Brooklands Road
Weybridge
Surrey
KT13 0QU
Director Name | Ms Alison Maria Hawkett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(95 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Yagnaram Santharam |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(95 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Nicola Small |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(95 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 December 2017) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Mr Michael John Perry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 22 Victoria Road Teddington Middlesex TW11 0BG |
Director Name | Andrew Wickham Noakes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(78 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Westra Holt Westra Dinas Powys South Glamorgan CF6 4HA Wales |
Director Name | Caroline Victoria Logue |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1996) |
Role | Accountant |
Correspondence Address | 12 Pleydell Avenue London W6 0XX |
Director Name | Mr Nigel Wallace Boyd Dunlop |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(78 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Rathwyre 15 Kathleen Avenue Helens Bay County Down BT19 1LF Northern Ireland |
Director Name | Mr William Bonynge Curry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(78 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Woodthorpe Hill Waye Gerrards Cross Buckinghamshire SL9 8BJ |
Director Name | John Richard Taylor |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(78 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 29 Robin Hill Drive Camberley Surrey GU15 1EG |
Director Name | Mr Michael John Ashdown |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(78 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Mill Rhiwsaeson Pontyclun Mid Glamorgan CF72 8NX Wales |
Secretary Name | Robert William Garrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(78 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 67 Woodham Park Road Woodham Addlestone Surrey KT15 3TJ |
Director Name | Mr David Henry Hughes |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Christmas Cottage Old Orchard Mill Lane Calcott Reading Berkshire RG3 5RS |
Secretary Name | Sarah Anne Sear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(79 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 72 Hookfield Epsom Surrey KT19 8JG |
Director Name | Pieter Veen |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 1994(79 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Wildwood 6 Oatlands Mere Weybridge Surrey KT13 9PD |
Secretary Name | Mr Brian Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(79 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1995) |
Role | CS |
Correspondence Address | Apsley East Grinstead Sussex RH19 3NT |
Director Name | Philip Raymond Burchell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(81 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 08 February 2000) |
Role | Company Director |
Correspondence Address | Bulls Farm Bell Lane Nuthampstead Royston Hertfordshire SG8 8NA |
Secretary Name | Mr Nigel Peter Bulpitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School Upper Froyle Alton Hampshire GU34 4LB |
Secretary Name | Mr Nigel Peter Bulpitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(83 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School Upper Froyle Alton Hampshire GU34 4LB |
Director Name | Mark Edward Rolfe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(84 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Paddock Godalming Surrey GU7 1XD |
Director Name | Mr Nigel Peter Bulpitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(84 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School Upper Froyle Alton Hampshire GU34 4LB |
Director Name | Nigel Timothy Simon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 22 Abbotstone Road Putney London SW15 1QR |
Director Name | Nigel Hargreaves Northridge |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Broadoak House Heathside Park Road Woking Surrey GU22 7JE |
Director Name | Mr Thomas Stephen Keevil |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fig Street House Oak Lane Sevenoaks Kent TN13 1UA |
Secretary Name | Mrs Alyson Anne Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 235 Firs Lane Winchmore Hill London N21 2PH |
Director Name | Mr Robin Paul Miller |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2007) |
Role | Senior Legal Counsel/Solicitor |
Country of Residence | England |
Correspondence Address | 29 Queens Road North Warnborough Hook Hampshire RG29 1DN |
Secretary Name | Mrs Helen Jane Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 14 Wildcroft Manor Wildcroft Road Putney SW15 3TS |
Director Name | Lorenzo Pillinini |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 July 2007(92 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Mr Edward Grosvenor Walker |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(92 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Norton Woolmer Hill Road Haslemere Surrey GU27 1LT |
Director Name | Jean-Michel Flu |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2007(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2009) |
Role | Lawyer |
Correspondence Address | 1 Rue De La Gabelle Geneva 26 1211 Switzerland |
Secretary Name | Mr Edward Grosvenor Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(92 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Norton Woolmer Hill Road Haslemere Surrey GU27 1LT |
Director Name | Andrew Bingham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(92 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2010) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Secretary Name | Andrew Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(92 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Laura Elizabeth Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(94 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Andrew David Ogg |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2010(95 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Website | jti.com |
---|---|
Email address | [email protected] |
Registered Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
137.5k at £1 | Gallaher LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 1934 | Delivered on: 1 June 1934 Satisfied on: 12 June 2012 Persons entitled: Lloyds Bank PLC Classification: Trust deed supplemental to trust deed of 8/7/21 Secured details: £100,000. Particulars: Segar factory & land at north clive st & nos 12 & 14 bedwas st grangetownglamorgan. Fully Satisfied |
---|---|
29 July 1922 | Delivered on: 14 August 1922 Satisfied on: 12 June 2012 Persons entitled: Lloyds Bank PLC Classification: Charge under land transfer acts 1875 & 1897 suppls to trust deed of 8/7/1921 securing £100,000 or dets Secured details: 8000 being part of the sum of £100,000 mentioned in col 1. Particulars: Freehold premises nos 158 to 176 even stjohns road shoreditch middx and nos 1 to 7 odd hobbs place shoreditch middx. Fully Satisfied |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Restoration by order of the court (3 pages) |
17 March 2015 | Restoration by order of the court (3 pages) |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2012 | Voluntary strike-off action has been suspended (1 page) |
20 December 2012 | Voluntary strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Application to strike the company off the register (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 February 2011 | Termination of appointment of Lorenzo Pillinini as a director (1 page) |
8 February 2011 | Termination of appointment of Lorenzo Pillinini as a director (1 page) |
13 September 2010 | Termination of appointment of Andrew Ogg as a director (2 pages) |
13 September 2010 | Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages) |
13 September 2010 | Termination of appointment of Andrew Ogg as a director (2 pages) |
13 September 2010 | Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 April 2010 | Termination of appointment of Andrew Bingham as a secretary (2 pages) |
20 April 2010 | Termination of appointment of Andrew Bingham as a director (2 pages) |
20 April 2010 | Termination of appointment of Andrew Bingham as a director (2 pages) |
20 April 2010 | Termination of appointment of Andrew Bingham as a secretary (2 pages) |
14 April 2010 | Appointment of Nicola Small as a director (3 pages) |
14 April 2010 | Appointment of Andrew David Ogg as a director (3 pages) |
14 April 2010 | Appointment of Yagnaram Santharam as a director (3 pages) |
14 April 2010 | Appointment of Yagnaram Santharam as a director (3 pages) |
14 April 2010 | Appointment of Alison Maria Hawkett as a director (3 pages) |
14 April 2010 | Appointment of Nicola Small as a director (3 pages) |
14 April 2010 | Termination of appointment of Laura Carr as a director (2 pages) |
14 April 2010 | Termination of appointment of Laura Carr as a director (2 pages) |
14 April 2010 | Appointment of Alison Maria Hawkett as a director (3 pages) |
14 April 2010 | Appointment of Andrew David Ogg as a director (3 pages) |
18 February 2010 | Termination of appointment of Jean-Michel Flu as a director (2 pages) |
18 February 2010 | Termination of appointment of Jean-Michel Flu as a director (2 pages) |
28 November 2009 | Director's details changed for Jean-Michel Flu on 18 November 2009 (3 pages) |
28 November 2009 | Director's details changed for Jean-Michel Flu on 18 November 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Andrew Bingham on 29 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Andrew Bingham on 29 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Lorenzo Pillinini on 29 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Andrew Chamberlain on 5 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Andrew Chamberlain on 5 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Andrew Bingham on 29 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Andrew Chamberlain on 5 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Lorenzo Pillinini on 29 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Andrew Bingham on 29 October 2009 (3 pages) |
16 November 2009 | Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages) |
16 November 2009 | Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages) |
16 November 2009 | Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 April 2009 | Director appointed laura elizabeth carr (3 pages) |
28 April 2009 | Director appointed laura elizabeth carr (3 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 May 2008 | Director appointed andrew chamberlain (2 pages) |
22 May 2008 | Director appointed andrew chamberlain (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | Auditor's resignation (1 page) |
15 November 2007 | New secretary appointed;new director appointed (3 pages) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | New secretary appointed;new director appointed (3 pages) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
24 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
1 April 2004 | Return made up to 01/03/04; no change of members (6 pages) |
1 April 2004 | Return made up to 01/03/04; no change of members (6 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
20 July 2000 | Accounts made up to 31 December 1999 (11 pages) |
20 July 2000 | Accounts made up to 31 December 1999 (11 pages) |
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
15 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
15 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
28 July 1999 | Accounts made up to 31 December 1998 (17 pages) |
28 July 1999 | Accounts made up to 31 December 1998 (17 pages) |
10 March 1999 | Return made up to 01/03/99; full list of members
|
10 March 1999 | Return made up to 01/03/99; full list of members
|
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | New director appointed (2 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
17 June 1998 | Accounts made up to 31 December 1997 (21 pages) |
17 June 1998 | Accounts made up to 31 December 1997 (21 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members
|
5 March 1998 | Return made up to 01/03/98; no change of members
|
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Secretary resigned (1 page) |
24 June 1997 | Accounts made up to 31 December 1996 (21 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Accounts made up to 31 December 1996 (21 pages) |
25 March 1997 | Return made up to 01/03/97; no change of members
|
25 March 1997 | Return made up to 01/03/97; no change of members
|
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
2 July 1996 | Accounts made up to 31 December 1995 (20 pages) |
2 July 1996 | Accounts made up to 31 December 1995 (20 pages) |
28 March 1996 | Return made up to 01/03/96; full list of members
|
28 March 1996 | Return made up to 01/03/96; full list of members
|
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | New secretary appointed (2 pages) |
10 August 1995 | Accounts made up to 31 December 1994 (22 pages) |
10 August 1995 | Accounts made up to 31 December 1994 (22 pages) |
4 May 1995 | Secretary resigned (2 pages) |
4 May 1995 | Secretary resigned (2 pages) |
23 March 1995 | Return made up to 01/03/95; no change of members
|
23 March 1995 | Return made up to 01/03/95; no change of members
|
15 June 1983 | Accounts made up to 31 December 1982 (11 pages) |
15 June 1983 | Accounts made up to 31 December 1982 (11 pages) |