Company NameKURT Salmon Associates Limited
Company StatusDissolved
Company Number00641077
CategoryPrivate Limited Company
Incorporation Date3 November 1959(64 years, 6 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Simon Stagg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(50 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's House 4th Floor 10 Warwick Lane
London
EC4M 7BP
Secretary NameMrs Charlotte Kate Partridge
StatusClosed
Appointed07 September 2017(57 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 23 April 2019)
RoleCompany Director
Correspondence AddressSt Paul's House 4th Floor 10 Warwick Lane
London
EC4M 7BP
Director NameJohn Beddows
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(31 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 1997)
RoleManagement Consultant
Correspondence Address1 Marquis Grove
Stockton On Tees
Cleveland
TS20 1QQ
Director NameAlan Jeffrey Braithwaite
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(31 years, 11 months after company formation)
Appointment Duration11 years (resigned 30 October 2002)
RoleManagement Consultant
Correspondence AddressThe Oaks 87 Park Lane
Sandbach
Cheshire
CW11 9EG
Director NameStephen James Norris
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(31 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 1992)
RoleManagement Consultant
Correspondence Address10 Wainwright Road
Altrincham
Cheshire
WA14 4BW
Director NameDavid Andrew Cole
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1991(31 years, 11 months after company formation)
Appointment Duration11 years (resigned 30 October 2002)
RoleManagement Consultant
Correspondence Address4690 Paran Valley Nw
Atlanta
Georgia 30327
Foreign
Director NameMr John Haworth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(31 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 March 1992)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMalcolm Robin Newbery
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1993)
RoleManagement Consultant
Correspondence Address12 Estcots Drive
East Grinstead
West Sussex
RH19 3DA
Secretary NameArthur Marshall
NationalityBritish
StatusResigned
Appointed11 October 1991(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address24 Wheat Moss
Chelford
Macclesfield
Cheshire
SK11 9SP
Director NameRichard Jacques Theodore Traish
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(35 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 October 2007)
RoleManagement Consultant
Correspondence Address115 Rue De Courcelles
75017 Paris
Foreign
Director NameAnthony Norman Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(35 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2005)
RoleManagement Consultant
Correspondence Address5 Park Lane
Hale
Cheshire
WA15 9JS
Director NamePatrick Moylan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(35 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 June 2004)
RoleManagement Consultant
Correspondence Address74 Gloucester Street
Cirencester
Gloucestershire
GL7 2DR
Wales
Secretary NameJohn Beddows
NationalityBritish
StatusResigned
Appointed01 January 1995(35 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address1 Marquis Grove
Stockton On Tees
Cleveland
TS20 1QQ
Secretary NameAnthony Norman Smith
NationalityBritish
StatusResigned
Appointed30 October 2002(43 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2005)
RoleManagement Consultant
Correspondence Address5 Park Lane
Hale
Cheshire
WA15 9JS
Director NamePeter Brown
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2002(43 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleManagement Consultant
Correspondence Address77 Ludlowe Road
New Canaan
Ct 06840
United States
Director NameWilliam Pace
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2002(43 years after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 2007)
RoleManagement Consultant
Correspondence Address2250 Skyfarm Drive
Hillsborough
Ca 94010
United States
Director NameJean Louis Simoneau
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2002(43 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2007)
RoleManagement Consultant
Correspondence Address26 Rue De Montval
78160 Marly Le Roi 78160
France
Director NameMark Wietecha
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2004(44 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 October 2007)
RoleConsultant
Correspondence Address110 Gentry Gate
Alpharetta
Georgia 30022
Foreign
Director NameDavid Isaac Oliver
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(44 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 2007)
RoleManagement Consultants
Correspondence AddressOaklands Hill Waye
Gerrards Cross
Buckinghamshire
SL9 8BJ
Secretary NameAbigail Sarah Draper
NationalityBritish
StatusResigned
Appointed31 August 2005(45 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address265 Chester Road, Helsby
Frodsham
Cheshire
WA6 0PN
Director NameAndrew Lawrence Robin Smyth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(47 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenlyon Road
Eltham
London
SE9 1AJ
Director NameMr Craig Harold Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(47 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Director NameMr Kevin Allen Huw Parry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(47 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Cambridge Street
London
SW1V 4PY
Director NameCharles William Ansley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(47 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 04 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Secretary NameCharles William Ansley
NationalityBritish
StatusResigned
Appointed12 October 2007(47 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Director NameMr Christopher John Povey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(51 years after company formation)
Appointment Duration6 years, 11 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Shooters Hill Road
Blackheath
London
SE3 8UQ
Director NameMr Michael David Comras
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(57 years, 11 months after company formation)
Appointment Duration7 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's House 10 Warwick Lane
London
EC4M 7BP

Contact

Websitemcgplc.com
Telephone020 77105000
Telephone regionLondon

Location

Registered AddressSt Paul's House 4th Floor
10 Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kurt Salmon Us Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 May 2001Delivered on: 18 May 2001
Satisfied on: 9 February 2010
Persons entitled: First Union National Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
27 September 1999Delivered on: 30 September 1999
Satisfied on: 9 February 2010
Persons entitled: Amoco Supply & Trading Company

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee contained in an underlease dated 31 july 1998.
Particulars: A cash deposit of £112,212 made pursuant to the terms of the deposit deed dated 27 september 1999 and made between (1) AM0C0 supply & trading co and (2) kurt salmon associates limited.
Fully Satisfied
16 September 1998Delivered on: 17 September 1998
Satisfied on: 12 December 2009
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
6 April 1994Delivered on: 21 April 1994
Satisfied on: 9 February 2010
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabiities
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: The account with the bank at its altrincham branch in the name of lloyds bank PLC re kurt salmon associates limited denominated in us dollars and now numbered LD80530728CMM. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 May 2018Termination of appointment of Michael David Comras as a director on 9 May 2018 (1 page)
6 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
18 October 2017Appointment of Mr Michael David Comras as a director on 5 October 2017 (2 pages)
18 October 2017Appointment of Mr Michael David Comras as a director on 5 October 2017 (2 pages)
18 October 2017Termination of appointment of Christopher John Povey as a director on 5 October 2017 (1 page)
18 October 2017Termination of appointment of Charles William Ansley as a director on 4 October 2017 (1 page)
18 October 2017Termination of appointment of Christopher John Povey as a director on 5 October 2017 (1 page)
18 October 2017Termination of appointment of Charles William Ansley as a director on 4 October 2017 (1 page)
7 September 2017Termination of appointment of Charles William Ansley as a secretary on 7 September 2017 (1 page)
7 September 2017Appointment of Mrs Charlotte Kate Partridge as a secretary on 7 September 2017 (2 pages)
7 September 2017Appointment of Mrs Charlotte Kate Partridge as a secretary on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Charles William Ansley as a secretary on 7 September 2017 (1 page)
1 September 2017Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 1 September 2017 (1 page)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
30 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
20 July 2012Full accounts made up to 31 December 2011 (15 pages)
20 July 2012Full accounts made up to 31 December 2011 (15 pages)
29 November 2011Full accounts made up to 31 December 2010 (18 pages)
29 November 2011Full accounts made up to 31 December 2010 (18 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
11 November 2010Termination of appointment of Craig Smith as a director (2 pages)
11 November 2010Termination of appointment of Craig Smith as a director (2 pages)
10 November 2010Appointment of Christopher John Povey as a director (3 pages)
10 November 2010Appointment of Christopher John Povey as a director (3 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (19 pages)
28 September 2010Full accounts made up to 31 December 2009 (19 pages)
16 August 2010Appointment of Nicholas Simon Stagg as a director (3 pages)
16 August 2010Appointment of Nicholas Simon Stagg as a director (3 pages)
5 August 2010Termination of appointment of Andrew Smyth as a director (2 pages)
5 August 2010Termination of appointment of Andrew Smyth as a director (2 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Andrew Lawrence Robin Smyth on 12 November 2009 (2 pages)
16 November 2009Director's details changed for Craig Harold Smith on 12 November 2009 (2 pages)
16 November 2009Director's details changed for Craig Harold Smith on 12 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Lawrence Robin Smyth on 12 November 2009 (2 pages)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Charles William Ansley on 12 November 2009 (2 pages)
16 November 2009Director's details changed for Charles William Ansley on 12 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
4 November 2008Return made up to 11/10/08; full list of members (4 pages)
4 November 2008Return made up to 11/10/08; full list of members (4 pages)
22 July 2008Full accounts made up to 31 December 2007 (25 pages)
22 July 2008Full accounts made up to 31 December 2007 (25 pages)
5 April 2008Appointment terminated director kevin parry (1 page)
5 April 2008Appointment terminated director kevin parry (1 page)
15 March 2008Return made up to 11/10/07; full list of members (4 pages)
15 March 2008Return made up to 11/10/07; full list of members (4 pages)
1 February 2008Registered office changed on 01/02/08 from: fleet place house 2 fleet place london EC4M 7RF (1 page)
1 February 2008Registered office changed on 01/02/08 from: fleet place house 2 fleet place london EC4M 7RF (1 page)
26 November 2007Registered office changed on 26/11/07 from: bruce court 25A hale road,hale, altrincham WA14 2EY (1 page)
26 November 2007Registered office changed on 26/11/07 from: bruce court 25A hale road,hale, altrincham WA14 2EY (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Secretary resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (3 pages)
7 November 2007New director appointed (3 pages)
7 November 2007New secretary appointed;new director appointed (3 pages)
7 November 2007New secretary appointed;new director appointed (3 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (21 pages)
18 October 2007Full accounts made up to 31 December 2005 (22 pages)
18 October 2007Full accounts made up to 31 December 2006 (21 pages)
18 October 2007Full accounts made up to 31 December 2005 (22 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
30 October 2006Return made up to 11/10/06; full list of members (3 pages)
30 October 2006Return made up to 11/10/06; full list of members (3 pages)
22 March 2006Return made up to 11/10/05; full list of members (3 pages)
22 March 2006Return made up to 11/10/05; full list of members (3 pages)
31 October 2005Full accounts made up to 31 December 2004 (20 pages)
31 October 2005Full accounts made up to 31 December 2004 (20 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New secretary appointed (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New secretary appointed (1 page)
29 September 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
19 October 2004Return made up to 11/10/04; full list of members (9 pages)
19 October 2004Return made up to 11/10/04; full list of members (9 pages)
25 May 2004Full accounts made up to 31 December 2003 (20 pages)
25 May 2004Full accounts made up to 31 December 2003 (20 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
22 December 2003Return made up to 11/10/03; full list of members (9 pages)
22 December 2003Return made up to 11/10/03; full list of members (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (20 pages)
30 October 2003Full accounts made up to 31 December 2002 (20 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002Director resigned (1 page)
22 October 2002Return made up to 11/10/02; full list of members (8 pages)
22 October 2002Return made up to 11/10/02; full list of members (8 pages)
27 August 2002Full accounts made up to 31 December 2001 (19 pages)
27 August 2002Full accounts made up to 31 December 2001 (19 pages)
4 October 2001Return made up to 11/10/01; full list of members (7 pages)
4 October 2001Return made up to 11/10/01; full list of members (7 pages)
22 August 2001Full accounts made up to 31 December 2000 (18 pages)
22 August 2001Full accounts made up to 31 December 2000 (18 pages)
18 May 2001Particulars of mortgage/charge (9 pages)
18 May 2001Particulars of mortgage/charge (9 pages)
25 January 2001Full accounts made up to 31 December 1999 (25 pages)
25 January 2001Full accounts made up to 31 December 1999 (25 pages)
28 December 2000Return made up to 11/10/00; full list of members (7 pages)
28 December 2000Return made up to 11/10/00; full list of members (7 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 February 2000Full accounts made up to 31 December 1998 (18 pages)
2 February 2000Full accounts made up to 31 December 1998 (18 pages)
5 October 1999Return made up to 11/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 October 1999Return made up to 11/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
16 October 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1998Particulars of mortgage/charge (6 pages)
17 September 1998Particulars of mortgage/charge (6 pages)
24 July 1998Full accounts made up to 31 December 1997 (17 pages)
24 July 1998Full accounts made up to 31 December 1997 (17 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
14 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
16 October 1996Return made up to 11/10/96; no change of members (6 pages)
16 October 1996Return made up to 11/10/96; no change of members (6 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
6 October 1995Return made up to 11/10/95; no change of members
  • 363(287) ‐ Registered office changed on 06/10/95
(6 pages)
6 October 1995Return made up to 11/10/95; no change of members
  • 363(287) ‐ Registered office changed on 06/10/95
(6 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 April 1994Particulars of mortgage/charge (4 pages)
21 April 1994Particulars of mortgage/charge (4 pages)
3 November 1986Return made up to 12/09/86; full list of members (5 pages)
3 November 1986Return made up to 12/09/86; full list of members (5 pages)
3 October 1986Accounts for a small company made up to 31 December 1985 (7 pages)
3 October 1986Accounts for a small company made up to 31 December 1985 (7 pages)
29 March 1973Company name changed\certificate issued on 29/03/73 (2 pages)
29 March 1973Company name changed\certificate issued on 29/03/73 (2 pages)
3 November 1959Incorporation (17 pages)
3 November 1959Incorporation (17 pages)