Company NameRoyal Commercial Travellers Schools Trust Limited(The)
Company StatusDissolved
Company Number00293640
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 November 1934(89 years, 6 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Secretary NameMr David John Newton Crawford
NationalityBritish
StatusClosed
Appointed31 March 1993(58 years, 5 months after company formation)
Appointment Duration29 years, 1 month (closed 17 May 2022)
RoleSecretary
Correspondence Address37 The Park
St Albans
Hertfordshire
AL1 4RX
Director NameMr James Henry Dye
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(77 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 17 May 2022)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address1 Highmoor Cross
Henley-On-Thames
Oxfordshire
RG9 5DP
Director NameMr Stephen Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2018(84 years after company formation)
Appointment Duration3 years, 6 months (closed 17 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMrs Jane Mary Pool
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2018(84 years after company formation)
Appointment Duration3 years, 6 months (closed 17 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Duncan James Cashmore
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2018(84 years after company formation)
Appointment Duration3 years, 6 months (closed 17 May 2022)
RoleSales Executuve
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr James Leigh Ridgway
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2019(84 years, 7 months after company formation)
Appointment Duration3 years (closed 17 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMrs Anita Mary Farquharson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(56 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 October 2004)
RoleRetired
Correspondence Address2 Glen Rise
Woodford Green
Essex
IG8 0AW
Director NameMr Cyril Harvey
Date of BirthFebruary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(56 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleChartered Secretary
Correspondence AddressFairways
Gustard Wood
Wheathampstead
Hertfordshire
Director NameLord Gordon Hollenden
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(56 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 1996)
RoleRetired
Correspondence AddressHall Place
Leigh
Tonbridge
Kent
Director NameMr John Ballantine Hyne
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(56 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleChartered Surveyor
Correspondence Address46 Chelsea Towers
Chelsea Manor Gardens
London
Director NameMiss Peggy Evelyn Hyne
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(56 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 October 2004)
RoleRetired
Correspondence Address19 Chelsea Towers
Chelsea Manor Gardens
London
SW3 5PN
Secretary NameMr Stamley Thurtell
NationalityBritish
StatusResigned
Appointed31 March 1991(56 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleSecretary
Correspondence Address13 Grafton Road
North Harrow
Middlesex
HA1 4QS
Secretary NameMr David John Newton Crawford
NationalityBritish
StatusResigned
Appointed01 August 1991(56 years, 9 months after company formation)
Appointment Duration-1 years, 8 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address37 The Park
St Albans
Hertfordshire
AL1 4RX
Director NameMr Reginald Paynter
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(57 years after company formation)
Appointment Duration-1 years, 5 months (resigned 31 March 1991)
RoleSolicitor Retired
Correspondence AddressBrooklyn House
11 Bushfield Road
Bovingdon
Hertfordshire
HP3 0DR
Director NameMr Reginald Paynter
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(58 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 April 1996)
RoleSolicitor
Correspondence AddressBrooklyn House
11 Bushfield Road
Bovingdon
Hertfordshire
HP3 0DR
Director NameMr David Mills Taylor
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(58 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 13 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAppin Cottage 2 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Peter George Johnson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(59 years after company formation)
Appointment Duration10 years, 12 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address41 Lingfield Road
Wimbledon
London
SW19 4PZ
Director NameMr Terence Christopher Bird
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(61 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 15 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address67 Kendal Steps
Saint Georges Fields Albon Street
London
W2 2YE
Director NameDavid Harold Gill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(70 years after company formation)
Appointment Duration6 years, 6 months (resigned 12 May 2011)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalfpenny Croft
Chaldon
Caterham
Surrey
CR3 5DL
Director NameMr David Richard Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(70 years after company formation)
Appointment Duration7 years (resigned 04 November 2011)
RoleManf Agent Elec Eng
Country of ResidenceEngland
Correspondence Address3 Kempsey Close
Halesowen
West Midlands
B63 4DR
Director NameVictor Brian Bowen West
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(70 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2008)
RoleRetired
Correspondence Address10 Churchill Lodge
50 Savill Row
Woodford Green
Essex
IG8 0UE
Director NameAnthony Waldon Parbery
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(72 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorage 12 Hill Grove
Henleaze
Bristol
Avon
BS9 4RJ
Director NameMr Edward Mason
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(72 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Money Hill
Ashby De La Zouch
Leicestershire
LE65 1JH
Director NameMr Anthony Clinch
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(76 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Mitchley Avenue
Purley
Surrey
CR8 1ER
Director NameMiss Jill Grant
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(76 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 19 February 2019)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address19 Appleby Close
Twickenham
Middlesex
TW2 5NA
Director NameAnthony Douglas David Fowler
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(77 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Bradmore Way
Brookmans Park
Hertfordshire
AL9 7DX
Director NameMrs Annette Kathryn Spencer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(77 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 July 2018)
RolePR & Communications Manager
Country of ResidenceEngland
Correspondence Address110 Old Brompton Road
South Kensington
London
SW7 3RB
Director NameMr Christopher John Lane
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(81 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2018)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address110 Old Brompton Road
South Kensington
London
SW7 3RB
Director NameMr Graham Austin Paterson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(81 years after company formation)
Appointment Duration3 years (resigned 06 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address110 Old Brompton Road
South Kensington
London
SW7 3RB

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021Voluntary strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
18 October 2021Application to strike the company off the register (2 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 April 2021Registered 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 2021Director's details changed for Mr James Leigh Ridgway on 1 March 2021 (2 pages)
16 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
24 May 2019Appointment of Mr James Leigh Ridgway as a director on 14 May 2019 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Jill Grant as a director on 19 February 2019 (1 page)
16 November 2018Appointment of Mr Stephen Wilson as a director on 6 November 2018 (2 pages)
14 November 2018Appointment of Mrs Jane Mary Pool as a director on 6 November 2018 (2 pages)
14 November 2018Appointment of Mr Duncan James Cashmore as a director on 6 November 2018 (2 pages)
14 November 2018Cessation of Graham Austin Paterson as a person with significant control on 6 November 2018 (1 page)
14 November 2018Notification of James Henry Dye as a person with significant control on 6 November 2018 (2 pages)
12 November 2018Termination of appointment of Annette Kathryn Spencer as a director on 13 July 2018 (1 page)
12 November 2018Termination of appointment of Graham Austin Paterson as a director on 6 November 2018 (1 page)
26 September 2018Cessation of Annette Kathryn Spencer as a person with significant control on 13 July 2018 (1 page)
26 September 2018Termination of appointment of Christopher John Lane as a director on 20 September 2018 (1 page)
7 June 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 April 2016Director's details changed for James Henry Dye on 9 February 2016 (2 pages)
5 April 2016Director's details changed for James Henry Dye on 9 February 2016 (2 pages)
5 April 2016Annual return made up to 31 March 2016 no member list (6 pages)
5 April 2016Annual return made up to 31 March 2016 no member list (6 pages)
1 March 2016Appointment of Mr Graham Austin Paterson as a director on 3 November 2015 (2 pages)
1 March 2016Appointment of Mr Graham Austin Paterson as a director on 3 November 2015 (2 pages)
29 February 2016Appointment of Mr Christopher John Lane as a director on 3 November 2015 (2 pages)
29 February 2016Appointment of Mr Christopher John Lane as a director on 3 November 2015 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 April 2015Termination of appointment of Anthony Douglas David Fowler as a director on 19 February 2015 (1 page)
7 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
7 April 2015Termination of appointment of Edward Mason as a director on 15 July 2014 (1 page)
7 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
7 April 2015Termination of appointment of Edward Mason as a director on 15 July 2014 (1 page)
7 April 2015Termination of appointment of Anthony Douglas David Fowler as a director on 19 February 2015 (1 page)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 31 March 2014 no member list (7 pages)
8 April 2014Annual return made up to 31 March 2014 no member list (7 pages)
7 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
23 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
18 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
21 February 2012Appointment of James Henry Dye as a director (3 pages)
21 February 2012Appointment of Annette Kathryn Spencer as a director (3 pages)
21 February 2012Appointment of James Henry Dye as a director (3 pages)
21 February 2012Appointment of Anthony Douglas David Fowler as a director (3 pages)
21 February 2012Appointment of Anthony Douglas David Fowler as a director (3 pages)
21 February 2012Appointment of Annette Kathryn Spencer as a director (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 November 2011Termination of appointment of David Davies as a director (2 pages)
23 November 2011Termination of appointment of David Davies as a director (2 pages)
1 July 2011Memorandum and Articles of Association (22 pages)
1 July 2011Memorandum and Articles of Association (22 pages)
8 June 2011Termination of appointment of Anthony Clinch as a director (2 pages)
8 June 2011Termination of appointment of Anthony Clinch as a director (2 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2011Termination of appointment of David Taylor as a director (2 pages)
23 May 2011Termination of appointment of David Gill as a director (2 pages)
23 May 2011Termination of appointment of David Gill as a director (2 pages)
23 May 2011Termination of appointment of David Taylor as a director (2 pages)
7 April 2011Director's details changed for Mr Edward Mason on 6 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Edward Mason on 6 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Edward Mason on 6 April 2011 (2 pages)
7 April 2011Annual return made up to 31 March 2011 no member list (8 pages)
7 April 2011Annual return made up to 31 March 2011 no member list (8 pages)
6 April 2011Termination of appointment of Anthony Parbery as a director (1 page)
6 April 2011Termination of appointment of Anthony Parbery as a director (1 page)
1 March 2011Appointment of Anthony Clinch as a director (3 pages)
1 March 2011Appointment of Jill Grant as a director (3 pages)
1 March 2011Appointment of Anthony Clinch as a director (3 pages)
1 March 2011Appointment of Jill Grant as a director (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
8 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
22 June 2009Memorandum and Articles of Association (2 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 June 2009Memorandum and Articles of Association (2 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 April 2009Annual return made up to 31/03/09 (3 pages)
23 April 2009Annual return made up to 31/03/09 (3 pages)
5 April 2009Appointment terminated director victor bowen west (1 page)
5 April 2009Appointment terminated director victor bowen west (1 page)
13 November 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
28 April 2008Director's change of particulars / edward mason / 25/04/2008 (2 pages)
28 April 2008Director's change of particulars / edward mason / 25/04/2008 (2 pages)
25 April 2008Annual return made up to 31/03/08 (4 pages)
25 April 2008Annual return made up to 31/03/08 (4 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
21 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
26 April 2006Annual return made up to 31/03/06 (5 pages)
26 April 2006Annual return made up to 31/03/06 (5 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
13 April 2005Annual return made up to 31/03/05 (5 pages)
13 April 2005Annual return made up to 31/03/05 (5 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
7 April 2004Annual return made up to 31/03/04 (5 pages)
7 April 2004Annual return made up to 31/03/04 (5 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
9 April 2003Annual return made up to 31/03/03 (5 pages)
9 April 2003Annual return made up to 31/03/03 (5 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
26 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
6 April 2001Annual return made up to 31/03/01 (4 pages)
6 April 2001Annual return made up to 31/03/01 (4 pages)
24 October 2000Full accounts made up to 31 March 2000 (3 pages)
24 October 2000Full accounts made up to 31 March 2000 (3 pages)
3 May 2000Annual return made up to 31/03/00 (4 pages)
3 May 2000Annual return made up to 31/03/00 (4 pages)
22 November 1999Full accounts made up to 31 March 1999 (3 pages)
22 November 1999Full accounts made up to 31 March 1999 (3 pages)
30 April 1999Annual return made up to 31/03/99 (7 pages)
30 April 1999Annual return made up to 31/03/99 (7 pages)
23 October 1998Full accounts made up to 31 March 1998 (3 pages)
23 October 1998Full accounts made up to 31 March 1998 (3 pages)
28 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 1997Full accounts made up to 31 March 1997 (4 pages)
6 November 1997Full accounts made up to 31 March 1997 (4 pages)
28 April 1997Annual return made up to 31/03/97 (4 pages)
28 April 1997New director appointed (3 pages)
28 April 1997New director appointed (3 pages)
28 April 1997Annual return made up to 31/03/97 (4 pages)
21 November 1996Full accounts made up to 31 March 1996 (3 pages)
21 November 1996Full accounts made up to 31 March 1996 (3 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
29 April 1996Annual return made up to 31/03/96 (8 pages)
29 April 1996Annual return made up to 31/03/96 (8 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
2 May 1995Annual return made up to 31/03/95 (10 pages)
2 May 1995Annual return made up to 31/03/95 (10 pages)
1 November 1934Incorporation (10 pages)
1 November 1934Incorporation (10 pages)