Background WavePink WaveYellow Wave

ENDEAVOUR ACADEMIES TRUST (02236171)

ENDEAVOUR ACADEMIES TRUST (02236171) is an active UK company. incorporated on 28 March 1988. with registered office in Middlesbrough. The company operates in the Education sector, engaged in general secondary education. ENDEAVOUR ACADEMIES TRUST has been registered for 37 years. Current directors include ATTWOOD, Gareth Roger, FLAWS, Julie, FRASER, Kenneth Uisdean and 4 others.

Company Number
02236171
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 March 1988
Age
37 years
Address
Macmillan Academy, Middlesbrough, TS5 4AG
Industry Sector
Education
Business Activity
General secondary education
Directors
ATTWOOD, Gareth Roger, FLAWS, Julie, FRASER, Kenneth Uisdean, LATHAM, Phillip, LOVATT, Mark, WAIN, Chris, WENTWORTH, Anthony James
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR ACADEMIES TRUST

ENDEAVOUR ACADEMIES TRUST is an active company incorporated on 28 March 1988 with the registered office located in Middlesbrough. The company operates in the Education sector, specifically engaged in general secondary education. ENDEAVOUR ACADEMIES TRUST was registered 37 years ago.(SIC: 85310)

Status

active

Active since 37 years ago

Company No

02236171

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 28 March 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

MACMILLAN ACADEMY
From: 18 November 2005To: 23 November 2017
THE TEESSIDE CITY TECHNOLOGY COLLEGE
From: 1 September 1988To: 18 November 2005
MISSIONSCOPE LIMITED
From: 28 March 1988To: 1 September 1988
Contact
Address

Macmillan Academy Stockton Road Middlesbrough, TS5 4AG,

Timeline

48 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
May 12
Director Left
May 12
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 19
Director Left
Jun 19
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Left
Sept 23
Director Left
Sept 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ROBSON, Louisa Ann

Active
Stockton Road, MiddlesbroughTS5 4AG
Secretary
Appointed 15 Dec 2016

ATTWOOD, Gareth Roger

Active
Stockton Road, MiddlesbroughTS5 4AG
Born October 1944
Director
Appointed 28 Nov 2017

FLAWS, Julie

Active
Stockton Road, MiddlesbroughTS5 4AG
Born January 1970
Director
Appointed 08 Sept 2020

FRASER, Kenneth Uisdean

Active
Solway House, MorpethNE61 1HZ
Born June 1951
Director
Appointed 21 Nov 2006

LATHAM, Phillip

Active
The Green, StokesleyTS9 5LS
Born May 1974
Director
Appointed 23 Nov 2010

LOVATT, Mark

Active
Stockton Road, MiddlesbroughTS5 4AG
Born June 1964
Director
Appointed 08 Sept 2020

WAIN, Chris

Active
Stockton Road, MiddlesbroughTS5 4AG
Born July 1955
Director
Appointed 26 Jan 2021

WENTWORTH, Anthony James

Active
Stockton Road, MiddlesbroughTS5 4AG
Born September 1963
Director
Appointed 28 Nov 2017

BLOOM, John Hyman

Resigned
62 Dovecot Street, Stockton On TeesTS18 1LL
Secretary
Appointed N/A
Resigned 13 Mar 2001

WENTWORTH, Anthony James

Resigned
3 North Meadow, North YorkshireTS15 0LD
Secretary
Appointed 13 Mar 2001
Resigned 15 Dec 2016

ASTBURY, Ruth

Resigned
54 Charrington Avenue, ThornabyTS17 0LJ
Born June 1957
Director
Appointed 09 Mar 2004
Resigned 21 Nov 2006

BALLATTI, Angela

Resigned
22 Albert Street, DurhamDH1 4RL
Born November 1955
Director
Appointed 09 Mar 2004
Resigned 23 Nov 2004

BENNETT, Adam

Resigned
Stockton Road, MiddlesbroughTS5 4AG
Born May 1970
Director
Appointed 19 Nov 2013
Resigned 31 Oct 2017

BLACK, Heather Mary

Resigned
Stockton Road, MiddlesbroughTS5 4AG
Born November 1965
Director
Appointed 29 Nov 2016
Resigned 31 Oct 2017

BURTON, John

Resigned
45 Front Street South, Trimdon StationTS29 6LY
Born September 1940
Director
Appointed 22 Jun 1999
Resigned 22 Nov 2011

CAMPBELL, John George Jamieson

Resigned
7 Amesbury Crescent, MiddlesbroughTS8 9HR
Born October 1953
Director
Appointed N/A
Resigned 23 Nov 1992

CAMPBELL, Joseph Wilson

Resigned
5 Broad Close, MiddlesbroughTS8 9BW
Born March 1937
Director
Appointed N/A
Resigned 27 Apr 1992

CHADWICK, Susan Louise

Resigned
542 Acklam Road, MiddlesbroughTS5 8BE
Born August 1949
Director
Appointed 01 Sept 1995
Resigned 26 Nov 1996

CHAPMAN, Pamela

Resigned
26 Pritchett Road, MiddlesbroughTS3 0NG
Born April 1961
Director
Appointed 26 Nov 1996
Resigned 23 Nov 1999

CONNORS, Cherise Winspear

Resigned
Lockton Close, MiddlesbroughTS8 9RH
Born March 1967
Director
Appointed 27 Nov 2007
Resigned 22 Nov 2011

COWLEY, Jane

Resigned
23 Claude Avenue, MiddlesbroughTS5 5PT
Born January 1956
Director
Appointed 23 Feb 1999
Resigned 31 Oct 2017

CRATHORNE, Sylvia Mary, Lady

Resigned
Crathorne House, YarmTS15 0AT
Born March 1942
Director
Appointed N/A
Resigned 27 Jun 1995

CRAWFORD, Joseph

Resigned
St Leonards Church 1 Wells Lane, MaltonYO17
Born October 1938
Director
Appointed N/A
Resigned 26 Sept 1994

CUTLER, Susan

Resigned
Cawthorn Close, MiddlesbroughTS8 9RF
Born May 1958
Director
Appointed 24 Nov 2009
Resigned 23 May 2017

DAWSON, Graham

Resigned
11 Hermitage Gardens, Chester Le StreetDH2 3UD
Born April 1967
Director
Appointed 23 Nov 2004
Resigned 25 Nov 2008

DRYDEN, Edward Neil

Resigned
19 Sycamore Road, MiddlesbroughTS5 6QX
Born February 1958
Director
Appointed 22 Nov 2005
Resigned 27 Nov 2012

ELLIOT, Julian

Resigned
Collingwood College, Durham University, DurhamDH1 3LT
Born July 1955
Director
Appointed 27 Nov 2017
Resigned 05 Feb 2019

ELLIS, Julie Patricia

Resigned
1 Hurn Walk Stansby Hill, Stockton On TeesTS17 9EF
Born February 1956
Director
Appointed 23 Nov 1992
Resigned 05 Dec 1994

FORD, Joan

Resigned
1 Connaught Road, MiddlesbroughTS5 4AP
Born February 1941
Director
Appointed 28 Nov 2000
Resigned 09 Mar 2004

FORD, Sara Louise

Resigned
Stockton Road, MiddlesbroughTS5 4AG
Born February 1968
Director
Appointed 28 Nov 2017
Resigned 28 Jan 2020

FOY, Pauline

Resigned
5 Henry Street, MiddlesbroughTS3 6QE
Born December 1955
Director
Appointed N/A
Resigned 05 Dec 1994

FRIEZE, Charles Adrian

Resigned
Milton Crescent, CheadleSK8 1NT
Born December 1938
Director
Appointed 21 Nov 2006
Resigned 31 Oct 2017

HALL, John, Sir

Resigned
Wynyard Hall, BillinghamTS22 5NF
Born March 1933
Director
Appointed N/A
Resigned 09 Mar 2004

HALLADAY, David

Resigned
2 Whitworth Meadow, SpennymoorDL16 7BH
Born April 1951
Director
Appointed 09 Mar 2004
Resigned 27 Nov 2007

HARBORD, Peter John

Resigned
70 Thirsk Road, NorthallertonDL6 1PL
Born July 1952
Director
Appointed 24 Nov 1998
Resigned 23 Nov 2004
Fundings
Financials
Latest Activities

Filing History

245

Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
8 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 December 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Memorandum Articles
27 November 2017
MAMA
Resolution
23 November 2017
RESOLUTIONSResolutions
Miscellaneous
23 November 2017
MISCMISC
Change Of Name Notice
23 November 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
26 January 2009
287Change of Registered Office
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Memorandum Articles
23 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288cChange of Particulars
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
22 March 1996
288288
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Auditors Resignation Company
27 September 1994
AUDAUD
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 1993
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
19 October 1993
288288
Memorandum Articles
2 August 1993
MEM/ARTSMEM/ARTS
Resolution
2 August 1993
RESOLUTIONSResolutions
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Accounts With Accounts Type Medium
17 June 1992
AAAnnual Accounts
Legacy
26 April 1992
363b363b
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
9 December 1991
363aAnnual Return
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Accounts With Accounts Type Small
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
363363
Resolution
14 November 1990
RESOLUTIONSResolutions
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
2 October 1990
225(1)225(1)
Legacy
19 September 1990
DISS6DISS6
Gazette Notice Compulsary
17 July 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Auditors Resignation Company
15 May 1989
AUDAUD
Auditors Resignation Company
8 May 1989
AUDAUD
Resolution
5 February 1989
RESOLUTIONSResolutions
Legacy
5 February 1989
288288
Legacy
5 February 1989
288288
Legacy
5 February 1989
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Resolution
16 November 1988
RESOLUTIONSResolutions
Legacy
16 November 1988
353353
Legacy
16 November 1988
287Change of Registered Office
Certificate Change Of Name Company
31 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1988
288288
Legacy
1 August 1988
288288
Legacy
1 August 1988
288288
Legacy
1 August 1988
287Change of Registered Office
Incorporation Company
28 March 1988
NEWINCIncorporation