London
EC4A 2AE
Secretary Name | Ms Jennifer Smith |
---|---|
Status | Closed |
Appointed | 01 November 2017(83 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Aashish Chimanlal Shah |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2020(86 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 16 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Sidney Johnson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Dale House 2 Otterburn Road North Shields Tyne & Wear NE29 9BH |
Director Name | Guy Philip Helliwell |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 46 Heathend Road Alsager Stoke On Trent Staffordshire ST7 2SH |
Director Name | Cecil Hancock |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | Finneylane House Basford Leek Staffordshire ST13 7DU |
Director Name | Frederick James Fletcher |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Church Side Station Road Warkhorth Morpeth Northumberland NE65 0XP |
Director Name | Frank Bradshaw |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(57 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 5 Heather Crescent Meir Heath Stoke On Trent Staffordshire ST3 7JJ |
Director Name | Malcolm Batey |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(57 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 3 Castel Close Newcastle Staffordshire ST5 3EG |
Director Name | Brian Turner |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | Home Farm Holmes Chapel Road Lower Withington Macclesfield SK11 9DS |
Secretary Name | Keith John Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | Green Gables Sandy Lane Newcastle Staffordshire ST5 0LZ |
Director Name | Michael Brown |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 30 Kennet Drive Congleton Cheshire CW12 3RH |
Director Name | Glen Michael McDonnall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(61 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 2000) |
Role | Solicitor |
Correspondence Address | Flat 11 22 Park Crescent Regents Park London W1N 3PD |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(61 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 23 September 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Glen Michael McDonnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(61 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 2000) |
Role | Solicitor |
Correspondence Address | Flat 11 22 Park Crescent Regents Park London W1N 3PD |
Director Name | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(66 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2014) |
Role | Group Head Of Audit & Financia |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Ms Rachel Sara Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(66 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Ms Rachel Sara Fell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Resigned |
Appointed | 21 March 2013(79 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mrs Angela June Firman |
---|---|
Status | Resigned |
Appointed | 05 June 2013(79 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Henry James Knowles |
---|---|
Status | Resigned |
Appointed | 01 March 2014(80 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Kim Fong Siow |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2014(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Dominic Murray |
---|---|
Status | Resigned |
Appointed | 30 May 2014(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Simon Christopher Upcott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(82 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 2019) |
Role | Group Taxation Manager |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Cookson (Europe) Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(70 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 June 2011) |
Correspondence Address | 42 Case Postale 42 Route Du Mont-Carmel 2 Givisiez Fribourg Ch1 762 |
Website | vesuvius.com |
---|
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9.3m at £1 | Vesuvius Holdings LTD 100.00% Ordinary |
---|---|
6 at £1 | Vesuvius Investments Limited 0.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2020 | Solvency Statement dated 27/11/20 (1 page) |
17 December 2020 | Application to strike the company off the register (1 page) |
17 December 2020 | Statement by Directors (1 page) |
17 December 2020 | Statement of capital on 17 December 2020
|
17 December 2020 | Resolutions
|
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
6 July 2020 | Appointment of Aashish Chimanlal Shah as a director on 25 June 2020 (2 pages) |
13 November 2019 | Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
7 June 2019 | Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
10 April 2017 | Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
11 May 2015 | Memorandum and Articles of Association (27 pages) |
11 May 2015 | Memorandum and Articles of Association (27 pages) |
16 April 2015 | Company name changed cookson minerals LIMITED\certificate issued on 16/04/15
|
16 April 2015 | Company name changed cookson minerals LIMITED\certificate issued on 16/04/15
|
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages) |
20 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Statement of company's objects (2 pages) |
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
9 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
25 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a director (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a director (1 page) |
25 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 June 2011 | Termination of appointment of Cookson (Europe) Sa as a director (1 page) |
22 June 2011 | Termination of appointment of Cookson (Europe) Sa as a director (1 page) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Cookson (Europe) Sa on 19 June 2010 (1 page) |
21 June 2010 | Director's details changed for Cookson (Europe) Sa on 19 June 2010 (1 page) |
17 February 2010 | Appointment of Miss Rachel Sara Fell as a director (2 pages) |
17 February 2010 | Appointment of Miss Rachel Sara Fell as a director (2 pages) |
13 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 June 2006 | Location of debenture register (1 page) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
27 June 2006 | Location of debenture register (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 165 fleet street london EC4A 2AE (1 page) |
27 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 165 fleet street london EC4A 2AE (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page) |
27 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
23 September 2004 | Ad 08/09/04--------- £ si 1322434@1=1322434 £ ic 7980000/9302434 (2 pages) |
23 September 2004 | Ad 08/09/04--------- £ si 1322434@1=1322434 £ ic 7980000/9302434 (2 pages) |
13 September 2004 | Memorandum and Articles of Association (7 pages) |
13 September 2004 | Memorandum and Articles of Association (7 pages) |
13 September 2004 | Nc inc already adjusted 01/09/04 (1 page) |
13 September 2004 | Nc inc already adjusted 01/09/04 (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
9 September 2004 | Ad 05/08/04--------- £ si 7600000@1=7600000 £ ic 380000/7980000 (2 pages) |
9 September 2004 | Ad 05/08/04--------- £ si 7600000@1=7600000 £ ic 380000/7980000 (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 June 2004 | Conso 15/06/04 (1 page) |
29 June 2004 | Conso 15/06/04 (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Memorandum and Articles of Association (6 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Memorandum and Articles of Association (6 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (5 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (5 pages) |
25 May 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
27 June 2003 | Return made up to 19/06/03; full list of members (5 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 July 2002 | Return made up to 19/06/02; full list of members (5 pages) |
22 July 2002 | Return made up to 19/06/02; full list of members (5 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 August 2001 | Return made up to 19/06/01; full list of members (5 pages) |
9 August 2001 | Return made up to 19/06/01; full list of members (5 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 June 2000 | Return made up to 19/06/00; no change of members (5 pages) |
26 June 2000 | Return made up to 19/06/00; no change of members (5 pages) |
6 September 1999 | Return made up to 19/06/99; change of members (7 pages) |
6 September 1999 | Return made up to 19/06/99; change of members (7 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
3 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
21 November 1996 | Auditor's resignation (2 pages) |
21 November 1996 | Auditor's resignation (2 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 July 1996 | Return made up to 19/06/96; full list of members
|
4 July 1996 | Return made up to 19/06/96; full list of members
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
26 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 September 1995 | Return made up to 19/06/95; no change of members (6 pages) |
1 September 1995 | Return made up to 19/06/95; no change of members (6 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: uttoxeter road meir stoke-on-trent ST3 7XS (1 page) |
29 August 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
29 August 1995 | Director resigned;new director appointed (4 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: uttoxeter road meir stoke-on-trent ST3 7XS (1 page) |
29 August 1995 | Director resigned (4 pages) |
29 August 1995 | Director resigned;new director appointed (4 pages) |
29 August 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
29 August 1995 | Director resigned (4 pages) |
29 August 1995 | Director resigned (6 pages) |
29 August 1995 | Director resigned (6 pages) |
29 August 1995 | Director resigned (6 pages) |
29 August 1995 | Director resigned (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
24 May 1988 | Memorandum and Articles of Association (14 pages) |
24 May 1988 | Memorandum and Articles of Association (14 pages) |
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
27 January 1934 | Incorporation (22 pages) |
27 January 1934 | Incorporation (22 pages) |