Motherwell
North Lanarkshire
ML1 2UB
Scotland
Secretary Name | Richard James Maloney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(55 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 10 August 2021) |
Role | Solicitor |
Correspondence Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
Director Name | Mr Mark Simon Willis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2019(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
Director Name | Mr Alexander William McDonald |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(37 years, 12 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 November 2003) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Lanark Road Larkhall Lanarkshire ML9 2UB Scotland |
Secretary Name | John William Hett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(37 years, 12 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northshaws 21 Fernieshaw Road Cleland Motherwell Lanarkshire ML1 5NQ Scotland |
Director Name | Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainton House Middle Rainton Houghton Le Spring Tyne & Wear DH4 6PJ |
Secretary Name | Jason Andrew Brine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | The Old Granary South Farm Court Sandhutton Thirsk North Yorkshire YO7 4RY |
Secretary Name | Julie Suzanne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(54 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | 14 Nightingale Close Spinnakers Reach Hartlepool Cleveland TS26 0HL |
Director Name | William Gerard McAloon |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(54 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 December 2005) |
Role | Finance Director |
Correspondence Address | 10 Jacks View West Kilbride Ayshire Ayrshire KA23 9HX Scotland |
Secretary Name | Patrick James Rawnsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 2006) |
Role | Secretary |
Correspondence Address | Stonecroft, 2 Lakeside Close Ilkley Leeds West Yorkshire LS29 0AG |
Director Name | Mr David Robertson Forsyth |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Scotland Cottage Melbourne Derby DE73 1BH |
Director Name | Miss Hilary Claire Sykes |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(55 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
Director Name | Mr Trevor Garry Finn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(55 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
Secretary Name | Miss Hilary Claire Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(55 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
Director Name | Mr Timothy Paul Holden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(60 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(68 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
Website | www.petervardy.com |
---|---|
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Latest Accounts | 31 December 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2009 | Delivered on: 28 May 2009 Satisfied on: 7 May 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
13 May 2009 | Delivered on: 28 May 2009 Satisfied on: 7 May 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 January 1997 | Delivered on: 4 February 1997 Satisfied on: 22 August 2003 Persons entitled: Psa Wholesale Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All existing and future stock of used vehicles,including cars,vans and light commercial vehicles now owned or to be owned by the company together with accessories and additions. Fully Satisfied |
2 September 1992 | Delivered on: 10 September 1992 Satisfied on: 22 April 2009 Persons entitled: Burmah Castrol Trading Limited Classification: Standard security Secured details: £70,000 and all sums due or to become due. Particulars: 99 airbles road, motherwell. Fully Satisfied |
7 October 1981 | Delivered on: 21 October 1981 Satisfied on: 12 August 1992 Persons entitled: Anglo French Finance Company LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All peugeot vehicles of which the company is the owner and all the interest of the company in such goods of which it is not the owner. Fully Satisfied |
23 January 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2020 | Statement by Directors (1 page) |
18 December 2020 | Statement of capital on 18 December 2020
|
18 December 2020 | Solvency Statement dated 12/10/20 (1 page) |
18 December 2020 | Resolutions
|
18 December 2020 | Application to strike the company off the register (3 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 July 2019 | Termination of appointment of Mark Philip Herbert as a director on 30 June 2019 (1 page) |
15 April 2019 | Appointment of Mr Mark Simon Willis as a director on 8 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Timothy Paul Holden as a director on 31 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Trevor Garry Finn as a director on 31 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Mark Philip Herbert as a director on 1 April 2019 (2 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 January 2017 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page) |
1 November 2016 | Director's details changed for Mr Trevor Garry Finn on 18 October 2015 (2 pages) |
1 November 2016 | Director's details changed for Mr Trevor Garry Finn on 18 October 2015 (2 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 November 2015 | Director's details changed for Timothy Paul Holden on 26 October 2015 (2 pages) |
10 November 2015 | Director's details changed for Timothy Paul Holden on 26 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 May 2013 | Satisfaction of charge 5 in full (4 pages) |
7 May 2013 | Satisfaction of charge 4 in full (4 pages) |
7 May 2013 | Satisfaction of charge 4 in full (4 pages) |
7 May 2013 | Satisfaction of charge 5 in full (4 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 July 2011 | Alterations to floating charge 5 (39 pages) |
15 July 2011 | Alterations to floating charge 4 (39 pages) |
15 July 2011 | Alterations to floating charge 4 (39 pages) |
15 July 2011 | Alterations to floating charge 5 (39 pages) |
5 July 2011 | Appointment of Timothy Paul Holden as a director (3 pages) |
5 July 2011 | Appointment of Timothy Paul Holden as a director (3 pages) |
18 October 2010 | Secretary's details changed for Hilary Claire Sykes on 3 October 2010 (1 page) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Hilary Claire Sykes on 3 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Trevor Garry Finn on 3 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Martin Shaun Casha on 3 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Hilary Claire Sykes on 3 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Richard James Maloney on 3 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Hilary Claire Sykes on 3 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Richard James Maloney on 3 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Richard James Maloney on 3 October 2010 (1 page) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Mr Martin Shaun Casha on 3 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Hilary Claire Sykes on 3 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Trevor Garry Finn on 3 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Mr Martin Shaun Casha on 3 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Trevor Garry Finn on 3 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Hilary Claire Sykes on 3 October 2010 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 January 2010 | Termination of appointment of David Forsyth as a director (2 pages) |
26 January 2010 | Termination of appointment of David Forsyth as a director (2 pages) |
26 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 5 (50 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 5 (50 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
19 January 2008 | Secretary's particulars changed (1 page) |
19 January 2008 | Secretary's particulars changed (1 page) |
12 November 2007 | Return made up to 03/10/07; no change of members (8 pages) |
12 November 2007 | Return made up to 03/10/07; no change of members (8 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 April 2007 | Return made up to 03/10/06; full list of members (3 pages) |
25 April 2007 | Return made up to 03/10/06; full list of members (3 pages) |
13 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
13 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
27 November 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: lang stracht motoring complex mastrick aberdeen AB16 6LA (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: lang stracht motoring complex mastrick aberdeen AB16 6LA (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (5 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New secretary appointed;new director appointed (5 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (8 pages) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New director appointed (5 pages) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New secretary appointed;new director appointed (5 pages) |
9 March 2006 | New director appointed (8 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (10 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (10 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
8 November 2005 | Return made up to 03/10/05; full list of members (8 pages) |
8 November 2005 | Return made up to 03/10/05; full list of members (8 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
9 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
9 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
3 March 2005 | Company name changed mcdonald motor engineers (mother well) LIMITED\certificate issued on 03/03/05 (2 pages) |
3 March 2005 | Company name changed mcdonald motor engineers (mother well) LIMITED\certificate issued on 03/03/05 (2 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members
|
12 October 2004 | Return made up to 03/10/04; full list of members
|
8 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 99 airbles road motherwell ML1 2TH (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 99 airbles road motherwell ML1 2TH (1 page) |
26 November 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
26 November 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 August 2003 | Dec mort/charge * (4 pages) |
22 August 2003 | Dec mort/charge * (4 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
12 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
9 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
21 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
4 February 1997 | Partic of mort/charge * (5 pages) |
4 February 1997 | Partic of mort/charge * (5 pages) |
19 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
10 September 1992 | Partic of mort/charge * (3 pages) |
10 September 1992 | Partic of mort/charge * (3 pages) |
11 December 1987 | Return made up to 04/12/87; full list of members (6 pages) |
11 December 1987 | Return made up to 04/12/87; full list of members (6 pages) |
18 March 1987 | Resolutions
|
18 March 1987 | Resolutions
|
18 February 1987 | Memorandum and Articles of Association (8 pages) |
18 February 1987 | Memorandum and Articles of Association (8 pages) |