London
W1K 4QY
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 19 May 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Adrian Kean Foong Kee |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | John Dowsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1990) |
Role | Production Director |
Correspondence Address | Hillside Abernyte Nr Inchture Perth PH2 7DF Scotland |
Director Name | Douglas Fleming |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 1992) |
Role | Farmer |
Correspondence Address | Sweethope Stichill Kelso Roxburghshire TD5 7RZ Scotland |
Director Name | Mr Alastair Robert John Dunlop Miller |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(4 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 1997) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ferrygate Dirleton North Berwick East Lothian EH39 5DJ Scotland |
Director Name | Mr John Stephen Whitehead |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(4 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Greenside Leven Fife KY8 5PB Scotland |
Secretary Name | Ronald Stuart Forwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | Glenhaven Burleigh Road Milnathort Kinross KY13 7SU Scotland |
Director Name | Ronald Stuart Forwell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | Glenhaven Burleigh Road Milnathort Kinross KY13 7SU Scotland |
Director Name | Andrew Dryburgh Kay |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1997) |
Role | Farmer |
Correspondence Address | Newbigging Of Blebo Cupar Fife KY15 5TX Scotland |
Secretary Name | Mr John Stephen Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Greenside Leven Fife KY8 5PB Scotland |
Director Name | Mr David Anthony Page |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Drapers Farm Finch Lane Appley Bridge Wigan West Lancashire WN6 9DU |
Director Name | Kirit Kumar Pathak |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 September 2007) |
Role | Chairman & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Director Name | Neeraj Kirit Pathak |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 September 2007) |
Role | Executive |
Correspondence Address | Orchard House Victoria Road Heaton Bolton BL1 5AS |
Secretary Name | Sunil Beersing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 96 The Avenue Alwoodley Leeds LS17 7PB |
Secretary Name | Jilesh Hirji Pattni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 6 Saxon Court Marsland Road Sale Cheshire M33 3YP |
Director Name | Sven Straub |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2007(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 4 Greensleeves Way Kings Hill West Malling Kent ME19 4BJ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Simon Paul White |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Cassiobury Drive Watford Hertfordshire WD17 3AH |
Director Name | Mr Paul Michael Wildman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(31 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2022) |
Role | Supply Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 07 June 2021(37 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | www.pataksfrozen.co.uk |
---|
Registered Address | Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
12 October 2005 | Delivered on: 19 October 2005 Satisfied on: 19 October 2010 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1 & 2 west pitkerro industrial estate, dundee. Fully Satisfied |
---|---|
31 January 1997 | Delivered on: 7 February 1997 Satisfied on: 31 July 2008 Persons entitled: National Westminster 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 |
30 October 1996 | Delivered on: 6 November 1996 Satisfied on: 30 June 1997 Persons entitled: Dundee City Council 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 |
30 October 1996 | Delivered on: 1 November 1996 Satisfied on: 30 June 1997 Persons entitled: Tay Euro Fund Limited 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 |
1 May 1987 | Delivered on: 14 May 1987 Satisfied on: 30 June 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by scotfresh LTD and another. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
1 May 1987 | Delivered on: 14 May 1987 Satisfied on: 30 June 1997 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: The whole assets of the company. Fully Satisfied |
25 June 1985 | Delivered on: 1 July 1985 Satisfied on: 21 May 1987 Persons entitled: The Royal Bank of Scotland PLC 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 |
9 February 2021 | Confirmation statement made on 27 December 2020 with updates (3 pages) |
---|---|
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
5 June 2020 | Accounts for a dormant company made up to 14 September 2019 (4 pages) |
2 March 2020 | Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 15 September 2018 (4 pages) |
31 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
25 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 17 September 2016 (4 pages) |
20 June 2017 | Accounts for a dormant company made up to 17 September 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
28 January 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (2 pages) |
19 January 2016 | Full accounts made up to 12 September 2015 (11 pages) |
19 January 2016 | Full accounts made up to 12 September 2015 (11 pages) |
19 January 2016 | Auditor's resignation (2 pages) |
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
7 April 2015 | Accounts for a dormant company made up to 13 September 2014 (6 pages) |
7 April 2015 | Accounts for a dormant company made up to 13 September 2014 (6 pages) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
29 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
13 June 2014 | Accounts for a dormant company made up to 14 September 2013 (6 pages) |
13 June 2014 | Accounts for a dormant company made up to 14 September 2013 (6 pages) |
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 May 2013 | Full accounts made up to 15 September 2012 (11 pages) |
31 May 2013 | Full accounts made up to 15 September 2012 (11 pages) |
4 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Full accounts made up to 17 September 2011 (12 pages) |
24 February 2012 | Full accounts made up to 17 September 2011 (12 pages) |
6 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
13 January 2011 | Full accounts made up to 18 September 2010 (13 pages) |
13 January 2011 | Full accounts made up to 18 September 2010 (13 pages) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
19 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
16 June 2010 | Full accounts made up to 12 September 2009 (16 pages) |
16 June 2010 | Full accounts made up to 12 September 2009 (16 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Statement of company's objects (2 pages) |
15 April 2010 | Statement of company's objects (2 pages) |
15 April 2010 | Resolutions
|
8 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
24 July 2009 | Full accounts made up to 13 September 2008 (18 pages) |
24 July 2009 | Full accounts made up to 13 September 2008 (18 pages) |
8 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
8 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
5 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
25 November 2008 | Auditor's resignation (1 page) |
25 November 2008 | Auditor's resignation (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 July 2008 | Director appointed simon paul white (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
21 July 2008 | Director appointed simon paul white (1 page) |
11 July 2008 | Full accounts made up to 5 September 2007 (18 pages) |
11 July 2008 | Full accounts made up to 5 September 2007 (18 pages) |
11 July 2008 | Full accounts made up to 5 September 2007 (18 pages) |
29 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
29 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
22 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New director appointed (6 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (2 pages) |
18 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
18 September 2007 | New director appointed (4 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: block 2, units 1 & 2 wesrt pitkerro industrial estate dundee DD5 3RZ (1 page) |
18 September 2007 | New director appointed (4 pages) |
18 September 2007 | New director appointed (6 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: block 2, units 1 & 2 wesrt pitkerro industrial estate dundee DD5 3RZ (1 page) |
18 September 2007 | Secretary resigned (2 pages) |
18 September 2007 | Director resigned (1 page) |
8 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
8 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 2 October 2005 (19 pages) |
31 October 2006 | Full accounts made up to 2 October 2005 (19 pages) |
31 October 2006 | Full accounts made up to 2 October 2005 (19 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
28 December 2005 | Return made up to 27/12/05; full list of members (2 pages) |
28 December 2005 | Return made up to 27/12/05; full list of members (2 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
5 September 2005 | Full accounts made up to 26 September 2004 (15 pages) |
5 September 2005 | Full accounts made up to 26 September 2004 (15 pages) |
7 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
29 November 2004 | Secretary's particulars changed (1 page) |
29 November 2004 | Secretary's particulars changed (1 page) |
26 July 2004 | Accounts for a medium company made up to 28 September 2003 (16 pages) |
26 July 2004 | Accounts for a medium company made up to 28 September 2003 (16 pages) |
7 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
11 April 2003 | Full accounts made up to 29 September 2002 (16 pages) |
11 April 2003 | Full accounts made up to 29 September 2002 (16 pages) |
13 January 2003 | Return made up to 27/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 27/12/02; full list of members (6 pages) |
26 July 2002 | Accounts for a medium company made up to 29 September 2001 (15 pages) |
26 July 2002 | Accounts for a medium company made up to 29 September 2001 (15 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
10 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
12 July 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
12 July 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
7 February 2001 | Return made up to 27/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 27/12/00; full list of members (6 pages) |
6 October 2000 | Memorandum and Articles of Association (11 pages) |
6 October 2000 | Memorandum and Articles of Association (11 pages) |
26 September 2000 | Company name changed top hat foods LIMITED\certificate issued on 26/09/00 (2 pages) |
26 September 2000 | Company name changed top hat foods LIMITED\certificate issued on 26/09/00 (2 pages) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
28 February 2000 | Accounts for a medium company made up to 2 October 1999 (17 pages) |
28 February 2000 | Accounts for a medium company made up to 2 October 1999 (17 pages) |
28 February 2000 | Accounts for a medium company made up to 2 October 1999 (17 pages) |
15 February 2000 | Return made up to 27/12/99; full list of members (9 pages) |
15 February 2000 | Return made up to 27/12/99; full list of members (9 pages) |
30 April 1999 | Accounts for a medium company made up to 26 September 1998 (17 pages) |
30 April 1999 | Accounts for a medium company made up to 26 September 1998 (17 pages) |
15 January 1999 | Return made up to 27/12/98; full list of members (9 pages) |
15 January 1999 | Return made up to 27/12/98; full list of members (9 pages) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Secretary's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Secretary's particulars changed (1 page) |
23 June 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
23 June 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
19 April 1998 | Return made up to 27/12/97; full list of members; amend (7 pages) |
19 April 1998 | Return made up to 27/12/97; full list of members; amend (7 pages) |
19 April 1998 | Director resigned (1 page) |
19 April 1998 | Director resigned (1 page) |
19 February 1998 | Full accounts made up to 27 June 1997 (17 pages) |
19 February 1998 | Full accounts made up to 27 June 1997 (17 pages) |
27 January 1998 | Return made up to 27/12/97; full list of members
|
27 January 1998 | Return made up to 27/12/97; full list of members
|
30 June 1997 | Dec mort/charge * (2 pages) |
30 June 1997 | Dec mort/charge * (2 pages) |
30 June 1997 | Dec mort/charge * (2 pages) |
30 June 1997 | Dec mort/charge * (12 pages) |
30 June 1997 | Dec mort/charge * (2 pages) |
30 June 1997 | Dec mort/charge * (2 pages) |
30 June 1997 | Dec mort/charge * (2 pages) |
30 June 1997 | Dec mort/charge * (12 pages) |
23 April 1997 | Full accounts made up to 28 June 1996 (14 pages) |
23 April 1997 | Full accounts made up to 28 June 1996 (14 pages) |
21 February 1997 | Auditor's resignation (1 page) |
21 February 1997 | Auditor's resignation (1 page) |
7 February 1997 | Partic of mort/charge * (6 pages) |
7 February 1997 | Partic of mort/charge * (6 pages) |
19 January 1997 | Return made up to 27/12/96; full list of members
|
19 January 1997 | Return made up to 27/12/96; full list of members
|
6 January 1997 | Ad 16/10/96--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
6 January 1997 | Ad 16/10/96--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
21 November 1996 | Alterations to a floating charge (8 pages) |
21 November 1996 | Alterations to a floating charge (8 pages) |
20 November 1996 | Alterations to a floating charge (9 pages) |
20 November 1996 | Alterations to a floating charge (9 pages) |
13 November 1996 | Alterations to a floating charge (5 pages) |
13 November 1996 | Alterations to a floating charge (5 pages) |
6 November 1996 | Partic of mort/charge * (5 pages) |
6 November 1996 | Partic of mort/charge * (5 pages) |
1 November 1996 | Partic of mort/charge * (7 pages) |
1 November 1996 | Partic of mort/charge * (7 pages) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | New secretary appointed (2 pages) |
26 August 1996 | Secretary resigned;director resigned (1 page) |
26 August 1996 | Secretary resigned;director resigned (1 page) |
23 August 1996 | Ad 20/08/96--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
23 August 1996 | Ad 20/08/96--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
19 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
19 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
5 January 1996 | Return made up to 27/12/95; no change of members
|
5 January 1996 | Return made up to 27/12/95; no change of members
|
21 April 1995 | Full accounts made up to 24 June 1994 (14 pages) |
21 April 1995 | Full accounts made up to 24 June 1994 (14 pages) |
1 January 1995 | Statement of affairs (11 pages) |
1 January 1995 | Statement of affairs (11 pages) |
8 May 1986 | Return made up to 23/09/85; full list of members (6 pages) |
8 May 1986 | Return made up to 23/09/85; full list of members (6 pages) |
21 February 1985 | Company name changed\certificate issued on 21/02/85 (2 pages) |
21 February 1985 | Company name changed\certificate issued on 21/02/85 (2 pages) |
8 March 1984 | Certificate of incorporation (1 page) |
8 March 1984 | Certificate of incorporation (1 page) |