London
EC3N 2LB
Director Name | Mr Bertram Anthony Hasprey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2010(83 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Director Name | Michael Jerome Rolinson |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 100 High Haden Road Cradley Heath West Midlands B64 7PN |
Director Name | Peter John Robinson |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | The Middle Hattons Farm Pendleford Hall Lane Coven Staffordshire WV9 5BD |
Director Name | Mr Howard Cleveley Marshall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(63 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillfields House Shatterford Bewdley Worcestershire DY12 1SY |
Director Name | Lindsay Arthur Chadwick |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Stile Cottage Wyre Hill Bewdley Worcestershire DY12 2UE |
Secretary Name | Raymond Foxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(63 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 216 Bills Lane Shirley Solihull West Midlands B90 2PJ |
Director Name | Mr Michael John Bacon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(65 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 72 Ploverdale Crescent Kingswinford West Midlands DY6 8XT |
Director Name | Lindsay Arthur Chadwick |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(67 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Stile Cottage Wyre Hill Bewdley Worcestershire DY12 2UE |
Director Name | Christopher John Burr |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(68 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | Ashmore House Norton Evesham Worcestershire WR11 4YL |
Director Name | Mr Mark Carter |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Vera Road Yardley Birmingham West Midlands B26 1TT |
Director Name | Howard Caile Everett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 27 Newton Road Knowle Solihull West Midlands B93 9HL |
Director Name | Mr David Leslie Grove |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(73 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Holt, Rookery Lane Lowsonford Solihull West Midlands B95 5EP |
Secretary Name | Howard Caile Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 27 Newton Road Knowle Solihull West Midlands B93 9HL |
Director Name | Mr Anthony David Harryman |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(76 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 June 2004) |
Role | Accountant |
Correspondence Address | Woodpeckers Woodfield Lane Romsley Halesowen West Midlands B62 0LR |
Secretary Name | Christopher John Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | Ashmore House Norton Evesham Worcestershire WR11 4YL |
Director Name | Mr John Leslie Horne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 13 Fox Close Seisdon Wolverhampton West Midlands WV5 7HE |
Director Name | Mr John Leslie Horne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 13 Fox Close Seisdon Wolverhampton West Midlands WV5 7HE |
Director Name | John Francis Keating |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 29 Melrose Avenue Pedmore Stourbridge West Midlands DY8 2LE |
Secretary Name | Mr John Christopher Humphreys |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cheswick Way Cheswick Green Solihull West Midlands B90 4HE |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(79 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2007) |
Role | Secretary |
Correspondence Address | High Paddox Main Street Norton Lindsey Warks CV35 8JA |
Secretary Name | Fred Hayhurst |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(79 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2007) |
Role | Secretary |
Correspondence Address | High Paddox Main Street Norton Lindsey Warks CV35 8JA |
Secretary Name | Mr John Christopher Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(79 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Cheswick Way Cheswick Green Solihull West Midlands B90 4HE |
Director Name | Mr Derek William Muir |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(79 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 13 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Fergus Place Kirkcaldy Fife KY1 1UR Scotland |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shenstone Works, Lynn Lane Shenstone Lichfield Staffordshire WS14 0EB |
Secretary Name | Ruth Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(79 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 8 Howcombe Gardens Napton Southam CV47 8PD |
Director Name | Mr Bernard Briggs |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(82 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shenstone Works, Lynn Lane Shenstone Lichfield Staffordshire WS14 0EB |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
675 at 1 | Howcombe Enterprises LTD 62.79% Ordinary |
---|---|
400 at 1 | Howcombe Enterprises LTD 37.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,992 |
Cash | £6 |
Current Liabilities | £1,302,843 |
Latest Accounts | 28 February 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
26 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2012 | Final Gazette dissolved following liquidation (1 page) |
26 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2011 | Notice of move from Administration to Dissolution (18 pages) |
26 October 2011 | Administrator's progress report to 21 October 2011 (18 pages) |
26 October 2011 | Notice of move from Administration to Dissolution on 21 October 2011 (18 pages) |
26 October 2011 | Administrator's progress report to 21 October 2011 (18 pages) |
3 June 2011 | Administrator's progress report to 4 May 2011 (14 pages) |
3 June 2011 | Administrator's progress report to 4 May 2011 (14 pages) |
3 June 2011 | Administrator's progress report to 4 May 2011 (14 pages) |
20 January 2011 | Notice of deemed approval of proposals (1 page) |
20 January 2011 | Notice of deemed approval of proposals (1 page) |
11 January 2011 | Statement of affairs with form 2.14B (8 pages) |
11 January 2011 | Statement of affairs with form 2.14B (8 pages) |
7 January 2011 | Statement of administrator's proposal (35 pages) |
7 January 2011 | Statement of administrator's proposal (35 pages) |
11 November 2010 | Registered office address changed from Shenstone Works, Lynn Lane Shenstone Lichfield Staffordshire WS14 0EB on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from Shenstone Works, Lynn Lane Shenstone Lichfield Staffordshire WS14 0EB on 11 November 2010 (2 pages) |
10 November 2010 | Appointment of an administrator (1 page) |
10 November 2010 | Appointment of an administrator (1 page) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 August 2010 | Termination of appointment of Bernard Briggs as a director (1 page) |
24 August 2010 | Appointment of Mr Bertram Hasprey as a director (2 pages) |
24 August 2010 | Termination of appointment of Bernard Briggs as a director (1 page) |
24 August 2010 | Appointment of Mr Bertram Hasprey as a director (2 pages) |
12 July 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
12 July 2010 | Appointment of Miss Lyndsey Harvey as a director (2 pages) |
12 July 2010 | Appointment of Mr Bernard Briggs as a director (2 pages) |
12 July 2010 | Appointment of Mr Bernard Briggs as a director (2 pages) |
12 July 2010 | Appointment of Miss Lyndsey Harvey as a director (2 pages) |
12 July 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
27 April 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 March 2010 | Director's details changed for Mr Andrew John Smith on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Mr Andrew John Smith on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Andrew John Smith on 1 March 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Andrew John Smith on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Mr Andrew John Smith on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Mr Andrew John Smith on 1 January 2010 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
11 February 2009 | Appointment Terminated Secretary ruth shepherd (1 page) |
11 February 2009 | Appointment terminated secretary ruth shepherd (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 November 2008 | Appointment terminated secretary john humphreys (1 page) |
6 November 2008 | Return made up to 01/06/08; full list of members (3 pages) |
6 November 2008 | Appointment Terminated Secretary john humphreys (1 page) |
6 November 2008 | Return made up to 01/06/08; full list of members (3 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of register of members (1 page) |
25 September 2008 | Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page) |
25 September 2008 | Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: westhaven house, arleston way shirley solihull west midlands B90 4LH (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: westhaven house, arleston way shirley solihull west midlands B90 4LH (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: shensstone works lynn lane, shenstone lichfield staffordshire WS14 0EB (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: shensstone works lynn lane, shenstone lichfield staffordshire WS14 0EB (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Declaration of assistance for shares acquisition (5 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
31 August 2007 | Company name changed ash & lacy pressings LIMITED\certificate issued on 31/08/07 (2 pages) |
31 August 2007 | Company name changed ash & lacy pressings LIMITED\certificate issued on 31/08/07 (2 pages) |
22 August 2007 | Particulars of mortgage/charge (5 pages) |
22 August 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
18 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (1 page) |
11 July 2005 | New secretary appointed (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
24 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed (1 page) |
10 January 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | New secretary appointed (1 page) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
29 September 2003 | Particulars of mortgage/charge (11 pages) |
29 September 2003 | Particulars of mortgage/charge (11 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
31 August 2003 | Declaration of assistance for shares acquisition (7 pages) |
31 August 2003 | Declaration of assistance for shares acquisition (7 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
15 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
23 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members
|
19 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
24 September 2001 | Particulars of mortgage/charge (19 pages) |
24 September 2001 | Particulars of mortgage/charge (19 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 August 2001 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
15 August 2001 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
19 February 2001 | Memorandum and Articles of Association (8 pages) |
19 February 2001 | Memorandum and Articles of Association (8 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: alma street smethwick, warley, west midlands. B66 2RP (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: alma street smethwick, warley, west midlands. B66 2RP (1 page) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
15 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
4 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
5 February 1998 | New director appointed (1 page) |
5 February 1998 | New director appointed (1 page) |
16 October 1997 | Full accounts made up to 27 December 1996 (14 pages) |
16 October 1997 | Full accounts made up to 27 December 1996 (14 pages) |
30 September 1997 | Auditor's resignation (2 pages) |
30 September 1997 | Auditor's resignation (2 pages) |
3 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
18 September 1996 | Accounts made up to 29 December 1995 (3 pages) |
18 September 1996 | Accounts for a dormant company made up to 29 December 1995 (3 pages) |
3 July 1996 | Return made up to 01/06/96; no change of members (5 pages) |
3 July 1996 | Return made up to 01/06/96; no change of members (5 pages) |
10 May 1996 | New director appointed (1 page) |
10 May 1996 | Director resigned (1 page) |
17 July 1995 | New director appointed (2 pages) |
27 June 1995 | Accounts made up to 30 December 1994 (3 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Accounts for a dormant company made up to 30 December 1994 (3 pages) |
27 June 1995 | Resolutions
|
19 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |