Lenham Heath
Maidstone
Kent
ME17 2BL
Secretary Name | Mr James Ford Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(62 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 08 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Oast Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BL |
Director Name | Philip Reginald Hewitson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Paper Merchant |
Correspondence Address | Forge House School Road Snitterfield Stratford Upon Avon Warwickshire CV37 0JL |
Director Name | Mr Roger Jerrold Smith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Paper Merchants |
Correspondence Address | Marston Hill Charwelton Road Priors Marston Rugby Warwickshire |
Director Name | Peter Nigel Shrive |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1994) |
Role | Paper Merchants |
Correspondence Address | Ashley House 12 Hall Close Harpole Northampton NN7 4DY |
Director Name | Mr Niilo Pellonmaa |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 September 1991(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | Veitsiluoto Oy Fredrikinkatu 61 00100 Helsinki Finland |
Director Name | Mr David Alan Howell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 April 2000) |
Role | Paper Merchants |
Correspondence Address | 83 Stoddens Road Burnham On Sea Somerset TA8 2DB |
Director Name | Mr Roland Nicholas Norman Haynes |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 January 2000) |
Role | Paper Merchants |
Correspondence Address | Cedars Farm Priors Marston Rugby Warwickshire CV47 7RH |
Director Name | Mr Victor William Fenney |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1994) |
Role | Paper Merchants |
Correspondence Address | Ivanhoe Wadborough Worcester Worcestershire WR8 9HQ |
Director Name | Mr Michael Eccles |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1996) |
Role | Paper Merchants |
Correspondence Address | 29 Moorway Tranmere Park Guiseley Leeds West Yorkshire LS20 8LD |
Director Name | Mr John Charles Dilley |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Paper Merchants |
Correspondence Address | 49 Berkley Gardens Leigh-On-Sea Essex Ss9 |
Director Name | Thorleif Blok |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 1991(44 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 1991) |
Role | Managing Director |
Correspondence Address | Langelinie Alle 3 Dk-2100 Copenhagen Foreign |
Secretary Name | Mr Roland Nicholas Norman Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Cedars Farm Priors Marston Rugby Warwickshire CV47 7RH |
Director Name | Esko Olavi Paananen |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 August 1992(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Zonienbosstraat 20 B-1560 Hoeilaart Finland Foreign |
Director Name | Mr David Gordon Neave Alder |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1997) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Monument Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0HX |
Director Name | Mr Martin George Webster |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 June 2000) |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | Brookfield Ashwells Lane Yelvertoft Northampton NN6 6LW |
Director Name | Robin Watkinson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1998) |
Role | Paper Merchant |
Country of Residence | Scotland |
Correspondence Address | 21a Ledcameroch Road Bearsden Glasgow G61 4AE Scotland |
Director Name | Richard Edward Gordon |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Kempston House Green End Kempston Bedford Bedfordshire MK43 8RL |
Secretary Name | Mrs Julie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(47 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | Cherry Tree Cottage Kiln Lane Welton Daventry Northamptonshire NN11 5JN |
Director Name | Mr Pentti Juvakka |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 July 1995(48 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Veitsilvoto Oy 94800 Kemi 80 Foreign |
Director Name | Mr Anthony Peter Leonard Wood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 2000) |
Role | Paper Merchants |
Country of Residence | England |
Correspondence Address | 176 Ravensbourne Avenue Shortlands Bromley Kent BR2 0AY |
Director Name | Esko Eerik Hiltunen |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | Enso Fine Papers Oy Fin Kemi Finland |
Director Name | Jouko Taukojarvi |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 29 March 1996(48 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Enso Group Oy Kanararanta 1 PO Box 309 Helsinki Fin00101 |
Director Name | Erkki Keino |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 18 March 1997(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2000) |
Role | Paper Maker |
Correspondence Address | C/O Enso Fine Papers Oy Kanavaranta 1 Helsinki Fin 00101 Foreign |
Director Name | Alan Thomas Gavin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(50 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2001) |
Role | Paper Merchant |
Correspondence Address | 56 Chelveston Crescent Hillfields Solihull West Midlands B91 3YH |
Director Name | Mr James Tunstall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 1999) |
Role | Paper Merchant |
Correspondence Address | 33 Eastleigh Road Heald Green Cheadle Cheshire SK8 3QR |
Secretary Name | Ms Sarah Helen Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(52 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apuldpor 5 Grove End Paddock Wood Harpenden Hertfordshire AL5 1JU |
Director Name | Mats Olof Skogman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 January 2000(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 13 Park Drive London SW14 8RB |
Director Name | Mr Stephen Thomson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleveland House 192 Glasgow Road Paisley PA1 3LT Scotland |
Director Name | Mr Mark Andrew Courtney |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Hughes Close Daventry Northamptonshire NN11 4TX |
Secretary Name | Mr Mark Andrew Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St. Hughes Close Daventry Northamptonshire NN11 4TX |
Director Name | Bradley Ian White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 September 2002(55 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 29 Southlands Drive Wimbledon London SW19 5QF |
Director Name | Aubrey Edward Tick |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(55 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Secretary Name | Aubrey Edward Tick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(55 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Director Name | Mr John Bardsley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(55 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Copse Lea Woodpecker Lane Newdigate Dorking Surrey RH5 5DT |
Telephone | 01788 540000 |
---|---|
Telephone region | Rugby |
Registered Address | 1 Kingfisher House New Mill Road Orpington Kent BR5 3QG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
22.3m at £1 | Daw1 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 August 1994 | Delivered on: 8 September 1994 Satisfied on: 11 December 2001 Persons entitled: Lockside Estates Limited Classification: Rent deposit deed Secured details: £30,000 due from the company to the chargee under the terms of this deed. Particulars: All the interest that the company has in the monies in the deposit account. Fully Satisfied |
---|---|
12 January 1990 | Delivered on: 29 January 1990 Satisfied on: 20 August 1991 Persons entitled: Scandinavian Bank Group PLC Classification: Agreement Secured details: £250,000 together with any costs as detailed in a counter indemnity d/d 10/1/90 due from the company to scandinavian bank group PLC. Particulars: Cash deposit of £250,000 (the "security account") opened by the company with scandinavian bank group PLC. Fully Satisfied |
19 June 1985 | Delivered on: 28 June 1985 Satisfied on: 26 September 1990 Persons entitled: Scandinavian Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land on the west side of casford lane, swift valley industrial estae, rugby. T/n:- wk 264278. Fully Satisfied |
15 January 1985 | Delivered on: 17 January 1985 Satisfied on: 26 September 1990 Persons entitled: Scandinavian Bank Limited. Classification: Assignment by way of charge of a purchase contract. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of a purchase agreemetn d/d 24.9.84 between rugby borough council and warwickshire borough council and the co. Relating to 8.67 acres approx. Of f/h land forming part of the swift valley industrial estate, rugby. Fully Satisfied |
15 January 1985 | Delivered on: 17 January 1985 Satisfied on: 26 September 1990 Persons entitled: Scandinavian Bank Limited Classification: Assignment by way of charge of a building contact. Secured details: All monies due or to become due from the company to the chargee not exceeding £2,331,949. Particulars: The benefit of a building contract d/d 79.84 made between the co. And shpeherd construction limited for construction works on 8.67 acres of alnd being purchased by the co. And forming part of the swift valley industrial estate, rugby. Fully Satisfied |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Restoration by order of the court (3 pages) |
21 August 2015 | Restoration by order of the court (3 pages) |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Application to strike the company off the register (3 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 October 2011 | Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW United Kingdom on 13 October 2011 (1 page) |
1 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 July 2010 | Registered office address changed from 1 Sheldon Square Stora Enso London W2 6TT on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 1 Sheldon Square Stora Enso London W2 6TT on 27 July 2010 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 September 2009 | Appointment terminated director john bardsley (1 page) |
7 September 2009 | Appointment terminated director john bardsley (1 page) |
9 July 2009 | Appointment terminated director aubrey tick (1 page) |
9 July 2009 | Appointment terminated secretary aubrey tick (1 page) |
9 July 2009 | Director appointed mr james ford barr (1 page) |
9 July 2009 | Appointment terminated secretary aubrey tick (1 page) |
9 July 2009 | Secretary appointed mr james ford barr (1 page) |
9 July 2009 | Secretary appointed mr james ford barr (1 page) |
9 July 2009 | Appointment terminated director aubrey tick (1 page) |
9 July 2009 | Director appointed mr james ford barr (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from stora enso 9 south street london W1K 2XA (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from stora enso 9 south street london W1K 2XA (1 page) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 October 2008 | Appointment terminated director jouko taukojarvi (1 page) |
13 October 2008 | Appointment terminated director jouko taukojarvi (1 page) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
12 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members
|
10 October 2003 | Return made up to 30/09/03; full list of members
|
31 May 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | New secretary appointed;new director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: swift valley rugby CV21 1QN (1 page) |
31 May 2003 | New secretary appointed;new director appointed (2 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: swift valley rugby CV21 1QN (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members
|
8 October 2002 | Return made up to 30/09/02; full list of members
|
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
11 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
7 February 2001 | Accounts made up to 31 December 1999 (18 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Accounts made up to 31 December 1999 (18 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members
|
26 October 2000 | Return made up to 30/09/00; full list of members
|
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
16 September 1999 | Accounts made up to 31 December 1998 (20 pages) |
16 September 1999 | Accounts made up to 31 December 1998 (20 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
26 November 1998 | Return made up to 30/09/98; full list of members (8 pages) |
26 November 1998 | Return made up to 30/09/98; full list of members (8 pages) |
19 August 1998 | Accounts made up to 31 December 1997 (20 pages) |
19 August 1998 | Accounts made up to 31 December 1997 (20 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
28 October 1997 | Return made up to 30/09/97; full list of members
|
28 October 1997 | Return made up to 30/09/97; full list of members
|
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
27 March 1997 | Accounts made up to 31 December 1996 (23 pages) |
27 March 1997 | Accounts made up to 31 December 1996 (23 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
27 October 1996 | Return made up to 30/09/96; full list of members
|
27 October 1996 | Return made up to 30/09/96; full list of members
|
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
24 June 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
24 June 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
13 April 1996 | Director resigned (1 page) |
13 April 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
3 November 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
1 November 1995 | Return made up to 30/09/95; full list of members (9 pages) |
1 November 1995 | Return made up to 30/09/95; full list of members (9 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
15 January 1995 | Ad 30/12/94--------- £ si 11000000@1=11000000 £ ic 11315726/22315726 (2 pages) |
15 January 1995 | Ad 30/12/94--------- £ si 11000000@1=11000000 £ ic 11315726/22315726 (2 pages) |
13 January 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 January 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 January 1995 | £ nc 11500000/25000000 30/12/94 (1 page) |
10 January 1995 | £ nc 11500000/25000000 30/12/94 (1 page) |
5 November 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
5 November 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
1 November 1994 | Return made up to 30/09/94; full list of members
|
1 November 1994 | Return made up to 30/09/94; full list of members
|
21 September 1994 | Director resigned (2 pages) |
21 September 1994 | Director resigned (2 pages) |
8 September 1994 | Particulars of mortgage/charge (3 pages) |
8 September 1994 | Particulars of mortgage/charge (3 pages) |
26 May 1994 | New director appointed (3 pages) |
26 May 1994 | New director appointed (3 pages) |
28 January 1994 | Return made up to 30/09/93; full list of members (11 pages) |
28 January 1994 | Return made up to 30/09/93; full list of members (11 pages) |
21 January 1994 | Full group accounts made up to 31 December 1992 (23 pages) |
21 January 1994 | Full group accounts made up to 31 December 1992 (23 pages) |
1 December 1993 | Return made up to 30/09/92; full list of members; amend (11 pages) |
1 December 1993 | Return made up to 30/09/92; full list of members; amend (11 pages) |
27 July 1993 | New director appointed (2 pages) |
27 July 1993 | New director appointed (2 pages) |
9 March 1993 | Director resigned (2 pages) |
9 March 1993 | Director resigned (2 pages) |
10 November 1992 | Return made up to 30/09/92; full list of members
|
10 November 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
10 November 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
10 November 1992 | Return made up to 30/09/92; full list of members
|
4 March 1992 | Director resigned (4 pages) |
4 March 1992 | Director resigned (4 pages) |
20 February 1992 | Conso 20/12/91 (1 page) |
20 February 1992 | Ad 20/12/91--------- £ si 5000000@1=5000000 £ ic 315726/5315726 (2 pages) |
20 February 1992 | Nc inc already adjusted 20/12/91 (1 page) |
20 February 1992 | Nc inc already adjusted 20/12/91 (1 page) |
20 February 1992 | Conso 20/12/91 (1 page) |
20 February 1992 | Ad 20/12/91--------- £ si 5000000@1=5000000 £ ic 315726/5315726 (2 pages) |
3 October 1991 | Return made up to 30/09/91; full list of members (9 pages) |
3 October 1991 | Return made up to 30/09/91; full list of members (9 pages) |
22 August 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
22 August 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
20 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1991 | Director resigned (10 pages) |
20 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1991 | Director resigned (10 pages) |
9 January 1991 | Return made up to 31/12/90; full list of members (9 pages) |
9 January 1991 | Full group accounts made up to 31 December 1989 (23 pages) |
9 January 1991 | Return made up to 31/12/90; full list of members (9 pages) |
9 January 1991 | Full group accounts made up to 31 December 1989 (23 pages) |
26 September 1990 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 September 1990 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 1990 | Return made up to 18/07/90; full list of members (9 pages) |
19 July 1990 | Return made up to 18/07/90; full list of members (9 pages) |
19 July 1990 | Full accounts made up to 31 December 1988 (23 pages) |
19 July 1990 | Accounts made up to 31 December 1988 (23 pages) |
12 February 1990 | New director appointed (4 pages) |
12 February 1990 | New director appointed (4 pages) |
29 January 1990 | Particulars of mortgage/charge (3 pages) |
29 January 1990 | Particulars of mortgage/charge (3 pages) |
28 June 1989 | New director appointed (4 pages) |
28 June 1989 | New director appointed (4 pages) |
14 April 1989 | Return made up to 29/11/88; full list of members (8 pages) |
14 April 1989 | Accounts made up to 31 December 1987 (16 pages) |
14 April 1989 | Return made up to 29/11/88; full list of members (8 pages) |
14 April 1989 | Full accounts made up to 31 December 1987 (16 pages) |
22 March 1988 | Return made up to 10/11/87; full list of members (8 pages) |
22 March 1988 | Return made up to 10/11/87; full list of members (8 pages) |
9 February 1988 | Accounts made up to 31 December 1986 (15 pages) |
9 February 1988 | Full accounts made up to 31 December 1986 (15 pages) |
27 January 1987 | Resolutions
|
27 January 1987 | Resolutions
|
27 January 1987 | Director resigned;new director appointed (10 pages) |
27 January 1987 | Director resigned;new director appointed (10 pages) |
31 December 1986 | Resolutions
|
31 December 1986 | Resolutions
|
27 November 1986 | Return made up to 16/10/86; full list of members (9 pages) |
27 November 1986 | Return made up to 16/10/86; full list of members (9 pages) |
7 November 1986 | Accounts made up to 31 December 1985 (15 pages) |
7 November 1986 | Accounts made up to 31 December 1985 (15 pages) |