London
EC2A 4RQ
Director Name | Mr Shaun Simon Wills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-38 Scrutton Street London EC2A 4RQ |
Director Name | Robert Hartley Crow |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peel House The Glebe Naphill High Wycombe Buckinghamshire HP14 4QE |
Director Name | Valerie Couldridge |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 1991) |
Role | Design Director |
Correspondence Address | 6 Brett House Close London SW15 3JD |
Director Name | Iain Thomas McGourty |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 1990(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 264 Munster Road Fulham London SW6 6BD |
Director Name | Alan Robert Levy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 57 Taunton Lane Old Coulsdon Surrey CR5 1SH |
Director Name | Jeremy Chester-Read |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 February 1991) |
Role | Company Director |
Correspondence Address | The Chesters Brickhill Manor Court Little Brickhill Bucks M17 9LN |
Secretary Name | Robert Hartley Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel House The Glebe Naphill High Wycombe Buckinghamshire HP14 4QE |
Director Name | Mr Andrew Michael Koulle |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 1994) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Holders Hill Drive Hendon London NW4 1NJ |
Director Name | Mr Andrew Michael Auldjo Jamieson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 1994) |
Role | Distribution Director |
Correspondence Address | 20 Orlando Road London SW4 0LF |
Director Name | Jane Cheesman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 1994) |
Role | Range Director |
Correspondence Address | 18 Hervey Close London N3 2HD |
Director Name | Celia Elizabeth Christmas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 October 1992) |
Role | Range Director |
Correspondence Address | 23 Lower Weald Calverton Milton Keynes Buckinghamshire MK19 6EQ |
Director Name | Miss Kathryn Horsfall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1996) |
Role | Executive Director |
Correspondence Address | 37 First Avenue Mortlake London SW14 8SP |
Director Name | John David Jackson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Red Oaks Manor House Lane Leeds West Yorkshire LS17 9JD |
Director Name | Brian Samuel Faulkner |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(27 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 2 The Bridges Peebles Edinburgh EH45 8BP Scotland |
Director Name | Ruth Margaret Henderson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(28 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Rookery Nook Violet Way Loudwater Hertfordshire WD3 4JP |
Director Name | Lesley Anne Midgley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(29 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1997) |
Role | Personnel Dir |
Correspondence Address | 38 Bourne End Lane Bourne End Hemel Hempstead Hertfordshire HP1 2RN |
Director Name | Jason Charles Needham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(29 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 May 2002) |
Role | Merchandise And Distribution |
Correspondence Address | 64 Blunham Road Chalton Bedford Bedfordshire MK44 3PD |
Director Name | Shirley Evelyn Harfield Biggs |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 South Hill Park London NW3 2SJ |
Director Name | Mrs Helene Inchmore |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 May 2002) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 1 Hermitage Road Brampton Ash Market Harborough Leicestershire LE16 8PE |
Director Name | Mrs Lesley Margaret Exley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 July 2000) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 5 Burlington Gardens London W4 4LT |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2003(36 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(38 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Mr Nicholas James Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mrs Jenny Warburton |
---|---|
Status | Resigned |
Appointed | 01 January 2011(44 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Philip Graham Watt |
---|---|
Status | Resigned |
Appointed | 15 October 2011(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Ms Sarah Morris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(46 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(48 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Tim Morgan Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(49 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2016) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Website | www.windsmoor.co.uk |
---|
Registered Address | 32-38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 September 2002 | Delivered on: 4 October 2002 Persons entitled: Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
22 January 1974 | Delivered on: 6 February 1974 Satisfied on: 23 January 2003 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and goodwill all property and assets present and future including uncalled capital. Fully Satisfied |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
20 October 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
20 October 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
9 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
14 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
2 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
24 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
24 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
24 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
12 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
12 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
12 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
12 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
16 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
21 January 2010 | Full accounts made up to 25 April 2009 (8 pages) |
21 January 2010 | Full accounts made up to 25 April 2009 (8 pages) |
29 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
30 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
27 February 2009 | Full accounts made up to 26 April 2008 (8 pages) |
27 February 2009 | Full accounts made up to 26 April 2008 (8 pages) |
31 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
12 September 2008 | Appointment terminated director daphne cash (1 page) |
12 September 2008 | Appointment terminated secretary daphne cash (1 page) |
12 September 2008 | Appointment terminated secretary daphne cash (1 page) |
12 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
12 September 2008 | Appointment terminated director daphne cash (1 page) |
12 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
1 March 2008 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
1 March 2008 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
1 March 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Application for reregistration from PLC to private (1 page) |
27 April 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 April 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 April 2006 | Re-registration of Memorandum and Articles (26 pages) |
27 April 2006 | Application for reregistration from PLC to private (1 page) |
27 April 2006 | Re-registration of Memorandum and Articles (26 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
12 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
29 November 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
29 November 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
25 October 2004 | Accounts for a dormant company made up to 24 April 2004 (4 pages) |
25 October 2004 | Accounts for a dormant company made up to 24 April 2004 (4 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 01/12/03; full list of members
|
13 May 2004 | Return made up to 01/12/03; full list of members
|
19 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
19 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
4 March 2004 | New director appointed (4 pages) |
4 March 2004 | New director appointed (4 pages) |
9 December 2003 | Res & appoint auditors (1 page) |
9 December 2003 | Res & appoint auditors (1 page) |
11 May 2003 | New director appointed (5 pages) |
11 May 2003 | New director appointed (5 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
9 December 2002 | Return made up to 01/12/02; full list of members
|
9 December 2002 | Return made up to 01/12/02; full list of members
|
4 October 2002 | Particulars of mortgage/charge (8 pages) |
4 October 2002 | Particulars of mortgage/charge (8 pages) |
25 September 2002 | Full accounts made up to 2 February 2002 (6 pages) |
25 September 2002 | Full accounts made up to 2 February 2002 (6 pages) |
25 September 2002 | Full accounts made up to 2 February 2002 (6 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 01/12/01; full list of members (8 pages) |
26 January 2002 | Return made up to 01/12/01; full list of members (8 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
8 December 2000 | Return made up to 01/12/00; full list of members
|
8 December 2000 | Return made up to 01/12/00; full list of members
|
31 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 January 2000 | Return made up to 01/12/99; full list of members
|
24 January 2000 | Return made up to 01/12/99; full list of members
|
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
4 December 1998 | Return made up to 01/12/98; full list of members
|
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Return made up to 01/12/98; full list of members
|
4 December 1998 | New director appointed (2 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
19 December 1997 | Return made up to 01/12/97; no change of members
|
19 December 1997 | Return made up to 01/12/97; no change of members
|
22 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
15 December 1996 | Return made up to 01/12/96; no change of members
|
15 December 1996 | Return made up to 01/12/96; no change of members
|
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 January 1996 | Return made up to 01/12/95; full list of members
|
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Return made up to 01/12/95; full list of members
|
15 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 February 1995 | New director appointed (2 pages) |
20 February 1995 | New director appointed (2 pages) |
20 February 1995 | New director appointed (2 pages) |
20 February 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
14 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
14 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
2 November 1989 | Full accounts made up to 31 December 1988 (14 pages) |
2 November 1989 | Full accounts made up to 31 December 1988 (14 pages) |
2 August 1988 | Full group accounts made up to 30 January 1988 (24 pages) |
2 August 1988 | Full group accounts made up to 30 January 1988 (24 pages) |
2 October 1986 | Memorandum and Articles of Association (57 pages) |
26 June 1986 | Group of companies' accounts made up to 1 February 1986 (20 pages) |
26 June 1986 | Group of companies' accounts made up to 1 February 1986 (20 pages) |
26 June 1986 | Group of companies' accounts made up to 1 February 1986 (20 pages) |
20 June 1986 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
20 June 1986 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |