Chapel Lane
Lapworth
Warwickshire
B94 6EU
Director Name | Mr Maurice Rourke |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | Beech Tree House The Street Ickham Canterbury Kent CT3 1QT |
Director Name | Mr Richard Gordon Murray |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Patrixbourne Oast Patrixbourne Canterbury Kent CT4 5DA |
Director Name | Peter Kinnaird |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moat Farm Dormston Lane Inkberrow Worcs WR7 4JX |
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Director Name | James Garry Campbell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Sidings Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Antony Randle Darwall-Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | Holt Cottage Bodsham Green Elmsted Ashford Kent TN25 5JQ |
Secretary Name | Mr Nicholas St John Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Hillbrow Road Esher Surrey KT10 9UD |
Director Name | Richard De Lyser |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1996) |
Role | Marketing Director |
Correspondence Address | 4 Forge House Hollow Lane Canterbury Kent CT1 3SA |
Director Name | Paul Thomas Williams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 1999) |
Role | Managing Director |
Correspondence Address | 19 Badgers Rise Minnis Lane Dover Kent CT17 0TL |
Director Name | Peter William Johnson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | Linden House Meadow Lane Houghton Huntingdon Cambridgeshire PE17 2BP |
Director Name | Alan Brighton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2000) |
Role | Accountant |
Correspondence Address | Walnut Cottage Lowick Kettering Northamptonshire NN14 3BD |
Secretary Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Christopher Tom Franklin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(39 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Woodway Barn Woodway Road Sibford Ferris Banbury Oxfordshire OX15 5DA |
Director Name | David Anthony Green |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(39 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 February 2000) |
Role | Development Director |
Correspondence Address | 5 Church Street Saint Clements Sandwich Kent CT13 9EH |
Director Name | Mr David Simon Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(40 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 29 February 2000) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(40 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 29 February 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Robert John Browning |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(40 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ouseley Barns Aston Eyre Morville Bridgnorth Salop WV16 6XD |
Secretary Name | Mr David Leslie John Napier |
---|---|
Status | Resigned |
Appointed | 29 February 2000(40 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 January 2010) |
Role | Secretary |
Correspondence Address | 4 Victoria Way Coleshill Birmingham B46 3FD |
Secretary Name | Mr David John Wheatley |
---|---|
Status | Resigned |
Appointed | 08 January 2010(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Rsm Tenon 66 Chiltern Street London W1U 4JT |
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £65,187 |
Current Liabilities | £2,500 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 March 2019 | Liquidators' statement of receipts and payments to 8 February 2019 (18 pages) |
16 April 2018 | Liquidators' statement of receipts and payments to 8 February 2018 (19 pages) |
26 March 2018 | Registered office address changed from Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 (2 pages) |
14 March 2017 | Administrator's progress report to 9 February 2017 (17 pages) |
14 March 2017 | Administrator's progress report to 9 February 2017 (17 pages) |
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 January 2017 | Result of meeting of creditors (1 page) |
11 January 2017 | Result of meeting of creditors (1 page) |
11 January 2017 | Statement of administrator's revised proposal (5 pages) |
11 January 2017 | Statement of administrator's revised proposal (5 pages) |
7 December 2016 | Statement of administrator's revised proposal (7 pages) |
7 December 2016 | Statement of administrator's revised proposal (7 pages) |
11 October 2016 | Administrator's progress report to 16 September 2016 (13 pages) |
11 October 2016 | Administrator's progress report to 16 September 2016 (13 pages) |
9 May 2016 | Notice of extension of period of Administration (1 page) |
9 May 2016 | Notice of extension of period of Administration (1 page) |
25 April 2016 | Result of meeting of creditors (1 page) |
25 April 2016 | Result of meeting of creditors (1 page) |
20 April 2016 | Administrator's progress report to 16 March 2016 (14 pages) |
20 April 2016 | Administrator's progress report to 16 March 2016 (14 pages) |
2 March 2016 | Result of meeting of creditors (1 page) |
2 March 2016 | Result of meeting of creditors (1 page) |
9 February 2016 | Statement of administrator's revised proposal (7 pages) |
9 February 2016 | Statement of administrator's revised proposal (7 pages) |
25 January 2016 | Registered office address changed from 10 Fitzroy Square London W1T 5HP to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from 10 Fitzroy Square London W1T 5HP to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages) |
16 October 2015 | Administrator's progress report to 16 September 2015 (15 pages) |
16 October 2015 | Administrator's progress report to 16 September 2015 (15 pages) |
25 August 2015 | Registered office address changed from 8th Floor 25 Farringdon Street London EC4A 4AB to 10 Fitzroy Square London W1T 5HP on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from 8th Floor 25 Farringdon Street London EC4A 4AB to 10 Fitzroy Square London W1T 5HP on 25 August 2015 (2 pages) |
8 May 2015 | Notice of extension of period of Administration (1 page) |
8 May 2015 | Notice of extension of period of Administration (1 page) |
15 April 2015 | Administrator's progress report to 16 March 2015 (19 pages) |
15 April 2015 | Administrator's progress report to 16 March 2015 (19 pages) |
14 January 2015 | Notice of extension of time period of the administration (1 page) |
14 January 2015 | Notice of extension of time period of the administration (1 page) |
10 November 2014 | Notice of appointment of replacement/additional administrator (1 page) |
10 November 2014 | Notice of appointment of replacement/additional administrator (1 page) |
10 November 2014 | (1 page) |
5 November 2014 | Notice of vacation of office by administrator (11 pages) |
5 November 2014 | Notice of vacation of office by administrator (11 pages) |
30 September 2014 | Administrator's progress report to 16 September 2014 (17 pages) |
30 September 2014 | Administrator's progress report to 16 September 2014 (17 pages) |
11 June 2014 | Administrator's progress report to 30 April 2014 (16 pages) |
11 June 2014 | Administrator's progress report to 30 April 2014 (16 pages) |
14 March 2014 | Registered office address changed from Rsm Tenon 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Rsm Tenon 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
1 November 2013 | Notice of extension of period of Administration (2 pages) |
1 November 2013 | Notice of extension of period of Administration (2 pages) |
7 June 2013 | Administrator's progress report to 29 April 2013 (13 pages) |
7 June 2013 | Administrator's progress report to 29 April 2013 (13 pages) |
4 June 2013 | Result of meeting of creditors (22 pages) |
4 June 2013 | Result of meeting of creditors (22 pages) |
8 May 2013 | Statement of administrator's proposal (21 pages) |
8 May 2013 | Notice of extension of time period of the administration (1 page) |
8 May 2013 | Notice of extension of time period of the administration (1 page) |
8 May 2013 | Statement of administrator's proposal (21 pages) |
3 May 2013 | Termination of appointment of David Wheatley as a secretary (1 page) |
3 May 2013 | Termination of appointment of David Wheatley as a secretary (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
16 January 2013 | Registered office address changed from I M House South Drive Coleshill Warwickshire B46 1DF on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from I M House South Drive Coleshill Warwickshire B46 1DF on 16 January 2013 (2 pages) |
6 November 2012 | Appointment of an administrator (1 page) |
6 November 2012 | Appointment of an administrator (1 page) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Full accounts made up to 31 December 2009 (10 pages) |
8 March 2011 | Full accounts made up to 31 December 2009 (10 pages) |
4 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 January 2011 | Director's details changed for The Right Honourable Robert Norman Baron Edmiston on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for The Right Honourable Robert Norman Baron Edmiston on 31 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Baron Robert Norman Edmiston on 14 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Baron Robert Norman Edmiston on 14 January 2011 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Termination of appointment of David Napier as a secretary (1 page) |
13 January 2010 | Termination of appointment of David Napier as a secretary (1 page) |
12 January 2010 | Appointment of Mr David John Wheatley as a secretary (1 page) |
12 January 2010 | Appointment of Mr David John Wheatley as a secretary (1 page) |
9 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
11 June 2008 | Secretary's change of particulars / david napier / 10/02/2007 (2 pages) |
11 June 2008 | Secretary's change of particulars / david napier / 10/02/2007 (2 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
29 January 2008 | Company name changed daihatsu (U.K.) LIMITED\certificate issued on 29/01/08 (2 pages) |
29 January 2008 | Company name changed daihatsu (U.K.) LIMITED\certificate issued on 29/01/08 (2 pages) |
16 June 2007 | Return made up to 05/06/07; full list of members (6 pages) |
16 June 2007 | Return made up to 05/06/07; full list of members (6 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: ryder street west bromwich west midlands B70 0EJ (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: ryder street west bromwich west midlands B70 0EJ (1 page) |
13 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
1 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
17 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
13 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 June 2003 | Return made up to 05/06/03; full list of members
|
15 June 2003 | Return made up to 05/06/03; full list of members
|
23 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members
|
16 June 2002 | Return made up to 05/06/02; full list of members
|
9 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 July 2001 | Return made up to 05/06/01; full list of members
|
7 July 2001 | Return made up to 05/06/01; full list of members
|
30 January 2001 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
2 January 2001 | Ad 28/02/00--------- £ si 970000@1 (2 pages) |
2 January 2001 | Statement of affairs (43 pages) |
2 January 2001 | Statement of affairs (43 pages) |
2 January 2001 | Ad 28/02/00--------- £ si 970000@1 (2 pages) |
6 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | £ nc 30000/1000000 28/02/00 (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | £ nc 30000/1000000 28/02/00 (1 page) |
8 March 2000 | Resolutions
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (3 pages) |
1 March 2000 | New director appointed (3 pages) |
1 March 2000 | New director appointed (2 pages) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members
|
2 July 1999 | Return made up to 05/06/99; full list of members
|
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
29 December 1997 | Director's particulars changed (1 page) |
29 December 1997 | Director's particulars changed (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
18 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
18 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page) |
19 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
15 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
15 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
9 September 1991 | Resolutions
|
9 September 1991 | Resolutions
|
13 January 1988 | New director appointed (1 page) |
13 January 1988 | New director appointed (1 page) |
19 October 1987 | Return made up to 07/09/87; full list of members (8 pages) |
19 October 1987 | Return made up to 07/09/87; full list of members (8 pages) |
19 October 1987 | Accounts made up to 31 December 1986 (4 pages) |
19 October 1987 | Accounts made up to 31 December 1986 (4 pages) |
21 February 1987 | New director appointed (6 pages) |
21 February 1987 | New director appointed (6 pages) |
21 January 1987 | Director resigned (2 pages) |
21 January 1987 | Director resigned (2 pages) |
17 October 1986 | Accounts for a dormant company made up to 31 December 1985 (5 pages) |
17 October 1986 | Accounts for a dormant company made up to 31 December 1985 (5 pages) |
15 September 1986 | Return made up to 01/09/86; full list of members (17 pages) |
15 September 1986 | Return made up to 01/09/86; full list of members (17 pages) |
13 August 1986 | New director appointed (2 pages) |
13 August 1986 | New director appointed (2 pages) |