London
EC2V 7QF
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2015(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Michael Edward Sara |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | Hillbarn Rectory Lane Stourport On Severn Worcestershire DY13 0TB |
Director Name | Alan Baylis |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 5 Longnor Road Heald Green Cheadle Cheshire SK8 3BW |
Director Name | Eric Johnson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | Glenmorie Racecourse Lane Stourbridge West Midlands DY8 2RL |
Director Name | John David Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 25 Thornhill Road Heaton Mersey Stockport Cheshire SK4 3HL |
Director Name | Myles Geoffrey Chance |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlawn 21 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LH |
Director Name | Howard Caile Everett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 27 Newton Road Knowle Solihull West Midlands B93 9HL |
Secretary Name | Myles Geoffrey Chance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlawn 21 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LH |
Director Name | Paul Patrick Bradburn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(38 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 September 2009) |
Role | Accountant |
Correspondence Address | 6 Liff Gardens Bishopbriggs Glasgow Lanarkshire G64 1XN Scotland |
Director Name | James Walker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(38 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 26 Lampson Road Killearn Glasgow G63 9PD Scotland |
Secretary Name | Paul Patrick Bradburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Liff Gardens Bishopbriggs Glasgow Lanarkshire G64 1XN Scotland |
Director Name | Mr Andrew Stanley Goldsmith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 January 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Mr Roderick James Anthony Smith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 May 2013) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 32 Karina Close Chigwell Essex IG7 4EN |
Secretary Name | Mr Andrew Stanley Goldsmith |
---|---|
Status | Resigned |
Appointed | 19 May 2010(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Level 27, Citypoint 1 Ropemaker Street London EC2Y 9ST |
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Status | Resigned |
Appointed | 30 June 2011(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Mr Michael Gerard Broom |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 May 2013(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Mr Nicholas Daniel Watson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(55 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Telephone | 0161 4858535 |
---|---|
Telephone region | Manchester |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 1998 | Delivered on: 22 April 1998 Satisfied on: 21 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
9 April 1998 | Delivered on: 17 April 1998 Satisfied on: 21 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First party commercial legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at duke avenue stanley green cheadle house cheadle hume cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 July 1987 | Delivered on: 31 July 1987 Satisfied on: 13 September 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from totham millax limited the chargee. Particulars: F/H property k/a land in stanley road cheadle hulme cheadle cheshire and the proceeds of sale thereof (see doc M229/31 july/ln for details). Fully Satisfied |
1 April 1970 | Delivered on: 22 April 1970 Satisfied on: 13 September 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Fully Satisfied |
27 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2019 | Return of final meeting in a members' voluntary winding up (40 pages) |
3 June 2019 | Liquidators' statement of receipts and payments to 24 April 2019 (36 pages) |
13 June 2018 | Declaration of solvency (6 pages) |
23 May 2018 | Registered office address changed from Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ England to 88 Wood Street London EC2V 7QF on 23 May 2018 (2 pages) |
15 May 2018 | Appointment of a voluntary liquidator (3 pages) |
15 May 2018 | Resolutions
|
14 March 2018 | Notification of Tatham Miller Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Cessation of Mbm Group Services Ltd as a person with significant control on 6 April 2016 (1 page) |
21 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
17 July 2015 | Registered office address changed from C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ to Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ to Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ on 17 July 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 June 2015 | Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page) |
28 April 2015 | Appointment of Mr Michael Anthony Welden as a director on 19 March 2015 (3 pages) |
28 April 2015 | Appointment of Mr Michael Anthony Welden as a director on 19 March 2015 (3 pages) |
13 April 2015 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9ST to C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9ST to C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ on 13 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Alastair Macphie as a director on 27 February 2015 (3 pages) |
10 April 2015 | Appointment of Mr Nicholas Watson as a director on 27 February 2015 (3 pages) |
10 April 2015 | Appointment of Mr Alastair Macphie as a director on 27 February 2015 (3 pages) |
10 April 2015 | Termination of appointment of Michael Gerard Broom as a director on 27 February 2015 (2 pages) |
10 April 2015 | Appointment of Mr Nicholas Watson as a director on 27 February 2015 (3 pages) |
10 April 2015 | Termination of appointment of Michael Gerard Broom as a director on 27 February 2015 (2 pages) |
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 August 2014 | Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page) |
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
21 January 2014 | Satisfaction of charge 4 in full (1 page) |
21 January 2014 | Satisfaction of charge 4 in full (1 page) |
21 January 2014 | Satisfaction of charge 3 in full (2 pages) |
21 January 2014 | Satisfaction of charge 3 in full (2 pages) |
15 January 2014 | Termination of appointment of Andrew Goldsmith as a director (1 page) |
15 January 2014 | Termination of appointment of Andrew Goldsmith as a director (1 page) |
2 May 2013 | Termination of appointment of Roderick Smith as a director (1 page) |
2 May 2013 | Appointment of Mr Michael Gerard Broom as a director (2 pages) |
2 May 2013 | Appointment of Mr Michael Gerard Broom as a director (2 pages) |
2 May 2013 | Termination of appointment of Roderick Smith as a director (1 page) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from Level 27, Citypoint 1 Ropemaker Street London EC2Y 9ST England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Level 27, Citypoint 1 Ropemaker Street London EC2Y 9ST England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Level 27, Citypoint 1 Ropemaker Street London EC2Y 9ST England on 8 February 2012 (1 page) |
30 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
30 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
30 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
30 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 July 2010 | Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages) |
2 June 2010 | Registered office address changed from Duke Avenue Stanley Green Industrial Estate Cheadle Hulme Cheshire SK8 6QZ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Duke Avenue Stanley Green Industrial Estate Cheadle Hulme Cheshire SK8 6QZ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Duke Avenue Stanley Green Industrial Estate Cheadle Hulme Cheshire SK8 6QZ on 2 June 2010 (1 page) |
19 May 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
19 May 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
19 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
19 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Roderick James Anthony Smith on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Roderick James Anthony Smith on 25 February 2010 (2 pages) |
29 September 2009 | Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page) |
29 September 2009 | Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page) |
14 September 2009 | Appointment terminated director paul bradburn (1 page) |
14 September 2009 | Appointment terminated director paul bradburn (1 page) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 April 2009 | Appointment terminated secretary paul bradburn (1 page) |
23 April 2009 | Secretary appointed miss amanda louise bentley (1 page) |
23 April 2009 | Appointment terminated director james walker (1 page) |
23 April 2009 | Appointment terminated secretary paul bradburn (1 page) |
23 April 2009 | Appointment terminated director james walker (1 page) |
23 April 2009 | Secretary appointed miss amanda louise bentley (1 page) |
24 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
7 May 2008 | Director appointed mr andrew goldsmith (2 pages) |
7 May 2008 | Director appointed mr roderick james anthony smith (2 pages) |
7 May 2008 | Director appointed mr andrew goldsmith (2 pages) |
7 May 2008 | Director appointed mr roderick james anthony smith (2 pages) |
21 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
21 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
2 April 2008 | Auditor's resignation (1 page) |
2 April 2008 | Auditor's resignation (1 page) |
2 February 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
8 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
25 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
10 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
10 February 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
10 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
10 February 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
6 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
6 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
5 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Return made up to 29/01/00; full list of members
|
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
28 February 2000 | Return made up to 29/01/00; full list of members
|
26 January 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
26 January 1999 | Return made up to 29/01/99; full list of members
|
26 January 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
26 January 1999 | Return made up to 29/01/99; full list of members
|
1 June 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
1 June 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
18 May 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
18 May 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
9 April 1997 | Return made up to 29/01/97; no change of members
|
9 April 1997 | Return made up to 29/01/97; no change of members
|
9 April 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
1 April 1996 | Return made up to 29/01/96; full list of members (8 pages) |
1 April 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
1 April 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
1 April 1996 | Return made up to 29/01/96; full list of members (8 pages) |
10 April 1995 | Return made up to 29/01/95; no change of members (6 pages) |
10 April 1995 | Return made up to 29/01/95; no change of members (6 pages) |
10 April 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
10 April 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
23 February 1981 | Company name changed\certificate issued on 23/02/81 (2 pages) |
23 February 1981 | Company name changed\certificate issued on 23/02/81 (2 pages) |
10 September 1980 | Memorandum and Articles of Association (9 pages) |
10 September 1980 | Memorandum and Articles of Association (9 pages) |
6 November 1959 | Incorporation (11 pages) |
6 November 1959 | Incorporation (11 pages) |