17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 October 2015) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Closed |
Appointed | 15 December 2011(110 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 October 2015) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Barry David Colgate |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1993) |
Role | Chartered Secretary |
Correspondence Address | Brew House Wanborough Lane Cranleigh Surrey GU6 7DS |
Director Name | Gerald Archer Garnett |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1993) |
Role | Secretary |
Correspondence Address | Southbury Farmhouse Ruscombe Berkshire RG10 9XN |
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 154 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JA |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Mr Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 June 2008) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brew House 6 Main Street Wardley Oakham Rutland LE15 9AZ |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 42 Windmill Rise Kingston Hill Kingston Upon Thames Surrey KT2 7TU |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | David Carr |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 76 Langthwaite Road Radcliffe Court Doncaster South Yorkshire DN5 9DS |
Director Name | Lorraine Anne Edlin |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 March 2003) |
Role | Assembler |
Correspondence Address | 11 Wainwright Road Hyde Park Doncaster South Yorkshire DN4 5BT |
Director Name | Patrick John Haycock |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Grove House Norton Gardens Pebworth Stratford Upon Avon Warwickshire CV37 8YA |
Director Name | William George Robbs |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2003) |
Role | Fitter |
Correspondence Address | 218 Jossey Lane Scawthorpe Doncaster South Yorkshire DN5 9ED |
Director Name | Malcolm Rodney Brooks |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Church View St Nicholas Way, Bawtry Doncaster DN10 6HB |
Director Name | David Ridgway |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 January 2011) |
Role | Clerk |
Correspondence Address | 22 Warrene Close Dunscroft Doncaster South Yorkshire DN7 4BA |
Director Name | Kenneth John Blackwood |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hunters Ride Appleton Wiske Northallerton North Yorkshire DL6 2BD |
Director Name | Margaret Holler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 January 2011) |
Role | Personnel Manager |
Correspondence Address | 25 Castledine Court Balby Doncaster South Yorkshire DN4 8SE |
Director Name | Mr Graham Fawcett |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2004) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 89 Kestrel Avenue Howdale Road Hull HU8 9XT |
Director Name | Melvin John Dacey |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2004) |
Role | Support Engineer |
Correspondence Address | Greenlands Lings Lane Hatfield Doncaster DN7 6AB |
Director Name | John Barker Jr |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2004(102 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 July 2008) |
Role | Pension Manager |
Correspondence Address | 2160 South Alton Way Denver Colorado 80231 United States |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(106 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossways Goodbury Road Knatts Valley Sevenoaks Kent TN15 6XQ |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Telephone | 020 88714544 |
---|---|
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1.2m at £0.5 | Tomkins Engineering LTD 100.00% Ordinary |
---|---|
1 at £0.5 | Tomkins Investments LTD 0.00% Ordinary |
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 July 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 July 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 15 August 2014 (8 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (8 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (8 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages) |
30 August 2013 | Declaration of solvency (3 pages) |
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Declaration of solvency (3 pages) |
30 August 2013 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
19 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Termination of appointment of David Ridgway as a director (1 page) |
18 January 2011 | Termination of appointment of Nicolas Wilkinson as a director (1 page) |
18 January 2011 | Termination of appointment of Margaret Holler as a director (1 page) |
18 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
18 January 2011 | Termination of appointment of David Ridgway as a director (1 page) |
18 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
18 January 2011 | Appointment of Michael John Hopster as a director (2 pages) |
18 January 2011 | Appointment of Paul Edward Flanagan as a director (2 pages) |
18 January 2011 | Appointment of Paul Edward Flanagan as a director (2 pages) |
18 January 2011 | Termination of appointment of Nicolas Wilkinson as a director (1 page) |
18 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
18 January 2011 | Appointment of Michael John Hopster as a director (2 pages) |
18 January 2011 | Termination of appointment of Margaret Holler as a director (1 page) |
18 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
3 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
24 September 2008 | Director appointed nicolas paul wilkinson (1 page) |
24 September 2008 | Appointment terminated director john barker jr (1 page) |
24 September 2008 | Appointment terminated director john barker jr (1 page) |
24 September 2008 | Director appointed nicolas paul wilkinson (1 page) |
9 July 2008 | Appointment terminated director richard marchant (1 page) |
9 July 2008 | Appointment terminated director richard marchant (1 page) |
5 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
19 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (7 pages) |
14 July 2004 | Secretary's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed (1 page) |
6 February 2004 | Company name changed pegler pension trustees LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed pegler pension trustees LIMITED\certificate issued on 06/02/04 (2 pages) |
6 January 2004 | Return made up to 01/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 01/12/03; full list of members (8 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
17 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
17 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
25 February 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
25 February 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
7 February 2002 | Auditor's resignation (1 page) |
7 February 2002 | Auditor's resignation (1 page) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 01/03/01; full list of members (8 pages) |
3 April 2001 | Return made up to 01/03/01; full list of members (8 pages) |
3 April 2001 | Director resigned (1 page) |
1 March 2001 | Full accounts made up to 29 April 2000 (5 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (5 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
3 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
3 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
3 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (9 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (9 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
8 September 1998 | Secretary's particulars changed (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
31 March 1998 | Return made up to 01/03/98; full list of members (9 pages) |
31 March 1998 | Return made up to 01/03/98; full list of members (9 pages) |
12 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
12 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
12 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
25 March 1997 | Return made up to 01/03/97; full list of members (9 pages) |
25 March 1997 | Return made up to 01/03/97; full list of members (9 pages) |
17 February 1997 | Accounts for a dormant company made up to 27 April 1996 (4 pages) |
17 February 1997 | Accounts for a dormant company made up to 27 April 1996 (4 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | New director appointed (2 pages) |
2 April 1996 | Return made up to 01/03/96; full list of members (7 pages) |
2 April 1996 | Return made up to 01/03/96; full list of members (7 pages) |
31 March 1996 | Location of register of members (1 page) |
31 March 1996 | Location of register of members (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | New director appointed (2 pages) |
25 February 1996 | Accounts for a dormant company made up to 29 April 1995 (4 pages) |
25 February 1996 | Accounts for a dormant company made up to 29 April 1995 (4 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Memorandum and Articles of Association (14 pages) |
14 February 1996 | Memorandum and Articles of Association (14 pages) |
14 February 1996 | Resolutions
|
22 January 1996 | Company name changed hovis mcdougall LIMITED\certificate issued on 22/01/96 (2 pages) |
22 January 1996 | Company name changed hovis mcdougall LIMITED\certificate issued on 22/01/96 (2 pages) |
11 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
11 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (285 pages) |