Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(55 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 June 2012) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Mark Anthony Healey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(55 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Richard Leeroy Burchill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Kimberly Donna Rodie |
---|---|
Status | Closed |
Appointed | 13 November 2008(59 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 June 2012) |
Role | Company Director |
Correspondence Address | 26 Falcon Grove Clapham London SW11 2ST |
Director Name | Mr William Patrick Tuffy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(42 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 January 1993) |
Role | Finance Director |
Correspondence Address | Flat 4 68 Compayne Gardens West Hampstead London NW6 3RY |
Director Name | Mr Patrick Damian Norton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(42 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 November 1992) |
Role | IT Director |
Correspondence Address | Broad Oak Woodhurst Lane Oxted Surrey RH8 9HJ |
Director Name | Janice Lorraine Laight |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(42 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1992) |
Role | Director Of Operations |
Correspondence Address | 5 Bourton Road Solihull West Midlands B92 8AX |
Director Name | Mr Iain Andrew Campbell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 October 1992) |
Role | Chief Executive |
Correspondence Address | Ashlea House Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Director Name | Stella Hartley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(42 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 January 1993) |
Role | Marketing Director |
Correspondence Address | 61 Popes Avenue Strawberry Hill Twickenham Middlesex TW2 5TD |
Director Name | Ross Hammer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 October 1992) |
Role | Buying Director |
Correspondence Address | 103 St Andrews Drive Stanmore Middlesex HA7 2LZ |
Secretary Name | Anita Diana Applebee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 October 1992) |
Role | Company Director |
Correspondence Address | Bryntirion 18 Highfield Road Malvern Worcestershire WR14 1SD |
Director Name | Gordon Rennison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(42 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 6 Burnaston Crescent Shirley Solihull West Midlands B90 4LT |
Director Name | Mr Derek John Lovelock |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(42 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 July 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oldfields Farm Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Director Name | John Macaulay Lambie Clark |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(42 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1998) |
Role | Deputy Managing Director/Finan |
Correspondence Address | One Garrick Road London NW9 6AU |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(42 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 20 Chichester Mews London SE27 0NS |
Director Name | David Garth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(48 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 February 1999) |
Role | HR Director |
Correspondence Address | One Garrick Road Hendon London NW9 6AU |
Director Name | Richard Spencer Glanville |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(49 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | One Garrick Road London NW9 6AU |
Director Name | Paul Coackley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(49 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 1999) |
Role | Accountant |
Correspondence Address | 1 Garrick Road London NW9 6AU |
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Director Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 September 2005) |
Role | Solicitor |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(49 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 16 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | Mr Nicholas Leigh Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(49 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 October 1999) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(50 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Rebecca Jayne Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(50 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 49 Rivulet Road Tottenham London N17 7JT |
Secretary Name | Beverley Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 7 Westminster Court King & Queen Wharf Rotherhithe London SE16 5SY |
Secretary Name | Michelle Hazel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(55 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 154 Eastwood Road North Leigh On Sea Essex SS9 4LZ |
Director Name | Julie Sook Hein Crossland |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Rowallan Road London SW6 6AF |
Secretary Name | Mrs Jayabaduri Bergamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(58 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newry Road Twickenham Middlesex TW1 1PL |
Director Name | Sears Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(49 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 1999) |
Correspondence Address | 3rd Floor 20 St James Street London SW1A 1ES |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 29 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
8 February 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
8 February 2013 | Bona Vacantia disclaimer (1 page) |
5 June 2012 | Final Gazette dissolved following liquidation (1 page) |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | Final Gazette dissolved following liquidation (1 page) |
5 March 2012 | Notice of move from Administration to Dissolution on 27 February 2012 (16 pages) |
5 March 2012 | Notice of move from Administration to Dissolution (16 pages) |
27 September 2011 | Administrator's progress report to 1 September 2011 (16 pages) |
27 September 2011 | Administrator's progress report to 1 September 2011 (16 pages) |
27 September 2011 | Administrator's progress report to 1 September 2011 (16 pages) |
24 May 2011 | Statement of affairs with form 2.15B (15 pages) |
24 May 2011 | Statement of affairs with form 2.15B (15 pages) |
17 May 2011 | Result of meeting of creditors (2 pages) |
17 May 2011 | Result of meeting of creditors (2 pages) |
27 April 2011 | Statement of administrator's proposal (31 pages) |
27 April 2011 | Statement of administrator's proposal (31 pages) |
17 March 2011 | Statement of affairs with form 2.14B (7 pages) |
17 March 2011 | Statement of affairs with form 2.14B (7 pages) |
10 March 2011 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on 10 March 2011 (1 page) |
10 March 2011 | Appointment of an administrator (1 page) |
10 March 2011 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on 10 March 2011 (1 page) |
10 March 2011 | Appointment of an administrator (1 page) |
12 January 2011 | Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
13 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
24 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
30 July 2010 | Company name changed richard shops LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Company name changed richard shops LIMITED\certificate issued on 30/07/10
|
21 May 2010 | Full accounts made up to 29 August 2009 (10 pages) |
21 May 2010 | Full accounts made up to 29 August 2009 (10 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
11 June 2009 | Secretary's Change of Particulars / kimberly rodie / 12/05/2009 / HouseName/Number was: 34, now: 26; Street was: doulton mews, now: falcon grove; Area was: west hampstead, now: ; Post Code was: NW6 1XY, now: SW11 2ST; Country was: united kingdom, now: (1 page) |
11 June 2009 | Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page) |
27 May 2009 | Appointment terminated secretary michelle cox (1 page) |
27 May 2009 | Appointment Terminated Secretary michelle cox (1 page) |
26 May 2009 | Withdrawal of application for striking off (1 page) |
26 May 2009 | Withdrawal of application for striking off (1 page) |
19 May 2009 | Application for striking-off (2 pages) |
19 May 2009 | Application for striking-off (2 pages) |
13 March 2009 | Memorandum of capital 13/03/09 (1 page) |
13 March 2009 | Statement by Directors (1 page) |
13 March 2009 | Statement by Directors (1 page) |
13 March 2009 | Statement by directors (1 page) |
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
13 March 2009 | Memorandum of capital 13/03/09 (1 page) |
13 March 2009 | Statement by directors (1 page) |
13 March 2009 | Statement by directors (1 page) |
13 March 2009 | Statement by Directors (1 page) |
9 March 2009 | Amended full accounts made up to 30 August 2008 (9 pages) |
9 March 2009 | Amended full accounts made up to 30 August 2008 (9 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 August 2008 (2 pages) |
29 January 2009 | Accounts made up to 30 August 2008 (2 pages) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
14 November 2008 | Appointment Terminated Secretary jayabaduri bergamin (1 page) |
18 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
10 April 2008 | Secretary appointed jayabaduri bergamin (1 page) |
10 April 2008 | Secretary appointed jayabaduri bergamin (1 page) |
23 January 2008 | Accounts for a dormant company made up to 1 September 2007 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 1 September 2007 (2 pages) |
23 January 2008 | Accounts made up to 1 September 2007 (2 pages) |
15 July 2007 | Return made up to 01/06/07; no change of members
|
15 July 2007 | Return made up to 01/06/07; no change of members (8 pages) |
3 March 2007 | Secretary's particulars changed (1 page) |
3 March 2007 | Secretary's particulars changed (1 page) |
27 October 2006 | Accounts for a dormant company made up to 2 September 2006 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 2 September 2006 (2 pages) |
27 October 2006 | Accounts made up to 2 September 2006 (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
23 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
3 January 2006 | Accounts made up to 27 August 2005 (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 27 August 2005 (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
9 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | Director's particulars changed (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | New secretary appointed (1 page) |
15 December 2004 | Accounts made up to 28 August 2004 (2 pages) |
15 December 2004 | Accounts for a dormant company made up to 28 August 2004 (2 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
9 January 2004 | Director's particulars changed (1 page) |
9 January 2004 | Director's particulars changed (1 page) |
1 December 2003 | Accounts for a dormant company made up to 30 August 2003 (2 pages) |
1 December 2003 | Accounts made up to 30 August 2003 (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
25 June 2003 | Return made up to 01/06/03; no change of members (7 pages) |
25 June 2003 | Return made up to 01/06/03; no change of members (7 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
31 January 2003 | Accounts made up to 31 August 2002 (2 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
18 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
3 July 2002 | Return made up to 01/06/02; full list of members (5 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (5 pages) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
13 December 2001 | Accounts for a dormant company made up to 25 August 2001 (2 pages) |
13 December 2001 | Accounts made up to 25 August 2001 (2 pages) |
15 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
24 April 2001 | Accounts made up to 26 August 2000 (2 pages) |
24 April 2001 | Accounts for a dormant company made up to 26 August 2000 (2 pages) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Return made up to 08/08/00; full list of members (9 pages) |
9 August 2000 | Return made up to 08/08/00; full list of members (9 pages) |
4 July 2000 | Accounts for a dormant company made up to 28 August 1999 (2 pages) |
4 July 2000 | Accounts made up to 28 August 1999 (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: one garrick road hendon london NW9 6AU (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: one garrick road hendon london NW9 6AU (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary's particulars changed (1 page) |
5 October 1999 | Secretary's particulars changed (1 page) |
30 September 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
30 September 1999 | Accounts made up to 31 January 1999 (4 pages) |
28 September 1999 | Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page) |
28 September 1999 | Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page) |
3 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
20 August 1999 | New director appointed (4 pages) |
20 August 1999 | New director appointed (4 pages) |
17 August 1999 | New director appointed (5 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (5 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | New director appointed (4 pages) |
17 August 1999 | New director appointed (4 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
22 October 1998 | Accounts made up to 31 January 1998 (5 pages) |
20 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 08/08/98; no change of members
|
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
18 September 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
18 September 1997 | Accounts made up to 31 January 1997 (5 pages) |
4 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
4 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
16 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
22 May 1996 | Accounts made up to 31 January 1996 (4 pages) |
5 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |
1 May 1995 | Accounts made up to 31 January 1995 (6 pages) |
1 May 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |