London
EC4M 7BP
Secretary Name | Mrs Charlotte Kate Partridge |
---|---|
Status | Closed |
Appointed | 07 September 2017(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP |
Director Name | John Beddows |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 June 1997) |
Role | Management Consultant |
Correspondence Address | 1 Marquis Grove Stockton On Tees Cleveland TS20 1QQ |
Director Name | Alan Jeffrey Braithwaite |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 30 October 2002) |
Role | Management Consultant |
Correspondence Address | The Oaks 87 Park Lane Sandbach Cheshire CW11 9EG |
Director Name | Stephen James Norris |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 1992) |
Role | Management Consultant |
Correspondence Address | 10 Wainwright Road Altrincham Cheshire WA14 4BW |
Director Name | David Andrew Cole |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 30 October 2002) |
Role | Management Consultant |
Correspondence Address | 4690 Paran Valley Nw Atlanta Georgia 30327 Foreign |
Director Name | Mr John Haworth |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 March 1992) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG |
Director Name | Malcolm Robin Newbery |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Management Consultant |
Correspondence Address | 12 Estcots Drive East Grinstead West Sussex RH19 3DA |
Secretary Name | Arthur Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 24 Wheat Moss Chelford Macclesfield Cheshire SK11 9SP |
Director Name | Richard Jacques Theodore Traish |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(35 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 October 2007) |
Role | Management Consultant |
Correspondence Address | 115 Rue De Courcelles 75017 Paris Foreign |
Director Name | Anthony Norman Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(35 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2005) |
Role | Management Consultant |
Correspondence Address | 5 Park Lane Hale Cheshire WA15 9JS |
Director Name | Patrick Moylan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(35 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 June 2004) |
Role | Management Consultant |
Correspondence Address | 74 Gloucester Street Cirencester Gloucestershire GL7 2DR Wales |
Secretary Name | John Beddows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 1 Marquis Grove Stockton On Tees Cleveland TS20 1QQ |
Secretary Name | Anthony Norman Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(43 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2005) |
Role | Management Consultant |
Correspondence Address | 5 Park Lane Hale Cheshire WA15 9JS |
Director Name | Peter Brown |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2002(43 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2004) |
Role | Management Consultant |
Correspondence Address | 77 Ludlowe Road New Canaan Ct 06840 United States |
Director Name | William Pace |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2002(43 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 October 2007) |
Role | Management Consultant |
Correspondence Address | 2250 Skyfarm Drive Hillsborough Ca 94010 United States |
Director Name | Jean Louis Simoneau |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2002(43 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2007) |
Role | Management Consultant |
Correspondence Address | 26 Rue De Montval 78160 Marly Le Roi 78160 France |
Director Name | Mark Wietecha |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2004(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 October 2007) |
Role | Consultant |
Correspondence Address | 110 Gentry Gate Alpharetta Georgia 30022 Foreign |
Director Name | David Isaac Oliver |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(44 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2007) |
Role | Management Consultants |
Correspondence Address | Oaklands Hill Waye Gerrards Cross Buckinghamshire SL9 8BJ |
Secretary Name | Abigail Sarah Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 265 Chester Road, Helsby Frodsham Cheshire WA6 0PN |
Director Name | Andrew Lawrence Robin Smyth |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glenlyon Road Eltham London SE9 1AJ |
Director Name | Mr Craig Harold Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(47 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Shenley Hill Radlett Hertfordshire WD7 7AT |
Director Name | Mr Kevin Allen Huw Parry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(47 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Cambridge Street London SW1V 4PY |
Director Name | Charles William Ansley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(47 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 04 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sinclair Gardens London W14 0AU |
Secretary Name | Charles William Ansley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(47 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sinclair Gardens London W14 0AU |
Director Name | Mr Christopher John Povey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(51 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Shooters Hill Road Blackheath London SE3 8UQ |
Director Name | Mr Michael David Comras |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(57 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Paul's House 10 Warwick Lane London EC4M 7BP |
Website | mcgplc.com |
---|---|
Telephone | 020 77105000 |
Telephone region | London |
Registered Address | St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kurt Salmon Us Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the company off the register (3 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 May 2018 | Termination of appointment of Michael David Comras as a director on 9 May 2018 (1 page) |
6 November 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
18 October 2017 | Appointment of Mr Michael David Comras as a director on 5 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Michael David Comras as a director on 5 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Christopher John Povey as a director on 5 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Charles William Ansley as a director on 4 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Christopher John Povey as a director on 5 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Charles William Ansley as a director on 4 October 2017 (1 page) |
7 September 2017 | Termination of appointment of Charles William Ansley as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mrs Charlotte Kate Partridge as a secretary on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mrs Charlotte Kate Partridge as a secretary on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Charles William Ansley as a secretary on 7 September 2017 (1 page) |
1 September 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Termination of appointment of Craig Smith as a director (2 pages) |
11 November 2010 | Termination of appointment of Craig Smith as a director (2 pages) |
10 November 2010 | Appointment of Christopher John Povey as a director (3 pages) |
10 November 2010 | Appointment of Christopher John Povey as a director (3 pages) |
8 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 August 2010 | Appointment of Nicholas Simon Stagg as a director (3 pages) |
16 August 2010 | Appointment of Nicholas Simon Stagg as a director (3 pages) |
5 August 2010 | Termination of appointment of Andrew Smyth as a director (2 pages) |
5 August 2010 | Termination of appointment of Andrew Smyth as a director (2 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Andrew Lawrence Robin Smyth on 12 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Craig Harold Smith on 12 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Craig Harold Smith on 12 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Lawrence Robin Smyth on 12 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Charles William Ansley on 12 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Charles William Ansley on 12 November 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
5 April 2008 | Appointment terminated director kevin parry (1 page) |
5 April 2008 | Appointment terminated director kevin parry (1 page) |
15 March 2008 | Return made up to 11/10/07; full list of members (4 pages) |
15 March 2008 | Return made up to 11/10/07; full list of members (4 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: fleet place house 2 fleet place london EC4M 7RF (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: fleet place house 2 fleet place london EC4M 7RF (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: bruce court 25A hale road,hale, altrincham WA14 2EY (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: bruce court 25A hale road,hale, altrincham WA14 2EY (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New secretary appointed;new director appointed (3 pages) |
7 November 2007 | New secretary appointed;new director appointed (3 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 October 2007 | Full accounts made up to 31 December 2005 (22 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 October 2007 | Full accounts made up to 31 December 2005 (22 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
30 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
22 March 2006 | Return made up to 11/10/05; full list of members (3 pages) |
22 March 2006 | Return made up to 11/10/05; full list of members (3 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New secretary appointed (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New secretary appointed (1 page) |
29 September 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
19 October 2004 | Return made up to 11/10/04; full list of members (9 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (9 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
22 December 2003 | Return made up to 11/10/03; full list of members (9 pages) |
22 December 2003 | Return made up to 11/10/03; full list of members (9 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
22 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
4 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 May 2001 | Particulars of mortgage/charge (9 pages) |
18 May 2001 | Particulars of mortgage/charge (9 pages) |
25 January 2001 | Full accounts made up to 31 December 1999 (25 pages) |
25 January 2001 | Full accounts made up to 31 December 1999 (25 pages) |
28 December 2000 | Return made up to 11/10/00; full list of members (7 pages) |
28 December 2000 | Return made up to 11/10/00; full list of members (7 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
5 October 1999 | Return made up to 11/10/99; no change of members
|
5 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
5 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
5 October 1999 | Return made up to 11/10/99; no change of members
|
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Return made up to 11/10/98; no change of members
|
16 October 1998 | Return made up to 11/10/98; no change of members
|
17 September 1998 | Particulars of mortgage/charge (6 pages) |
17 September 1998 | Particulars of mortgage/charge (6 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
14 October 1997 | Return made up to 11/10/97; full list of members
|
14 October 1997 | Return made up to 11/10/97; full list of members
|
20 June 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
16 October 1996 | Return made up to 11/10/96; no change of members (6 pages) |
16 October 1996 | Return made up to 11/10/96; no change of members (6 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
6 October 1995 | Return made up to 11/10/95; no change of members
|
6 October 1995 | Return made up to 11/10/95; no change of members
|
18 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 April 1994 | Particulars of mortgage/charge (4 pages) |
21 April 1994 | Particulars of mortgage/charge (4 pages) |
3 November 1986 | Return made up to 12/09/86; full list of members (5 pages) |
3 November 1986 | Return made up to 12/09/86; full list of members (5 pages) |
3 October 1986 | Accounts for a small company made up to 31 December 1985 (7 pages) |
3 October 1986 | Accounts for a small company made up to 31 December 1985 (7 pages) |
29 March 1973 | Company name changed\certificate issued on 29/03/73 (2 pages) |
29 March 1973 | Company name changed\certificate issued on 29/03/73 (2 pages) |
3 November 1959 | Incorporation (17 pages) |
3 November 1959 | Incorporation (17 pages) |