Company NameBuilders Direct Supply Company,Limited(The)
Company StatusDissolved
Company Number00147486
CategoryPrivate Limited Company
Incorporation Date17 May 1917(107 years ago)
Dissolution Date19 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(83 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 19 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(83 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 19 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(93 years, 3 months after company formation)
Appointment Duration1 year (closed 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameShaun Browning Tusting
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(73 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 1994)
RoleBuilding Merchant
Correspondence AddressHedrum Irstead Road
Neatishead
Norwich
Norfolk
NR12 8BJ
Director NameMr Peter Goodwin Tusting
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(73 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1993)
RoleHorticulturalist
Correspondence Address40 Newmarket Road
Cringleford
Norwich
Norfolk
NR4 6UF
Director NameMr Patrick John Andrews
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(73 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Eaton Road
Norwich
Norfolk
NR4 6PY
Director NameMr Terence Robert Bolton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(73 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 1994)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address104 Cromer Road
Norwich
NR6 6XN
Director NameMr Osborne Mason Tusting
Date of BirthNovember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(73 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 April 1992)
RoleCompany Director
Correspondence Address147 Newmarket Road
Norwich
Norfolk
NR4 6SY
Director NameMr Bernard Goodwin Tusting
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(73 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1993)
RoleHorticulturalist
Correspondence Address40 Newmarket Road
Cringleford
Norwich
Norfolk
NR4 6UF
Director NameMr Stuart Clive Mortimer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(73 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Dereham Road
Easton
Norwich
NR9 5EH
Secretary NameMr Terence Robert Bolton
NationalityBritish
StatusResigned
Appointed16 April 1991(73 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Cromer Road
Norwich
NR6 6XN
Director NameMr Charles Jonathon Watt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(75 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 1994)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNarborough House
Stoke Holy Cross
Norwich
Norfolk
NR14 8RF
Director NameJoseph King
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(75 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 1994)
RolePharmacist
Correspondence AddressStratford House
Stratford Crescent
Cringleford
Norfolk
NR4 7SF
Director NameMr Richard Alexander Millar
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(75 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlint Cottage Top Road
Belaugh
Norwich
Norfolk
NR12 8XB
Director NameMr David Maurice Curtis
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(77 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe Farm
Weston
Hitchin
Herts
SG4 7AG
Director NameMr Anthony Bryan Castledine
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(77 years, 7 months after company formation)
Appointment Duration9 months (resigned 18 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Heights Offley Road
Hitchin
Hertfordshire
SG5 2BB
Director NameAndrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(77 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressThe Lodge 51 Flitwick Road
Ampthill
Bedford
Bedfordshire
MK45 2NS
Secretary NameMr Anthony McManus
NationalityBritish
StatusResigned
Appointed19 December 1994(77 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1995)
RoleCompany Director
Correspondence Address47 Parklands
Great Linford
Milton Keynes
Buckinghamshire
MK14 5DZ
Director NameMr Robert John Elsmore
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(78 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BA
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(78 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Secretary NameMr Stephen Grant Leathley
NationalityBritish
StatusResigned
Appointed01 October 1995(78 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hough Top
Leeds
West Yorkshire
LS13 4QN
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(79 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(82 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleDirect
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(82 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(82 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(82 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 September 2000)
RoleCS
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed28 April 2000(83 years after company formation)
Appointment Duration5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(85 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2005(88 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2009)
RoleGerneral Delegate Uk Ireland A
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(91 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2011Final Gazette dissolved following liquidation (1 page)
19 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
19 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
11 October 2010Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 11 October 2010 (2 pages)
11 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-27
(1 page)
11 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2010Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 11 October 2010 (2 pages)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Declaration of solvency (3 pages)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Declaration of solvency (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
13 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
7 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
7 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
19 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
18 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
18 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
18 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
18 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 384,582
(6 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 384,582
(6 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 384,582
(6 pages)
16 September 2009Accounts made up to 31 December 2008 (7 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 September 2009Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom (1 page)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
23 March 2009Registered office changed on 23/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
26 February 2009Appointment terminated director roland lazard (1 page)
26 February 2009Appointment Terminated Director roland lazard (1 page)
26 February 2009Director appointed thierry lambert (1 page)
26 February 2009Director appointed thierry lambert (1 page)
30 October 2008Accounts made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 August 2007Accounts made up to 31 December 2006 (7 pages)
16 March 2007Return made up to 01/03/07; full list of members (3 pages)
16 March 2007Return made up to 01/03/07; full list of members (3 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
29 September 2006Accounts made up to 31 December 2005 (7 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
18 July 2005New director appointed (9 pages)
18 July 2005New director appointed (9 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
7 June 2005Accounts made up to 31 December 2004 (7 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (4 pages)
30 March 2005Return made up to 01/03/05; full list of members (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
2 November 2004Accounts made up to 31 December 2003 (8 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
5 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
15 May 2003Return made up to 13/04/03; full list of members (5 pages)
15 May 2003Return made up to 13/04/03; full list of members (5 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (8 pages)
27 February 2003New director appointed (8 pages)
27 February 2003Director resigned (1 page)
31 October 2002Accounts made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 May 2002Secretary's particulars changed;director's particulars changed (1 page)
8 May 2002Secretary's particulars changed;director's particulars changed (1 page)
8 May 2002Return made up to 13/04/02; full list of members (6 pages)
8 May 2002Return made up to 13/04/02; full list of members (6 pages)
5 February 2002Registered office changed on 05/02/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
5 February 2002Registered office changed on 05/02/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 August 2001Accounts made up to 31 December 2000 (5 pages)
17 May 2001Return made up to 13/04/01; full list of members (6 pages)
17 May 2001Return made up to 13/04/01; full list of members (6 pages)
21 December 2000Accounts made up to 31 March 2000 (3 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
15 September 2000New director appointed (6 pages)
15 September 2000New director appointed (14 pages)
15 September 2000New director appointed (6 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (14 pages)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Return made up to 13/04/00; full list of members (6 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Return made up to 13/04/00; full list of members (6 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: tanfield house 96 leeds road huddersfield HD1 4RH (1 page)
31 January 2000Registered office changed on 31/01/00 from: tanfield house 96 leeds road huddersfield HD1 4RH (1 page)
30 January 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
30 January 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
3 September 1999Accounts made up to 30 June 1999 (1 page)
3 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
19 April 1999Return made up to 13/04/99; full list of members (6 pages)
19 April 1999Return made up to 13/04/99; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
6 October 1998Accounts made up to 30 June 1998 (1 page)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1998Return made up to 13/04/98; full list of members (6 pages)
20 April 1998Return made up to 13/04/98; full list of members (6 pages)
25 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Accounts made up to 30 June 1997 (1 page)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1997Return made up to 13/04/97; full list of members (6 pages)
4 May 1997Return made up to 13/04/97; full list of members (6 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
29 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
29 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1996Accounts made up to 30 June 1996 (1 page)
30 April 1996Return made up to 13/04/96; full list of members (6 pages)
30 April 1996Return made up to 13/04/96; full list of members (6 pages)
10 November 1995Full accounts made up to 30 June 1995 (19 pages)
10 November 1995Full accounts made up to 30 June 1995 (19 pages)
18 October 1995Registered office changed on 18/10/95 from: 32 bridge street hitchin hertfordshire SG5 2DF (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 32 bridge street hitchin hertfordshire SG5 2DF (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (1 page)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (1 page)
24 April 1995Return made up to 13/04/95; full list of members (8 pages)
24 April 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1995Secretary resigned (2 pages)
20 April 1995Secretary resigned (2 pages)
5 August 1994Full accounts made up to 31 December 1993 (21 pages)
5 August 1994Full accounts made up to 31 December 1993 (21 pages)