Company NameRichard Thacker & Company Limited
Company StatusDissolved
Company Number00728936
CategoryPrivate Limited Company
Incorporation Date5 July 1962(61 years, 9 months ago)
Dissolution Date2 December 2019 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(56 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 02 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Ian James Gemmell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(29 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 05 August 2009)
RoleInsurance Broker
Correspondence Address9 Hartington Road
Bramhall
Cheshire
SK7 2DZ
Director NameMr Richard William Thacker
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(29 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 1997)
RoleInsurance Broker
Correspondence Address12 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameMr Richard William Thacker
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(29 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 1997)
RoleInsurance Broker
Correspondence Address12 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameMrs Sheila Thacker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(29 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 1997)
RoleSecretary
Correspondence Address12 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Secretary NameMrs Sheila Thacker
NationalityBritish
StatusResigned
Appointed28 November 1991(29 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address12 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Secretary NamePatricia Ann Gemmell
NationalityBritish
StatusResigned
Appointed04 April 1997(34 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address9 Hartington Road
Bramhall
Cheshire
SK7 2DZ
Director NameHoward Thomas Mayhew
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(35 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 24 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mall
Stalybridge
Cheshire
SK15 2TN
Director NameMr Timothy Michael McNulty
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(39 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 November 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Kenneth Norman Lappin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(40 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Sevenoaks Avenue
Stockport
Cheshire
SK4 4AP
Secretary NameMr Timothy Michael McNulty
NationalityBritish
StatusResigned
Appointed21 March 2007(44 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Walton Road
Sale
Cheshire
M33 4AB
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(51 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(51 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(51 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(51 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(51 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(51 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(51 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Peter John Burton
StatusResigned
Appointed24 April 2014(51 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 May 2019)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(53 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(55 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2019)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitewww.richardthacker.co.uk/
Telephone0161 4193090
Telephone regionManchester

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1,285,382
Cash£1,169,975
Current Liabilities£1,649,246

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 May 2014Delivered on: 30 May 2014
Satisfied on: 10 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Fully Satisfied
21 March 2007Delivered on: 30 March 2007
Satisfied on: 1 August 2013
Persons entitled: Clydesdale Bank PLC

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
21 March 2007Delivered on: 29 March 2007
Satisfied on: 1 August 2013
Persons entitled: Ian James Gemmell and Patricia Ann Gemmell

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges over all its f/h and l/h property, goodwill and intellectual property rights, contracts of insurance and a floating charge over all the undertaking property assets. See the mortgage charge document for full details.
Fully Satisfied
26 January 1998Delivered on: 5 February 1998
Satisfied on: 9 February 2007
Persons entitled: Midland Bank PLC

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
25 June 1992Delivered on: 30 June 1992
Satisfied on: 1 August 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 06/08/76.
Particulars: First fixed charge on all goodwill and uncalled capital all patents inventions trade marks (see form 395).
Fully Satisfied
6 August 1976Delivered on: 13 August 1976
Satisfied on: 1 August 1998
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property present and future including uncalled capital. (See doc M32 for detalils).
Fully Satisfied

Filing History

2 December 2019Final Gazette dissolved following liquidation (1 page)
2 September 2019Return of final meeting in a members' voluntary winding up (8 pages)
22 May 2019Termination of appointment of Peter John Burton as a director on 22 May 2019 (1 page)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
12 February 2019Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages)
12 February 2019Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page)
25 October 2018Liquidators' statement of receipts and payments to 16 August 2018 (8 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Statement by Directors (1 page)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 October 2016Statement of company's objects (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
5 May 2016Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,000
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,000
(5 pages)
12 November 2015Termination of appointment of Toby James Humphreys as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Toby James Humphreys as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Neil Martin Clayton as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of John David Sutton as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Leslie James Marshall as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Timothy Michael Mcnulty as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Neil Martin Clayton as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Leslie James Marshall as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Timothy Michael Mcnulty as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of John David Sutton as a director on 11 November 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
10 December 2014Satisfaction of charge 007289360006 in full (4 pages)
10 December 2014Satisfaction of charge 007289360006 in full (4 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4,000
(11 pages)
28 November 2014Director's details changed for Mr Timothy Michael Mcnulty on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Timothy Michael Mcnulty on 28 November 2014 (2 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4,000
(11 pages)
8 September 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
8 September 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 May 2014Registration of charge 007289360006 (13 pages)
30 May 2014Registration of charge 007289360006 (13 pages)
21 May 2014Auditor's resignation (1 page)
21 May 2014Section 519 (1 page)
21 May 2014Section 519 (1 page)
21 May 2014Auditor's resignation (1 page)
12 May 2014Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ England on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ England on 12 May 2014 (1 page)
2 May 2014Registered office address changed from Hexagon Hse, 21-23 Gatley Rd, Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Hexagon Hse, 21-23 Gatley Rd, Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Hexagon Hse, 21-23 Gatley Rd, Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page)
2 May 2014Appointment of Mr William Paul Costantini as a director (2 pages)
2 May 2014Appointment of Mr William Paul Costantini as a director (2 pages)
2 May 2014Appointment of Mr William Frederick Goldstein as a director (2 pages)
2 May 2014Appointment of Mr William Frederick Goldstein as a director (2 pages)
2 May 2014Director's details changed for Mr William Paul Costantini on 24 April 2014 (2 pages)
2 May 2014Director's details changed for Mr William Paul Costantini on 24 April 2014 (2 pages)
1 May 2014Appointment of Mr Peter John Burton as a secretary (2 pages)
1 May 2014Termination of appointment of Howard Mayhew as a director (1 page)
1 May 2014Appointment of Mr Toby James Humphreys as a director (2 pages)
1 May 2014Termination of appointment of Timothy Mcnulty as a secretary (1 page)
1 May 2014Appointment of Mr Toby James Humphreys as a director (2 pages)
1 May 2014Appointment of Mr Neil Martin Clayton as a director (2 pages)
1 May 2014Termination of appointment of Howard Mayhew as a director (1 page)
1 May 2014Appointment of Mr John David Sutton as a director (2 pages)
1 May 2014Appointment of Mr Neil Martin Clayton as a director (2 pages)
1 May 2014Termination of appointment of Timothy Mcnulty as a secretary (1 page)
1 May 2014Appointment of Mr Peter John Burton as a secretary (2 pages)
1 May 2014Appointment of Mr John Gerard Owens as a director (2 pages)
1 May 2014Appointment of Mr Leslie James Marshall as a director (2 pages)
1 May 2014Appointment of Mr John David Sutton as a director (2 pages)
1 May 2014Appointment of Mr John Gerard Owens as a director (2 pages)
1 May 2014Appointment of Mr Leslie James Marshall as a director (2 pages)
9 January 2014Accounts for a small company made up to 31 October 2013 (6 pages)
9 January 2014Accounts for a small company made up to 31 October 2013 (6 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4,000
(5 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4,000
(5 pages)
1 August 2013Satisfaction of charge 5 in full (3 pages)
1 August 2013Satisfaction of charge 5 in full (3 pages)
1 August 2013Satisfaction of charge 4 in full (3 pages)
1 August 2013Satisfaction of charge 4 in full (3 pages)
31 January 2013Accounts for a small company made up to 31 October 2012 (6 pages)
31 January 2013Accounts for a small company made up to 31 October 2012 (6 pages)
3 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
26 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
6 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
18 February 2010Accounts for a small company made up to 31 October 2009 (6 pages)
18 February 2010Accounts for a small company made up to 31 October 2009 (6 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 28 November 2008 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 28 November 2008 with a full list of shareholders (4 pages)
7 August 2009Appointment terminated director ian gemmell (1 page)
7 August 2009Appointment terminated director ian gemmell (1 page)
8 February 2009Accounts for a small company made up to 31 October 2008 (6 pages)
8 February 2009Accounts for a small company made up to 31 October 2008 (6 pages)
18 February 2008Return made up to 28/11/07; full list of members (2 pages)
18 February 2008Return made up to 28/11/07; full list of members (2 pages)
24 January 2008Accounts for a small company made up to 31 October 2007 (6 pages)
24 January 2008Accounts for a small company made up to 31 October 2007 (6 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
29 March 2007Declaration of assistance for shares acquisition (8 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Declaration of assistance for shares acquisition (8 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
26 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
26 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Return made up to 28/11/06; full list of members (2 pages)
29 November 2006Return made up to 28/11/06; full list of members (2 pages)
13 March 2006Full accounts made up to 31 October 2005 (16 pages)
13 March 2006Full accounts made up to 31 October 2005 (16 pages)
3 January 2006Return made up to 28/11/05; full list of members (2 pages)
3 January 2006Return made up to 28/11/05; full list of members (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
1 March 2005Full accounts made up to 31 October 2004 (21 pages)
1 March 2005Full accounts made up to 31 October 2004 (21 pages)
8 December 2004Return made up to 28/11/04; full list of members (8 pages)
8 December 2004Return made up to 28/11/04; full list of members (8 pages)
10 September 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
10 September 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
23 January 2004Full accounts made up to 30 September 2003 (20 pages)
23 January 2004Full accounts made up to 30 September 2003 (20 pages)
9 December 2003Return made up to 28/11/03; full list of members (8 pages)
9 December 2003Return made up to 28/11/03; full list of members (8 pages)
4 February 2003Full accounts made up to 30 September 2002 (19 pages)
4 February 2003Full accounts made up to 30 September 2002 (19 pages)
6 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
23 January 2002Full accounts made up to 30 September 2001 (18 pages)
23 January 2002Full accounts made up to 30 September 2001 (18 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
3 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2001Full accounts made up to 30 September 2000 (18 pages)
28 March 2001Full accounts made up to 30 September 2000 (18 pages)
22 January 2001Return made up to 28/11/00; full list of members (7 pages)
22 January 2001Return made up to 28/11/00; full list of members (7 pages)
5 April 2000Full accounts made up to 30 September 1999 (18 pages)
5 April 2000Full accounts made up to 30 September 1999 (18 pages)
4 January 2000Return made up to 28/11/99; full list of members (7 pages)
4 January 2000Return made up to 28/11/99; full list of members (7 pages)
16 May 1999Full accounts made up to 30 September 1998 (17 pages)
16 May 1999Full accounts made up to 30 September 1998 (17 pages)
6 January 1999Return made up to 28/11/98; full list of members (6 pages)
6 January 1999Return made up to 28/11/98; full list of members (6 pages)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Full accounts made up to 30 September 1997 (16 pages)
15 May 1998Full accounts made up to 30 September 1997 (16 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
1 December 1997Return made up to 28/11/97; no change of members (4 pages)
1 December 1997Return made up to 28/11/97; no change of members (4 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 30 September 1996 (17 pages)
23 April 1997Full accounts made up to 30 September 1996 (17 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned;director resigned (1 page)
31 January 1997Return made up to 28/11/96; no change of members (4 pages)
31 January 1997Return made up to 28/11/96; no change of members (4 pages)
22 March 1996Full accounts made up to 30 September 1995 (19 pages)
22 March 1996Full accounts made up to 30 September 1995 (19 pages)
22 December 1995Return made up to 28/11/95; full list of members (6 pages)
22 December 1995Return made up to 28/11/95; full list of members (6 pages)
6 April 1995Full accounts made up to 30 September 1994 (13 pages)
6 April 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 July 1962Certificate of incorporation (1 page)
5 July 1962Certificate of incorporation (1 page)