London
EC2M 4RB
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 October 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 October 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 October 2015) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Royston Arthur Fallows |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 5 Tall Trees Close Emerson Park Hornchurch Essex RM11 2QR |
Director Name | Mr Kelvin Raymond Fallows |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tall Trees Close Emerson Park Hornchurch Essex RM11 2QR |
Secretary Name | Mr Royston Arthur Fallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 5 Tall Trees Close Emerson Park Hornchurch Essex RM11 2QR |
Director Name | Peter Martin Bowler |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(40 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 8 Blenheim Rise Bawtry Doncaster South Yorkshire DN10 6SF |
Director Name | Mr Christopher Peter Elton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(40 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Director Name | Mr Garry Cuthbertson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(40 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(40 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Secretary Name | Mr Garry Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(40 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(45 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(45 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(45 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 2010) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mark Andrew Lambert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(47 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 March 2006) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Owls Castle Cottage Hog Hole Lane, Lamberhurst Tunbridge Wells TN3 8BN |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(47 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 23 November 2006(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(52 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 22 August 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 22 August 2011(53 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
100 at £1 | Riossi LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Satisfaction of charge 7 in full (9 pages) |
5 March 2015 | Satisfaction of charge 7 in full (9 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
7 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
7 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
26 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
26 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
31 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages) |
28 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
28 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Carolyn Down as a secretary (1 page) |
28 October 2011 | Termination of appointment of Carolyn Down as a secretary (1 page) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
26 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
24 October 2011 | Termination of appointment of a secretary (1 page) |
24 October 2011 | Termination of appointment of a secretary (1 page) |
21 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
22 September 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
22 September 2010 | Termination of appointment of David Cartledge as a director (1 page) |
22 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
22 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
22 September 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
22 September 2010 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
22 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
22 September 2010 | Termination of appointment of David Cartledge as a director (1 page) |
22 September 2010 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
22 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
22 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
13 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
28 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
28 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
22 August 2008 | Appointment terminated director richard hopkins (1 page) |
22 August 2008 | Appointment terminated director derek lewis (1 page) |
22 August 2008 | Appointment terminated director derek lewis (1 page) |
22 August 2008 | Appointment terminated director richard hopkins (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
5 March 2008 | Director appointed mr neil clark macarthur (1 page) |
5 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
5 March 2008 | Director appointed mr neil clark macarthur (1 page) |
28 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
2 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
2 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
1 September 2005 | New director appointed (4 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (4 pages) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
21 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
9 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
8 February 2003 | New director appointed (3 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (3 pages) |
8 February 2003 | Director resigned (1 page) |
6 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
15 November 2002 | Auditor's resignation (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
22 December 2000 | Return made up to 01/12/00; full list of members
|
22 December 2000 | Return made up to 01/12/00; full list of members
|
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
12 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: imperial garage clarence street hull east yorkshire HU9 1DW (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: imperial garage clarence street hull east yorkshire HU9 1DW (1 page) |
10 December 1999 | Return made up to 01/12/99; full list of members
|
10 December 1999 | Return made up to 01/12/99; full list of members
|
20 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 February 1999 | Particulars of mortgage/charge (9 pages) |
3 February 1999 | Particulars of mortgage/charge (9 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
3 July 1998 | New director appointed (4 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 13A cambridge park wanstead london E11 2PU (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
3 July 1998 | Auditor's resignation (1 page) |
3 July 1998 | New director appointed (3 pages) |
3 July 1998 | New director appointed (3 pages) |
3 July 1998 | New secretary appointed;new director appointed (3 pages) |
3 July 1998 | New director appointed (4 pages) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
3 July 1998 | New director appointed (3 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 13A cambridge park wanstead london E11 2PU (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New secretary appointed;new director appointed (3 pages) |
3 July 1998 | Auditor's resignation (1 page) |
3 July 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
3 July 1998 | New director appointed (3 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
15 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
15 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
7 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
7 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
20 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 31 July 1995 (10 pages) |
23 January 1996 | Full accounts made up to 31 July 1995 (10 pages) |
7 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
7 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1958 | Incorporation (11 pages) |
12 June 1958 | Incorporation (11 pages) |