Kingsbury Crescent
Staines
Middx
TW18 3AG
Director Name | Mrs Johanna West |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2012(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 September 2016) |
Role | Sales Director |
Country of Residence | Switzerland |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middx TW18 3AG |
Secretary Name | Mrs Kim Lesley Fox |
---|---|
Status | Closed |
Appointed | 11 November 2013(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 September 2016) |
Role | Company Director |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middx TW18 3AG |
Director Name | David Brinley Jones |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 1997) |
Role | Manufacturing Director |
Correspondence Address | High Peak Laboratories Ashbourne Road Buxton Derbyshire SK17 9SS |
Director Name | Keith John Whitlaw |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 March 2006) |
Role | Chemist |
Correspondence Address | 94 Green Lane Buxton SK17 9DJ |
Director Name | Eric Winston Thompson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 10 November 1999) |
Role | Chemist |
Correspondence Address | High Peak Laboratories Ashbourne Road Buxton Derbyshire SK17 9SS |
Director Name | Paul Kevin Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 May 1999) |
Role | Managing Director |
Correspondence Address | High Peak Laboratories Ashbourne Road Buxton Derbyshire SK17 9SS |
Director Name | Simon John Deas Richards |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 October 1999) |
Role | Accountant |
Correspondence Address | High Peak Laboratories Ashbourne Road Buxton Derbyshire SK17 9SS |
Director Name | Ronald Ostrow |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 11 November 1999) |
Role | Chief Executive Officer |
Correspondence Address | 272 Buffalo Avenue Freeport 11520 New York Foreign |
Director Name | Barnet David Ostrow |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 April 1997) |
Role | Chemist |
Correspondence Address | 272 Buffalo Avenue Freeport 11520 New York Foreign |
Director Name | David Anthony Luke |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 11 November 1999) |
Role | Chemist |
Correspondence Address | High Peak Laboratories Ashbourne Road Buxton Derbyshire SK17 9SS |
Director Name | Prof John David Huckett |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 1999) |
Role | University Professor |
Correspondence Address | High Peak Laboratories Ashbourne Road Buxton Buxton Derbyshire ST17 9SS |
Secretary Name | Simon John Deas Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | High Peak Laboratories Ashbourne Road Buxton Derbyshire SK17 9SS |
Director Name | Mr Alex Gordon |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(28 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 1998) |
Role | Sales Director |
Correspondence Address | 50 Northampton Lane Dunchurch Rugby Warwickshire CV22 6PR |
Director Name | Mr Edward Paul Alexander Ashfield |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(32 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1998) |
Role | Manufacturing Director |
Correspondence Address | 25 Duchy Road Harrogate North Yorkshire HG1 2EZ |
Director Name | David Schram |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1997(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 March 2006) |
Role | V P Marketing |
Correspondence Address | 12 Moonedge Road Northport New York 11768 |
Director Name | Andrew Paul Taylor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2001) |
Role | Customer Services Director |
Correspondence Address | 25 Mason Close Great Sutton South Wirral L66 2GU |
Director Name | Peter Sims |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2000) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 22 Cherville Street Romsey Hampshire SO51 8FD |
Secretary Name | Simon Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | Meadow Farm Home Farm Court Holdenby Northampton Northamptonshire NN6 8EE |
Director Name | Robert Charles Linsdell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 11 Biser Lane Huitieme Avenue Le Lys Lamorlaye 60260 France |
Director Name | Carol Eicher |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2002(37 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2003) |
Role | Management |
Correspondence Address | 14 Fox Court Stow Ma 01775 United States |
Director Name | John Kenneth Dagley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2006) |
Role | Bus Serv Dir |
Correspondence Address | 23 Woodheys Drive Sale Cheshire M33 4JB |
Secretary Name | Emma Irons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2005) |
Role | European Finance Mgr |
Correspondence Address | 23 Clark Walk Ettlington Stratford Upon Avon Warwickshire CV37 7SE |
Director Name | Sally Wilson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2007) |
Role | Accountant |
Correspondence Address | 15 Barbara Avenue New Boldverdon Leicestershire LE9 9NS |
Director Name | Jean Pierre Robic |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 2005(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2007) |
Role | European V-P |
Correspondence Address | 41 Rue De Brie Mandres Les Roses 94520 France |
Secretary Name | Ashley John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2007) |
Role | Accountant |
Correspondence Address | 10 Shreres Dyche Warwick Warwickshire CV34 6BX |
Director Name | Dr James Mooney |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(41 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Coach House Compton Verney Warwickshire CV35 9HJ |
Director Name | Mr Paul Emberson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(42 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2007) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 10 St James Meadow Road Leamington Spa Warwickshire CV32 6BZ |
Secretary Name | Simon Agar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2009) |
Role | Accountant |
Correspondence Address | 63 Wandsworth Road Birmingham Midlands B44 9LA |
Director Name | Daryl Morgan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 February 2014) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middx TW18 3AG |
Director Name | Mr Paul Emberson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2009(44 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 July 2010) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rohm And Haas Electronic Materials Europe Ltd Herald Way Binley Industrial Estate Coventry West Midlands CV3 2RQ |
Secretary Name | Mrs Louise Cracknell |
---|---|
Status | Resigned |
Appointed | 20 July 2010(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 2013) |
Role | Company Director |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middx TW18 3AG |
Director Name | Mr Keith Alan Wiggins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middx TW18 3AG |
Registered Address | Diamond House Lotus Park Kingsbury Crescent Staines Middx TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £15,227,000 |
Current Liabilities | £14,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2016 | Final Gazette dissolved following liquidation (1 page) |
8 June 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 June 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 29 June 2015 (8 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 29 June 2015 (8 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 29 June 2015 (8 pages) |
7 July 2014 | Appointment of a voluntary liquidator (2 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Declaration of solvency (3 pages) |
7 July 2014 | Declaration of solvency (3 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Appointment of a voluntary liquidator (2 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Statement of capital on 13 June 2014
|
13 June 2014 | Statement of capital on 13 June 2014
|
13 June 2014 | Statement by directors (1 page) |
13 June 2014 | Statement by directors (1 page) |
13 June 2014 | Resolutions
|
19 May 2014 | Satisfaction of charge 4 in full (1 page) |
19 May 2014 | Satisfaction of charge 4 in full (1 page) |
14 May 2014 | Satisfaction of charge 3 in full (1 page) |
14 May 2014 | Satisfaction of charge 3 in full (1 page) |
14 May 2014 | Satisfaction of charge 2 in full (1 page) |
14 May 2014 | Satisfaction of charge 2 in full (1 page) |
2 April 2014 | Satisfaction of charge 5 in full (1 page) |
2 April 2014 | Satisfaction of charge 6 in full (2 pages) |
2 April 2014 | Satisfaction of charge 6 in full (2 pages) |
2 April 2014 | Satisfaction of charge 5 in full (1 page) |
25 March 2014 | Satisfaction of charge 1 in full (1 page) |
25 March 2014 | Satisfaction of charge 1 in full (1 page) |
5 March 2014 | Termination of appointment of Daryl Morgan as a director (1 page) |
5 March 2014 | Termination of appointment of Daryl Morgan as a director (1 page) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (4 pages) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (4 pages) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (4 pages) |
27 November 2013 | Appointment of Mrs Kim Lesley Fox as a secretary (1 page) |
27 November 2013 | Appointment of Mrs Kim Lesley Fox as a secretary (1 page) |
26 November 2013 | Termination of appointment of Louise Cracknell as a secretary (1 page) |
26 November 2013 | Termination of appointment of Louise Cracknell as a secretary (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (178 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (178 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Appointment of Mrs Johanna West as a director (2 pages) |
19 December 2012 | Termination of appointment of Keith Wiggins as a director (1 page) |
19 December 2012 | Termination of appointment of Keith Wiggins as a director (1 page) |
19 December 2012 | Appointment of Mrs Johanna West as a director (2 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (256 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (256 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Director's details changed for Daryl Morgan on 25 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Daryl Morgan on 25 January 2012 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 February 2011 | Full accounts made up to 31 December 2009 (194 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Full accounts made up to 31 December 2009 (194 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Appointment of Mr Keith Alan Wiggins as a director (2 pages) |
2 February 2011 | Appointment of Mr Keith Alan Wiggins as a director (2 pages) |
28 July 2010 | Registered office address changed from Rohm and Haas Electronic Materials Europe Ltd Herald Way Binley Industrial Estate Coventry West Midlands CV3 2RQ on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Rohm and Haas Electronic Materials Europe Ltd Herald Way Binley Industrial Estate Coventry West Midlands CV3 2RQ on 28 July 2010 (1 page) |
27 July 2010 | Appointment of Mrs Louise Cracknell as a secretary (1 page) |
27 July 2010 | Termination of appointment of Paul Emberson as a director (1 page) |
27 July 2010 | Termination of appointment of Paul Emberson as a director (1 page) |
27 July 2010 | Appointment of Mrs Louise Cracknell as a secretary (1 page) |
27 July 2010 | Appointment of Miss Nicola Jayne Ephgrave as a director (2 pages) |
27 July 2010 | Appointment of Miss Nicola Jayne Ephgrave as a director (2 pages) |
23 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Termination of appointment of Simon Agar as a secretary (1 page) |
23 April 2010 | Appointment of Mr Paul Emberson as a director (2 pages) |
23 April 2010 | Termination of appointment of Simon Agar as a secretary (1 page) |
23 April 2010 | Appointment of Mr Paul Emberson as a director (2 pages) |
3 December 2009 | Section 519 (1 page) |
3 December 2009 | Section 519 (1 page) |
30 November 2009 | Auditor's resignation (1 page) |
30 November 2009 | Auditor's resignation (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
3 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
20 April 2007 | Return made up to 06/02/07; full list of members (3 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Return made up to 06/02/07; full list of members (3 pages) |
20 April 2007 | Secretary resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
7 February 2006 | Return made up to 06/02/06; full list of members (4 pages) |
7 February 2006 | Return made up to 06/02/06; full list of members (4 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 June 2005 | Full accounts made up to 31 December 2003 (12 pages) |
20 June 2005 | Full accounts made up to 31 December 2003 (12 pages) |
29 December 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
29 December 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
30 November 2004 | Return made up to 29/10/04; full list of members
|
30 November 2004 | Return made up to 29/10/04; full list of members
|
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
15 April 2004 | Memorandum and Articles of Association (6 pages) |
15 April 2004 | Memorandum and Articles of Association (6 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
21 January 2004 | Company name changed learonal (U.K.) LIMITED\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Company name changed learonal (U.K.) LIMITED\certificate issued on 21/01/04 (2 pages) |
29 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
29 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
12 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary's particulars changed (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary's particulars changed (1 page) |
29 May 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
15 November 2002 | Return made up to 29/10/02; full list of members
|
15 November 2002 | Return made up to 29/10/02; full list of members
|
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 November 2001 | Return made up to 29/10/01; full list of members
|
23 November 2001 | Return made up to 29/10/01; full list of members
|
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 29/10/00; full list of members (8 pages) |
28 February 2001 | Return made up to 29/10/00; full list of members (8 pages) |
15 November 2000 | Ad 01/05/00--------- £ si 20443995@1=20443995 £ ic 53550/20497545 (2 pages) |
15 November 2000 | Ad 01/05/00--------- £ si 20443995@1=20443995 £ ic 53550/20497545 (2 pages) |
15 November 2000 | Statement of affairs (11 pages) |
15 November 2000 | Statement of affairs (11 pages) |
6 November 2000 | Re-registration of Memorandum and Articles (18 pages) |
6 November 2000 | Application for reregistration from PLC to private (1 page) |
6 November 2000 | Application for reregistration from PLC to private (1 page) |
6 November 2000 | Re-registration of Memorandum and Articles (18 pages) |
6 November 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
6 November 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (32 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (32 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
20 July 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
20 July 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: high peak laboratories ashbourne road buxton derbyshire SK17 9SS (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: high peak laboratories ashbourne road buxton derbyshire SK17 9SS (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
30 June 2000 | Nc inc already adjusted 28/04/00 (1 page) |
30 June 2000 | Nc inc already adjusted 28/04/00 (1 page) |
29 February 2000 | Ad 29/10/99--------- £ si 13893595@1 (2 pages) |
29 February 2000 | Statement of affairs (5 pages) |
29 February 2000 | Ad 29/10/99--------- £ si 13893595@1 (2 pages) |
29 February 2000 | Statement of affairs (5 pages) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | Return made up to 29/10/99; full list of members
|
5 January 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 29/10/99; full list of members
|
29 November 1999 | £ nc 53550/13947145 01/11/99 (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | £ nc 53550/13947145 01/11/99 (1 page) |
29 November 1999 | Resolutions
|
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
1 September 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
1 September 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
19 February 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
19 February 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
21 October 1998 | Return made up to 29/10/98; full list of members
|
21 October 1998 | Return made up to 29/10/98; full list of members
|
6 August 1998 | Full group accounts made up to 28 February 1998 (20 pages) |
6 August 1998 | Full group accounts made up to 28 February 1998 (20 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
30 October 1997 | Return made up to 29/10/97; no change of members
|
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Return made up to 29/10/97; no change of members
|
30 October 1997 | Director resigned (1 page) |
22 July 1997 | Full group accounts made up to 28 February 1997 (22 pages) |
22 July 1997 | Full group accounts made up to 28 February 1997 (22 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
30 October 1996 | Return made up to 29/10/96; no change of members (6 pages) |
30 October 1996 | Return made up to 29/10/96; no change of members (6 pages) |
3 October 1996 | Full group accounts made up to 29 February 1996 (20 pages) |
3 October 1996 | Full group accounts made up to 29 February 1996 (20 pages) |
16 November 1995 | Return made up to 29/10/95; full list of members (8 pages) |
16 November 1995 | Return made up to 29/10/95; full list of members (8 pages) |
20 July 1995 | Full group accounts made up to 28 February 1995 (21 pages) |
20 July 1995 | Full group accounts made up to 28 February 1995 (21 pages) |