London
SE1 2AF
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(95 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Current |
Appointed | 25 March 2020(95 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Charles Michael Kershaw |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(66 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 9 Reid Court Little Sutton Wirral Merseyside L66 1SB |
Director Name | Mr Thomas Allen Lowry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(66 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Director Name | Mr Paul Anthony Olive |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(66 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 338 Midgeland Road Marton Blackpool Lancashire FY4 5HZ |
Director Name | Lord Leonard Steinberg |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(66 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 20 Carrwood Halebarns Altrincham Cheshire WA15 0EE |
Secretary Name | Mr Thomas Allen Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(66 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Secretary Name | Sarah-Jane Goulbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(74 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 2005) |
Role | Solicitor |
Correspondence Address | 36 Wynnstay Lane Marford Wrexham Clwyd LL12 8LG Wales |
Director Name | Mr Alan Michael Riddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(74 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Mollington Chester Cheshire CH1 6LD Wales |
Director Name | Robert Wiper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(75 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2005) |
Role | Chief Executive |
Correspondence Address | Pelham Cottage Brookledge Lane Adlington Cheshire SK10 4JU |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(80 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(80 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(81 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(82 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(82 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(85 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(88 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(91 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(93 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(93 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(93 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(93 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Website | williamhillplc.com |
---|---|
Telephone | 029 00000000 |
Telephone region | Cardiff |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
18.5k at £1 | William Hill Organization LTD 75.00% Ordinary Deferred |
---|---|
6.2k at £1 | William Hill Organization LTD 25.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 10 October 2021 (overdue) |
12 September 1984 | Delivered on: 19 September 1984 Satisfied on: 31 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 moorgate ormskirk lancashire tn - la 437002. Fully Satisfied |
---|---|
1 November 1983 | Delivered on: 10 November 1983 Satisfied on: 31 May 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 May 2023 | Liquidators' statement of receipts and payments to 25 March 2023 (20 pages) |
---|---|
5 May 2022 | Liquidators' statement of receipts and payments to 25 March 2022 (26 pages) |
10 January 2022 | Registered office address changed from 1 More London Place London SE1 2AF to 6 Snow Hill London EC1A 2AY on 10 January 2022 (2 pages) |
8 January 2022 | Appointment of a voluntary liquidator (3 pages) |
7 January 2022 | Resignation of a liquidator (3 pages) |
7 January 2022 | Resignation of a liquidator (3 pages) |
20 April 2021 | Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU (2 pages) |
20 April 2021 | Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU (2 pages) |
12 April 2021 | Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 12 April 2021 (2 pages) |
12 April 2021 | Declaration of solvency (5 pages) |
6 April 2021 | Resolutions
|
6 April 2021 | Appointment of a voluntary liquidator (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
17 December 2020 | Resolutions
|
17 December 2020 | Solvency Statement dated 24/11/20 (1 page) |
17 December 2020 | Statement of capital on 17 December 2020
|
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
26 March 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 1 January 2019 (4 pages) |
30 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 26 December 2017 (4 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
24 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
31 July 2018 | Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page) |
14 November 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
25 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
25 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
5 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
11 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
16 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
16 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (5 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 30 December 2008 (5 pages) |
5 June 2009 | Accounts for a dormant company made up to 30 December 2008 (5 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
10 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
12 June 2007 | Accounts for a dormant company made up to 26 December 2006 (6 pages) |
12 June 2007 | Accounts for a dormant company made up to 26 December 2006 (6 pages) |
7 June 2007 | New director appointed (4 pages) |
7 June 2007 | New director appointed (4 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | New director appointed (4 pages) |
8 January 2007 | New director appointed (4 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
21 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
14 August 2003 | Accounts for a dormant company made up to 27 April 2003 (1 page) |
14 August 2003 | Accounts for a dormant company made up to 27 April 2003 (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
16 December 2002 | Accounts for a dormant company made up to 28 April 2002 (1 page) |
16 December 2002 | Accounts for a dormant company made up to 28 April 2002 (1 page) |
4 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
7 January 2002 | Accounts for a dormant company made up to 29 April 2001 (1 page) |
7 January 2002 | Accounts for a dormant company made up to 29 April 2001 (1 page) |
27 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
27 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (4 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
12 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
3 May 2000 | Secretary's particulars changed (1 page) |
3 May 2000 | Secretary's particulars changed (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 March 2000 | Full accounts made up to 2 May 1999 (7 pages) |
3 March 2000 | Full accounts made up to 2 May 1999 (7 pages) |
3 March 2000 | Full accounts made up to 2 May 1999 (7 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (4 pages) |
4 November 1999 | New director appointed (4 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: stanley house 4-12 marybone liverpool L3 2BY (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: stanley house 4-12 marybone liverpool L3 2BY (1 page) |
11 October 1999 | Return made up to 21/09/99; no change of members (8 pages) |
11 October 1999 | Return made up to 21/09/99; no change of members (8 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
19 January 1999 | Full accounts made up to 3 May 1998 (6 pages) |
19 January 1999 | Full accounts made up to 3 May 1998 (6 pages) |
19 January 1999 | Full accounts made up to 3 May 1998 (6 pages) |
20 October 1998 | Director's particulars changed (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
17 September 1998 | Return made up to 21/09/98; no change of members (5 pages) |
17 September 1998 | Return made up to 21/09/98; no change of members (5 pages) |
7 November 1997 | Full accounts made up to 27 April 1997 (6 pages) |
7 November 1997 | Full accounts made up to 27 April 1997 (6 pages) |
7 October 1997 | Return made up to 21/09/97; full list of members
|
7 October 1997 | Return made up to 21/09/97; full list of members
|
13 February 1997 | Full accounts made up to 28 April 1996 (6 pages) |
13 February 1997 | Full accounts made up to 28 April 1996 (6 pages) |
10 October 1996 | Return made up to 21/09/96; full list of members
|
10 October 1996 | Return made up to 21/09/96; full list of members
|
20 October 1995 | Full accounts made up to 30 April 1995 (6 pages) |
20 October 1995 | Full accounts made up to 30 April 1995 (6 pages) |
19 October 1995 | Return made up to 21/09/95; full list of members (8 pages) |
19 October 1995 | Return made up to 21/09/95; full list of members (8 pages) |
20 December 1994 | Full accounts made up to 1 May 1994 (7 pages) |
18 October 1994 | Return made up to 21/09/94; full list of members (7 pages) |
16 November 1993 | Articles of association (6 pages) |
16 November 1993 | Articles of association (6 pages) |
13 November 1993 | Full accounts made up to 2 May 1993 (8 pages) |
13 November 1993 | Full accounts made up to 2 May 1993 (8 pages) |
13 November 1993 | Full accounts made up to 2 May 1993 (8 pages) |
25 October 1993 | Return made up to 21/09/93; no change of members (8 pages) |
22 October 1992 | Full accounts made up to 3 May 1992 (6 pages) |
22 October 1992 | Return made up to 21/09/92; full list of members (7 pages) |
6 May 1992 | Full accounts made up to 28 April 1991 (6 pages) |
23 October 1991 | Return made up to 21/09/91; no change of members (4 pages) |
28 March 1991 | Return made up to 21/09/90; full list of members (9 pages) |
12 March 1991 | Full accounts made up to 29 April 1990 (6 pages) |
28 February 1990 | Full accounts made up to 30 April 1989 (8 pages) |
28 February 1990 | Return made up to 21/09/89; no change of members (4 pages) |
12 December 1988 | Return made up to 22/09/88; no change of members (6 pages) |
12 December 1988 | Full accounts made up to 1 May 1988 (10 pages) |
14 October 1987 | Full accounts made up to 26 April 1987 (15 pages) |
14 October 1987 | Return made up to 22/09/87; full list of members (4 pages) |
13 March 1987 | Registered office changed on 13/03/87 from: 5/7 eberle street liverpool L2 2AG (1 page) |
13 March 1987 | Director resigned (2 pages) |
8 November 1986 | Full accounts made up to 26 April 1986 (16 pages) |
8 November 1986 | Return made up to 06/10/86; full list of members (5 pages) |
20 September 1986 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1978 | Memorandum and Articles of Association (7 pages) |
11 April 1978 | Memorandum and Articles of Association (7 pages) |