Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(58 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 January 2020(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(63 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Paul Anthony Frendo |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Brickfields Chobham Park Lane Chobham Surrey GU24 8HG |
Director Name | John Patrick Kinch |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(31 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 October 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Colin Deverell Smith |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Little Fieldhead 53 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Secretary Name | John Patrick Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(31 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Robert Stewart Fisher |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Brooklands Brockham Green Brockham Betchworth Surrey RH3 7JR |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 53 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Director Name | Gerald Ellis |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 March 2004) |
Role | Solicitor |
Correspondence Address | 23 Oakwood Avenue Purley Surrey CR8 1AR |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2002) |
Role | Financial Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Mr John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highlands Close Chalfont St Peter Buckinghamshire SL9 0DR |
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(43 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodhall Avenue Pinner Middlesex HA5 3DY |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(45 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Trevor John Strain |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(54 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2013(54 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 07 February 2013(54 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(60 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(61 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Safeway Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2010) |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Wm Morrison Supermarkets Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2010) |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Telephone | 01698 740033 |
---|---|
Telephone region | Motherwell |
Registered Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
22.7m at £0.2 | Safeway Food Stores LTD 99.35% Deferred |
---|---|
149.5k at £0.2 | Safeway Food Stores LTD 0.65% Ordinary |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2023 (4 months, 1 week from now) |
17 March 1980 | Delivered on: 27 March 1980 Satisfied on: 24 May 1982 Persons entitled: Cavenharn Limited Classification: Securities charge agreement Secured details: £1,800,000. Particulars: Securities, cash deposits and 10,202 bearer shares of generale occidentale, s a and 63,806 bearer shares of trocadero participations sa. Fully Satisfied |
---|---|
29 August 1973 | Delivered on: 7 September 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due. Particulars: See col 3 doc 277. Outstanding |
11 May 1973 | Delivered on: 23 May 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 29 eastgate street 23 eastgate row north, chester. Outstanding |
30 November 2021 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
---|---|
16 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
31 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
28 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
27 August 2020 | Accounts for a dormant company made up to 2 February 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
29 October 2019 | Accounts for a dormant company made up to 3 February 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page) |
2 November 2018 | Accounts for a dormant company made up to 4 February 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages) |
16 February 2018 | Resolutions
|
4 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
6 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (6 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (1 page) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (1 page) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (1 page) |
13 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
13 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (2 pages) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (2 pages) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
12 October 2012 | Accounts for a dormant company made up to 29 January 2012 (1 page) |
12 October 2012 | Accounts for a dormant company made up to 29 January 2012 (1 page) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 January 2011 (1 page) |
7 November 2011 | Accounts for a dormant company made up to 30 January 2011 (1 page) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Appointment of Mr Gregory Mcmahon as a director (2 pages) |
15 July 2010 | Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page) |
15 July 2010 | Termination of appointment of Safeway Ltd as a director (1 page) |
15 July 2010 | Appointment of Mr Gregory Mcmahon as a director (2 pages) |
15 July 2010 | Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page) |
15 July 2010 | Termination of appointment of Safeway Ltd as a director (1 page) |
17 June 2010 | Registered office address changed from , 152 Bath Street, Glasgow, G2 4TB on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from , 152 Bath Street, Glasgow, G2 4TB on 17 June 2010 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
19 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
16 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
16 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
30 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
8 July 2008 | Accounts for a dormant company made up to 3 February 2008 (1 page) |
8 July 2008 | Accounts for a dormant company made up to 3 February 2008 (1 page) |
8 July 2008 | Accounts for a dormant company made up to 3 February 2008 (1 page) |
10 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
10 August 2007 | Location of register of members (1 page) |
12 July 2007 | Accounts for a dormant company made up to 4 February 2007 (1 page) |
12 July 2007 | Accounts for a dormant company made up to 4 February 2007 (1 page) |
12 July 2007 | Accounts for a dormant company made up to 4 February 2007 (1 page) |
9 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
28 July 2006 | Accounts for a dormant company made up to 29 January 2006 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 29 January 2006 (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
22 September 2005 | Accounts for a dormant company made up to 30 January 2005 (1 page) |
22 September 2005 | Accounts for a dormant company made up to 30 January 2005 (1 page) |
31 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
15 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
15 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 7 March 2004 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 7 March 2004 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 7 March 2004 (1 page) |
26 July 2004 | Return made up to 23/07/04; no change of members (5 pages) |
26 July 2004 | Return made up to 23/07/04; no change of members (5 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
22 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 November 2003 | Director's particulars changed (1 page) |
22 November 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
14 August 2003 | Accounts for a dormant company made up to 29 March 2003 (1 page) |
14 August 2003 | Accounts for a dormant company made up to 29 March 2003 (1 page) |
31 July 2003 | Return made up to 23/07/03; no change of members (4 pages) |
31 July 2003 | Return made up to 23/07/03; no change of members (4 pages) |
12 September 2002 | Accounts for a dormant company made up to 30 March 2002 (2 pages) |
12 September 2002 | Accounts for a dormant company made up to 30 March 2002 (2 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (5 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (5 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 August 2001 | Return made up to 23/07/01; no change of members (6 pages) |
3 August 2001 | Return made up to 23/07/01; no change of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 1 April 2000 (1 page) |
25 October 2000 | Accounts for a dormant company made up to 1 April 2000 (1 page) |
25 October 2000 | Accounts for a dormant company made up to 1 April 2000 (1 page) |
9 August 2000 | Return made up to 23/07/00; no change of members (6 pages) |
9 August 2000 | Return made up to 23/07/00; no change of members (6 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
27 July 1999 | Accounts for a dormant company made up to 3 April 1999 (1 page) |
27 July 1999 | Return made up to 23/07/99; full list of members (7 pages) |
27 July 1999 | Accounts for a dormant company made up to 3 April 1999 (1 page) |
27 July 1999 | Accounts for a dormant company made up to 3 April 1999 (1 page) |
27 July 1999 | Return made up to 23/07/99; full list of members (7 pages) |
28 July 1998 | Accounts for a dormant company made up to 28 March 1998 (1 page) |
28 July 1998 | Return made up to 23/07/98; no change of members (6 pages) |
28 July 1998 | Accounts for a dormant company made up to 28 March 1998 (1 page) |
28 July 1998 | Return made up to 23/07/98; no change of members (6 pages) |
25 July 1997 | Accounts for a dormant company made up to 29 March 1997 (1 page) |
25 July 1997 | Return made up to 23/07/97; change of members (6 pages) |
25 July 1997 | Accounts for a dormant company made up to 29 March 1997 (1 page) |
25 July 1997 | Return made up to 23/07/97; change of members (6 pages) |
13 August 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
13 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
13 August 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
13 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
31 July 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
31 July 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
31 July 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (265 pages) |