Company NameR.L.M. Staff Pension Trust Limited
Company StatusDissolved
Company Number00344046
CategoryPrivate Limited Company
Incorporation Date5 September 1938(85 years, 8 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMatt Blake
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(79 years, 1 month after company formation)
Appointment Duration2 years (closed 22 October 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusClosed
Appointed03 June 2005(66 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 22 October 2019)
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr James Augustine Toner
Date of BirthJuly 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed28 August 1991(53 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 March 1992)
RoleInsurance Agent
Correspondence Address120 Chapel Hill
Tilehurst
Reading
Berkshire
RG3 5DH
Director NameMr Charles Joseph McAlinden
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed28 August 1991(53 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 1995)
RoleInsurance Agent
Correspondence Address3 Hay Avenue
Bishopton
Renfrewshire
PA7 5LL
Scotland
Director NameMr Richard William Bourne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(53 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1995)
RoleFinancial Analyst
Correspondence Address72 Millfields
Writtle
Essex
CM1 3LP
Director NameMr Rodney Granville Jones
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(53 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHigh Pines New Road
Mistley
Manningtree
Essex
CO11 2AG
Director NameMr Sven Dean Farmer
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(53 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1996)
RoleSecretary
Correspondence AddressPenny Royal 1a Glen Avenue
Lexden
Colchester
Essex
CO3 3RP
Director NameMr Barry Patrick Fitzgerald
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(53 years after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 1997)
RoleSales And Marketing Directord)
Correspondence Address6 Greenwood Grove
Highwoods
Colchester
Essex
CO4 4EF
Secretary NameMr Sven Dean Farmer
NationalityBritish
StatusResigned
Appointed28 August 1991(53 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressPenny Royal 1a Glen Avenue
Lexden
Colchester
Essex
CO3 3RP
Director NameNorman John Rowlands
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(56 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1997)
RoleInsurance Agent
Correspondence Address79a Swan Lane
Wickford
Essex
SS11 7DE
Director NameAlan Stephen Sidloff
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(56 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2000)
RoleRoyal London Agent
Correspondence Address13 St Edmunds Road
Gants Hill
Ilford
Essex
IG1 3QL
Director NameRichard Lawrence Bull
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(57 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 April 2000)
RolePension Reviewer
Correspondence Address39 Garden Farm
West Mersea
Colchester
Essex
CO5 8ES
Director NameRonald John Adlington
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(57 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 1998)
RoleDeputy Accountant
Correspondence Address19 Mandeville Way
Broomfield
Chelmsford
CM1 5HN
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed01 April 1996(57 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Director NameVictor Edward Taylor
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(58 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 February 2000)
RoleHead Of Customer Sercices Ins
Correspondence AddressWoodhouse Nayland Road
Leavenheath
Colchester
CO6 4PH
Director NameMichael Stuart Coward
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(59 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 1999)
RoleFinancial Adviser
Correspondence Address18 Bury Hill
Winterbourne Down
Bristol
Avon
BS36 1AB
Director NameMaria Sallows
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(59 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 July 2001)
RoleCustomer Services Manager
Correspondence Address4 Philips Close
Rayne
Braintree
Essex
CM7 5DB
Director NameIan Richard Maybury
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(61 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2004)
RoleActuary
Correspondence Address20 Eastwood Drive
Colchester
Essex
CO4 9EB
Director NameJohn Robert Essex
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(61 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2001)
RoleTeam Leader Accounts
Correspondence Address23 Bullock Wood Close
Colchester
Essex
CO4 4HX
Director NameDavid Stuart Eubank
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(62 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleActuary
Correspondence AddressFlat 1 Windsor Court
Hythe Hill
Colchester
Essex
CO1 2NQ
Director NameClifford John Howard
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2001(62 years, 11 months after company formation)
Appointment Duration11 months (resigned 20 June 2002)
RoleSales & Marketing Programme Ma
Correspondence Address1 Rowanwood Avenue
Sidcup
Kent
DA15 8WL
Director NamePaul Johnson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(63 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 September 2002)
RoleCsr
Correspondence Address2 Blenheim Court
George Hill
Roberts Bridge
East Sussex
TN32 5BQ
Director NameBeverley Celeste Oxford
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(63 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 September 2011)
RoleHead Of Information Technology
Country of ResidenceUnited Kingdom
Correspondence Address87 Main Street
Newbold On Avon
Warwickshire
CV21 1HH
Director NameMr John James McCartney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(63 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 May 2003)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 White House Gardens
Tadcaster Road
York
North Yorkshire
YO24 1DZ
Director NameDerek Bartrop
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(64 years, 3 months after company formation)
Appointment Duration5 months (resigned 02 May 2003)
RoleFinancial Consultant
Correspondence Address12 Skylark Rise
Woolwell
Plymouth
Devon
PL6 7SN
Director NameMark Kemp Paget
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(64 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2004)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFleetview
Fingringhoe
Essex
CO5 7AW
Director NameAnthony Francis Higgins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2003(64 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2004)
RoleFinancial Consultant
Correspondence AddressNook O Th Brow Farm
Chapel Hill Rawtenstall
Rossendale
Lancashire
BB4 8TD
Director NameBrian Annenberg
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2003(64 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 May 2005)
RoleInsurance Area Manager
Correspondence Address1 Brookside
Hoo
Rochester
Kent
ME3 9AR
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed22 August 2003(65 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameDavid John Bird
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(68 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Simon Colin Mitchley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(76 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Hilary Anne Staples
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(77 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameJohn Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(79 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMichelle Anne Hill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(79 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameGurdeep Singh Rai
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(79 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Location

Registered Address55 Gracechurch Street
London
EC3V 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
25 July 2019Application to strike the company off the register (3 pages)
9 July 2019Termination of appointment of John Davies as a director on 9 July 2019 (1 page)
9 July 2019Termination of appointment of Gurdeep Singh Rai as a director on 9 July 2019 (1 page)
9 July 2019Termination of appointment of David John Bird as a director on 9 July 2019 (1 page)
3 July 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
30 April 2019Termination of appointment of Michelle Anne Hill as a director on 30 April 2019 (1 page)
25 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 August 2018Withdrawal of a person with significant control statement on 24 August 2018 (2 pages)
21 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
1 November 2017Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages)
1 November 2017Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages)
16 October 2017Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages)
16 October 2017Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of John Davies as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of John Davies as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Matt Blake as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Matt Blake as a director on 1 October 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
25 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
2 May 2017Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page)
2 May 2017Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
19 July 2016Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
23 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 April 2015Director's details changed for David John Bird on 14 April 2015 (2 pages)
14 April 2015Director's details changed for David John Bird on 14 April 2015 (2 pages)
3 February 2015Appointment of Mr Simon Colin Mitchley as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr Simon Colin Mitchley as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr Simon Colin Mitchley as a director on 2 February 2015 (2 pages)
1 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(4 pages)
1 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(4 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(4 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 September 2011Termination of appointment of Beverley Oxford as a director (2 pages)
26 September 2011Termination of appointment of Beverley Oxford as a director (2 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 September 2010Secretary's details changed for Royal London Management Services Limited on 28 August 2010 (1 page)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
1 September 2010Secretary's details changed for Royal London Management Services Limited on 28 August 2010 (1 page)
31 August 2010Director's details changed for Beverley Celeste Oxford on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Beverley Celeste Oxford on 28 August 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2009Return made up to 28/08/09; full list of members (4 pages)
2 September 2009Return made up to 28/08/09; full list of members (4 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 February 2008Accounts for a dormant company made up to 5 April 2007 (3 pages)
8 February 2008Accounts for a dormant company made up to 5 April 2007 (3 pages)
8 February 2008Accounts for a dormant company made up to 5 April 2007 (3 pages)
12 October 2007Return made up to 28/08/07; full list of members (3 pages)
12 October 2007Return made up to 28/08/07; full list of members (3 pages)
26 April 2007Accounting reference date shortened from 05/04/08 to 31/12/07 (1 page)
26 April 2007Accounting reference date shortened from 05/04/08 to 31/12/07 (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
26 January 2007Accounts for a dormant company made up to 5 April 2006 (3 pages)
26 January 2007Accounts for a dormant company made up to 5 April 2006 (3 pages)
26 January 2007Accounts for a dormant company made up to 5 April 2006 (3 pages)
21 September 2006Return made up to 28/08/06; full list of members (3 pages)
21 September 2006Return made up to 28/08/06; full list of members (3 pages)
15 September 2005Return made up to 28/08/05; full list of members (3 pages)
15 September 2005Return made up to 28/08/05; full list of members (3 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
8 June 2005Accounts for a dormant company made up to 5 April 2005 (3 pages)
8 June 2005Accounts for a dormant company made up to 5 April 2005 (3 pages)
8 June 2005Accounts for a dormant company made up to 5 April 2005 (3 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
29 October 2004Accounts for a dormant company made up to 5 April 2004 (3 pages)
29 October 2004Accounts for a dormant company made up to 5 April 2004 (3 pages)
29 October 2004Accounts for a dormant company made up to 5 April 2004 (3 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
17 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
18 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
18 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
1 September 2003Accounts for a dormant company made up to 5 April 2003 (3 pages)
1 September 2003Accounts for a dormant company made up to 5 April 2003 (3 pages)
1 September 2003Accounts for a dormant company made up to 5 April 2003 (3 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
29 January 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
29 January 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
29 January 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
12 September 2002Return made up to 28/08/02; full list of members (8 pages)
12 September 2002Return made up to 28/08/02; full list of members (8 pages)
4 September 2002New director appointed (1 page)
4 September 2002New director appointed (1 page)
4 September 2002New director appointed (1 page)
4 September 2002New director appointed (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
8 January 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
8 January 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
8 January 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
29 August 2001Return made up to 28/08/01; full list of members (7 pages)
29 August 2001Return made up to 28/08/01; full list of members (7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
8 December 2000Full accounts made up to 5 April 2000 (6 pages)
8 December 2000Full accounts made up to 5 April 2000 (6 pages)
8 December 2000Full accounts made up to 5 April 2000 (6 pages)
1 September 2000Return made up to 28/08/00; full list of members (8 pages)
1 September 2000Return made up to 28/08/00; full list of members (8 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: royal london house middleborough colchester essex CO1 1RA (1 page)
21 April 2000Registered office changed on 21/04/00 from: royal london house middleborough colchester essex CO1 1RA (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
30 December 1999Full accounts made up to 5 April 1999 (6 pages)
30 December 1999Full accounts made up to 5 April 1999 (6 pages)
30 December 1999Full accounts made up to 5 April 1999 (6 pages)
13 September 1999Return made up to 28/08/99; no change of members (6 pages)
13 September 1999Return made up to 28/08/99; no change of members (6 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
21 September 1998Full accounts made up to 5 April 1998 (6 pages)
21 September 1998Full accounts made up to 5 April 1998 (6 pages)
21 September 1998Return made up to 28/08/98; full list of members (8 pages)
21 September 1998Return made up to 28/08/98; full list of members (8 pages)
21 September 1998Full accounts made up to 5 April 1998 (6 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
25 November 1997Full accounts made up to 5 April 1997 (6 pages)
25 November 1997Full accounts made up to 5 April 1997 (6 pages)
25 November 1997Full accounts made up to 5 April 1997 (6 pages)
18 September 1997Return made up to 28/08/97; full list of members (8 pages)
18 September 1997Return made up to 28/08/97; full list of members (8 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
12 September 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1996Full accounts made up to 5 April 1996 (5 pages)
4 September 1996Full accounts made up to 5 April 1996 (5 pages)
4 September 1996Full accounts made up to 5 April 1996 (5 pages)
11 April 1996Secretary resigned;director resigned (1 page)
11 April 1996New secretary appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Secretary resigned;director resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
5 September 1995Return made up to 28/08/95; no change of members (6 pages)
5 September 1995Full accounts made up to 5 April 1995 (6 pages)
5 September 1995Full accounts made up to 5 April 1995 (6 pages)
5 September 1995Return made up to 28/08/95; no change of members (6 pages)
5 September 1995Full accounts made up to 5 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
6 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
6 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)