Company NameNuway Manufacturing Co.Limited
Company StatusDissolved
Company Number00215207
CategoryPrivate Limited Company
Incorporation Date22 July 1926(97 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Philip Joachim De Klerk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed19 December 2017(91 years, 5 months after company formation)
Appointment Duration1 year (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed02 January 2018(91 years, 6 months after company formation)
Appointment Duration1 year (closed 15 January 2019)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMrs Erika Britt Percival
StatusClosed
Appointed19 June 2018(91 years, 11 months after company formation)
Appointment Duration7 months (closed 15 January 2019)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameRoy Harold Reardon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(65 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 1994)
RoleOperations Director
Correspondence Address77 Ashdene Drive
Crofton
Wakefield
West Yorkshire
WF4 1PG
Director NameBernard Mark Simpson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(66 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 1996)
RoleSales Director
Correspondence Address6 Church Way
Tibberton
Newport
Shropshire
Tf10
Director NameBrian Edward Crowther
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(66 years after company formation)
Appointment Duration-51 years, 8 months (resigned 14 April 1942)
RoleGroup Chief Executive
Correspondence Address2 Allens Croft
Marchington
Uttoxeter
Staffordshire
ST14 8PX
Director NameAlan Gordon Keeble
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(66 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleManaging Direcdtor
Correspondence Address37 Rothley Green
Radbrook Green
Shrewsbury
Shropshire
SY3 3AN
Wales
Secretary NameMichael Charles Dixon
NationalityBritish
StatusResigned
Appointed31 July 1992(66 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address1 Wenlock Drive
Newport
Salop
TF10 7HH
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(67 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(67 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameIan Karl Pawson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(67 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHall Farm Cottage
Southorpe
Cambs
PE9 3BX
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(69 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameDennis Alan Cruickshank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(70 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 August 1997)
RoleFinance Controller
Correspondence Address5 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameBrian Charles Hill
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(71 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh
Derby
DE22 1AW
Director NamePhilip Moffat
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(71 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address355 Topsham Road
Exeter
Devon
EX2 6EZ
Secretary NameBrian Charles Hill
NationalityBritish
StatusResigned
Appointed08 August 1997(71 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 2000)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh
Derby
DE22 1AW
Secretary NameThomas Nicholls
NationalityBritish
StatusResigned
Appointed27 October 2000(74 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Ferrers Way
Ripley
Derbyshire
DE5 3GZ
Director NameMark Stephen Sefton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(76 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHiroo
Somerford Road
Cirencester
Gloucestershire
GL7 1TX
Wales
Director NameMr Christopher Gilbert Wood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(76 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address41 The Chancery
Bramcote
Nottingham
Nottinghamshire
NG9 3AJ
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed01 October 2005(79 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(80 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammonds Ref Sdw Rutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameGeoffrey Byard Hammond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(80 years, 12 months after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address273 London Road
Stoneygate
Leicestershire
LE2 3BE
Secretary NameDavid Charles Morris
NationalityBritish
StatusResigned
Appointed13 August 2007(81 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2009)
RoleSecretary
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameMr Simon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(82 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 02 January 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(83 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(84 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Wallace Brett Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 September 2014(88 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1994(67 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 1997)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2009(82 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Contact

Telephone01952 680400
Telephone regionTelford

Location

Registered AddressOne
Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (3 pages)
19 September 2018Registered office address changed from C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 19 September 2018 (1 page)
30 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
28 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 August 2018Appointment of Mrs Erika Britt Percival as a secretary on 19 June 2018 (2 pages)
23 August 2018Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 June 2018 (1 page)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page)
24 January 2018Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages)
27 December 2017Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages)
27 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
27 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
27 December 2017Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
4 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
15 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 60,111
(6 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 60,111
(6 pages)
8 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
8 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
8 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
8 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
8 August 2014Registered office address changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 8 August 2014 (1 page)
8 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
8 August 2014Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 60,111
(6 pages)
8 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
8 August 2014Registered office address changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 8 August 2014 (1 page)
8 August 2014Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 60,111
(6 pages)
8 August 2014Registered office address changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 8 August 2014 (1 page)
8 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
14 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
14 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
9 August 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page)
9 August 2012Register inspection address has been changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
9 August 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page)
9 August 2012Register inspection address has been changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
9 August 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page)
14 May 2012Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 (2 pages)
14 May 2012Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 (2 pages)
14 May 2012Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
5 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
5 August 2011Registered office address changed from Hammonds Ref Sdw Rutland House 148 Edmund Street Birmingham B3 2JR on 5 August 2011 (1 page)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
5 August 2011Registered office address changed from Hammonds Ref Sdw Rutland House 148 Edmund Street Birmingham B3 2JR on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Hammonds Ref Sdw Rutland House 148 Edmund Street Birmingham B3 2JR on 5 August 2011 (1 page)
4 August 2011Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR B3 2JR United Kingdom (1 page)
4 August 2011Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR B3 2JR United Kingdom (1 page)
13 April 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
13 April 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
15 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
15 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
23 March 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
29 September 2009Director appointed stephen paul good (1 page)
29 September 2009Director appointed stephen paul good (1 page)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
29 April 2009Registered office changed on 29/04/2009 from c/o low & bonar PLC 9TH floor marble arch tower 55 bryanston street london W1H 7JG (1 page)
29 April 2009Registered office changed on 29/04/2009 from c/o low & bonar PLC 9TH floor marble arch tower 55 bryanston street london W1H 7JG (1 page)
19 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
19 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
9 January 2009Director appointed simon john dray (2 pages)
9 January 2009Appointment terminated director mark sefton (1 page)
9 January 2009Appointment terminated director mark sefton (1 page)
9 January 2009Director appointed simon john dray (2 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
30 June 2008Appointment terminated director geoffrey hammond (1 page)
30 June 2008Appointment terminated director geoffrey hammond (1 page)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
4 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
4 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
20 August 2007Return made up to 31/07/07; no change of members (7 pages)
20 August 2007Return made up to 31/07/07; no change of members (7 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: high holborn road ripley derbyshire DE5 3NT (1 page)
6 June 2007Registered office changed on 06/06/07 from: high holborn road ripley derbyshire DE5 3NT (1 page)
15 January 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
15 January 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
9 January 2007Return made up to 28/08/06; no change of members (4 pages)
9 January 2007Return made up to 28/08/06; no change of members (4 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
19 August 2005Return made up to 31/07/05; full list of members (6 pages)
19 August 2005Return made up to 31/07/05; full list of members (6 pages)
19 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
19 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
22 September 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
22 September 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
23 August 2002Total exemption small company accounts made up to 1 December 2001 (1 page)
23 August 2002Total exemption small company accounts made up to 1 December 2001 (1 page)
23 August 2002Total exemption small company accounts made up to 1 December 2001 (1 page)
20 August 2002Return made up to 31/07/02; full list of members (6 pages)
20 August 2002Return made up to 31/07/02; full list of members (6 pages)
1 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001Full accounts made up to 30 November 2000 (7 pages)
28 September 2001Full accounts made up to 30 November 2000 (7 pages)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 June 2000Full accounts made up to 27 November 1999 (7 pages)
21 June 2000Full accounts made up to 27 November 1999 (7 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
12 August 1999Full accounts made up to 28 November 1998 (7 pages)
12 August 1999Full accounts made up to 28 November 1998 (7 pages)
25 September 1998Return made up to 31/07/98; full list of members (6 pages)
25 September 1998Return made up to 31/07/98; full list of members (6 pages)
22 September 1998Full accounts made up to 29 November 1997 (7 pages)
22 September 1998Full accounts made up to 29 November 1997 (7 pages)
3 August 1998Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
3 August 1998Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
12 February 1998Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 February 1998Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed;new director appointed (2 pages)
3 February 1998New secretary appointed;new director appointed (2 pages)
3 February 1998New director appointed (2 pages)
31 October 1997Registered office changed on 31/10/97 from: btr house carlisle place london SW1P 1BX (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 October 1997Registered office changed on 31/10/97 from: btr house carlisle place london SW1P 1BX (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 July 1996Return made up to 31/07/96; full list of members (8 pages)
26 July 1996Return made up to 31/07/96; full list of members (8 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 July 1995Return made up to 31/07/95; full list of members (16 pages)
27 July 1995Return made up to 31/07/95; full list of members (16 pages)
27 August 1992Accounts for a dormant company made up to 31 December 1991 (5 pages)
27 August 1992Accounts for a dormant company made up to 31 December 1991 (5 pages)
5 August 1973Memorandum and Articles of Association (18 pages)
5 August 1973Memorandum and Articles of Association (18 pages)