Company NameMary Morrison (Northern) Limited
Company StatusActive
Company NumberSC069005
CategoryPrivate Limited Company
Incorporation Date2 August 1979(44 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Phillipa Jane Dixson
StatusCurrent
Appointed01 October 2018(39 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr John Malcolm Franey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(39 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Thomas David Rolt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(43 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Hannah Elizabeth Haupt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(43 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMichael Stanley Thornton
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 1990)
RoleDirector Of Companies
Correspondence AddressShirley House
Shirley
Ashbourne
Derbyshire
DE6 3AZ
Director NameMr Christopher John Thornton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 1990)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressEcclesbourne Halll
Idridgehay
Belper
Derbyshire
DE56 2SB
Director NameAlan David Goodwin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 1990)
RoleDirector Of Companies
Correspondence AddressShireoaks Cottage
Shireoaks
Belper
Derbyshire
DE56 2BZ
Secretary NameMichael Stanley Thornton
NationalityBritish
StatusResigned
Appointed30 November 1988(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 1990)
RoleCompany Director
Correspondence AddressShirley House
Shirley
Ashbourne
Derbyshire
DE6 3AZ
Director NameRobert Anthony Harper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1991)
RoleRetail Director
Correspondence Address109 Melbourne Road
Bushey
Watford
Hertfordshire
WD2 3ND
Director NameDorothy Solomons
NationalityBritish
StatusResigned
Appointed23 April 1990(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1991)
RolePersonnel Director
Correspondence Address"Merek"
Harefield
Middx
Director NameIvor Compton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1993)
RoleManaging Director
Correspondence AddressLetchmore Lodge Aldenham Road
Elstree
Borehamwood
Hertfordshire
WD6 3AQ
Director NameRobert David Farnham Clarke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1991)
RoleChartered Accountant
Correspondence Address1 Arran Mews
London
W5 3PY
Secretary NameRobert David Farnham Clarke
NationalityBritish
StatusResigned
Appointed23 April 1990(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 1995)
RoleChartered Accountant
Correspondence Address44 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameMr Leslie John Farrant
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address1 Sonning Meadows
Sonning
Reading
Berkshire
RG4 0XB
Director NameJames Patrick Toohey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 1995)
RoleCompany Director
Correspondence Address10092 Hemlock Drive
Overland Park
Kansas 66212
Foreign
Director NameDonald Charles Read
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 1994)
RoleCompany Director
Correspondence AddressCatteslip House
Crocker End Nettlebed
Henley On Thames
Oxon
RG9 5BL
Director NameMarek Timothy Roguski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1995)
RoleAccountant
Correspondence Address52 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusResigned
Appointed18 July 1995(15 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameHomer Kay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1995(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence Address51 Great Pulteney Street
Bath
Avon
BA2 4DP
Director NameMr Robert Anthony Harper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(16 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 December 2004)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bournehall Avenue
Bushey
Watford
Hertfordshire
WD23 3AY
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(20 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2006)
RoleManaging Director
Correspondence Address153 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameMr Ian Iveson Stuart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(26 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameBrian Patrick Clemons
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Long Barn, E. Breary Farm
Arthington Road, Bramhope
Leeds
West Yorkshire
LS16 9LQ
Director NameMrs Martha Maxine Richey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(27 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMs Anne Shiels
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(32 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameSteven Paul Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(32 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(32 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameMrs Homera Najib
StatusResigned
Appointed01 June 2017(37 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Ricky Roop Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(38 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Amanda Louise Del Prete
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2018(39 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Matthew James Critchlow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(42 years, 4 months after company formation)
Appointment Duration6 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Telephone01274 252000
Telephone regionBradford

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26k at £1Hallmark Cards (Holdings) LTD
96.30%
Preference
1000 at £1Hallmark Cards (Holdings) LTD
3.70%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

14 November 1980Delivered on: 21 November 1980
Satisfied on: 12 July 1982
Persons entitled: Midland Bank PLC

Classification: 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

Filing History

2 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
12 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 April 2023Appointment of Mr Graeme Lewis Karavis as a director on 18 April 2023 (2 pages)
2 March 2023Termination of appointment of Thomas David Rolt as a director on 1 March 2023 (1 page)
12 January 2023Director's details changed for Mr Thomas David Rolt on 5 January 2023 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 August 2022Appointment of Mr Thomas David Rolt as a director on 22 July 2022 (2 pages)
3 August 2022Appointment of Mrs Hannah Elizabeth Haupt as a director on 22 July 2022 (2 pages)
8 June 2022Termination of appointment of Matthew James Critchlow as a director on 3 June 2022 (1 page)
14 December 2021Termination of appointment of Amanda Louise Del Prete as a director on 30 November 2021 (1 page)
14 December 2021Appointment of Mr Matthew James Critchlow as a director on 30 November 2021 (2 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 July 2019Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages)
10 July 2019Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page)
8 January 2019Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page)
19 December 2018Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 October 2018Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page)
4 October 2018Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 August 2018Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages)
9 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
9 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
9 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Change of details for Hallmark Cards (Holdings) Ltd as a person with significant control on 1 June 2017 (2 pages)
9 August 2017Change of details for Hallmark Cards (Holdings) Ltd as a person with significant control on 1 June 2017 (2 pages)
7 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
7 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
7 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 27,000
(5 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 27,000
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 27,000
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 27,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 27,000
(5 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 27,000
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
18 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
23 January 2012Appointment of Steven Paul Wright as a director (2 pages)
23 January 2012Appointment of Steven Paul Wright as a director (2 pages)
11 January 2012Termination of appointment of Martha Richey as a director (2 pages)
11 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
11 January 2012Termination of appointment of Martha Richey as a director (2 pages)
11 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
3 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
3 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 November 2007Return made up to 31/10/07; full list of members (2 pages)
6 November 2007Return made up to 31/10/07; full list of members (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 50 castle street dundee DD1 3RU (1 page)
24 January 2007Registered office changed on 24/01/07 from: 50 castle street dundee DD1 3RU (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
10 November 2006Return made up to 31/10/06; full list of members (2 pages)
10 November 2006Return made up to 31/10/06; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 48 castle street edinburgh EH2 3LX (1 page)
20 September 2006Registered office changed on 20/09/06 from: 48 castle street edinburgh EH2 3LX (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 January 2005Director resigned (1 page)
30 January 2005Director resigned (1 page)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 November 2003Return made up to 31/10/03; full list of members (7 pages)
5 November 2003Return made up to 31/10/03; full list of members (7 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 November 2002Return made up to 31/10/02; full list of members (7 pages)
2 November 2002Return made up to 31/10/02; full list of members (7 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 December 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 December 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 November 2001Return made up to 31/10/01; full list of members (6 pages)
3 November 2000Return made up to 31/10/00; full list of members (6 pages)
3 November 2000Return made up to 31/10/00; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
3 December 1999Return made up to 31/10/99; full list of members (6 pages)
3 December 1999Return made up to 31/10/99; full list of members (6 pages)
31 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
31 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 December 1998Return made up to 31/10/98; no change of members (4 pages)
11 December 1998Return made up to 31/10/98; no change of members (4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 January 1998Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 January 1998Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
4 December 1995Return made up to 31/10/95; no change of members (6 pages)
4 December 1995Return made up to 31/10/95; no change of members (6 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)