Company NameRaven Northern Limited
Company StatusDissolved
Company Number00443393
CategoryPrivate Limited Company
Incorporation Date9 October 1947(76 years, 7 months ago)
Dissolution Date2 December 2015 (8 years, 5 months ago)
Previous NameRotary Northern Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jonathan Stuart Dunwell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(62 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Bernard Joyce
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(43 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Whaggs Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PF
Director NameMr Thomas James Jennings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(43 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address62 Ballyrogan Road
Newtownards
County Down
BT23 4ST
Northern Ireland
Director NameDr Francis Gerald Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(43 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address48 Drumfad Road
Millisle
Newtownards
County Down
BT22 2JA
Northern Ireland
Secretary NameBrian Alexander Thompson
NationalityBritish
StatusResigned
Appointed08 February 1991(43 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address4 Brooklands
Bangor
County Down
BT20 5BU
Northern Ireland
Director NameDerek Burdett Haigh
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(45 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2001)
RoleChartered Electrical Engineer
Correspondence Address4 Pennine View
Kirkheaton
Huddersfield
West Yorkshire
HD5 0NQ
Secretary NameJames Wesley Martin
NationalityBritish
StatusResigned
Appointed10 December 1999(52 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address47 The Knockans
Broughshane
Ballymena
County Antrim
BT43 7LQ
Northern Ireland
Director NameMr Phillip Stanley Laidlaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(52 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutwood Lodge 1 Cambridge Road
Southport
Merseyside
PR9 9NQ
Secretary NamePatrick Francis Brady
NationalityBritish
StatusResigned
Appointed14 March 2001(53 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address183 Belfast Road
Ballynahinch
County Down
BT24 8UR
Northern Ireland
Director NameMr Philip Leslie Nesbit
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(55 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Huntly Road
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameMr David Salter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(58 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Blackdene
Ashington
Northumberland
NE63 8TL
Director NameMr David Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2008(60 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2011)
RoleGroup Managing Director & Chief Executive Officer
Country of ResidenceAustralia
Correspondence Address20 Village High Road
Vaucluse
Nsw 2030
Australia
Director NameMr Christopher Thomas Woodward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2008(60 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2011)
RoleGroup Finance Director
Country of ResidenceAustralia
Correspondence Address27 Westbrook Avenue
Wahroonga
New South Wales
2076
Secretary NameAnne Teresa Griegg
NationalityBritish
StatusResigned
Appointed31 March 2008(60 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 May 2012)
RoleCompany Director
Correspondence Address4 O’Neill Avenue
Newington
New South Wales
2127
Director NameMr Phillip Stanley Laidlaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(60 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutwood Lodge 1 Cambridge Road
Southport
Merseyside
PR9 9NQ
Director NameMr David Salter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(60 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Blackdene
Ashington
Northumberland
NE63 8TL
Director NameMs Anne Teresa Griegg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2011(64 years after company formation)
Appointment Duration1 month, 1 week (resigned 14 November 2011)
RoleSecretary
Country of ResidenceAustralia
Correspondence AddressRotary House, 3-5 Brenkely Way
Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMs Anne Teresa Griegg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2011(64 years after company formation)
Appointment Duration1 month, 1 week (resigned 14 November 2011)
RoleSecretary
Country of ResidenceAustralia
Correspondence AddressRotary House, 3-5 Brenkely Way
Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Mark David Wratten
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 2011(64 years, 1 month after company formation)
Appointment Duration6 months (resigned 23 April 2012)
RoleGroup Cfo
Country of ResidenceAustralia
Correspondence AddressRotary House, 3-5 Brenkely Way
Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS

Contact

Websitewww.rotarysouthern.co.uk

Location

Registered Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4.3k at £1Rotary LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,035,425
Net Worth£851,807
Cash£332,266
Current Liabilities£6,778,318

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Return of final meeting in a creditors' voluntary winding up (32 pages)
2 September 2015Return of final meeting in a creditors' voluntary winding up (32 pages)
24 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (45 pages)
24 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (45 pages)
24 August 2015Liquidators statement of receipts and payments to 25 June 2015 (45 pages)
19 August 2014Liquidators' statement of receipts and payments to 25 June 2014 (28 pages)
19 August 2014Liquidators statement of receipts and payments to 25 June 2014 (28 pages)
19 August 2014Liquidators' statement of receipts and payments to 25 June 2014 (28 pages)
12 March 2014Registered office address changed from C/O Fti Consulting 322 Midtown High Holborn London WC1V 7PB on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from C/O Fti Consulting 322 Midtown High Holborn London WC1V 7PB on 12 March 2014 (2 pages)
5 July 2013Appointment of a voluntary liquidator (1 page)
5 July 2013Appointment of a voluntary liquidator (1 page)
26 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 March 2013Administrator's progress report to 31 January 2013 (45 pages)
1 March 2013Administrator's progress report to 31 January 2013 (45 pages)
17 October 2012Notice of deemed approval of proposals (1 page)
17 October 2012Statement of administrator's proposal (171 pages)
17 October 2012Statement of administrator's proposal (171 pages)
17 October 2012Notice of deemed approval of proposals (1 page)
9 October 2012Statement of affairs with form 2.14B/2.15B (35 pages)
9 October 2012Statement of affairs with form 2.14B/2.15B (35 pages)
21 August 2012Change of name notice (2 pages)
21 August 2012Company name changed rotary northern LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
(2 pages)
21 August 2012Company name changed rotary northern LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
(2 pages)
21 August 2012Change of name notice (2 pages)
14 August 2012Termination of appointment of Phillip Laidlaw as a director (2 pages)
14 August 2012Termination of appointment of Phillip Laidlaw as a director (2 pages)
13 August 2012Registered office address changed from Rotary House, 3-5 Brenkely Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from Rotary House, 3-5 Brenkely Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 13 August 2012 (2 pages)
9 August 2012Appointment of an administrator (1 page)
9 August 2012Appointment of an administrator (1 page)
29 May 2012Termination of appointment of Anne Griegg as a secretary (1 page)
29 May 2012Termination of appointment of Anne Griegg as a secretary (1 page)
3 May 2012Termination of appointment of Mark Wratten as a director (1 page)
3 May 2012Termination of appointment of Mark Wratten as a director (1 page)
11 April 2012Full accounts made up to 30 June 2011 (17 pages)
11 April 2012Full accounts made up to 30 June 2011 (17 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 4,250
(6 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 4,250
(6 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 4,250
(6 pages)
1 February 2012Termination of appointment of David Salter as a director (1 page)
1 February 2012Termination of appointment of David Salter as a director (1 page)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
15 November 2011Termination of appointment of Anne Griegg as a director (1 page)
15 November 2011Termination of appointment of Anne Griegg as a director (1 page)
4 November 2011Appointment of Mr Mark David Wratten as a director (2 pages)
4 November 2011Termination of appointment of Christopher Woodward as a director (1 page)
4 November 2011Appointment of Mr Mark David Wratten as a director (2 pages)
4 November 2011Termination of appointment of Christopher Woodward as a director (1 page)
31 October 2011Termination of appointment of Patrick Brady as a secretary (1 page)
31 October 2011Termination of appointment of Patrick Brady as a secretary (1 page)
24 October 2011Appointment of Ms Anne Teresa Griegg as a director (2 pages)
24 October 2011Termination of appointment of David Harris as a director (1 page)
24 October 2011Appointment of Ms Anne Teresa Griegg as a director (2 pages)
24 October 2011Termination of appointment of David Harris as a director (1 page)
5 August 2011Termination of appointment of Anne Griegg as a director (1 page)
5 August 2011Termination of appointment of Anne Griegg as a director (1 page)
14 July 2011Appointment of Anne Teresa Griegg as a director (2 pages)
14 July 2011Appointment of Anne Teresa Griegg as a director (2 pages)
6 April 2011Director's details changed for Mr Jonathan Stuart Dunwell on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Jonathan Stuart Dunwell on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Jonathan Stuart Dunwell on 6 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr David Harris on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Jonathan Stuart Dunwell on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr David Harris on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr David Harris on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Jonathan Stuart Dunwell on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
20 January 2011Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages)
20 January 2011Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages)
4 January 2011Full accounts made up to 30 June 2010 (15 pages)
4 January 2011Full accounts made up to 30 June 2010 (15 pages)
17 August 2010Director's details changed for Mr Christopher Thomas Woodward on 17 August 2010 (2 pages)
17 August 2010Secretary's details changed for Anne Teresa Griegg on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Christopher Thomas Woodward on 17 August 2010 (2 pages)
17 August 2010Secretary's details changed for Anne Teresa Griegg on 17 August 2010 (2 pages)
16 April 2010Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages)
8 April 2010Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages)
8 April 2010Director's details changed for David Harris on 29 August 2009 (2 pages)
8 April 2010Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages)
8 April 2010Director's details changed for David Harris on 29 August 2009 (2 pages)
12 February 2010Appointment of Mr Jonathan Stuart Dunwell as a director (2 pages)
12 February 2010Appointment of Mr Jonathan Stuart Dunwell as a director (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for David Salter on 9 February 2010 (2 pages)
9 February 2010Director's details changed for David Salter on 9 February 2010 (2 pages)
9 February 2010Director's details changed for David Salter on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for David Harris on 23 September 2009 (2 pages)
1 February 2010Director's details changed for David Harris on 23 September 2009 (2 pages)
17 January 2010Full accounts made up to 30 June 2009 (15 pages)
17 January 2010Full accounts made up to 30 June 2009 (15 pages)
6 January 2010Director's details changed for David Harris on 29 September 2009 (2 pages)
6 January 2010Director's details changed for David Harris on 29 September 2009 (2 pages)
23 April 2009Secretary's change of particulars / anne griegg / 06/04/2009 (1 page)
23 April 2009Secretary's change of particulars / anne griegg / 06/04/2009 (1 page)
22 April 2009Secretary's change of particulars / anne griegg / 20/04/2009 (1 page)
22 April 2009Secretary's change of particulars / anne griegg / 20/04/2009 (1 page)
16 April 2009Appointment terminated director thomas jennings (1 page)
16 April 2009Appointment terminated director francis jennings (1 page)
16 April 2009Appointment terminated director thomas jennings (1 page)
16 April 2009Appointment terminated director francis jennings (1 page)
20 February 2009Full accounts made up to 30 June 2008 (15 pages)
20 February 2009Full accounts made up to 30 June 2008 (15 pages)
17 February 2009Director's change of particulars / david harris / 17/02/2009 (1 page)
17 February 2009Director's change of particulars / david harris / 17/02/2009 (1 page)
13 February 2009Return made up to 08/02/09; full list of members (5 pages)
13 February 2009Return made up to 08/02/09; full list of members (5 pages)
14 July 2008Director appointed david salter (2 pages)
14 July 2008Director appointed david salter (2 pages)
14 July 2008Director appointed phillip stanley laidlaw (2 pages)
14 July 2008Director appointed phillip stanley laidlaw (2 pages)
4 June 2008Appointment terminated director phillip laidlaw (1 page)
4 June 2008Appointment terminated director david salter (1 page)
4 June 2008Appointment terminated director phillip laidlaw (1 page)
4 June 2008Appointment terminated director david salter (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
12 May 2008Director appointed christopher thomas woodward (1 page)
12 May 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 May 2008Director appointed david harris (1 page)
12 May 2008Secretary appointed anne teresa griegg (1 page)
12 May 2008Director appointed christopher thomas woodward (1 page)
12 May 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 May 2008Secretary appointed anne teresa griegg (1 page)
12 May 2008Director appointed david harris (1 page)
30 April 2008Full accounts made up to 30 September 2007 (14 pages)
30 April 2008Full accounts made up to 30 September 2007 (14 pages)
14 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 April 2008Declaration of assistance for shares acquisition (17 pages)
14 April 2008Declaration of assistance for shares acquisition (17 pages)
14 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 April 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
9 April 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
20 February 2008Return made up to 08/02/08; full list of members (3 pages)
20 February 2008Return made up to 08/02/08; full list of members (3 pages)
18 July 2007Full accounts made up to 30 September 2006 (15 pages)
18 July 2007Full accounts made up to 30 September 2006 (15 pages)
11 March 2007Return made up to 08/02/07; full list of members (8 pages)
11 March 2007Return made up to 08/02/07; full list of members (8 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
9 March 2006Return made up to 08/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2006Return made up to 08/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2006Full accounts made up to 30 September 2005 (14 pages)
24 February 2006Full accounts made up to 30 September 2005 (14 pages)
18 March 2005Full accounts made up to 30 September 2004 (14 pages)
18 March 2005Full accounts made up to 30 September 2004 (14 pages)
9 March 2005Return made up to 08/02/05; full list of members (7 pages)
9 March 2005Return made up to 08/02/05; full list of members (7 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
25 March 2004Return made up to 08/02/04; full list of members (8 pages)
25 March 2004Return made up to 08/02/04; full list of members (8 pages)
20 February 2004Full accounts made up to 30 September 2003 (14 pages)
20 February 2004Full accounts made up to 30 September 2003 (14 pages)
12 May 2003Auditor's resignation (1 page)
12 May 2003Auditor's resignation (1 page)
23 April 2003Registered office changed on 23/04/03 from: rotary house berkley way blezard business park seaton burn newcastle upon tyne NE13 6DR (1 page)
23 April 2003Registered office changed on 23/04/03 from: rotary house berkley way blezard business park seaton burn newcastle upon tyne NE13 6DR (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 March 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(8 pages)
10 March 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(8 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 February 2002Return made up to 08/02/02; full list of members (8 pages)
22 February 2002Return made up to 08/02/02; full list of members (8 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
9 March 2001Return made up to 08/02/01; full list of members (8 pages)
9 March 2001Return made up to 08/02/01; full list of members (8 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
17 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
15 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 February 1999Auditor's resignation (2 pages)
16 February 1999Auditor's resignation (2 pages)
15 February 1999Return made up to 08/02/99; full list of members (6 pages)
15 February 1999Return made up to 08/02/99; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 March 1998Return made up to 08/02/98; no change of members (4 pages)
6 March 1998Return made up to 08/02/98; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 March 1997Return made up to 08/02/97; no change of members (4 pages)
14 March 1997Return made up to 08/02/97; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 February 1996Return made up to 08/02/96; full list of members (6 pages)
16 February 1996Return made up to 08/02/96; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 October 1947Certificate of incorporation (1 page)
9 October 1947Certificate of incorporation (1 page)