Company NameThe Institute For Sport, Parks And Leisure
Company StatusDissolved
Company Number00306810
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 November 1935(88 years, 6 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesInstitute Of Park And Recreation Adminstration and Institute Of Leisure And Amenity Management

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Patrick Corcoran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed16 January 2007(71 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cottage Farm
Stockton On Tees
Cleveland
TS19 7HW
Director NameMr Christopher Douglas Hespe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(72 years, 5 months after company formation)
Appointment Duration4 years (closed 10 April 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressElvington Lodge
Elmsted
Ashford
Kent
TN25 5JZ
Director NameProf Barrie Houlihan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(72 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 10 April 2012)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address111 Stone Road
Uttoxeter
Staffordshire
ST14 7QP
Director NameMr Paul Andrew John Cluett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(73 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 10 April 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address137 Alexander Drive
Cirencester
Gloucestershire
GL7 1UQ
Wales
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusClosed
Appointed11 February 2008(72 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 10 April 2012)
Correspondence AddressSovereign House 212-224 Shaftesbury Avenue
London
WC2H 8HQ
Director NameMr David Welch
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(55 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 1993)
RoleConsultant
Correspondence Address11 Chanonry
Aberdeen
Aberdeenshire
AB2 1RN
Scotland
Director NameMr John Rourke
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(55 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 May 2001)
RoleRetired
Correspondence Address114 Broom Lane
Rotherham
South Yorkshire
S60 3EP
Director NameMr Norman Barry Onions
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(55 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 1995)
RoleCompany Director
Correspondence Address43 Fairbanks Walk
Swynnerton
Stone
Staffordshire
ST15 0PF
Director NameMr Daniel George Oconnor
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(55 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1993)
RoleTechnical Officer
Correspondence Address22 Old Cavehill Road
Belfast
County Antrim
BT15 5GT
Northern Ireland
Director NameMr Donald Macguffog
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(55 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 1992)
RoleConsultant
Correspondence Address6 Wallace Close
Tunbridge Wells
Kent
TN2 5HW
Secretary NameMr Alan Smith
NationalityBritish
StatusResigned
Appointed23 July 1991(55 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crispin Close
Caversham
Reading
Berkshire
RG4 7JS
Director NameMrs Anthea Judith Hilary Mc Watt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(56 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 June 1996)
RoleLeisure Consultant/ Trainer
Correspondence AddressClarinnis
Arscott Lane Hooe
Plymstock Plymouth
Devon
PL9 9NP
Director NameReg Harrison
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(57 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 June 1997)
RoleBorough Parks And Recreation O
Correspondence Address8 Grange Meadow
Banstead
Surrey
SM7 3RD
Director NameMr Peter Edward Morrall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(58 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 June 1998)
RoleRecreations And Ammenities Off
Country of ResidenceUnited Kingdom
Correspondence Address79 Dowthorpe Hill
Earls Barton
Northampton
Northamptonshire
NN6 0PY
Director NameAlan Vincent Heys Barber
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(59 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 June 1999)
RoleManagement Consultant
Correspondence Address9 Shipham Close
Nailsea
Bristol
BS48 4YB
Director NameMr Gordon Francis Bates
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(60 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Mickleby Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0QX
Director NameMr Michael Allen Fulford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(61 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 June 2001)
RoleManagement Consultant
Correspondence Address18 Curlew Hill
Morpeth
Northumberland
NE61 3SH
Director NameMr David William Goldstone
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(62 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 June 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBellefield Farmhouse
49 St Thomas Road
Trowbridge
Wiltshire
BA14 8SQ
Director NameMr Kenneth James McAnespie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(63 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
Quenington
Cirencester
Gloucestershire
GL7 5BU
Wales
Secretary NameBrian Antony Strange
NationalityBritish
StatusResigned
Appointed12 January 2000(64 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 2004)
RoleFinance Director
Correspondence Address5 Robert Sparrow Gardens
Crowmarsh
Wallingford
Oxfordshire
OX10 8DQ
Director NameDavid George Evans
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(64 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 June 2003)
RoleLocal Government Officer
Correspondence Address28 Roger Beck Way
Sketty
Swansea
SA2 0JF
Wales
Director NameLen Croney
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(65 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 June 2004)
RoleLocal Government Officer
Correspondence AddressHigher Pengelly
Bodmin
Cornwall
PL30 4HR
Director NameFiona Anne Grossart
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(66 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2005)
RoleUniversity Lecturer
Correspondence AddressFairfield Cottage
26a Green Street, Bothwell
Glasgow
G71 8RJ
Scotland
Director NameAndrew Kerr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(67 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address37 Scarecrow Lane
Sutton Coldfield
Birmingham
B75 5TU
Director NameNicholas John Gibbs
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(68 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2006)
RoleLocal Govt Director
Correspondence AddressForest Mead
Church Hill Lover
Salisbury
Wiltshire
SP5 2PL
Secretary NameMr Steven Christopher Franks
NationalityBritish
StatusResigned
Appointed05 November 2004(69 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2006)
RoleEducation Training
Country of ResidenceUnited Kingdom
Correspondence Address39 Mayfair Grove
Priorslee
Telford
Shropshire
TF2 9GJ
Director NameMr Ian Jeffery Kendall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(69 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Sands House Sands Lane
Mirfield
WF14 8HJ
Secretary NameMr John Anthony Langford
NationalityBritish
StatusResigned
Appointed16 January 2006(70 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Merryman Drive
Crowthorne
Berkshire
RG11 6TW
Director NameMr Steven Christopher Franks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(71 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2010)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address39 Mayfair Grove
Priorslee
Telford
Shropshire
TF2 9GJ
Director NameMrs Beverley Ann Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(71 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2008)
RoleUniversity Lecturer
Country of ResidenceWales
Correspondence Address8 Mendip Road
Cardiff
South Glamorgan
CF3 4JN
Wales
Director NameDr Nicola Jane Bolton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(71 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2008)
RoleUniversity Lecturer
Country of ResidenceWales
Correspondence Address68 Pencisely Road
Cardiff
South Glamorgan
CF5 1DH
Wales
Director NameMary Jane Nickerson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(72 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2010)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels 9 Daleway Road
Finham
Coventry
Warwickshire
CV3 6JF
Director NameHuw Gilpin Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(72 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2011)
RoleChief Executive Sports Council For Wale
Country of ResidenceUnited Kingdom
Correspondence Address3 Tensing Close
Llanishen
Cardiff
South Glamorgan
CF14 5AW
Wales
Director NameJames Sanderson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(74 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2011)
RoleManagement Consultant Leisure And Sport
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 212-224 Shaftesbury Avenue
London
WC2H 8HQ

Location

Registered AddressSovereign House 212-224 Shaftesbury Avenue
London
WC2H 8HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£424,989
Cash£286,244
Current Liabilities£319,303

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2011Application to strike the company off the register (3 pages)
22 December 2011Application to strike the company off the register (3 pages)
17 November 2011Full accounts made up to 31 March 2011 (18 pages)
17 November 2011Full accounts made up to 31 March 2011 (18 pages)
25 October 2011Termination of appointment of Huw Jones as a director (1 page)
25 October 2011Termination of appointment of James Sanderson as a director (1 page)
25 October 2011Termination of appointment of Huw Gilpin Jones as a director on 30 September 2011 (1 page)
25 October 2011Termination of appointment of James Sanderson as a director on 30 September 2011 (1 page)
4 August 2011Annual return made up to 23 July 2011 no member list (8 pages)
4 August 2011Annual return made up to 23 July 2011 no member list (8 pages)
4 May 2011Termination of appointment of Mary Nickerson as a director (1 page)
4 May 2011Termination of appointment of Mary Nickerson as a director (1 page)
26 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
26 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
22 September 2010Group of companies' accounts made up to 28 February 2010 (21 pages)
22 September 2010Group of companies' accounts made up to 28 February 2010 (21 pages)
15 September 2010Annual return made up to 23 July 2010 no member list (9 pages)
15 September 2010Secretary's details changed for Bush Lane Secretaries Limited on 23 July 2010 (2 pages)
15 September 2010Annual return made up to 23 July 2010 no member list (9 pages)
15 September 2010Secretary's details changed for Bush Lane Secretaries Limited on 23 July 2010 (2 pages)
14 September 2010Director's details changed for Mr Paul Andrew John Cluett on 23 July 2010 (2 pages)
14 September 2010Director's details changed for Patrick Corcoran on 23 July 2010 (2 pages)
14 September 2010Director's details changed for Huw Gilpin Jones on 23 July 2010 (2 pages)
14 September 2010Director's details changed for Professor Barrie Houlihan on 23 July 2010 (2 pages)
14 September 2010Director's details changed for Mr Paul Andrew John Cluett on 23 July 2010 (2 pages)
14 September 2010Director's details changed for Patrick Corcoran on 23 July 2010 (2 pages)
14 September 2010Director's details changed for Huw Gilpin Jones on 23 July 2010 (2 pages)
14 September 2010Director's details changed for Mary Jane Nickerson on 23 July 2010 (2 pages)
14 September 2010Director's details changed for Mary Jane Nickerson on 23 July 2010 (2 pages)
14 September 2010Director's details changed for Professor Barrie Houlihan on 23 July 2010 (2 pages)
21 July 2010Termination of appointment of Steven Franks as a director (1 page)
21 July 2010Termination of appointment of Steven Franks as a director (1 page)
21 December 2009Appointment of James Sanderson as a director (3 pages)
21 December 2009Appointment of James Sanderson as a director (3 pages)
13 October 2009Group of companies' accounts made up to 28 February 2009 (22 pages)
13 October 2009Group of companies' accounts made up to 28 February 2009 (22 pages)
24 August 2009Annual return made up to 23/07/09 (7 pages)
24 August 2009Annual return made up to 23/07/09 (7 pages)
24 August 2009Appointment terminated director ian kendall (1 page)
24 August 2009Appointment Terminated Director ian kendall (1 page)
1 April 2009Director appointed paul andrew john cluett (2 pages)
1 April 2009Director appointed paul andrew john cluett (2 pages)
29 January 2009Group of companies' accounts made up to 29 February 2008 (22 pages)
29 January 2009Group of companies' accounts made up to 29 February 2008 (22 pages)
3 November 2008Appointment terminated director nicola bolton (1 page)
3 November 2008Appointment terminated director beverley smith (1 page)
3 November 2008Appointment Terminated Director beverley smith (1 page)
3 November 2008Annual return made up to 23/07/08 (7 pages)
3 November 2008Annual return made up to 23/07/08 (7 pages)
3 November 2008Appointment Terminated Director nicola bolton (1 page)
13 August 2008Director appointed professor barrie houlihan (2 pages)
13 August 2008Director appointed mary jane nickerson (2 pages)
13 August 2008Director appointed christopher douglas hespe (2 pages)
13 August 2008Director appointed huw gilpin jones (2 pages)
13 August 2008Director appointed huw gilpin jones (2 pages)
13 August 2008Director appointed mary jane nickerson (2 pages)
13 August 2008Director appointed christopher douglas hespe (2 pages)
13 August 2008Director appointed professor barrie houlihan (2 pages)
13 March 2008Secretary appointed bush lane secretaries LIMITED (2 pages)
13 March 2008Secretary appointed bush lane secretaries LIMITED (2 pages)
25 February 2008Registered office changed on 25/02/2008 from the grotto house, reading road lower basildon reading berkshire RG8 9NE (1 page)
25 February 2008Registered office changed on 25/02/2008 from the grotto house, reading road lower basildon reading berkshire RG8 9NE (1 page)
25 February 2008Appointment terminated secretary john langford (1 page)
25 February 2008Appointment Terminated Secretary john langford (1 page)
8 February 2008Group of companies' accounts made up to 28 February 2007 (22 pages)
8 February 2008Group of companies' accounts made up to 28 February 2007 (22 pages)
8 August 2007Registered office changed on 08/08/07 from: ilam house reading road, lower basildon, reading berkshire RG8 9NE (1 page)
8 August 2007Annual return made up to 23/07/07 (2 pages)
8 August 2007Annual return made up to 23/07/07 (2 pages)
8 August 2007Registered office changed on 08/08/07 from: ilam house reading road, lower basildon, reading berkshire RG8 9NE (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2007Memorandum and Articles of Association (15 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2007Memorandum and Articles of Association (15 pages)
17 January 2007Company name changed institute of leisure and amenity management\certificate issued on 17/01/07 (3 pages)
17 January 2007Company name changed institute of leisure and amenity management\certificate issued on 17/01/07 (3 pages)
21 October 2006Particulars of mortgage/charge (6 pages)
21 October 2006Particulars of mortgage/charge (6 pages)
21 October 2006Particulars of mortgage/charge (6 pages)
21 October 2006Particulars of mortgage/charge (6 pages)
15 August 2006Annual return made up to 23/07/06 (2 pages)
15 August 2006Annual return made up to 23/07/06 (2 pages)
13 June 2006Group of companies' accounts made up to 28 February 2006 (21 pages)
13 June 2006Group of companies' accounts made up to 28 February 2006 (21 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
23 January 2006Group of companies' accounts made up to 28 February 2005 (18 pages)
23 January 2006Group of companies' accounts made up to 28 February 2005 (18 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
23 August 2005Director resigned (1 page)
23 August 2005Annual return made up to 23/07/05 (4 pages)
23 August 2005Annual return made up to 23/07/05 (4 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
20 September 2004Group of companies' accounts made up to 29 February 2004 (18 pages)
20 September 2004Group of companies' accounts made up to 29 February 2004 (18 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Annual return made up to 23/07/04 (4 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Annual return made up to 23/07/04 (4 pages)
31 July 2003Annual return made up to 23/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 2003Group of companies' accounts made up to 28 February 2003 (18 pages)
31 July 2003Group of companies' accounts made up to 28 February 2003 (18 pages)
31 July 2003Annual return made up to 23/07/03 (4 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
25 June 2003Secretary's particulars changed (1 page)
25 June 2003Secretary's particulars changed (1 page)
26 July 2002Group of companies' accounts made up to 28 February 2002 (18 pages)
26 July 2002Annual return made up to 23/07/02 (4 pages)
26 July 2002Group of companies' accounts made up to 28 February 2002 (18 pages)
26 July 2002Annual return made up to 23/07/02 (4 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
29 July 2001Annual return made up to 23/07/01 (4 pages)
29 July 2001Annual return made up to 23/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
18 June 2001Full group accounts made up to 28 February 2001 (17 pages)
18 June 2001Full group accounts made up to 28 February 2001 (17 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
17 October 2000Full group accounts made up to 29 February 2000 (17 pages)
17 October 2000Full group accounts made up to 29 February 2000 (17 pages)
9 August 2000Annual return made up to 23/07/00
  • 363(287) ‐ Registered office changed on 09/08/00
(4 pages)
9 August 2000Annual return made up to 23/07/00 (4 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
19 August 1999Annual return made up to 23/07/99 (6 pages)
19 August 1999Annual return made up to 23/07/99 (6 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
27 July 1999Full group accounts made up to 28 February 1999 (17 pages)
27 July 1999Full group accounts made up to 28 February 1999 (17 pages)
3 August 1998Annual return made up to 23/07/98 (6 pages)
3 August 1998Full group accounts made up to 28 February 1998 (17 pages)
3 August 1998Full group accounts made up to 28 February 1998 (17 pages)
3 August 1998Annual return made up to 23/07/98 (6 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
23 July 1997Full group accounts made up to 28 February 1997 (17 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Annual return made up to 23/07/97
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1997Full group accounts made up to 28 February 1997 (17 pages)
23 July 1997Annual return made up to 23/07/97 (6 pages)
23 July 1997New director appointed (2 pages)
21 August 1996Full group accounts made up to 29 February 1996 (11 pages)
21 August 1996Full group accounts made up to 29 February 1996 (11 pages)
21 August 1996Annual return made up to 23/07/96 (6 pages)
21 August 1996New director appointed (3 pages)
21 August 1996Annual return made up to 23/07/96
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
31 July 1995Accounts for a small company made up to 28 February 1995 (12 pages)
31 July 1995Accounts for a small company made up to 28 February 1995 (12 pages)
31 July 1995Annual return made up to 23/07/95 (6 pages)
31 July 1995Annual return made up to 23/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1995Memorandum and Articles of Association (32 pages)
20 July 1995Memorandum and Articles of Association (16 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1995Director's particulars changed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)