London
SE1 2AF
Director Name | Mr Mark Benjamin Williams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Mark Edward Everitt |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Richard John Smith |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 101 Dropmore Road Burnham Slough SL1 8AY |
Director Name | Bryan Robin Geoffrey Gilbert Smith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Queen Annes Goudhurst Kent TN17 1BN |
Director Name | Colin Howard Gibbons |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 33 Abbotsmede Close Twickenham Middlesex TW1 4RL |
Director Name | Mr Stephen Boddice |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(57 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1994) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Old Farm Churchill Kidderminster Worcestershire DY10 3LZ |
Director Name | James John McCarthy |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(57 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 January 2003) |
Role | Chief Executive |
Correspondence Address | Broadview House 34 Avenue Road Stratford Upon Avon Warwickshire CV37 6UN |
Secretary Name | Martin William Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 32 Beverston Road Perton Wolverhampton West Midlands WV6 7UG |
Director Name | David Crellin |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1999) |
Role | Group Finance Director |
Correspondence Address | 191 Worcester Road Hagley Stourbridge West Midlands DY9 0PR |
Director Name | Mr David Richmond Turner |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2003) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Woodhouse Farm Wyke Much Wenlock Salop TF13 6NZ |
Director Name | Dean Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 January 2003) |
Role | Finance Director |
Correspondence Address | Bleak House Oaks Road Whitwick Leicestershire LE67 5UP |
Secretary Name | Malcolm George Dolan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Colin Peter Holmes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Tolmers Road Cuffley Hertfordshire EN6 4JY |
Director Name | Patrick James Burrows |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | Gardeners Cottage The Lordship Much Hadham Hertfordshire SG10 6HN |
Director Name | Mr Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Julia Penfold |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2004) |
Role | Property Director |
Correspondence Address | 33 Gurney Drive London N2 0DF |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(66 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Secretary Name | Malcolm George Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(66 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 14 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Secretary Name | Patrick James Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | Gardeners Cottage The Lordship Much Hadham Hertfordshire SG10 6HN |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(67 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Steven Geoffrey Murrells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2005) |
Role | Chief Executive Officer |
Correspondence Address | Willow Farm Further Street Assington Suffolk CO10 5LD |
Director Name | Mr Mark Edward Everitt |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | William Patrick O'Neill |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(69 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 December 2005) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | David Turner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(69 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(69 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Anthony William Reed |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Apex Road Brownhills Walsall West Midlands WS8 7TS |
Director Name | Mr Andrew Paul King |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2017) |
Role | Franchise Director, One-Stop |
Country of Residence | England |
Correspondence Address | Apex Road Brownhills Walsall West Midlands WS8 7HU |
Director Name | Mrs Tracey Clements |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(80 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 February 2017) |
Role | Customer Strategy And Insight Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex Road Brownhills Walsall West Midlands WS8 7HU |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(76 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 February 2017) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Telephone | 01922 476435 |
---|---|
Telephone region | Walsall |
Registered Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
81k at £1 | Gibbs News LTD 99.98% Ordinary |
---|---|
20 at £1 | Dillons Newsagents LTD 0.02% Ordinary |
Latest Accounts | 27 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 April 2017 | Declaration of solvency (3 pages) |
18 April 2017 | Declaration of solvency (3 pages) |
31 March 2017 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
31 March 2017 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
27 March 2017 | Register 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 2017 | Registered 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 2017 | Registered 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 2017 | Register 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 2017 | Appointment of a voluntary liquidator (2 pages) |
21 March 2017 | Appointment of a voluntary liquidator (2 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
23 February 2017 | Statement of capital on 23 February 2017
|
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
23 February 2017 | Statement by Directors (1 page) |
23 February 2017 | Solvency Statement dated 23/02/17 (1 page) |
23 February 2017 | Statement of capital on 23 February 2017
|
23 February 2017 | Solvency Statement dated 23/02/17 (1 page) |
23 February 2017 | Statement by Directors (1 page) |
15 February 2017 | Termination of appointment of Tesco Services Limited as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Andrew Paul King as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Tracey Clements as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Andrew Paul King as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Tesco Services Limited as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Tracey Clements as a director on 15 February 2017 (1 page) |
3 January 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a dormant company made up to 27 February 2016 (3 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
3 August 2016 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page) |
3 August 2016 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page) |
25 July 2016 | Register 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 2016 | Register 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 2016 | Director's details changed for Mr Mark Benjamin Williams on 5 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Mark Benjamin Williams on 5 May 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Tracey Clements as a director on 11 April 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Tracey Clements as a director on 11 April 2016 (2 pages) |
10 March 2016 | Termination of appointment of Anthony William Reed as a director on 8 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Anthony William Reed as a director on 8 March 2016 (1 page) |
19 January 2016 | Director's details changed for Mr Mark Edward Everitt on 29 December 2015 (2 pages) |
19 January 2016 | Director's details changed for Mr Mark Edward Everitt on 29 December 2015 (2 pages) |
19 January 2016 | Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015 (1 page) |
19 January 2016 | Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015 (1 page) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
14 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 August 2015 | Appointment of Andrew King as a director on 10 August 2015 (2 pages) |
17 August 2015 | Appointment of Andrew King as a director on 10 August 2015 (2 pages) |
12 March 2015 | Appointment of Mr Mark Edward Everitt as a director on 23 January 2015 (2 pages) |
12 March 2015 | Appointment of Anthony William Reed as a director on 23 January 2015 (2 pages) |
12 March 2015 | Appointment of Anthony William Reed as a director on 23 January 2015 (2 pages) |
12 March 2015 | Appointment of Mr Mark Benjamin Williams as a director on 23 January 2015 (2 pages) |
12 March 2015 | Appointment of Mr Mark Benjamin Williams as a director on 23 January 2015 (2 pages) |
12 March 2015 | Appointment of Mr Mark Edward Everitt as a director on 23 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
8 July 2014 | Accounts for a dormant company made up to 22 February 2014 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 22 February 2014 (3 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
2 October 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
28 January 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
28 January 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
16 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
16 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Accounts for a dormant company made up to 25 February 2012 (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 25 February 2012 (3 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
25 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
3 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
1 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
12 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 23 February 2008 (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 23 February 2008 (3 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
10 October 2007 | Accounts for a dormant company made up to 24 February 2007 (3 pages) |
10 October 2007 | Accounts for a dormant company made up to 24 February 2007 (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
3 November 2006 | Return made up to 17/10/06; full list of members (8 pages) |
3 November 2006 | Return made up to 17/10/06; full list of members (8 pages) |
30 October 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
30 October 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (3 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (6 pages) |
25 January 2006 | New director appointed (6 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2005 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
29 December 2005 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Return made up to 17/10/05; full list of members (8 pages) |
1 December 2005 | Return made up to 17/10/05; full list of members (8 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
29 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
29 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
18 November 2004 | Return made up to 17/10/04; full list of members (9 pages) |
18 November 2004 | Return made up to 17/10/04; full list of members (9 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (4 pages) |
5 April 2004 | New director appointed (4 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 17/10/03; full list of members
|
12 March 2004 | Return made up to 17/10/03; full list of members
|
4 February 2004 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (5 pages) |
28 January 2003 | New director appointed (5 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (2 pages) |
15 January 2003 | Director resigned (1 page) |
18 November 2002 | Return made up to 17/10/02; full list of members
|
18 November 2002 | Return made up to 17/10/02; full list of members
|
29 October 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Return made up to 17/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 17/10/00; full list of members (7 pages) |
25 October 2000 | Accounts for a dormant company made up to 30 January 2000 (5 pages) |
25 October 2000 | Accounts for a dormant company made up to 30 January 2000 (5 pages) |
16 December 1999 | Director resigned (2 pages) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | Director resigned (2 pages) |
3 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
3 November 1999 | Accounts for a dormant company made up to 30 January 1999 (4 pages) |
3 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
3 November 1999 | Accounts for a dormant company made up to 30 January 1999 (4 pages) |
15 January 1999 | Return made up to 17/10/98; no change of members (4 pages) |
15 January 1999 | Return made up to 17/10/98; no change of members (4 pages) |
26 October 1998 | Accounts for a dormant company made up to 30 January 1998 (4 pages) |
26 October 1998 | Accounts for a dormant company made up to 30 January 1998 (4 pages) |
3 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 30 January 1997 (4 pages) |
29 October 1997 | Accounts for a dormant company made up to 30 January 1997 (4 pages) |
30 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
30 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: apex road brownhills walsall west midlands WS8 7HU (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: apex road brownhills walsall west midlands WS8 7HU (1 page) |
8 October 1996 | Accounts for a dormant company made up to 30 January 1996 (4 pages) |
8 October 1996 | Accounts for a dormant company made up to 30 January 1996 (4 pages) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
30 October 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
24 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
24 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
22 November 1993 | Resolutions
|
22 November 1993 | Resolutions
|
16 November 1992 | Accounts for a dormant company made up to 31 January 1992 (1 page) |
16 November 1992 | Accounts for a dormant company made up to 31 January 1992 (1 page) |
25 August 1987 | Resolutions
|
25 August 1987 | Resolutions
|
8 July 1986 | Full accounts made up to 29 December 1985 (14 pages) |
8 July 1986 | Full accounts made up to 29 December 1985 (14 pages) |
20 March 1981 | Memorandum and Articles of Association (18 pages) |
20 March 1981 | Memorandum and Articles of Association (18 pages) |