Groby
Leicester
Leicestershire
LE6 0GT
Director Name | Terence Howard Henshal |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(30 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 November 1992) |
Role | Finance Director |
Correspondence Address | Tanglewood Guestwick Dereham Norfolk NR20 5AL |
Director Name | Anthony Henry Fedden |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(30 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 3 Bramble Way Poringland Norwich Norfolk NR14 7RT |
Director Name | Steven Andrew Coombe |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 1993) |
Role | Sales & Marketing Director |
Correspondence Address | 19 Church Plain Loddon Norwich Norfolk NR14 6LX |
Director Name | Richard Corner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(30 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 April 1993) |
Role | Managing Director |
Correspondence Address | The Croft Church Lane Averham Newark Nottinghamshire NG23 5RB |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Stephen Ward |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(30 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 17 December 1993) |
Role | Manager |
Correspondence Address | 14 Kitchener Way Shotley Gate Ipswich Suffolk IP9 1RW |
Director Name | William McMurray |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 20 Cortworth Road Eccleshall Sheffield S11 9LP |
Director Name | Graham Wagster |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 26 Fletsand Road Wilmslow Cheshire SK9 2AB |
Secretary Name | William Michael Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 9 The Russells Moseley Birmingham West Midlands B13 8RT |
Director Name | Mr Mark Adrian Hewerdine |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(31 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Springwood Taverham Norwich Norfolk NR8 6HZ |
Director Name | Philip John Hodge |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 12 The Paddock Lower Boddington Daventry Northamptonshire NN11 6YF |
Director Name | Stephen Ward |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 1995) |
Role | Accountant |
Correspondence Address | Chimneys Fen Street Redgrave Diss Norfolk IP22 1SE |
Director Name | Andrew Cansfield Hobson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 March 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Christchurch Road Norwich Norfolk NR2 2AE |
Director Name | John Hocken Martyn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 1997) |
Role | Finance Director |
Correspondence Address | Wheel Cottage Park Road Combs Stowmarket Suffolk IP14 2JS |
Director Name | Mr Dean Vernon Cook |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(34 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 19 December 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hawthorn House 3 St Marys Colkirk Norfolk NR21 7NZ |
Director Name | Mr Clive Edward Poyner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 December 2005) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Isbets Dale Taverham Norwich Norfolk NR8 6XA |
Director Name | Stephen Hedley Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 1 Hodgetts Drive Hayley Green Halesowen West Midlands B63 1ET |
Director Name | Mr Duncan Campbell Neil Macpherson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendunning House Dunning Glen Dollar Clackmannanshire FK14 7LB Scotland |
Secretary Name | Stephen Gerrard Wain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 17 Burton Road Twycross Atherstone Warwickshire CV9 3PR |
Director Name | Mr Kenneth Hutchins |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 16 Littleheath, St Mary's Road Swanley Kent BR8 7BU |
Director Name | Mr Robert Louis Kottritsch |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1998(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Hollies Shefford Bedfordshire SG17 5BX |
Secretary Name | Tracy Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 28 Teasel Way Claines Worcester Worcestershire WR3 7LD |
Director Name | Mr Anthony Christopher Purdue |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(37 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 6 Greaves Close Walsall West Midlands WS5 3QT |
Director Name | Mr Stephen Gerrard Wain |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook 35 Main Street Norton Juxta Twycross Atherstone Warwickshire CV9 3QA |
Director Name | Mr Anthony Bruce Read |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grange Court Hixon Staffordshire ST18 0GQ |
Director Name | Mr Bijan Martin Sedghi |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(41 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandalls 944 Warwick Road Solihull West Midlands B91 3HW |
Director Name | Mr Simon Simpson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 September 2009) |
Role | Company Director |
Correspondence Address | 80 Stand Lane Radcliffe Manchester Lancashire M26 1JU |
Director Name | Mr John Edwin Tooke |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 June 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 180a Drayton High Road Drayton Norwich Norfolk NR8 6BA |
Director Name | Mr Anthony Bruce Read |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grange Court Hixon Staffordshire ST18 0GQ |
Director Name | Mr Duncan Dargie McDougall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(49 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Comerton Place Leuchars St Andrews Fife KY16 0NQ Scotland |
Director Name | Mr Alan McIntosh Rodger |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(49 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Methven Drive Glenrothes Fife KY7 6QW Scotland |
Secretary Name | Bi Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 October 2011) |
Correspondence Address | Unit 1 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA |
Director Name | Bi Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2011) |
Correspondence Address | Unit 1 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA |
Website | diamond-h-controls.com |
---|---|
Telephone | 07 917624659 |
Telephone region | Mobile |
Registered Address | C/O Menzies Business Recovery Llp Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
9.2m at £1 | Bi Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £163,070 |
Gross Profit | £162,863 |
Net Worth | -£6,295,000 |
Cash | £99,268 |
Current Liabilities | £33,874 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 September 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 January 2015 | Liquidators' statement of receipts and payments to 29 October 2014 (12 pages) |
12 January 2015 | Liquidators statement of receipts and payments to 29 October 2014 (12 pages) |
12 January 2015 | Liquidators' statement of receipts and payments to 29 October 2014 (12 pages) |
2 October 2014 | Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014 (1 page) |
11 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders
|
11 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders
|
11 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders
|
4 November 2013 | Statement of affairs with form 4.19 (6 pages) |
4 November 2013 | Appointment of a voluntary liquidator (1 page) |
4 November 2013 | Registered office address changed from , C/O Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD on 4 November 2013 (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Statement of affairs with form 4.19 (6 pages) |
4 November 2013 | Appointment of a voluntary liquidator (1 page) |
4 November 2013 | Resolutions
|
4 November 2013 | Registered office address changed from , C/O Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from , C/O Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD on 4 November 2013 (2 pages) |
24 October 2013 | Termination of appointment of Alan Rodger as a director (1 page) |
24 October 2013 | Termination of appointment of Duncan Mcdougall as a director (1 page) |
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Termination of appointment of Alan Rodger as a director (1 page) |
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Termination of appointment of Duncan Mcdougall as a director (1 page) |
10 June 2013 | Termination of appointment of John Tooke as a director (1 page) |
10 June 2013 | Termination of appointment of John Tooke as a director (1 page) |
5 March 2013 | Full accounts made up to 30 November 2012 (23 pages) |
5 March 2013 | Full accounts made up to 30 November 2012 (23 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Registered office address changed from , Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands, B76 1BA on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from , Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands, B76 1BA on 26 April 2012 (1 page) |
18 April 2012 | Full accounts made up to 30 November 2011 (26 pages) |
18 April 2012 | Full accounts made up to 30 November 2011 (26 pages) |
31 October 2011 | Termination of appointment of Bi Nominees Limited as a secretary (1 page) |
31 October 2011 | Termination of appointment of Bi Secretariat Limited as a director (1 page) |
31 October 2011 | Termination of appointment of Bi Secretariat Limited as a director (1 page) |
31 October 2011 | Termination of appointment of Bi Nominees Limited as a secretary (1 page) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Director's details changed for Mr John Edwin Tooke on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Bi Secretariat Limited on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr John Edwin Tooke on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Bi Nominees Limited on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Bi Nominees Limited on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr John Edwin Tooke on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Bi Nominees Limited on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Bi Secretariat Limited on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Bi Secretariat Limited on 4 October 2011 (2 pages) |
11 August 2011 | Full accounts made up to 30 November 2010 (26 pages) |
11 August 2011 | Full accounts made up to 30 November 2010 (26 pages) |
15 July 2011 | Appointment of Mr Duncan Dargie Mcdougall as a director (2 pages) |
15 July 2011 | Appointment of Mr Duncan Dargie Mcdougall as a director (2 pages) |
14 July 2011 | Appointment of Mr Alan Mcintosh Rodger as a director (2 pages) |
14 July 2011 | Appointment of Mr Alan Mcintosh Rodger as a director (2 pages) |
13 July 2011 | Appointment of Mr Alan Mcintosh Rodger as a director (2 pages) |
13 July 2011 | Appointment of Mr Alan Mcintosh Rodger as a director (2 pages) |
13 July 2011 | Appointment of Mr Duncan Dargie Mcdougall as a director (2 pages) |
13 July 2011 | Appointment of Mr Duncan Dargie Mcdougall as a director (2 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Termination of appointment of Anthony Read as a director (1 page) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Termination of appointment of Anthony Read as a director (1 page) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (25 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (25 pages) |
6 May 2010 | Auditor's resignation (2 pages) |
6 May 2010 | Auditor's resignation (2 pages) |
18 March 2010 | Full accounts made up to 30 November 2008 (25 pages) |
18 March 2010 | Full accounts made up to 30 November 2008 (25 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Appointment terminated director simon simpson (1 page) |
28 September 2009 | Appointment terminated director simon simpson (1 page) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (25 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (25 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Nc inc already adjusted 15/11/07 (1 page) |
5 December 2007 | Ad 15/11/07--------- £ si 5000000@1=5000000 £ ic 4184180/9184180 (2 pages) |
5 December 2007 | Ad 15/11/07--------- £ si 5000000@1=5000000 £ ic 4184180/9184180 (2 pages) |
5 December 2007 | Nc inc already adjusted 15/11/07 (1 page) |
5 December 2007 | Resolutions
|
1 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
1 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
30 September 2007 | Full accounts made up to 30 November 2006 (24 pages) |
30 September 2007 | Full accounts made up to 30 November 2006 (24 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
14 September 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
14 September 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
8 March 2006 | New director appointed (6 pages) |
8 March 2006 | New director appointed (6 pages) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
30 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
30 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
25 November 2005 | Secretary's particulars changed (1 page) |
25 November 2005 | Secretary's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: neville house, 42-46 hagley road, edgbaston, birmingham B16 8PZ (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: neville house, 42-46 hagley road, edgbaston, birmingham B16 8PZ (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
30 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
30 October 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
12 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 01/10/02; full list of members (8 pages) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Return made up to 01/10/02; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
27 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
27 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
7 November 2000 | Return made up to 01/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 01/10/00; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 October 1999 | Return made up to 01/10/99; full list of members (9 pages) |
18 October 1999 | Return made up to 01/10/99; full list of members (9 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
21 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
31 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
31 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
31 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
31 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
31 December 1997 | Resolutions
|
16 October 1997 | Return made up to 01/10/97; change of members (7 pages) |
16 October 1997 | Return made up to 01/10/97; change of members (7 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
4 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
30 October 1996 | Return made up to 04/10/96; full list of members (8 pages) |
30 October 1996 | Return made up to 04/10/96; full list of members (8 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
22 July 1996 | Auditor's resignation (1 page) |
22 July 1996 | Auditor's resignation (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | New director appointed (2 pages) |
31 October 1995 | Return made up to 04/10/95; no change of members (6 pages) |
31 October 1995 | Return made up to 04/10/95; no change of members (6 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (204 pages) |