Park House, 59 Pittville Lawn
Cheltenham
Gloucestershire
GL52 2SL
Wales
Director Name | Mrs Kelly San George |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Status | Closed |
Appointed | 24 April 2007(71 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 15 July 2013) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | 7 Jackson Road Devens Massachusetts Ma 01434 |
Secretary Name | Mrs Kelly San George |
---|---|
Status | Closed |
Appointed | 24 April 2007(71 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 15 July 2013) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | 7 Jackson Road Devens Massachusetts Ma 01434 |
Director Name | John Rawcliffe Airey Crabtree |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 February 1998) |
Role | Solicitor |
Correspondence Address | 36 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Director Name | Peter Gerald Pearson Hodgson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arlington Ashstead Park Ashstead Surrey KT21 1EG |
Director Name | Terence Patrick Perino Grattan Foley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brenhay Cottage Cleobury Lane, Earlswood Solihull West Midlands B94 6AF |
Director Name | Mr James Louis Fergus |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Grange Hill Road Kings Norton Birmingham West Midlands B38 8RE |
Secretary Name | Nicholas Henry Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Arden Croft Wixford Road Bidford On Avon Alcester Warwickshire B50 4LQ |
Director Name | Nicholas Henry Morgan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Arden Croft Wixford Road Bidford On Avon Alcester Warwickshire B50 4LQ |
Secretary Name | Mr James Louis Fergus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Grange Hill Road Kings Norton Birmingham West Midlands B38 8RE |
Director Name | Mr Gerard Bernard Wainwright |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hargrove Wall Under Heywood Church Stretton Shropshire SY6 7DP Wales |
Director Name | Richard Michael Miles |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | The Old Barn Cottage Lane Shottery Stratford Upon Avon Warwickshire CV37 9HH |
Director Name | Mr David William Barlow |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(61 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 1 Sycamore Close St Leonards On Sea East Sussex TN38 0WA |
Director Name | Mr Andrew John Pensam Clayton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(61 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2000) |
Role | SAD |
Country of Residence | England |
Correspondence Address | Duggans House Blackhouse Lane, Suckley Worcester WR6 5DP |
Director Name | Mr Robert Humphrey Marten Smallwood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(61 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 89 Second Street Athens New York 12015 Foreign |
Secretary Name | Mr Andrew John Pensam Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(61 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2000) |
Role | SAD |
Country of Residence | England |
Correspondence Address | Duggans House Blackhouse Lane, Suckley Worcester WR6 5DP |
Director Name | Mr Michael William James |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 February 2003) |
Role | Financial Director Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | 32 Humphries Way Milton Cambridge Cambridgeshire CB4 6DL |
Secretary Name | Mr Michael William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Humphries Way Milton Cambridge Cambridgeshire CB4 6DL |
Director Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 2007) |
Role | Group F D |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Mr Kevin Alphonso D'Silva |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(66 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Preston Bissett Buckingham Buckinghamshire MK18 4LU |
Secretary Name | Mr Simon Gerald Dighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(66 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Secretary Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(66 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
17.1m at £0.1 | Bionostics PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £135,000 |
Net Worth | -£1,990,000 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2013 | Final Gazette dissolved following liquidation (1 page) |
15 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (14 pages) |
15 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (14 pages) |
15 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (14 pages) |
15 April 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 April 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 4 May 2012 (14 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 4 May 2012 (14 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (14 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (14 pages) |
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 February 2012 | Court order insolvency:- replacement of liquidator (9 pages) |
7 February 2012 | Court order insolvency:- replacement of liquidator (9 pages) |
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 May 2011 | Appointment of a voluntary liquidator (2 pages) |
12 May 2011 | Registered office address changed from Hammonds (Ref : Sdw), Rutland House, 148 Edmund Street Birmingham B3 2JR on 12 May 2011 (2 pages) |
12 May 2011 | Appointment of a voluntary liquidator (2 pages) |
12 May 2011 | Statement of affairs with form 4.19 (6 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Registered office address changed from Hammonds (Ref : Sdw), Rutland House, 148 Edmund Street Birmingham B3 2JR on 12 May 2011 (2 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Statement of affairs with form 4.19 (6 pages) |
27 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
16 February 2011 | Full accounts made up to 31 August 2010 (17 pages) |
16 February 2011 | Full accounts made up to 31 August 2010 (17 pages) |
3 November 2010 | Director's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mrs. Kelly San George on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mrs. Kelly San George on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mrs. Kelly San George on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Steven Geoffrey Mills on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Steven Geoffrey Mills on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Steven Geoffrey Mills on 1 October 2009 (2 pages) |
16 January 2010 | Full accounts made up to 31 August 2009 (17 pages) |
16 January 2010 | Full accounts made up to 31 August 2009 (17 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
2 March 2009 | Director and Secretary's Change of Particulars / kelly winn / 08/08/2008 / Surname was: winn, now: san george (1 page) |
2 March 2009 | Director and secretary's change of particulars / kelly winn / 08/08/2008 (1 page) |
19 February 2009 | Full accounts made up to 31 August 2008 (18 pages) |
19 February 2009 | Full accounts made up to 31 August 2008 (18 pages) |
23 May 2008 | Full accounts made up to 31 August 2007 (17 pages) |
23 May 2008 | Full accounts made up to 31 August 2007 (17 pages) |
14 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
23 May 2007 | Full accounts made up to 31 August 2006 (15 pages) |
23 May 2007 | Full accounts made up to 31 August 2006 (15 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
26 April 2007 | Director's particulars changed (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 6TH floor 39 bennetts hill birmingham B2 5SN (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 6TH floor 39 bennetts hill birmingham B2 5SN (1 page) |
24 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
24 February 2006 | Full accounts made up to 31 August 2005 (14 pages) |
24 February 2006 | Full accounts made up to 31 August 2005 (14 pages) |
5 January 2006 | Ad 31/08/05--------- £ si [email protected]=319755 £ ic 1394614/1714369 (2 pages) |
5 January 2006 | Ad 31/08/05--------- £ si [email protected]=319755 £ ic 1394614/1714369 (2 pages) |
5 September 2005 | Full accounts made up to 31 August 2004 (16 pages) |
5 September 2005 | Full accounts made up to 31 August 2004 (16 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
21 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES (1 page) |
14 July 2004 | Full accounts made up to 31 August 2003 (14 pages) |
14 July 2004 | Full accounts made up to 31 August 2003 (14 pages) |
22 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 09/04/03; full list of members
|
13 May 2003 | New secretary appointed (1 page) |
13 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
13 May 2003 | New secretary appointed (1 page) |
2 April 2003 | Full accounts made up to 31 August 2002 (12 pages) |
2 April 2003 | Full accounts made up to 31 August 2002 (12 pages) |
26 February 2003 | New secretary appointed (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY (1 page) |
4 October 2002 | New director appointed (1 page) |
4 October 2002 | New director appointed (1 page) |
4 September 2002 | Full accounts made up to 31 August 2001 (15 pages) |
4 September 2002 | Full accounts made up to 31 August 2001 (15 pages) |
22 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 09/04/02; full list of members
|
7 September 2001 | Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA (1 page) |
2 May 2001 | Return made up to 09/04/01; full list of members
|
2 May 2001 | Return made up to 09/04/01; full list of members (22 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (14 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (14 pages) |
22 February 2001 | Auditor's resignation (1 page) |
22 February 2001 | Auditor's resignation (1 page) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
16 May 2000 | Return made up to 09/04/00; bulk list available separately (12 pages) |
16 May 2000 | Return made up to 09/04/00; bulk list available separately
|
13 May 2000 | Particulars of mortgage/charge (8 pages) |
13 May 2000 | Particulars of mortgage/charge (8 pages) |
25 April 2000 | Full group accounts made up to 1 October 1999 (37 pages) |
25 April 2000 | Full group accounts made up to 1 October 1999 (37 pages) |
25 April 2000 | Full group accounts made up to 1 October 1999 (37 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: peerless house priory road aston birmingham B6 7LF (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: peerless house priory road aston birmingham B6 7LF (1 page) |
10 May 1999 | Return made up to 09/04/99; bulk list available separately
|
10 May 1999 | Return made up to 09/04/99; bulk list available separately (11 pages) |
23 April 1999 | Full group accounts made up to 30 September 1998 (36 pages) |
23 April 1999 | Full group accounts made up to 30 September 1998 (36 pages) |
8 March 1999 | Ad 18/01/99-12/02/99 £ si [email protected]=250000 £ ic 114461/364461 (3 pages) |
8 March 1999 | Ad 18/01/99-12/02/99 £ si [email protected]=250000 £ ic 114461/364461 (3 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | Resolutions
|
20 January 1999 | £ nc 1529271/2000000 14/01/99 (1 page) |
20 January 1999 | £ nc 1529271/2000000 14/01/99 (1 page) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
6 January 1999 | Listing of particulars (67 pages) |
6 January 1999 | Listing of particulars (67 pages) |
29 December 1998 | Listing of particulars (67 pages) |
29 December 1998 | Listing of particulars (67 pages) |
7 July 1998 | Certificate of reduction of issued capital and share premium (1 page) |
7 July 1998 | Certificate of reduction of issued capital and share premium (1 page) |
7 July 1998 | Reduce iss cap & share prem acct £ ic 2215342/ 114461 (6 pages) |
7 July 1998 | Reduce iss cap & share prem acct £ ic 2215342/ 114461 (6 pages) |
23 June 1998 | Return made up to 18/05/98; bulk list available separately (7 pages) |
23 June 1998 | Return made up to 18/05/98; bulk list available separately (7 pages) |
30 March 1998 | Resolutions
|
26 March 1998 | Company name changed richards group PLC\certificate issued on 27/03/98 (3 pages) |
26 March 1998 | Company name changed richards group PLC\certificate issued on 27/03/98 (3 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | £ nc 1150000/2600000 23/01/98 (2 pages) |
12 February 1998 | £ nc 1150000/2600000 23/01/98 (2 pages) |
12 February 1998 | Conso s-div conve 02/02/98 (3 pages) |
12 February 1998 | Conso s-div conve 02/02/98 (3 pages) |
12 February 1998 | Ad 02/02/98--------- £ si [email protected]=277840 £ ic 837501/1115341 (2 pages) |
12 February 1998 | Ad 02/02/98--------- £ si [email protected]=277840 £ ic 837501/1115341 (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: pensnett house the pensnett estate kingswinford west midlands DY6 7PP (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: pensnett house the pensnett estate kingswinford west midlands DY6 7PP (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
2 February 1998 | Full group accounts made up to 30 September 1997 (33 pages) |
2 February 1998 | Full group accounts made up to 30 September 1997 (33 pages) |
1 February 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
1 February 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
30 January 1998 | Listing of particulars (65 pages) |
30 January 1998 | Listing of particulars (65 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
30 July 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
30 July 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
2 July 1997 | Return made up to 18/05/97; bulk list available separately (5 pages) |
2 July 1997 | Return made up to 18/05/97; bulk list available separately (5 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 2A new star road leicester LE4 7HJ (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 2A new star road leicester LE4 7HJ (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: phoenix house unit 1 saltley business park aston church road birmingham B8 1QF (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: phoenix house unit 1 saltley business park aston church road birmingham B8 1QF (1 page) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
19 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (3 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
5 August 1996 | Auditor's resignation (1 page) |
5 August 1996 | Auditor's resignation (1 page) |
23 July 1996 | Return made up to 18/05/96; bulk list available separately (8 pages) |
23 July 1996 | Return made up to 18/05/96; bulk list available separately (8 pages) |
5 July 1996 | New secretary appointed (2 pages) |
12 June 1996 | Location of register of members (non legible) (1 page) |
12 June 1996 | Location of register of members (1 page) |
12 June 1996 | Location of register of members (1 page) |
12 June 1996 | Location of register of members (non legible) (1 page) |
22 May 1996 | Secretary resigned;director resigned (1 page) |
22 May 1996 | Secretary resigned;director resigned (1 page) |
20 November 1995 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Return made up to 18/05/95; bulk list available separately
|
20 June 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
20 June 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
20 June 1995 | Return made up to 18/05/95; bulk list available separately (7 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (188 pages) |
2 September 1981 | Accounts made up to 31 December 1980 (16 pages) |
2 September 1981 | Accounts made up to 31 December 1980 (2 pages) |
29 July 1980 | Accounts made up to 31 December 1979 (16 pages) |
29 July 1980 | Accounts made up to 31 December 2079 (16 pages) |
2 July 1979 | Accounts made up to 31 December 2078 (16 pages) |
2 July 1979 | Accounts made up to 31 December 1978 (16 pages) |
17 July 1978 | Accounts made up to 31 December 1977 (16 pages) |
17 July 1978 | Accounts made up to 31 December 2077 (2 pages) |
11 August 1977 | Accounts made up to 31 December 1976 (16 pages) |
11 August 1977 | Accounts made up to 31 December 2076 (1 page) |
6 July 1976 | Accounts made up to 31 December 2075 (1 page) |
6 July 1976 | Accounts made up to 31 December 1975 (16 pages) |