Kensington
London
W8 5TT
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2018(116 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Michael John Gay |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Group Chief Executive |
Correspondence Address | The Bow Loxton Axbridge Somerset BS26 2XG |
Director Name | Mr Anthony Richard Walsh |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 July 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Hollies Bower Hinton Martock Somerset TA12 6LG |
Director Name | John Gordon Wynn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 September 1991) |
Role | General Manager |
Correspondence Address | 83 Cumberland Road Hotwells Bristol Avon BS1 6UG |
Secretary Name | Arthur Patrick Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Roseneath Keynsham Road Willsbridge Bristol BS30 6EN |
Director Name | Mr Arthur Rindom Francis Lindegaard |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 1994) |
Role | Newspaper Production Manager |
Correspondence Address | 102 Runnymede Road Yeovil Somerset BA21 5SY |
Director Name | Mr Kenneth Reginald John Hayward |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 April 2004) |
Role | General Manager |
Correspondence Address | 29 St Marys Road Sherborne Dorset DT9 6DQ |
Director Name | Mr Philip Pledger |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 April 1995) |
Role | Editor |
Correspondence Address | Sovereigns Pound Road Thornford Dorset DT9 6QB |
Director Name | Stanley George Gurney Clarke |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 51a Tiddington Road Stratford Upon Avon Warwickshire CV37 7AF |
Director Name | Alan Raymond Goode |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 April 2004) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell Cottage Honeywell Lane Chewton Mendip Bath North Somerset BA3 4LY |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 1999) |
Role | Finance Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Heather Sonia Wozniak |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 February 2002) |
Role | General Manager |
Correspondence Address | Seaview Cottage 56 Kewstoke Road Kewstoke Weston Super Mare North Somerset BS22 9YF |
Director Name | Martin John Heal |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 October 2006) |
Role | Editor |
Correspondence Address | 20 Ridgeway Horsecastle Lane Sherborne Dorset DT9 6DA |
Director Name | Jennifer Margaret Ireland |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 27 April 2001) |
Role | Advertisement Manager |
Correspondence Address | Rose Cottage Lower Horton Ilminster Somerset TA19 9PU |
Director Name | Joanne Elizabeth Faithful |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 October 1999) |
Role | News Sales Man |
Correspondence Address | Highwood New Road, Churchill Winscombe BS25 5NP |
Director Name | Jayne Yvette Horne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1998) |
Role | Accountant |
Correspondence Address | 4 Manor Park Manor Fields Pawlett Somerset TA6 4SU |
Director Name | Jacqueline Dean |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(96 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2009) |
Role | Newspaper Manager |
Correspondence Address | Stapleton Manor Lodge Stapleton Martock Somerset TA12 6AN |
Secretary Name | Judith Ann Lilian Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 170 Stowey Road Yatton North Somerset BS49 4QX |
Director Name | Ms Pauline Mary Greer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Culverfield Chardstock Lane, Tytherleigh Axminster Devon EX13 7BQ |
Director Name | Carol Lesley O'Donnell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(99 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 May 2006) |
Role | Newspapersales Manager |
Correspondence Address | Kuranda Compton Street Compton Dundon Somerset TA11 6PS |
Director Name | Andrew Richard John Calvert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2006) |
Role | Managing Director |
Correspondence Address | The Counting House Mount Beacon Place Bath BA1 5SP |
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(102 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 March 2014) |
Role | Company Director |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 2011) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Antony John Hazell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2009) |
Role | Newspaper Management |
Correspondence Address | Gillan 14 Tredenham Road St Mawes Cornwall TR2 5AN |
Director Name | Mr Steve Anderson-Dixon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(106 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 July 2011) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | Cressy House 41 The Burgage Prestbury Cheltenham Gloucestershire GL52 3DL Wales |
Director Name | Sarah Irvine |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 February 2012) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sevilles Mill High Street Chalford Stroud Gloucestershire GL6 8BX Wales |
Director Name | Mr Kevin William Ward |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(107 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elm House The Street Draycott Somerset BS27 3TH |
Director Name | Mr Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2012) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Paul Simon Collins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 2012(111 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Website | thisisdorset.co.uk |
---|
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
40k at £5 | Daily Mail & General Investments PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 October 1906 | Delivered on: 20 October 1906 Persons entitled: J.W.Garton J.B.N.Godden Classification: Trust deed Secured details: £7,000. Particulars: All the freehold property of the company and the buildings thereon situate in london road yeovil and all their leasehold property situate in middle street newton yeovil and all other property present and future of the company including uncalled capital. Outstanding |
---|---|
17 January 1899 | Delivered on: 13 May 1902 Persons entitled: J.W.Garton J.B.N.Godden The Honble J.S.Montagu F.J.Jaffery Classification: Trust deed Secured details: £7000. Particulars: Company's undertaking and all personal property present and future including uncalled capital land and premises at yeovil. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2020 | Application to strike the company off the register (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 30 September 2019 (13 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
31 July 2019 | Satisfaction of charge 1 in full (4 pages) |
31 July 2019 | Satisfaction of charge 2 in full (4 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
15 April 2019 | Statement of capital on 15 April 2019
|
15 April 2019 | Solvency Statement dated 08/04/19 (1 page) |
15 April 2019 | Resolutions
|
15 April 2019 | Statement by Directors (1 page) |
13 March 2019 | Accounts for a dormant company made up to 30 September 2018 (12 pages) |
14 December 2018 | Appointment of Mr William Richard Flint as a director on 13 November 2018 (2 pages) |
14 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 September 2017 (12 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 September 2016 (12 pages) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 September 2016 (12 pages) |
6 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
6 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 June 2015 | Accounts for a dormant company made up to 28 September 2014 (5 pages) |
19 June 2015 | Accounts for a dormant company made up to 28 September 2014 (5 pages) |
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a secretary (2 pages) |
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Adrian Perry as a director (3 pages) |
7 April 2014 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a director (2 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a director (2 pages) |
7 April 2014 | Appointment of Mr Adrian Perry as a director (3 pages) |
6 March 2014 | Accounts for a dormant company made up to 29 September 2013 (5 pages) |
6 March 2014 | Accounts for a dormant company made up to 29 September 2013 (5 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
16 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
14 January 2013 | Termination of appointment of Stephen Auckland as a director (2 pages) |
14 January 2013 | Appointment of Mr Paul Simon Collins as a director (3 pages) |
14 January 2013 | Termination of appointment of Stephen Auckland as a director (2 pages) |
14 January 2013 | Appointment of Mr Paul Simon Collins as a director (3 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (14 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (14 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (27 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (27 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (27 pages) |
7 February 2012 | Termination of appointment of Kevin Ward as a director (2 pages) |
7 February 2012 | Termination of appointment of Kevin Ward as a director (2 pages) |
7 February 2012 | Termination of appointment of Sarah Irvine as a director (2 pages) |
7 February 2012 | Termination of appointment of Sarah Irvine as a director (2 pages) |
12 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (15 pages) |
12 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (15 pages) |
13 July 2011 | Termination of appointment of Steven Anderson-Dixon as a director (2 pages) |
13 July 2011 | Termination of appointment of Steven Anderson-Dixon as a director (2 pages) |
14 April 2011 | Appointment of Stephen Andrew Auckland as a director (3 pages) |
14 April 2011 | Appointment of Stephen Andrew Auckland as a director (3 pages) |
29 March 2011 | Termination of appointment of Michael Pelosi as a director (2 pages) |
29 March 2011 | Termination of appointment of Michael Pelosi as a director (2 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (21 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (21 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (21 pages) |
20 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (16 pages) |
20 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (16 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (21 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (21 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (21 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
28 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
28 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
3 June 2009 | Appointment terminated director jacqueline dean (1 page) |
3 June 2009 | Appointment terminated director jacqueline dean (1 page) |
27 April 2009 | Director appointed kevin william ward (3 pages) |
27 April 2009 | Director appointed kevin william ward (3 pages) |
19 February 2009 | Full accounts made up to 28 September 2008 (20 pages) |
19 February 2009 | Full accounts made up to 28 September 2008 (20 pages) |
23 January 2009 | Director appointed sarah irvine (2 pages) |
23 January 2009 | Director appointed sarah irvine (2 pages) |
8 January 2009 | Appointment terminated director antony hazell (1 page) |
8 January 2009 | Appointment terminated director antony hazell (1 page) |
10 November 2008 | Director appointed steven anderson-dixon (3 pages) |
10 November 2008 | Director appointed steven anderson-dixon (3 pages) |
27 October 2008 | Appointment terminated director martyn hindley (1 page) |
27 October 2008 | Appointment terminated director martyn hindley (1 page) |
11 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
11 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
27 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
27 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (21 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (21 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (21 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 31-32 john street london WC1N 2QB (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 31-32 john street london WC1N 2QB (1 page) |
9 October 2006 | Director resigned (2 pages) |
9 October 2006 | Director resigned (2 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
8 June 2006 | Full accounts made up to 2 October 2005 (20 pages) |
8 June 2006 | Full accounts made up to 2 October 2005 (20 pages) |
8 June 2006 | Full accounts made up to 2 October 2005 (20 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (3 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (4 pages) |
11 April 2006 | New director appointed (4 pages) |
11 April 2006 | New director appointed (5 pages) |
11 April 2006 | New director appointed (5 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (6 pages) |
17 June 2005 | Full accounts made up to 3 October 2004 (19 pages) |
17 June 2005 | Full accounts made up to 3 October 2004 (19 pages) |
17 June 2005 | Full accounts made up to 3 October 2004 (19 pages) |
17 November 2004 | Secretary's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: temple way bristol BS99 7HD (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: temple way bristol BS99 7HD (1 page) |
17 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
15 March 2004 | Full accounts made up to 28 September 2003 (20 pages) |
15 March 2004 | Full accounts made up to 28 September 2003 (20 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
3 July 2003 | New director appointed (3 pages) |
3 July 2003 | New director appointed (3 pages) |
12 May 2003 | Full accounts made up to 29 September 2002 (20 pages) |
12 May 2003 | Full accounts made up to 29 September 2002 (20 pages) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
7 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (21 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (21 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
17 August 2001 | Auditor's resignation (7 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
10 August 2001 | Return made up to 20/07/01; full list of members (9 pages) |
10 August 2001 | Return made up to 20/07/01; full list of members (9 pages) |
11 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
11 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
18 October 2000 | Secretary's particulars changed (1 page) |
18 October 2000 | Secretary's particulars changed (1 page) |
28 July 2000 | Return made up to 20/07/00; no change of members (9 pages) |
28 July 2000 | Return made up to 20/07/00; no change of members (9 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
17 February 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
17 February 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
10 January 2000 | Full accounts made up to 27 March 1999 (10 pages) |
10 January 2000 | Full accounts made up to 27 March 1999 (10 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
29 July 1999 | Return made up to 20/07/99; change of members (10 pages) |
29 July 1999 | Return made up to 20/07/99; change of members (10 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
21 January 1999 | Full accounts made up to 28 March 1998 (9 pages) |
21 January 1999 | Full accounts made up to 28 March 1998 (9 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (1 page) |
8 September 1998 | New director appointed (1 page) |
8 September 1998 | Director resigned (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Return made up to 20/07/98; full list of members (11 pages) |
19 August 1998 | Return made up to 20/07/98; full list of members (11 pages) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
12 January 1998 | Full accounts made up to 29 March 1997 (9 pages) |
12 January 1998 | Full accounts made up to 29 March 1997 (9 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
7 August 1997 | Return made up to 20/07/97; no change of members (9 pages) |
7 August 1997 | Return made up to 20/07/97; no change of members (9 pages) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
3 January 1997 | Full accounts made up to 30 March 1996 (9 pages) |
3 January 1997 | Full accounts made up to 30 March 1996 (9 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
18 August 1996 | Return made up to 20/07/96; no change of members (7 pages) |
18 August 1996 | Return made up to 20/07/96; no change of members (7 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
3 January 1996 | Full accounts made up to 25 March 1995 (8 pages) |
3 January 1996 | Full accounts made up to 25 March 1995 (8 pages) |
8 August 1995 | Return made up to 20/07/95; full list of members
|
8 August 1995 | Return made up to 20/07/95; full list of members
|
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |