St Albans
Hertfordshire
AL1 4RX
Director Name | Mr James Henry Dye |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2012(77 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 17 May 2022) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 1 Highmoor Cross Henley-On-Thames Oxfordshire RG9 5DP |
Director Name | Mr Stephen Wilson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2018(84 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mrs Jane Mary Pool |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2018(84 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Duncan James Cashmore |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2018(84 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 May 2022) |
Role | Sales Executuve |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr James Leigh Ridgway |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2019(84 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 17 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mrs Anita Mary Farquharson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(56 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 October 2004) |
Role | Retired |
Correspondence Address | 2 Glen Rise Woodford Green Essex IG8 0AW |
Director Name | Mr Cyril Harvey |
---|---|
Date of Birth | February 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(56 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Chartered Secretary |
Correspondence Address | Fairways Gustard Wood Wheathampstead Hertfordshire |
Director Name | Lord Gordon Hollenden |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 March 1996) |
Role | Retired |
Correspondence Address | Hall Place Leigh Tonbridge Kent |
Director Name | Mr John Ballantine Hyne |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(56 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | 46 Chelsea Towers Chelsea Manor Gardens London |
Director Name | Miss Peggy Evelyn Hyne |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(56 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 October 2004) |
Role | Retired |
Correspondence Address | 19 Chelsea Towers Chelsea Manor Gardens London SW3 5PN |
Secretary Name | Mr Stamley Thurtell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(56 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Secretary |
Correspondence Address | 13 Grafton Road North Harrow Middlesex HA1 4QS |
Secretary Name | Mr David John Newton Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(56 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 37 The Park St Albans Hertfordshire AL1 4RX |
Director Name | Mr Reginald Paynter |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(57 years after company formation) |
Appointment Duration | -1 years, 5 months (resigned 31 March 1991) |
Role | Solicitor Retired |
Correspondence Address | Brooklyn House 11 Bushfield Road Bovingdon Hertfordshire HP3 0DR |
Director Name | Mr Reginald Paynter |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(58 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 April 1996) |
Role | Solicitor |
Correspondence Address | Brooklyn House 11 Bushfield Road Bovingdon Hertfordshire HP3 0DR |
Director Name | Mr David Mills Taylor |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(58 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 13 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Appin Cottage 2 Beechwood Drive Cobham Surrey KT11 2DX |
Director Name | Mr Peter George Johnson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(59 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 41 Lingfield Road Wimbledon London SW19 4PZ |
Director Name | Mr Terence Christopher Bird |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(61 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 15 May 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Kendal Steps Saint Georges Fields Albon Street London W2 2YE |
Director Name | David Harold Gill |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(70 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 May 2011) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halfpenny Croft Chaldon Caterham Surrey CR3 5DL |
Director Name | Mr David Richard Davies |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(70 years after company formation) |
Appointment Duration | 7 years (resigned 04 November 2011) |
Role | Manf Agent Elec Eng |
Country of Residence | England |
Correspondence Address | 3 Kempsey Close Halesowen West Midlands B63 4DR |
Director Name | Victor Brian Bowen West |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(70 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2008) |
Role | Retired |
Correspondence Address | 10 Churchill Lodge 50 Savill Row Woodford Green Essex IG8 0UE |
Director Name | Anthony Waldon Parbery |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Moorage 12 Hill Grove Henleaze Bristol Avon BS9 4RJ |
Director Name | Mr Edward Mason |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(72 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Money Hill Ashby De La Zouch Leicestershire LE65 1JH |
Director Name | Mr Anthony Clinch |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(76 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Mitchley Avenue Purley Surrey CR8 1ER |
Director Name | Miss Jill Grant |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(76 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 February 2019) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 19 Appleby Close Twickenham Middlesex TW2 5NA |
Director Name | Anthony Douglas David Fowler |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(77 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Bradmore Way Brookmans Park Hertfordshire AL9 7DX |
Director Name | Mrs Annette Kathryn Spencer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(77 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 July 2018) |
Role | PR & Communications Manager |
Country of Residence | England |
Correspondence Address | 110 Old Brompton Road South Kensington London SW7 3RB |
Director Name | Mr Christopher John Lane |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(81 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2018) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | 110 Old Brompton Road South Kensington London SW7 3RB |
Director Name | Mr Graham Austin Paterson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(81 years after company formation) |
Appointment Duration | 3 years (resigned 06 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 110 Old Brompton Road South Kensington London SW7 3RB |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | Voluntary strike-off action has been suspended (1 page) |
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2021 | Application to strike the company off the register (2 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
14 April 2021 | Registered office address changed from 110 Old Brompton Road South Kensington London SW7 3RB to 22 Chancery Lane London WC2A 1LS on 14 April 2021 (1 page) |
31 March 2021 | Director's details changed for Mr James Leigh Ridgway on 1 March 2021 (2 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
24 May 2019 | Appointment of Mr James Leigh Ridgway as a director on 14 May 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of Jill Grant as a director on 19 February 2019 (1 page) |
16 November 2018 | Appointment of Mr Stephen Wilson as a director on 6 November 2018 (2 pages) |
14 November 2018 | Appointment of Mrs Jane Mary Pool as a director on 6 November 2018 (2 pages) |
14 November 2018 | Appointment of Mr Duncan James Cashmore as a director on 6 November 2018 (2 pages) |
14 November 2018 | Cessation of Graham Austin Paterson as a person with significant control on 6 November 2018 (1 page) |
14 November 2018 | Notification of James Henry Dye as a person with significant control on 6 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Annette Kathryn Spencer as a director on 13 July 2018 (1 page) |
12 November 2018 | Termination of appointment of Graham Austin Paterson as a director on 6 November 2018 (1 page) |
26 September 2018 | Cessation of Annette Kathryn Spencer as a person with significant control on 13 July 2018 (1 page) |
26 September 2018 | Termination of appointment of Christopher John Lane as a director on 20 September 2018 (1 page) |
7 June 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 April 2016 | Director's details changed for James Henry Dye on 9 February 2016 (2 pages) |
5 April 2016 | Director's details changed for James Henry Dye on 9 February 2016 (2 pages) |
5 April 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
5 April 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
1 March 2016 | Appointment of Mr Graham Austin Paterson as a director on 3 November 2015 (2 pages) |
1 March 2016 | Appointment of Mr Graham Austin Paterson as a director on 3 November 2015 (2 pages) |
29 February 2016 | Appointment of Mr Christopher John Lane as a director on 3 November 2015 (2 pages) |
29 February 2016 | Appointment of Mr Christopher John Lane as a director on 3 November 2015 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 April 2015 | Termination of appointment of Anthony Douglas David Fowler as a director on 19 February 2015 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
7 April 2015 | Termination of appointment of Edward Mason as a director on 15 July 2014 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
7 April 2015 | Termination of appointment of Edward Mason as a director on 15 July 2014 (1 page) |
7 April 2015 | Termination of appointment of Anthony Douglas David Fowler as a director on 19 February 2015 (1 page) |
29 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
8 April 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
23 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
21 February 2012 | Appointment of James Henry Dye as a director (3 pages) |
21 February 2012 | Appointment of Annette Kathryn Spencer as a director (3 pages) |
21 February 2012 | Appointment of James Henry Dye as a director (3 pages) |
21 February 2012 | Appointment of Anthony Douglas David Fowler as a director (3 pages) |
21 February 2012 | Appointment of Anthony Douglas David Fowler as a director (3 pages) |
21 February 2012 | Appointment of Annette Kathryn Spencer as a director (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 November 2011 | Termination of appointment of David Davies as a director (2 pages) |
23 November 2011 | Termination of appointment of David Davies as a director (2 pages) |
1 July 2011 | Memorandum and Articles of Association (22 pages) |
1 July 2011 | Memorandum and Articles of Association (22 pages) |
8 June 2011 | Termination of appointment of Anthony Clinch as a director (2 pages) |
8 June 2011 | Termination of appointment of Anthony Clinch as a director (2 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Resolutions
|
23 May 2011 | Termination of appointment of David Taylor as a director (2 pages) |
23 May 2011 | Termination of appointment of David Gill as a director (2 pages) |
23 May 2011 | Termination of appointment of David Gill as a director (2 pages) |
23 May 2011 | Termination of appointment of David Taylor as a director (2 pages) |
7 April 2011 | Director's details changed for Mr Edward Mason on 6 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Edward Mason on 6 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Edward Mason on 6 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 31 March 2011 no member list (8 pages) |
7 April 2011 | Annual return made up to 31 March 2011 no member list (8 pages) |
6 April 2011 | Termination of appointment of Anthony Parbery as a director (1 page) |
6 April 2011 | Termination of appointment of Anthony Parbery as a director (1 page) |
1 March 2011 | Appointment of Anthony Clinch as a director (3 pages) |
1 March 2011 | Appointment of Jill Grant as a director (3 pages) |
1 March 2011 | Appointment of Anthony Clinch as a director (3 pages) |
1 March 2011 | Appointment of Jill Grant as a director (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
22 June 2009 | Memorandum and Articles of Association (2 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Memorandum and Articles of Association (2 pages) |
22 June 2009 | Resolutions
|
23 April 2009 | Annual return made up to 31/03/09 (3 pages) |
23 April 2009 | Annual return made up to 31/03/09 (3 pages) |
5 April 2009 | Appointment terminated director victor bowen west (1 page) |
5 April 2009 | Appointment terminated director victor bowen west (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
28 April 2008 | Director's change of particulars / edward mason / 25/04/2008 (2 pages) |
28 April 2008 | Director's change of particulars / edward mason / 25/04/2008 (2 pages) |
25 April 2008 | Annual return made up to 31/03/08 (4 pages) |
25 April 2008 | Annual return made up to 31/03/08 (4 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
21 April 2007 | Annual return made up to 31/03/07
|
21 April 2007 | Annual return made up to 31/03/07
|
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
26 April 2006 | Annual return made up to 31/03/06 (5 pages) |
26 April 2006 | Annual return made up to 31/03/06 (5 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
13 April 2005 | Annual return made up to 31/03/05 (5 pages) |
13 April 2005 | Annual return made up to 31/03/05 (5 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Annual return made up to 31/03/04 (5 pages) |
7 April 2004 | Annual return made up to 31/03/04 (5 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
9 April 2003 | Annual return made up to 31/03/03 (5 pages) |
9 April 2003 | Annual return made up to 31/03/03 (5 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (2 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (2 pages) |
26 April 2002 | Annual return made up to 31/03/02
|
26 April 2002 | Annual return made up to 31/03/02
|
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
6 April 2001 | Annual return made up to 31/03/01 (4 pages) |
6 April 2001 | Annual return made up to 31/03/01 (4 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (3 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (3 pages) |
3 May 2000 | Annual return made up to 31/03/00 (4 pages) |
3 May 2000 | Annual return made up to 31/03/00 (4 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (3 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (3 pages) |
30 April 1999 | Annual return made up to 31/03/99 (7 pages) |
30 April 1999 | Annual return made up to 31/03/99 (7 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (3 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (3 pages) |
28 April 1998 | Annual return made up to 31/03/98
|
28 April 1998 | Annual return made up to 31/03/98
|
6 November 1997 | Full accounts made up to 31 March 1997 (4 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (4 pages) |
28 April 1997 | Annual return made up to 31/03/97 (4 pages) |
28 April 1997 | New director appointed (3 pages) |
28 April 1997 | New director appointed (3 pages) |
28 April 1997 | Annual return made up to 31/03/97 (4 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (3 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (3 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
29 April 1996 | Annual return made up to 31/03/96 (8 pages) |
29 April 1996 | Annual return made up to 31/03/96 (8 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
2 May 1995 | Annual return made up to 31/03/95 (10 pages) |
2 May 1995 | Annual return made up to 31/03/95 (10 pages) |
1 November 1934 | Incorporation (10 pages) |
1 November 1934 | Incorporation (10 pages) |