Stretton
Burton On Trent
Staffordshire
DE13 0AZ
Director Name | Mr Malcolm Whetton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 June 2011(51 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Terence Robert Sargeant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 The Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE |
Director Name | Grant Mackay Ross |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Durham Street Monifieth Dundee Angus DD5 4PF Scotland |
Director Name | William J Fife |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1989(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 April 1993) |
Role | Engineer |
Correspondence Address | 871 Americana Drive Fond Du Lac Wisconsin 54935 |
Director Name | Paul Joseph Lugara |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 1993) |
Role | General Management |
Correspondence Address | Ebershaldenstr 13/1 Esslingen 73728 |
Secretary Name | Grant Mackay Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 3 Durham Street Monifieth Dundee Angus DD5 4PF Scotland |
Director Name | Alan Ruddock |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 October 2005) |
Role | Engineer |
Correspondence Address | 25 Grove Park Avenue West Derby Liverpool L12 5JP |
Director Name | Roger Michael Collins |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 23 Burgamot Lane Comberbach Cheshire CW9 6BU |
Director Name | Richard Cornelius Kleinfeldt |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 1993(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Chief Financial Officer |
Correspondence Address | 66 Pheasant Drive Fond Du Lac Wisconsin 54935 United States |
Director Name | Robert Dale Kamphuis |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 1993(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 May 2001) |
Role | Controller |
Correspondence Address | 1015 Ashbury Court Fond Du Lac Wisconsin 54935 |
Secretary Name | Roger Michael Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(34 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 23 Burgamot Lane Comberbach Cheshire CW9 6BU |
Director Name | Alexios Vorissis |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 April 2002(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2003) |
Role | Accountant |
Correspondence Address | 4 Crouchley Hall Mews Crouchley Lane Lymm Cheshire WA13 0BX |
Secretary Name | Alexios Vorissis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 30 April 2002(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2003) |
Role | Accountant |
Correspondence Address | 4 Crouchley Hall Mews Crouchley Lane Lymm Cheshire WA13 0BX |
Director Name | Dr David John Morrison |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(43 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 April 2003) |
Role | Chartered Engineer |
Correspondence Address | 4 Newfield Court Lymm Cheshire WA13 9QU |
Director Name | Matthias Meyer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 2003(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2005) |
Role | Dipl-Eng |
Correspondence Address | 71 Southwold Crescent Great Sankey Cheshire WA5 3SG |
Secretary Name | Mr David Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2005) |
Role | Accountant |
Correspondence Address | 1 Kilverley Close Allerton Liverpool L18 3NW |
Director Name | Michael Kuptz |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 October 2005(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2008) |
Role | Attorney At Law |
Correspondence Address | Zum Fuchsloch 11 D-42579 Heiligenhaus Germany |
Director Name | Mrs Julie Fiona Hutchinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Corscombe Close Ferryhill County Durham DL17 8DB |
Secretary Name | Miss Julie Fiona Dinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Corscombe Close Ferryhill County Durham DL17 8DB |
Director Name | Dr Stephanie Jost |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2008(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2012) |
Role | Attorney At Law |
Country of Residence | Germany |
Correspondence Address | Morsenbroicher Weg 101 40470 Dusseldorf Germany |
Telephone | 0151 5462010 |
---|---|
Telephone region | Liverpool |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
25.6m at £1 | Thyssenkrupp Uk PLC 100.00% Ordinary |
---|---|
1000 at £1 | Thyssenkrupp Uk PLC 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | £5,806,000 |
Current Liabilities | £32,000 |
Latest Accounts | 30 September 2016 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 July 1989 | Delivered on: 4 August 1989 Satisfied on: 24 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (3 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
15 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
30 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 December 2013 | Full accounts made up to 30 September 2013 (18 pages) |
31 December 2013 | Full accounts made up to 30 September 2013 (18 pages) |
12 July 2013 | Section 519 auditor's statement (1 page) |
12 July 2013 | Section 519 auditor's statement (1 page) |
11 July 2013 | Section 519 (2 pages) |
11 July 2013 | Section 519 (2 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
26 April 2013 | Full accounts made up to 30 September 2012 (17 pages) |
26 April 2013 | Full accounts made up to 30 September 2012 (17 pages) |
13 March 2013 | Appointment of Mr Terance Robert Sargeant as a director (2 pages) |
13 March 2013 | Termination of appointment of Julie Hutchinson as a director (1 page) |
13 March 2013 | Termination of appointment of Julie Hutchinson as a director (1 page) |
13 March 2013 | Appointment of Mr Terance Robert Sargeant as a director (2 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Director's details changed for Miss Julie Fiona Dinning on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Miss Julie Fiona Dinning on 29 June 2012 (2 pages) |
29 June 2012 | Termination of appointment of Stephanie Jost as a director (1 page) |
29 June 2012 | Termination of appointment of Stephanie Jost as a director (1 page) |
23 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
23 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
27 July 2011 | Appointment of Mr Malcolm Whetton as a director (2 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Appointment of Mr Malcolm Whetton as a director (2 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
29 July 2010 | Director's details changed for Dr Stephanie Jost on 7 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Dr Stephanie Jost on 7 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Dr Stephanie Jost on 7 July 2010 (2 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Resolutions
|
14 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
17 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
17 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
10 October 2008 | Appointment terminated director michael kuptz (1 page) |
10 October 2008 | Appointment terminated director michael kuptz (1 page) |
10 October 2008 | Director appointed dr stephanie jost (2 pages) |
10 October 2008 | Director appointed dr stephanie jost (2 pages) |
18 August 2008 | Appointment terminated secretary julie dinning (1 page) |
18 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 August 2008 | Appointment terminated (1 page) |
18 August 2008 | Secretary appointed mr malcolm whetton (1 page) |
18 August 2008 | Secretary appointed mr malcolm whetton (1 page) |
18 August 2008 | Appointment terminated secretary julie dinning (1 page) |
18 August 2008 | Appointment terminated (1 page) |
18 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (18 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (18 pages) |
29 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
29 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (24 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (24 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 50 castle street dundee tayside DD1 3RU (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 50 castle street dundee tayside DD1 3RU (1 page) |
3 August 2006 | Full accounts made up to 30 September 2005 (21 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (21 pages) |
26 July 2006 | Return made up to 07/07/06; full list of members
|
26 July 2006 | Return made up to 07/07/06; full list of members
|
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
1 November 2005 | Nc inc already adjusted 19/09/05 (1 page) |
1 November 2005 | Nc inc already adjusted 19/09/05 (1 page) |
31 October 2005 | Company name changed cross huller LTD.\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed cross huller LTD.\certificate issued on 31/10/05 (2 pages) |
25 October 2005 | Ad 22/09/05--------- £ si 9000000@1=9000000 £ ic 12609874/21609874 (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Ad 22/09/05--------- £ si 9000000@1=9000000 £ ic 12609874/21609874 (2 pages) |
14 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
11 January 2005 | Full accounts made up to 30 September 2004 (21 pages) |
11 January 2005 | Full accounts made up to 30 September 2004 (21 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (21 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (21 pages) |
1 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
1 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (22 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (22 pages) |
7 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
7 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
9 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
9 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Secretary resigned;director resigned (1 page) |
30 April 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | Full accounts made up to 30 September 2001 (19 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (19 pages) |
2 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Full accounts made up to 28 September 2000 (20 pages) |
5 June 2001 | Full accounts made up to 28 September 2000 (20 pages) |
5 June 2001 | Director resigned (1 page) |
18 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
18 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 28 September 1999 (18 pages) |
29 June 2000 | Full accounts made up to 28 September 1999 (18 pages) |
10 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
25 June 1999 | Company name changed giddings & lewis LIMITED\certificate issued on 28/06/99 (2 pages) |
25 June 1999 | Company name changed giddings & lewis LIMITED\certificate issued on 28/06/99 (2 pages) |
14 January 1999 | Full accounts made up to 28 September 1998 (19 pages) |
14 January 1999 | Full accounts made up to 28 September 1998 (19 pages) |
13 July 1998 | Return made up to 07/07/98; no change of members
|
13 July 1998 | Return made up to 07/07/98; no change of members
|
29 January 1998 | Full accounts made up to 28 September 1997 (17 pages) |
29 January 1998 | Full accounts made up to 28 September 1997 (17 pages) |
18 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
18 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
14 July 1997 | Return made up to 07/07/97; no change of members
|
14 July 1997 | Return made up to 07/07/97; no change of members
|
21 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: stewart chambers 40 castle street dundee DD1 3AQ (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: stewart chambers 40 castle street dundee DD1 3AQ (1 page) |
11 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | £ nc 6610374/12610374 07/08/95 (1 page) |
15 August 1995 | Resolutions
|
15 August 1995 | £ nc 6610374/12610374 07/08/95 (1 page) |
10 July 1995 | Return made up to 07/07/95; no change of members
|
10 July 1995 | Return made up to 07/07/95; no change of members
|
9 November 1994 | Full accounts made up to 31 December 1993 (19 pages) |
9 November 1994 | Full accounts made up to 31 December 1993 (19 pages) |
28 July 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 July 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 June 1994 | Return made up to 07/07/94; full list of members (5 pages) |
27 June 1994 | Return made up to 07/07/94; full list of members (5 pages) |
23 February 1994 | Director resigned (2 pages) |
23 February 1994 | Director resigned (2 pages) |
25 August 1993 | New secretary appointed (2 pages) |
25 August 1993 | New secretary appointed (2 pages) |
24 August 1993 | Secretary resigned;director resigned (2 pages) |
24 August 1993 | Secretary resigned;director resigned (2 pages) |
5 August 1993 | Full accounts made up to 31 December 1992 (21 pages) |
5 August 1993 | Full accounts made up to 31 December 1992 (21 pages) |
9 July 1993 | New director appointed (3 pages) |
9 July 1993 | New director appointed (3 pages) |
9 July 1993 | New director appointed (3 pages) |
9 July 1993 | New director appointed (3 pages) |
9 July 1993 | New director appointed (3 pages) |
9 July 1993 | New director appointed (3 pages) |
9 July 1993 | New director appointed (3 pages) |
9 July 1993 | New director appointed (3 pages) |
3 June 1993 | Director resigned (2 pages) |
3 June 1993 | Director resigned (2 pages) |
21 July 1992 | Return made up to 07/07/92; full list of members
|
21 July 1992 | Return made up to 07/07/92; full list of members
|
24 April 1992 | Dec mort/charge * (2 pages) |
24 April 1992 | Dec mort/charge * (2 pages) |
5 September 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
5 September 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
31 July 1991 | Return made up to 07/07/91; no change of members (4 pages) |
31 July 1991 | Return made up to 07/07/91; no change of members (4 pages) |
26 October 1990 | Return made up to 04/09/90; full list of members (6 pages) |
26 October 1990 | Return made up to 04/09/90; full list of members (6 pages) |
4 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
4 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
29 August 1989 | Allots 17/07/89 1,592,547*£1 ord (2 pages) |
29 August 1989 | Resolutions
|
29 August 1989 | Full accounts made up to 31 December 1988 (18 pages) |
29 August 1989 | Resolutions
|
29 August 1989 | Allots 17/07/89 1,592,547*£1 ord (2 pages) |
29 August 1989 | Return made up to 07/07/89; full list of members (6 pages) |
29 August 1989 | G123 notice of inc.by £1,592,547 (2 pages) |
29 August 1989 | Full accounts made up to 31 December 1988 (18 pages) |
29 August 1989 | G123 notice of inc.by £1,592,547 (2 pages) |
29 August 1989 | Return made up to 07/07/89; full list of members (6 pages) |
4 August 1989 | Partic of mort/charge 8864 (3 pages) |
4 August 1989 | Partic of mort/charge 8864 (3 pages) |
10 March 1989 | Director resigned;new director appointed (3 pages) |
10 March 1989 | Director resigned;new director appointed (3 pages) |
21 October 1988 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
21 October 1988 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
21 October 1988 | Return made up to 14/10/88; full list of members (6 pages) |
21 October 1988 | Return made up to 14/10/88; full list of members (6 pages) |
18 October 1988 | Resolutions
|
18 October 1988 | Resolutions
|
10 October 1988 | Full accounts made up to 30 November 1987 (18 pages) |
10 October 1988 | Full accounts made up to 30 November 1987 (18 pages) |
15 September 1988 | Puc 2 090988 3,500,000 x £1 ord (2 pages) |
15 September 1988 | Puc 2 090988 3,500,000 x £1 ord (2 pages) |
15 September 1988 | 123 310888 by 3500000-5017827 (2 pages) |
15 September 1988 | 123 310888 by 3500000-5017827 (2 pages) |
12 May 1988 | Return made up to 29/06/87; full list of members (6 pages) |
12 May 1988 | Return made up to 29/06/87; full list of members (6 pages) |
7 April 1988 | New director appointed (2 pages) |
7 April 1988 | New director appointed (2 pages) |
6 November 1987 | Full accounts made up to 30 November 1986 (20 pages) |
6 November 1987 | Full accounts made up to 30 November 1986 (20 pages) |
3 November 1987 | Director resigned;new director appointed (2 pages) |
3 November 1987 | Director resigned;new director appointed (2 pages) |