Company NameThornton Heath Darby And Joan Club Limited
Company StatusDissolved
Company Number00485367
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 1950(73 years, 9 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMrs Angela Harding
NationalityBritish
StatusClosed
Appointed19 December 2007(57 years, 4 months after company formation)
Appointment Duration6 years (closed 07 January 2014)
RoleCoy Secretary
Correspondence Address42 Windermere Road
Streatham
London
SW16 5HG
Director NameMr Peter Penfold
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 1993)
RoleRetired
Correspondence Address42 Colliers Water Lane
Thornton Heath
Surrey
CR7 7LA
Director NameMrs Cynthia Alice May Mason
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 1996)
RoleHousewife
Correspondence Address51 The Chase
Norbury
London
SW16 3AE
Director NameAlan Gilbert Ernest Mason
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 09 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Gresham Court
11 Pampisford Road
Purley
Surrey
CR8 2UU
Director NameMr Frank Charles Jenner
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1997)
RolePart Time Clerk
Correspondence Address16 Raymead Avenue
Thornton Heath
Surrey
CR7 7SA
Director NameMrs Ivy May Holton
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1997)
RoleHousewife
Correspondence Address5 Michael Road
South Norwood
London
SE25 6RW
Director NameMrs Margaret Edith Holbrook
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 1995)
RoleHousewife
Correspondence AddressHayseeds Hook Hill
Sanderstead
South Croydon
Surrey
CR2 0LA
Director NameMrs Lucy Hampson
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 4 months after company formation)
Appointment Duration1 month (resigned 02 February 1992)
RoleRetired
Correspondence Address7 Colliers Water Lane
Thornton Heath
Surrey
CR7 7LE
Director NameMr Frederick Golding
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 August 1992)
RoleRetired
Correspondence Address149 Winterbourne Road
Thornton Heath
Surrey
CR7 7QZ
Secretary NameMrs Jacqueline Minette Rapley
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address59 Melrose Avenue
Norbury
London
SW16 4RU
Director NameMr Alan Winchester
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(42 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 July 2010)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressCedar Lodge
Tilburstow Hill Road
South Godstone
Surrey
RH9 8LB
Secretary NameMrs Bridget Mary Napolitano
NationalityBritish
StatusResigned
Appointed14 August 1995(45 years after company formation)
Appointment Duration12 years, 4 months (resigned 19 December 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address90 Strathyre Avenue
Norbury
London
SW16 4RG
Director NameRonald Victor Jones
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(45 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 March 2001)
RoleRetired
Correspondence Address38b Lebanon Road
East Croydon
Surrey
CR0 6UR
Director NameEric Lowe
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(46 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 March 2003)
RoleRetired
Correspondence Address15 Phyllis House
Ashley Lane
Croydon
Surrey
CR0 4HP
Director NameJune Elizabeth Crafter
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(46 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1998)
RoleRetired
Correspondence Address6 Farley Place
South Norwood
London
SE25 5JR
Director NameJean Alice Gilbert
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(48 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 July 2009)
RoleRetired
Correspondence Address41 Brocklesby Road
London
SE25 4LB
Director NameMrs Iris Lilian West
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(48 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Warwick Road
Thornton Heath
Surrey
CR7 7NH
Director NameFlorence Ellen Warren
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(48 years, 4 months after company formation)
Appointment Duration11 years (resigned 11 December 2009)
RoleRetired
Correspondence Address20 Alden Court
Fairfield Path
Croydon
CR0 5QN
Director NameJune Elizabeth Thoroughgood
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(48 years, 4 months after company formation)
Appointment Duration7 years (resigned 15 December 2005)
RoleRetired
Correspondence AddressFlat 1 Garlands Court
Chatsworth Road
Croydon
CR0 1HY
Director Name(Ben) Lionel Edward Charles Rutland
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(48 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2003)
RoleRetired
Correspondence Address106 Cromwell Road
Croydon
CR0 2JN
Director NameMrs Jean Pentland
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(48 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Garlands Court
Chatsworth Road
Croydon
CR0 1HY
Director NamePatricia Doris Lovell
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(48 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 November 2007)
RoleRetired
Correspondence Address19 Virginia Road
Thornton Heath
Surrey
CR7 8EL
Director NameViolet Jean Hendry
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(48 years, 4 months after company formation)
Appointment Duration6 years (resigned 10 December 2004)
RoleRetired
Correspondence Address60 Lyndhurst Road
Thornton Heath
Surrey
CR7 7PW
Director NameGladys Vera Gooze
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(48 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2001)
RoleRetired
Correspondence Address29 Garnet Road
Thornton Heath
Surrey
CR7 8RD
Director NameDr Elizabeth Grace O'Neill
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(50 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2006)
RoleRetired Research Scientist
Correspondence Address88 Farquhar Road
London
SE19 1LT
Director NameAshabhai Vallabhbhai Patel
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(50 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 March 2003)
RolePensioner
Correspondence Address86 Penshurst Road
Thornton Heath
Surrey
CR7 7EB
Director NameWinifred Violet Heavens
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(50 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2003)
RoleRetired
Correspondence Address12 Buckingham Avenue
Thornton Heath
Surrey
CR7 8AS
Director NameIsabella Johanna Beckwith
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(52 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2005)
RoleCredit Control
Correspondence Address23 Leonard Road
Streatham Vale
London
SW16 5SY
Director NameMrs Iris Lilian West
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(52 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Warwick Road
Thornton Heath
Surrey
CR7 7NH
Director NameMrs Violet Lillian Collins
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(53 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address112 Norbury Avenue
Thornton Heath
Croydon
Surrey
CR7 8AF
Director NameMrs Bridget Mary Napolitano
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(57 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address90 Strathyre Avenue
Norbury
London
SW16 4RG
Director NameMiss Tess Abraham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(57 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2010)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address47a The Avenue
Beckenham
Kent
BR3 5EE
Director NameMr Martin Philip Shallcross
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(57 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2010)
RolePhotographer
Country of ResidenceEngland
Correspondence Address26 Gracedale Road
London
SW16 6SW
Director NameMr Richard Joseph Cummins
Date of BirthMarch 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2009(59 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Director NameMrs Susan Marie Albery
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2011(61 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address81 Brigstock Road
Thornton Heath
Surrey
CR7 7JH

Location

Registered Address81 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£35,302
Cash£12,248
Current Liabilities£375,486

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013Annual return made up to 28 December 2012 no member list (4 pages)
11 January 2013Annual return made up to 28 December 2012 no member list (4 pages)
10 January 2013Termination of appointment of Susan Albery as a director (1 page)
10 January 2013Termination of appointment of Susan Albery as a director (1 page)
10 January 2013Termination of appointment of Susan Marie Albery as a director on 31 December 2012 (1 page)
10 January 2013Termination of appointment of Susan Marie Albery as a director on 31 December 2012 (1 page)
10 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
24 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
23 January 2012Termination of appointment of Violet Lillian Collins as a director on 23 January 2012 (1 page)
23 January 2012Termination of appointment of Iris West as a director (1 page)
23 January 2012Termination of appointment of Jean Pentland as a director on 23 January 2012 (1 page)
23 January 2012Termination of appointment of Bridget Napolitano as a director (1 page)
23 January 2012Termination of appointment of Violet Collins as a director (1 page)
23 January 2012Termination of appointment of Bridget Mary Napolitano as a director on 23 January 2012 (1 page)
23 January 2012Termination of appointment of Jean Pentland as a director (1 page)
23 January 2012Termination of appointment of Iris Lilian West as a director on 23 January 2012 (1 page)
17 January 2012Appointment of Mrs Susan Marie Albery as a director (2 pages)
17 January 2012Annual return made up to 28 December 2011 no member list (8 pages)
17 January 2012Appointment of Mrs Susan Marie Albery as a director on 11 September 2011 (2 pages)
17 January 2012Annual return made up to 28 December 2011 no member list (8 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
17 January 2011Annual return made up to 28 December 2010 no member list (7 pages)
17 January 2011Annual return made up to 28 December 2010 no member list (7 pages)
14 January 2011Termination of appointment of Alan Mason as a director (1 page)
14 January 2011Termination of appointment of Alan Winchester as a director (1 page)
14 January 2011Termination of appointment of Richard Cummins as a director (1 page)
14 January 2011Termination of appointment of Richard Cummins as a director (1 page)
14 January 2011Termination of appointment of Alan Mason as a director (1 page)
14 January 2011Termination of appointment of Alan Winchester as a director (1 page)
20 July 2010Termination of appointment of Tess Abraham as a director (1 page)
20 July 2010Termination of appointment of Martin Shallcross as a director (1 page)
20 July 2010Termination of appointment of Tess Abraham as a director (1 page)
20 July 2010Termination of appointment of Martin Shallcross as a director (1 page)
12 July 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
12 July 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
10 February 2010Director's details changed for Martin Philip Shallcross on 28 December 2009 (2 pages)
10 February 2010Secretary's details changed for Angela Harding on 28 December 2009 (1 page)
10 February 2010Appointment of Mr Richard Joseph Cummins as a director (2 pages)
10 February 2010Director's details changed for Violet Lillian Collins on 28 December 2009 (2 pages)
10 February 2010Director's details changed for Tess Abraham on 28 December 2009 (2 pages)
10 February 2010Director's details changed for Bridget Mary Napolitano on 28 December 2009 (2 pages)
10 February 2010Annual return made up to 28 December 2009 no member list (7 pages)
10 February 2010Director's details changed for Martin Philip Shallcross on 28 December 2009 (2 pages)
10 February 2010Director's details changed for Alan Winchester on 28 December 2009 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Iris Lilian West on 28 December 2009 (2 pages)
10 February 2010Director's details changed for Tess Abraham on 28 December 2009 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Bridget Mary Napolitano on 28 December 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Violet Lillian Collins on 28 December 2009 (2 pages)
10 February 2010Director's details changed for Iris Lilian West on 28 December 2009 (2 pages)
10 February 2010Appointment of Mr Richard Joseph Cummins as a director (2 pages)
10 February 2010Secretary's details changed for Angela Harding on 28 December 2009 (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 28 December 2009 no member list (7 pages)
10 February 2010Director's details changed for Jean Pentland on 28 December 2009 (2 pages)
10 February 2010Director's details changed for Alan Winchester on 28 December 2009 (2 pages)
10 February 2010Director's details changed for Jean Pentland on 28 December 2009 (2 pages)
22 January 2010Termination of appointment of Florence Warren as a director (1 page)
22 January 2010Termination of appointment of Florence Warren as a director (1 page)
3 September 2009Appointment terminated director jean gilbert (1 page)
3 September 2009Appointment Terminated Director jean gilbert (1 page)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 January 2009Annual return made up to 28/12/08 (8 pages)
29 January 2009Annual return made up to 28/12/08 (8 pages)
3 March 2008Director appointed martin philip shallcross (2 pages)
3 March 2008Director appointed tess abraham (1 page)
3 March 2008Director appointed tess abraham (1 page)
3 March 2008Director appointed martin philip shallcross (2 pages)
4 February 2008Annual return made up to 28/12/07 (7 pages)
4 February 2008Annual return made up to 28/12/07 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
30 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
30 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
26 January 2007Annual return made up to 28/12/06 (7 pages)
26 January 2007Annual return made up to 28/12/06 (7 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
3 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
27 January 2006Annual return made up to 28/12/05 (8 pages)
27 January 2006Annual return made up to 28/12/05
  • 363(288) ‐ Director resigned
(8 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 January 2005Annual return made up to 28/12/04 (9 pages)
6 January 2005Annual return made up to 28/12/04 (9 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 February 2004Annual return made up to 28/12/03 (9 pages)
18 February 2004Annual return made up to 28/12/03 (9 pages)
28 January 2004New director appointed (1 page)
28 January 2004New director appointed (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
22 January 2003Annual return made up to 28/12/02 (9 pages)
22 January 2003Annual return made up to 28/12/02 (9 pages)
26 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 January 2002Annual return made up to 28/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Annual return made up to 28/12/01 (7 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
20 February 2001Annual return made up to 28/12/00 (7 pages)
20 February 2001Annual return made up to 28/12/00 (7 pages)
9 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 January 2000Annual return made up to 28/12/99 (7 pages)
29 January 2000Annual return made up to 28/12/99 (7 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Annual return made up to 28/12/98 (6 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Annual return made up to 28/12/98 (6 pages)
18 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 January 1999Director resigned (1 page)
30 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 March 1998Annual return made up to 28/12/97 (7 pages)
20 March 1998Annual return made up to 28/12/97
  • 363(288) ‐ Director resigned
(7 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
16 July 1997Accounts for a small company made up to 31 July 1996 (2 pages)
16 July 1997Accounts for a small company made up to 31 July 1996 (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Annual return made up to 28/12/96
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1996Annual return made up to 28/12/96 (6 pages)
30 December 1996New director appointed (2 pages)
15 January 1996Accounts for a small company made up to 31 July 1995 (3 pages)
15 January 1996Accounts for a small company made up to 31 July 1995 (3 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996Annual return made up to 28/12/95 (6 pages)
11 January 1996Annual return made up to 28/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1990Memorandum and Articles of Association (12 pages)
15 May 1990Memorandum and Articles of Association (12 pages)