Wooler
NE71 6AL
Director Name | Mr John Monteyne |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2019(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Doddington Mill Doddington Wooler NE71 6AR |
Director Name | Mrs Noreen Ann Thorne |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2021(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mill Race Cottage Doddington Wooler Northumberland NE71 6AL |
Director Name | Mrs Patricia Mary Monteyne |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Mr Tobias Wiesener |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Mrs Elke Lixfeld-Hausmann |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | David Harvey |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 7 months (resigned 19 June 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Shotton Farm Mindrum Northumberland TD12 4QP Scotland |
Secretary Name | Mr John Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Allerdean Greens Berwick Upon Tweed Northumberland TD15 2TB Scotland |
Director Name | Paula Brackenridge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourstones Gallowlaw Burnhouse Road Wooler Northumberland NE71 6ST |
Director Name | William Gilmore |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 2021) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fourstones Gallowlaw Burnhouse Road Wooler Northumberland NE71 6ST |
Director Name | Ian Lord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 July 2020) |
Role | Project Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 38 Merchants Way Inverkeithing Fife KY11 1PE Scotland |
Secretary Name | Nicholas Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Fourstones Gallowlaw Burnhouse Road Wooler Northumberland NE71 6ST |
Director Name | Mr David Clapperton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2014(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Doddington Mill Doddington Wooler Northumberland NE71 6AR |
Director Name | Mr Noel Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2014(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mill Race Cottage Doddington Wooler Northumberland NE71 6AL |
Director Name | Mrs Dinah May Iredale |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2014(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Cottage Doddington Wooler Northumberland NE71 6AL |
Director Name | Mr Kevin Malloy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2014(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Burn House Doddington Mill Doddington Wooler Northumberland NE71 6AR |
Director Name | Mr Paul Gregory |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2021(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Pasture Doddington Wooler Northumberland NE71 6AL |
Director Name | Mr Samuel Charles Brand |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2021(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 2022) |
Role | Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Cottage Doddington Wooler NE71 6AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Charles Scurr 6.67% Ordinary |
---|---|
1 at £1 | David Carr 6.67% Ordinary |
1 at £1 | David Clapperton 6.67% Ordinary |
1 at £1 | Ian Lord 6.67% Ordinary |
1 at £1 | K. Harnor & M.j. Harnor & J.a. Harnor 6.67% Ordinary |
1 at £1 | Lynne Dawson & William Gilmore 6.67% Ordinary |
1 at £1 | Mark Patrick St. Clair Glendinning & Mary Louise Glendinning 6.67% Ordinary |
1 at £1 | Ms Barbara Rosemary Stephens & Mr Nicholas Hooper 6.67% Ordinary |
1 at £1 | Noel Smith & Christopher William Smith 6.67% Ordinary |
1 at £1 | Patricia Stephens & Douglas Alan Stephens 6.67% Ordinary |
1 at £1 | Paula Brackenridge 6.67% Ordinary |
1 at £1 | Susan Elizabeth Malloy & Kevin Malloy 6.67% Ordinary |
1 at £1 | Tony Dixon 6.67% Ordinary |
2 at £1 | Ian Harvey 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
1 December 2020 | Confirmation statement made on 4 November 2020 with updates (6 pages) |
---|---|
17 October 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
17 July 2020 | Termination of appointment of Ian Lord as a director on 16 July 2020 (1 page) |
14 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
7 September 2019 | Appointment of Mr John Monteyne as a director on 7 September 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
2 September 2018 | Appointment of Mr Ronald Thomas Thorne as a director on 1 September 2018 (2 pages) |
2 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with updates (6 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with updates (6 pages) |
9 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
9 September 2017 | Termination of appointment of Paula Brackenridge as a director on 9 September 2017 (1 page) |
9 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
9 September 2017 | Termination of appointment of Paula Brackenridge as a director on 9 September 2017 (1 page) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
24 August 2016 | Termination of appointment of David Clapperton as a director on 13 August 2016 (1 page) |
24 August 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Termination of appointment of David Clapperton as a director on 13 August 2016 (1 page) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 November 2015 | Termination of appointment of Dinah May Iredale as a director on 3 November 2015 (1 page) |
30 November 2015 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to Burn House Doddington Mill Doddington Wooler Northumberland NE71 6AR (1 page) |
30 November 2015 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to Burn House Doddington Mill Doddington Wooler Northumberland NE71 6AR (1 page) |
30 November 2015 | Termination of appointment of Dinah May Iredale as a director on 3 November 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2015 | Termination of appointment of Nicholas Hooper as a secretary on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Nicholas Hooper as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Noel Smith as a director on 11 December 2014 (1 page) |
3 August 2015 | Termination of appointment of Noel Smith as a director on 11 December 2014 (1 page) |
17 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 September 2014 | Termination of appointment of David Harvey as a director on 19 June 2014 (1 page) |
29 September 2014 | Termination of appointment of David Harvey as a director on 19 June 2014 (1 page) |
28 September 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
28 September 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
19 March 2014 | Appointment of Mr Kevin Malloy as a director on 8 March 2014 (2 pages) |
19 March 2014 | Appointment of Mrs Dinah May Iredale as a director on 8 March 2014 (2 pages) |
19 March 2014 | Appointment of Mr David Clapperton as a director on 8 March 2014 (2 pages) |
19 March 2014 | Appointment of Mr David Clapperton as a director on 8 March 2014 (2 pages) |
19 March 2014 | Appointment of Mr Kevin Malloy as a director on 8 March 2014 (2 pages) |
19 March 2014 | Appointment of Mr Noel Smith as a director on 8 March 2014 (2 pages) |
19 March 2014 | Appointment of Mr Noel Smith as a director on 8 March 2014 (2 pages) |
19 March 2014 | Appointment of Mr Kevin Malloy as a director on 8 March 2014 (2 pages) |
19 March 2014 | Appointment of Mr David Clapperton as a director on 8 March 2014 (2 pages) |
19 March 2014 | Appointment of Mr Noel Smith as a director on 8 March 2014 (2 pages) |
19 March 2014 | Appointment of Mrs Dinah May Iredale as a director on 8 March 2014 (2 pages) |
19 March 2014 | Appointment of Mrs Dinah May Iredale as a director on 8 March 2014 (2 pages) |
28 November 2013 | Appointment of Paula Brackenridge as a director on 1 June 2013 (3 pages) |
28 November 2013 | Appointment of Paula Brackenridge as a director on 1 June 2013 (3 pages) |
26 November 2013 | Director's details changed for David Harvey on 4 November 2012 (2 pages) |
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
26 November 2013 | Register(s) moved to registered office address (1 page) |
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Register(s) moved to registered office address (1 page) |
26 November 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
26 November 2013 | Director's details changed for David Harvey on 4 November 2012 (2 pages) |
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for David Harvey on 4 November 2012 (2 pages) |
24 October 2013 | Change of share class name or designation (1 page) |
24 October 2013 | Change of share class name or designation (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 August 2013 | Registered office address changed from 9 Church Street Berwick on Tweed TD15 1EF on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 9 Church Street Berwick on Tweed TD15 1EF on 20 August 2013 (2 pages) |
12 August 2013 | Appointment of William Gilmore as a director on 1 June 2013 (3 pages) |
12 August 2013 | Appointment of William Gilmore as a director on 1 June 2013 (3 pages) |
24 July 2013 | Appointment of Ian Lord as a director on 1 June 2013 (3 pages) |
24 July 2013 | Appointment of Ian Lord as a director on 1 June 2013 (3 pages) |
9 July 2013 | Appointment of Nicholas Hooper as a secretary on 1 June 2013 (3 pages) |
9 July 2013 | Appointment of Nicholas Hooper as a secretary on 1 June 2013 (3 pages) |
9 July 2013 | Appointment of Nicholas Hooper as a secretary on 1 June 2013 (3 pages) |
12 June 2013 | Termination of appointment of John Alexander Marshall as a secretary on 1 June 2013 (2 pages) |
12 June 2013 | Termination of appointment of John Alexander Marshall as a secretary on 1 June 2013 (2 pages) |
12 June 2013 | Termination of appointment of John Alexander Marshall as a secretary on 1 June 2013 (2 pages) |
8 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
3 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
3 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
27 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (14 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (14 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (14 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 November 2008 | Return made up to 04/11/08; full list of members (7 pages) |
28 November 2008 | Return made up to 04/11/08; full list of members (7 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 December 2007 | Return made up to 04/11/07; full list of members (7 pages) |
5 December 2007 | Return made up to 04/11/07; full list of members (7 pages) |
20 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 December 2005 | Return made up to 04/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 04/11/05; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 December 2003 | Return made up to 04/11/03; full list of members (10 pages) |
2 December 2003 | Return made up to 04/11/03; full list of members (10 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 December 2002 | Return made up to 04/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 04/11/02; full list of members (7 pages) |
17 September 2002 | Ad 09/09/02--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
17 September 2002 | Ad 09/09/02--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
16 November 2001 | Return made up to 04/11/01; full list of members (7 pages) |
16 November 2001 | Return made up to 04/11/01; full list of members (7 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
16 November 2000 | Return made up to 04/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 04/11/00; full list of members (7 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
23 November 1999 | Ad 13/11/99--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
23 November 1999 | Ad 13/11/99--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
23 November 1999 | Return made up to 04/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 04/11/99; full list of members (7 pages) |
27 July 1999 | Return made up to 04/11/97; full list of members (6 pages) |
27 July 1999 | Return made up to 04/11/97; full list of members (6 pages) |
27 July 1999 | Return made up to 04/11/96; no change of members (4 pages) |
27 July 1999 | Return made up to 04/11/96; no change of members (4 pages) |
27 July 1999 | Return made up to 04/11/98; no change of members (4 pages) |
27 July 1999 | Return made up to 04/11/98; no change of members (4 pages) |
20 July 1999 | Ad 21/04/99--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
20 July 1999 | Ad 02/06/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 July 1999 | Ad 02/06/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 July 1999 | Ad 21/04/99--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1998 | Full accounts made up to 31 December 1996 (6 pages) |
14 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 April 1998 | Full accounts made up to 31 December 1996 (6 pages) |
14 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1997 | Ad 22/07/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 August 1997 | Ad 22/07/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 February 1996 | Return made up to 04/11/95; no change of members (4 pages) |
17 February 1996 | Return made up to 04/11/95; no change of members (4 pages) |
10 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
10 November 1995 | Resolutions
|
7 April 1995 | Return made up to 04/11/94; full list of members (6 pages) |
7 April 1995 | Return made up to 04/11/94; full list of members (6 pages) |
4 November 1993 | Incorporation (19 pages) |
4 November 1993 | Incorporation (19 pages) |