Company NameWestern Gazette Company Limited(The)
Company StatusDissolved
Company Number00022796
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed24 March 2014(112 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(116 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMichael John Gay
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleGroup Chief Executive
Correspondence AddressThe Bow
Loxton
Axbridge
Somerset
BS26 2XG
Director NameMr Anthony Richard Walsh
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 July 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bower Hinton
Martock
Somerset
TA12 6LG
Director NameJohn Gordon Wynn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 September 1991)
RoleGeneral Manager
Correspondence Address83 Cumberland Road
Hotwells
Bristol
Avon
BS1 6UG
Secretary NameArthur Patrick Vickery
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressRoseneath Keynsham Road
Willsbridge
Bristol
BS30 6EN
Director NameMr Arthur Rindom Francis Lindegaard
Date of BirthMay 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 1994)
RoleNewspaper Production Manager
Correspondence Address102 Runnymede Road
Yeovil
Somerset
BA21 5SY
Director NameMr Kenneth Reginald John Hayward
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(89 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 April 2004)
RoleGeneral Manager
Correspondence Address29 St Marys Road
Sherborne
Dorset
DT9 6DQ
Director NameMr Philip Pledger
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 1995)
RoleEditor
Correspondence AddressSovereigns
Pound Road
Thornford
Dorset
DT9 6QB
Director NameStanley George Gurney Clarke
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(91 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 1997)
RoleCompany Director
Correspondence Address51a Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameAlan Raymond Goode
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(91 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 April 2004)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell Cottage
Honeywell Lane Chewton Mendip
Bath
North Somerset
BA3 4LY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 1999)
RoleFinance Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameHeather Sonia Wozniak
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(93 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 February 2002)
RoleGeneral Manager
Correspondence AddressSeaview Cottage 56 Kewstoke Road
Kewstoke
Weston Super Mare
North Somerset
BS22 9YF
Director NameMartin John Heal
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 October 2006)
RoleEditor
Correspondence Address20 Ridgeway
Horsecastle Lane
Sherborne
Dorset
DT9 6DA
Director NameJennifer Margaret Ireland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration5 years (resigned 27 April 2001)
RoleAdvertisement Manager
Correspondence AddressRose Cottage
Lower Horton
Ilminster
Somerset
TA19 9PU
Director NameJoanne Elizabeth Faithful
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 October 1999)
RoleNews Sales Man
Correspondence AddressHighwood
New Road, Churchill
Winscombe
BS25 5NP
Director NameJayne Yvette Horne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1998)
RoleAccountant
Correspondence Address4 Manor Park
Manor Fields
Pawlett
Somerset
TA6 4SU
Director NameJacqueline Dean
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(96 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2009)
RoleNewspaper Manager
Correspondence AddressStapleton Manor Lodge
Stapleton
Martock
Somerset
TA12 6AN
Secretary NameJudith Ann Lilian Long
NationalityBritish
StatusResigned
Appointed01 October 1998(96 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address170 Stowey Road
Yatton
North Somerset
BS49 4QX
Director NameMs Pauline Mary Greer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCulverfield
Chardstock Lane, Tytherleigh
Axminster
Devon
EX13 7BQ
Director NameCarol Lesley O'Donnell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(99 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 2006)
RoleNewspapersales Manager
Correspondence AddressKuranda
Compton Street
Compton Dundon
Somerset
TA11 6PS
Director NameAndrew Richard John Calvert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(101 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2006)
RoleManaging Director
Correspondence AddressThe Counting House
Mount Beacon Place
Bath
BA1 5SP
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed17 September 2004(102 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 March 2014)
RoleCompany Director
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(104 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(104 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameAntony John Hazell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(104 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2009)
RoleNewspaper Management
Correspondence AddressGillan
14 Tredenham Road
St Mawes
Cornwall
TR2 5AN
Director NameMr Steve Anderson-Dixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(106 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2011)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressCressy House 41 The Burgage
Prestbury
Cheltenham
Gloucestershire
GL52 3DL
Wales
Director NameSarah Irvine
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(107 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 February 2012)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Sevilles Mill
High Street Chalford
Stroud
Gloucestershire
GL6 8BX
Wales
Director NameMr Kevin William Ward
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(107 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElm House
The Street
Draycott
Somerset
BS27 3TH
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(109 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2012)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Paul Simon Collins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2012(111 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(112 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Contact

Websitethisisdorset.co.uk

Location

Registered AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

40k at £5Daily Mail & General Investments PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

6 October 1906Delivered 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 1899Delivered 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

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
21 February 2020Application to strike the company off the register (3 pages)
18 February 2020Accounts for a dormant company made up to 30 September 2019 (13 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
31 July 2019Satisfaction of charge 1 in full (4 pages)
31 July 2019Satisfaction of charge 2 in full (4 pages)
27 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
15 April 2019Statement of capital on 15 April 2019
  • GBP 5
(3 pages)
15 April 2019Solvency Statement dated 08/04/19 (1 page)
15 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2019Statement by Directors (1 page)
13 March 2019Accounts for a dormant company made up to 30 September 2018 (12 pages)
14 December 2018Appointment of Mr William Richard Flint as a director on 13 November 2018 (2 pages)
14 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 30 September 2017 (12 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
6 April 2017Accounts for a dormant company made up to 30 September 2016 (12 pages)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
6 April 2017Accounts for a dormant company made up to 30 September 2016 (12 pages)
6 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
6 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200,000
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200,000
(3 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200,000
(3 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200,000
(3 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(3 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(3 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
16 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(14 pages)
16 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(14 pages)
4 July 2013Full accounts made up to 30 September 2012 (19 pages)
4 July 2013Full accounts made up to 30 September 2012 (19 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
31 May 2012Full accounts made up to 2 October 2011 (27 pages)
31 May 2012Full accounts made up to 2 October 2011 (27 pages)
31 May 2012Full accounts made up to 2 October 2011 (27 pages)
7 February 2012Termination of appointment of Kevin Ward as a director (2 pages)
7 February 2012Termination of appointment of Kevin Ward as a director (2 pages)
7 February 2012Termination of appointment of Sarah Irvine as a director (2 pages)
7 February 2012Termination of appointment of Sarah Irvine as a director (2 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (15 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (15 pages)
13 July 2011Termination of appointment of Steven Anderson-Dixon as a director (2 pages)
13 July 2011Termination of appointment of Steven Anderson-Dixon as a director (2 pages)
14 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
14 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
16 February 2011Full accounts made up to 3 October 2010 (21 pages)
16 February 2011Full accounts made up to 3 October 2010 (21 pages)
16 February 2011Full accounts made up to 3 October 2010 (21 pages)
20 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (16 pages)
20 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (16 pages)
6 February 2010Full accounts made up to 4 October 2009 (21 pages)
6 February 2010Full accounts made up to 4 October 2009 (21 pages)
6 February 2010Full accounts made up to 4 October 2009 (21 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
28 August 2009Return made up to 27/07/09; full list of members (6 pages)
28 August 2009Return made up to 27/07/09; full list of members (6 pages)
3 June 2009Appointment terminated director jacqueline dean (1 page)
3 June 2009Appointment terminated director jacqueline dean (1 page)
27 April 2009Director appointed kevin william ward (3 pages)
27 April 2009Director appointed kevin william ward (3 pages)
19 February 2009Full accounts made up to 28 September 2008 (20 pages)
19 February 2009Full accounts made up to 28 September 2008 (20 pages)
23 January 2009Director appointed sarah irvine (2 pages)
23 January 2009Director appointed sarah irvine (2 pages)
8 January 2009Appointment terminated director antony hazell (1 page)
8 January 2009Appointment terminated director antony hazell (1 page)
10 November 2008Director appointed steven anderson-dixon (3 pages)
10 November 2008Director appointed steven anderson-dixon (3 pages)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
11 August 2008Return made up to 20/07/08; full list of members (6 pages)
11 August 2008Return made up to 20/07/08; full list of members (6 pages)
27 May 2008Full accounts made up to 30 September 2007 (20 pages)
27 May 2008Full accounts made up to 30 September 2007 (20 pages)
15 August 2007Return made up to 20/07/07; full list of members (6 pages)
15 August 2007Return made up to 20/07/07; full list of members (6 pages)
24 May 2007Full accounts made up to 1 October 2006 (21 pages)
24 May 2007Full accounts made up to 1 October 2006 (21 pages)
24 May 2007Full accounts made up to 1 October 2006 (21 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: 31-32 john street london WC1N 2QB (1 page)
18 October 2006Registered office changed on 18/10/06 from: 31-32 john street london WC1N 2QB (1 page)
9 October 2006Director resigned (2 pages)
9 October 2006Director resigned (2 pages)
8 August 2006Return made up to 20/07/06; full list of members (7 pages)
8 August 2006Return made up to 20/07/06; full list of members (7 pages)
8 June 2006Full accounts made up to 2 October 2005 (20 pages)
8 June 2006Full accounts made up to 2 October 2005 (20 pages)
8 June 2006Full accounts made up to 2 October 2005 (20 pages)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
11 April 2006New director appointed (4 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New director appointed (5 pages)
11 April 2006New director appointed (5 pages)
21 July 2005Return made up to 20/07/05; full list of members (6 pages)
21 July 2005Return made up to 20/07/05; full list of members (6 pages)
17 June 2005Full accounts made up to 3 October 2004 (19 pages)
17 June 2005Full accounts made up to 3 October 2004 (19 pages)
17 June 2005Full accounts made up to 3 October 2004 (19 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: temple way bristol BS99 7HD (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: temple way bristol BS99 7HD (1 page)
17 August 2004Return made up to 20/07/04; full list of members (7 pages)
17 August 2004Return made up to 20/07/04; full list of members (7 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
15 March 2004Full accounts made up to 28 September 2003 (20 pages)
15 March 2004Full accounts made up to 28 September 2003 (20 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 August 2003Return made up to 20/07/03; full list of members (8 pages)
5 August 2003Return made up to 20/07/03; full list of members (8 pages)
3 July 2003New director appointed (3 pages)
3 July 2003New director appointed (3 pages)
12 May 2003Full accounts made up to 29 September 2002 (20 pages)
12 May 2003Full accounts made up to 29 September 2002 (20 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director's particulars changed (1 page)
7 August 2002Return made up to 20/07/02; full list of members (7 pages)
7 August 2002Return made up to 20/07/02; full list of members (7 pages)
10 April 2002Full accounts made up to 30 September 2001 (21 pages)
10 April 2002Full accounts made up to 30 September 2001 (21 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
10 August 2001Return made up to 20/07/01; full list of members (9 pages)
10 August 2001Return made up to 20/07/01; full list of members (9 pages)
11 June 2001Full accounts made up to 30 September 2000 (10 pages)
11 June 2001Full accounts made up to 30 September 2000 (10 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
18 October 2000Secretary's particulars changed (1 page)
18 October 2000Secretary's particulars changed (1 page)
28 July 2000Return made up to 20/07/00; no change of members (9 pages)
28 July 2000Return made up to 20/07/00; no change of members (9 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
17 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
17 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
10 January 2000Full accounts made up to 27 March 1999 (10 pages)
10 January 2000Full accounts made up to 27 March 1999 (10 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
29 July 1999Return made up to 20/07/99; change of members (10 pages)
29 July 1999Return made up to 20/07/99; change of members (10 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
21 January 1999Full accounts made up to 28 March 1998 (9 pages)
21 January 1999Full accounts made up to 28 March 1998 (9 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (1 page)
8 September 1998New director appointed (1 page)
8 September 1998Director resigned (1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
19 August 1998Return made up to 20/07/98; full list of members (11 pages)
19 August 1998Return made up to 20/07/98; full list of members (11 pages)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
30 June 1998Director's particulars changed (1 page)
30 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
12 January 1998Full accounts made up to 29 March 1997 (9 pages)
12 January 1998Full accounts made up to 29 March 1997 (9 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
7 August 1997Return made up to 20/07/97; no change of members (9 pages)
7 August 1997Return made up to 20/07/97; no change of members (9 pages)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
3 January 1997Full accounts made up to 30 March 1996 (9 pages)
3 January 1997Full accounts made up to 30 March 1996 (9 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
18 August 1996Return made up to 20/07/96; no change of members (7 pages)
18 August 1996Return made up to 20/07/96; no change of members (7 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
3 January 1996Full accounts made up to 25 March 1995 (8 pages)
3 January 1996Full accounts made up to 25 March 1995 (8 pages)
8 August 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 August 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)