London
EC4A 2AE
Secretary Name | Ms Jennifer Smith |
---|---|
Status | Closed |
Appointed | 01 November 2017(82 years, 8 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(85 years, 4 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 | John Elliott |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Financial Controller |
Correspondence Address | 24 Roman Crescent Swindon Wiltshire SN1 4HH |
Director Name | Andrew Crichton Strachan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(57 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | Windy Gap Roman Lane Little Aston Sutton Coldfield West Midlands B74 5AX |
Director Name | Dr Gerald Digby Torrington Owen |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | Orchard House Woodgreen Witney Oxfordshire OX28 1DG |
Director Name | Philip Robert Sutherland Howie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1993) |
Role | Chartered Secretary |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Director Name | John Robert Land Dee |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(57 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Shepherds Cottage Marsh Lane Curridge Thatcham Berkshire RG18 9EB |
Secretary Name | Philip Robert Sutherland Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Secretary Name | Alan Paul Busson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(58 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Alan Paul Busson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(59 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 2001) |
Role | Chartered Secretary |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Philip Robert Sutherland Howie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 1999) |
Role | Chartered Secretary |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(64 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Secretary Name | Amanda Jane Sin-Fai-Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(64 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Maidstone Road Swindon Wiltshire SN1 3NN |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Patrick Herbert Foster |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(65 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Forester Road Bath Somerset BA2 6QF |
Director Name | Mr David Gordon Hussey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(66 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Callingwood Hall Callingwood Lane Tatenhill Burton-On-Trent Staffordshire DE13 9SH |
Director Name | Dr Gary Millar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(66 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Henley Road Ullenhall Henley In Arden Warwickshire B95 5NN |
Secretary Name | Rebecca Jayne Weedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(66 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 9 Chichester Court Kings Road Harrow Middlesex HA2 9JS |
Secretary Name | Ms Sharon Mary Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(66 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Director Name | Mrs Sharon Mary Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(67 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 April 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Presbytery Buckland Faringdon Oxfordshire SN7 8QW |
Director Name | Mr Richard Mark Sykes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(73 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Olivier Dallemagne |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 April 2008(73 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 April 2012) |
Role | Regional Integration President |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(73 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(73 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 September 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Ms Rachel Sara Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(73 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (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(78 years, 1 month 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(78 years, 3 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(79 years 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(79 years, 1 month 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(79 years, 3 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 Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(82 years, 1 month 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 |
Website | www.unicornindustries.in |
---|
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 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2001 | Delivered on: 10 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
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 | Statement of capital on 17 December 2020
|
17 December 2020 | Application to strike the company off the register (1 page) |
17 December 2020 | Statement by Directors (1 page) |
17 December 2020 | Solvency Statement dated 27/11/20 (1 page) |
17 December 2020 | Resolutions
|
8 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 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) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 July 2019 | Satisfaction of charge 1 in full (4 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 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) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 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 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
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 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
22 May 2015 | Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
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 | Statement of company's objects (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 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) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
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 | Appointment of Mr Kim Fong Siow as a director (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) |
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) |
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) |
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) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
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) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
27 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
27 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Termination of appointment of Olivier Dallemagne as a director (1 page) |
1 May 2012 | Termination of appointment of Olivier Dallemagne as a director (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 October 2009 | Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
30 September 2008 | Appointment terminated director gary millar (1 page) |
30 September 2008 | Appointment terminated director gary millar (1 page) |
4 August 2008 | Appointment terminated director sharon roberts (1 page) |
4 August 2008 | Appointment terminated secretary sharon roberts (1 page) |
4 August 2008 | Appointment terminated secretary sharon roberts (1 page) |
4 August 2008 | Appointment terminated director sharon roberts (1 page) |
1 August 2008 | Director appointed mr richard martin hilary malthouse (1 page) |
1 August 2008 | Director appointed mr bryan richard elliston (1 page) |
1 August 2008 | Secretary appointed miss rachel sara fell (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page) |
1 August 2008 | Secretary appointed miss rachel sara fell (1 page) |
1 August 2008 | Director appointed mr bryan richard elliston (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page) |
1 August 2008 | Director appointed mr richard martin hilary malthouse (1 page) |
19 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
23 May 2008 | Auditor's resignation (2 pages) |
23 May 2008 | Auditor's resignation (2 pages) |
9 May 2008 | Director appointed mr richard mark sykes (3 pages) |
9 May 2008 | Director appointed mr olivier dallemagne (2 pages) |
9 May 2008 | Director appointed mr olivier dallemagne (2 pages) |
9 May 2008 | Director appointed mr richard mark sykes (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 April 2008 | Appointment terminated director paul dean (1 page) |
11 April 2008 | Appointment terminated director david hussey (1 page) |
11 April 2008 | Director appointed dr gary millar (1 page) |
11 April 2008 | Appointment terminated director david hussey (1 page) |
11 April 2008 | Appointment terminated director paul dean (1 page) |
11 April 2008 | Director appointed dr gary millar (1 page) |
10 April 2008 | Director appointed mrs sharon mary roberts (2 pages) |
10 April 2008 | Director appointed mrs sharon mary roberts (2 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Location of register of members (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
14 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2005 | Memorandum and Articles of Association (4 pages) |
24 May 2005 | Memorandum and Articles of Association (4 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
10 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 July 2003 | Return made up to 22/06/03; full list of members
|
13 July 2003 | Return made up to 22/06/03; full list of members
|
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
9 December 2002 | Secretary's particulars changed (1 page) |
9 December 2002 | Secretary's particulars changed (1 page) |
16 July 2002 | Return made up to 22/06/02; full list of members
|
16 July 2002 | Return made up to 22/06/02; full list of members
|
10 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Auditor's resignation (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Auditor's resignation (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
10 October 2001 | Particulars of mortgage/charge (11 pages) |
10 October 2001 | Particulars of mortgage/charge (11 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (11 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (11 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (11 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (11 pages) |
24 September 2001 | £ nc 20600972/20200972 14/09/01 (1 page) |
24 September 2001 | £ nc 20600972/20200972 14/09/01 (1 page) |
20 September 2001 | Re-registration of Memorandum and Articles (10 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Resolutions
|
20 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 September 2001 | Application for reregistration from PLC to private (1 page) |
20 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 September 2001 | Re-registration of Memorandum and Articles (10 pages) |
20 September 2001 | Application for reregistration from PLC to private (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (9 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (9 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
21 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 July 1997 | Return made up to 22/06/97; full list of members (7 pages) |
21 July 1997 | Return made up to 22/06/97; full list of members (7 pages) |
17 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 July 1996 | Return made up to 22/06/96; full list of members (9 pages) |
9 July 1996 | Return made up to 22/06/96; full list of members (9 pages) |
12 September 1995 | Return made up to 22/06/95; full list of members (14 pages) |
12 September 1995 | Return made up to 22/06/95; full list of members (14 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 July 1980 | Accounts made up to 31 December 1979 (32 pages) |
25 July 1980 | Accounts made up to 31 December 1979 (32 pages) |
19 July 1978 | Accounts made up to 31 December 1977 (25 pages) |
19 July 1978 | Accounts made up to 31 December 1977 (25 pages) |
5 July 1977 | Annual return made up to 31/05/77 (6 pages) |
5 July 1977 | Annual return made up to 31/05/77 (6 pages) |
7 June 1976 | Accounts made up to 31 December 1975 (23 pages) |
7 June 1976 | Accounts made up to 31 December 1975 (23 pages) |
23 May 1974 | Company name changed\certificate issued on 23/05/74 (2 pages) |
23 May 1974 | Company name changed\certificate issued on 23/05/74 (2 pages) |
1 August 1969 | Company name changed\certificate issued on 01/08/69 (2 pages) |
1 August 1969 | Company name changed\certificate issued on 01/08/69 (2 pages) |
27 January 1966 | Company name changed\certificate issued on 27/01/66 (3 pages) |
27 January 1966 | Company name changed\certificate issued on 27/01/66 (3 pages) |
8 March 1935 | Certificate of incorporation (1 page) |
8 March 1935 | Certificate of incorporation (1 page) |