London
W1U 1QX
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(63 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(60 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 17 March 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Frank Jackson |
---|---|
Date of Birth | May 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Orchard House Woodbridge Suffolk IP12 1AS |
Director Name | Robert Lacey |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 31 Roseford Road Cambridge Cambridgeshire CB4 2HA |
Director Name | Michael Gordon Peter Clark |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 5 Kingsmere Close West Mersea Colchester Essex CO5 8AF |
Director Name | Albert Edmund Chilton |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 1 Garfield Close Felixstowe Suffolk IP11 7PX |
Director Name | Peter John Andrews |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | Church Farm Church Lane Earl Soham Woodbridge Suffolk IP13 7SD |
Secretary Name | Cyril Harry Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 33 Briar Hill Woolpit Bury St Edmunds Suffolk IP30 9SD |
Director Name | Raymond Clive Musson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | Talpa Cottage Hyde Park Corner Sudbourne Woodbridge Suffolk IP12 2AZ |
Director Name | Mr Peter Kenneth Fryer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 27 October 1994(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 4 Hope Crescent Melton Woodbridge Suffolk IP12 1SJ |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 2 Red Hall Court Felixstowe Suffolk IP11 7AQ |
Director Name | Mr Adam John Montague Tuke |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2001) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Hillson Cottage Hall Lane Tilbrook Huntingdon Cambridgeshire PE28 0JU |
Director Name | Mr Michael John Kendrick |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2001) |
Role | Planning & Transportation Cons |
Correspondence Address | 44 Edgemont Road Weston Favell Northampton Northamptonshire NN3 3PQ |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(48 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Richard William Neall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 June 2001(48 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2001) |
Role | Civil Servant |
Correspondence Address | 3 Fulchers Field Framlington Suffolk IP13 9HT |
Director Name | Mr Robert James Hullis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(49 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 December 2001) |
Role | Civil Servant |
Correspondence Address | 2 Godbold Close Kesgrave Ipswich Suffolk IP5 2FE |
Director Name | Thomas Edward Charles Minchin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(49 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 6 Godbold Close Kesgrave Ipswich Suffolk IP5 2FE |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 May 2005) |
Role | Company Director |
Correspondence Address | Foss Dyke Farm Red House Lane Moor Monkton York North Yorkshire Y026 8jg |
Director Name | Mr John Andrew Woollhead |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Richard William Neall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2002(49 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 3 Fulchers Field Framlington Suffolk IP13 9HT |
Director Name | Simon Foster |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(51 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 June 2004) |
Role | Corporate Development Director |
Correspondence Address | Woodlands Old Farm Upper Denby Grange Moor Wakefield West Yorkshire WF4 4BJ |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 22 November 2004(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(52 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Stanley Alan Royall Billiald |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 18 October 2005(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2010) |
Role | Group Assistant Secretary |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(57 years after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Ms Valerie Francine Anne Teller |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(58 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2012) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(60 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Website | jackson-construction.co.uk |
---|
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
650k at £1 | Babcock Networks LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2003 | Delivered on: 27 June 2003 Satisfied on: 12 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries of the Security Constituted by the Debenture Classification: Deed of accession Secured details: All monies due or to become due from the company from the company or any of them to to the trustee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 December 2001 | Delivered on: 29 December 2001 Satisfied on: 9 February 2015 Persons entitled: Elementary Property Company Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing this charge. Particulars: Rental deposit of £1,468.76 plus any interest accruing thereon. Fully Satisfied |
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 1987 | Delivered on: 5 January 1988 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 June 1961 | Delivered on: 22 June 1961 Satisfied on: 2 April 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and all property and assets present and future including goodwill & unalled capital. (See doc 20). Fully Satisfied |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
18 December 2019 | Solvency Statement dated 09/12/19 (1 page) |
18 December 2019 | Statement by Directors (1 page) |
18 December 2019 | Statement of capital on 18 December 2019
|
18 December 2019 | Resolutions
|
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
24 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 February 2015 | Satisfaction of charge 4 in full (1 page) |
9 February 2015 | Satisfaction of charge 4 in full (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
28 February 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
31 July 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
31 July 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
30 July 2012 | Termination of appointment of Valerie Teller as a director (1 page) |
30 July 2012 | Termination of appointment of Valerie Teller as a director (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 June 2011 | Company name changed babcock network solutions LIMITED\certificate issued on 23/06/11
|
23 June 2011 | Change of name notice (2 pages) |
23 June 2011 | Company name changed babcock network solutions LIMITED\certificate issued on 23/06/11
|
23 June 2011 | Change of name notice (2 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members
|
5 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page) |
6 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members
|
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members
|
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members
|
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
1 December 2005 | Accounts made up to 31 March 2005 (11 pages) |
1 December 2005 | Accounts made up to 31 March 2005 (11 pages) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
24 May 2005 | Return made up to 05/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 05/05/05; full list of members (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | New director appointed
|
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
30 November 2004 | New secretary appointed (1 page) |
30 November 2004 | New secretary appointed (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: unit G3 laly way lowfields business park elland west yorkshire HX5 9DB (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: unit G3 laly way lowfields business park elland west yorkshire HX5 9DB (1 page) |
20 September 2004 | Auditor's resignation (2 pages) |
20 September 2004 | Auditor's resignation (2 pages) |
1 September 2004 | Company name changed phg oldco LIMITED\certificate issued on 01/09/04 (2 pages) |
1 September 2004 | Company name changed phg oldco LIMITED\certificate issued on 01/09/04 (2 pages) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
24 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
5 March 2004 | Company name changed jackson civil engineering limite d\certificate issued on 05/03/04 (2 pages) |
5 March 2004 | Company name changed jackson civil engineering limite d\certificate issued on 05/03/04 (2 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
5 September 2003 | Accounts made up to 4 January 2003 (14 pages) |
5 September 2003 | Accounts made up to 4 January 2003 (14 pages) |
5 September 2003 | Accounts made up to 4 January 2003 (14 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
27 June 2003 | Particulars of mortgage/charge (16 pages) |
27 June 2003 | Particulars of mortgage/charge (16 pages) |
4 June 2003 | Return made up to 05/05/03; full list of members
|
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 05/05/03; full list of members
|
4 June 2003 | Registered office changed on 04/06/03 from: 34 bell street c/o certas PLC reigate surrey RH2 7BA (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 34 bell street c/o certas PLC reigate surrey RH2 7BA (1 page) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 October 2002 | Accounts made up to 31 December 2001 (25 pages) |
31 October 2002 | Accounts made up to 31 December 2001 (25 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Return made up to 05/05/02; full list of members
|
1 June 2002 | Return made up to 05/05/02; full list of members
|
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: jackson house 86 sandyhill lane ipswich suffolk IP3 0NA (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: jackson house 86 sandyhill lane ipswich suffolk IP3 0NA (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
28 July 2001 | Accounts made up to 31 December 2000 (15 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Accounts made up to 31 December 2000 (15 pages) |
3 July 2001 | New director appointed (1 page) |
3 July 2001 | New director appointed (1 page) |
7 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
6 June 2000 | Accounts made up to 31 December 1999 (11 pages) |
6 June 2000 | Return made up to 05/05/00; full list of members
|
6 June 2000 | Accounts made up to 31 December 1999 (11 pages) |
6 June 2000 | Return made up to 05/05/00; full list of members
|
15 May 2000 | Secretary's particulars changed (1 page) |
15 May 2000 | Secretary's particulars changed (1 page) |
2 December 1999 | Auditor's resignation (1 page) |
2 December 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
9 June 1999 | Accounts made up to 31 December 1998 (11 pages) |
9 June 1999 | Accounts made up to 31 December 1998 (11 pages) |
4 June 1999 | Return made up to 05/05/99; change of members
|
4 June 1999 | Return made up to 05/05/99; change of members
|
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Conve 30/11/98 (1 page) |
14 January 1999 | Conve 30/11/98 (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
24 June 1998 | Accounts made up to 31 December 1997 (10 pages) |
24 June 1998 | Accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
21 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
21 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
21 May 1997 | Accounts made up to 31 December 1996 (10 pages) |
21 May 1997 | Accounts made up to 31 December 1996 (10 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
13 May 1996 | Accounts made up to 31 December 1995 (10 pages) |
13 May 1996 | Return made up to 05/05/96; no change of members (6 pages) |
13 May 1996 | Accounts made up to 31 December 1995 (10 pages) |
13 May 1996 | Return made up to 05/05/96; no change of members (6 pages) |
29 March 1996 | Company name changed roadworks (1952) LIMITED\certificate issued on 01/04/96 (2 pages) |
29 March 1996 | Company name changed roadworks (1952) LIMITED\certificate issued on 01/04/96 (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
10 May 1995 | Return made up to 05/05/95; no change of members (6 pages) |
10 May 1995 | Return made up to 05/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
7 September 1990 | Resolutions
|
7 September 1990 | Resolutions
|