Company NameLee (Southern) Limited
Company StatusDissolved
Company Number00313422
CategoryPrivate Limited Company
Incorporation Date25 April 1936(88 years ago)
Dissolution Date9 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Mark Edward Everitt
NationalityBritish
StatusClosed
Appointed21 February 2005(68 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 09 June 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Mark Benjamin Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(78 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 09 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Mark Edward Everitt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(78 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 09 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameRichard John Smith
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(55 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address101 Dropmore Road
Burnham
Slough
SL1 8AY
Director NameBryan Robin Geoffrey Gilbert Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(55 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressQueen Annes
Goudhurst
Kent
TN17 1BN
Director NameColin Howard Gibbons
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(55 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleChartered Accountant
Correspondence Address33 Abbotsmede Close
Twickenham
Middlesex
TW1 4RL
Director NameMr Stephen Boddice
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(57 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 December 1994)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Old Farm
Churchill
Kidderminster
Worcestershire
DY10 3LZ
Director NameJames John McCarthy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(57 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 January 2003)
RoleChief Executive
Correspondence AddressBroadview House
34 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Secretary NameMartin William Cowell
NationalityBritish
StatusResigned
Appointed31 January 1994(57 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address32 Beverston Road
Perton
Wolverhampton
West Midlands
WV6 7UG
Director NameDavid Crellin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(58 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1999)
RoleGroup Finance Director
Correspondence Address191 Worcester Road
Hagley
Stourbridge
West Midlands
DY9 0PR
Director NameMr David Richmond Turner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(58 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2003)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressWoodhouse Farm
Wyke
Much Wenlock
Salop
TF13 6NZ
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(63 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 January 2003)
RoleFinance Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Secretary NameMalcolm George Dolan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(64 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(66 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameColin Peter Holmes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(66 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Tolmers Road
Cuffley
Hertfordshire
EN6 4JY
Director NamePatrick James Burrows
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(66 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2005)
RoleCompany Director
Correspondence AddressGardeners Cottage
The Lordship
Much Hadham
Hertfordshire
SG10 6HN
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(66 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameJulia Penfold
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(66 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2004)
RoleProperty Director
Correspondence Address33 Gurney Drive
London
N2 0DF
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed06 January 2003(66 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2003)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Secretary NameMalcolm George Dolan
NationalityBritish
StatusResigned
Appointed12 February 2003(66 years, 10 months after company formation)
Appointment Duration9 months (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Secretary NamePatrick James Burrows
NationalityBritish
StatusResigned
Appointed14 November 2003(67 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2005)
RoleCompany Director
Correspondence AddressGardeners Cottage
The Lordship
Much Hadham
Hertfordshire
SG10 6HN
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(67 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameSteven Geoffrey Murrells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(68 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2005)
RoleChief Executive Officer
Correspondence AddressWillow Farm
Further Street
Assington
Suffolk
CO10 5LD
Director NameMr Mark Edward Everitt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(68 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameWilliam Patrick O'Neill
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(69 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 December 2005)
RoleCompany Director
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameDavid Turner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(69 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(69 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameAnthony William Reed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(78 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApex Road Brownhills
Walsall
West Midlands
WS8 7TS
Director NameMr Andrew Paul King
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(79 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2017)
RoleFranchise Director, One-Stop
Country of ResidenceEngland
Correspondence AddressApex Road Brownhills
Walsall
West Midlands
WS8 7HU
Director NameMrs Tracey Clements
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(80 years after company formation)
Appointment Duration10 months, 1 week (resigned 15 February 2017)
RoleCustomer Strategy And Insight Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex Road Brownhills
Walsall
West Midlands
WS8 7HU
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed17 October 1991(55 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(76 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 February 2017)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Contact

Telephone01922 476435
Telephone regionWalsall

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

81k at £1Gibbs News LTD
99.98%
Ordinary
20 at £1Dillons Newsagents LTD
0.02%
Ordinary

Accounts

Latest Accounts27 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 June 2018Final Gazette dissolved following liquidation (1 page)
9 March 2018Return of final meeting in a members' voluntary winding up (10 pages)
18 April 2017Declaration of solvency (3 pages)
18 April 2017Declaration of solvency (3 pages)
31 March 2017Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
31 March 2017Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
27 March 2017Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
27 March 2017Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on 27 March 2017 (2 pages)
27 March 2017Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
21 March 2017Appointment of a voluntary liquidator (2 pages)
21 March 2017Appointment of a voluntary liquidator (2 pages)
21 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
(1 page)
21 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
(1 page)
23 February 2017Statement of capital on 23 February 2017
  • GBP 1.00
(3 pages)
23 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 February 2017Statement by Directors (1 page)
23 February 2017Solvency Statement dated 23/02/17 (1 page)
23 February 2017Statement of capital on 23 February 2017
  • GBP 1.00
(3 pages)
23 February 2017Solvency Statement dated 23/02/17 (1 page)
23 February 2017Statement by Directors (1 page)
15 February 2017Termination of appointment of Tesco Services Limited as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Andrew Paul King as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Tracey Clements as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Andrew Paul King as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Tesco Services Limited as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Tracey Clements as a director on 15 February 2017 (1 page)
3 January 2017Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017 (1 page)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (3 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (3 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
3 August 2016Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page)
3 August 2016Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page)
25 July 2016Register inspection address has been changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page)
25 July 2016Register inspection address has been changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page)
6 May 2016Director's details changed for Mr Mark Benjamin Williams on 5 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Mark Benjamin Williams on 5 May 2016 (2 pages)
15 April 2016Appointment of Mrs Tracey Clements as a director on 11 April 2016 (2 pages)
15 April 2016Appointment of Mrs Tracey Clements as a director on 11 April 2016 (2 pages)
10 March 2016Termination of appointment of Anthony William Reed as a director on 8 March 2016 (1 page)
10 March 2016Termination of appointment of Anthony William Reed as a director on 8 March 2016 (1 page)
19 January 2016Director's details changed for Mr Mark Edward Everitt on 29 December 2015 (2 pages)
19 January 2016Director's details changed for Mr Mark Edward Everitt on 29 December 2015 (2 pages)
19 January 2016Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015 (1 page)
19 January 2016Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015 (1 page)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
14 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
14 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 81,000
(9 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 81,000
(9 pages)
17 August 2015Appointment of Andrew King as a director on 10 August 2015 (2 pages)
17 August 2015Appointment of Andrew King as a director on 10 August 2015 (2 pages)
12 March 2015Appointment of Mr Mark Edward Everitt as a director on 23 January 2015 (2 pages)
12 March 2015Appointment of Anthony William Reed as a director on 23 January 2015 (2 pages)
12 March 2015Appointment of Anthony William Reed as a director on 23 January 2015 (2 pages)
12 March 2015Appointment of Mr Mark Benjamin Williams as a director on 23 January 2015 (2 pages)
12 March 2015Appointment of Mr Mark Benjamin Williams as a director on 23 January 2015 (2 pages)
12 March 2015Appointment of Mr Mark Edward Everitt as a director on 23 January 2015 (2 pages)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 81,000
(6 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 81,000
(6 pages)
8 July 2014Accounts for a dormant company made up to 22 February 2014 (3 pages)
8 July 2014Accounts for a dormant company made up to 22 February 2014 (3 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 81,000
(6 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 81,000
(6 pages)
2 October 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
2 October 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
28 January 2013Appointment of Tesco Services Limited as a director (2 pages)
28 January 2013Appointment of Tesco Services Limited as a director (2 pages)
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
18 September 2012Accounts for a dormant company made up to 25 February 2012 (3 pages)
18 September 2012Accounts for a dormant company made up to 25 February 2012 (3 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
13 October 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
3 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
3 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (14 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (14 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
12 November 2008Return made up to 17/10/08; full list of members (4 pages)
12 November 2008Return made up to 17/10/08; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 23 February 2008 (3 pages)
7 November 2008Accounts for a dormant company made up to 23 February 2008 (3 pages)
23 October 2007Return made up to 17/10/07; full list of members (2 pages)
23 October 2007Return made up to 17/10/07; full list of members (2 pages)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2007Accounts for a dormant company made up to 24 February 2007 (3 pages)
10 October 2007Accounts for a dormant company made up to 24 February 2007 (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
3 November 2006Return made up to 17/10/06; full list of members (8 pages)
3 November 2006Return made up to 17/10/06; full list of members (8 pages)
30 October 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
30 October 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (3 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
25 January 2006New director appointed (6 pages)
25 January 2006New director appointed (6 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
29 December 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
1 December 2005Return made up to 17/10/05; full list of members (8 pages)
1 December 2005Return made up to 17/10/05; full list of members (8 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
18 November 2004Return made up to 17/10/04; full list of members (9 pages)
18 November 2004Return made up to 17/10/04; full list of members (9 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
5 April 2004New director appointed (4 pages)
5 April 2004New director appointed (4 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
12 March 2004Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 March 2004Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2004Accounts for a dormant company made up to 31 January 2003 (5 pages)
4 February 2004Accounts for a dormant company made up to 31 January 2003 (5 pages)
12 January 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
28 January 2003New director appointed (5 pages)
28 January 2003New director appointed (5 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (2 pages)
15 January 2003Director resigned (1 page)
18 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
29 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
23 October 2001Return made up to 17/10/01; full list of members (7 pages)
23 October 2001Return made up to 17/10/01; full list of members (7 pages)
16 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
16 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
3 November 2000Return made up to 17/10/00; full list of members (7 pages)
3 November 2000Return made up to 17/10/00; full list of members (7 pages)
25 October 2000Accounts for a dormant company made up to 30 January 2000 (5 pages)
25 October 2000Accounts for a dormant company made up to 30 January 2000 (5 pages)
16 December 1999Director resigned (2 pages)
16 December 1999New director appointed (3 pages)
16 December 1999New director appointed (3 pages)
16 December 1999Director resigned (2 pages)
3 November 1999Return made up to 17/10/99; full list of members (7 pages)
3 November 1999Accounts for a dormant company made up to 30 January 1999 (4 pages)
3 November 1999Return made up to 17/10/99; full list of members (7 pages)
3 November 1999Accounts for a dormant company made up to 30 January 1999 (4 pages)
15 January 1999Return made up to 17/10/98; no change of members (4 pages)
15 January 1999Return made up to 17/10/98; no change of members (4 pages)
26 October 1998Accounts for a dormant company made up to 30 January 1998 (4 pages)
26 October 1998Accounts for a dormant company made up to 30 January 1998 (4 pages)
3 November 1997Return made up to 17/10/97; full list of members (6 pages)
3 November 1997Return made up to 17/10/97; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 30 January 1997 (4 pages)
29 October 1997Accounts for a dormant company made up to 30 January 1997 (4 pages)
30 October 1996Return made up to 17/10/96; no change of members (4 pages)
30 October 1996Return made up to 17/10/96; no change of members (4 pages)
23 October 1996Registered office changed on 23/10/96 from: apex road brownhills walsall west midlands WS8 7HU (1 page)
23 October 1996Registered office changed on 23/10/96 from: apex road brownhills walsall west midlands WS8 7HU (1 page)
8 October 1996Accounts for a dormant company made up to 30 January 1996 (4 pages)
8 October 1996Accounts for a dormant company made up to 30 January 1996 (4 pages)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
30 October 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
30 October 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
24 October 1995Return made up to 17/10/95; no change of members (4 pages)
24 October 1995Return made up to 17/10/95; no change of members (4 pages)
22 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1992Accounts for a dormant company made up to 31 January 1992 (1 page)
16 November 1992Accounts for a dormant company made up to 31 January 1992 (1 page)
25 August 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1986Full accounts made up to 29 December 1985 (14 pages)
8 July 1986Full accounts made up to 29 December 1985 (14 pages)
20 March 1981Memorandum and Articles of Association (18 pages)
20 March 1981Memorandum and Articles of Association (18 pages)