Company NameImperial Cancer Research Fund Trading Limited
Company StatusDissolved
Company Number00913621
CategoryPrivate Limited Company
Incorporation Date21 August 1967(56 years, 8 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameImperial Cancer Research Fund Cards Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Clare Marie Ann Shepherd
StatusClosed
Appointed08 June 2012(44 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameMs Clare Marie Ann Shepherd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(45 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 14 March 2017)
RoleGeneral Counsel, Cancer Research Uk
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St John Street
London
EC1V 4AD
Director NameMr Ian Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(48 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 14 March 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St John Street
London
EC1V 4AD
Director NameRichard Hugh Nicholson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(23 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcott House
Whitchurch
Hampshire
RG28 7PY
Director NameMr Patrick Latham
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(23 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 December 1996)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address2 Guildown Avenue
Guildford
Surrey
GU2 4HB
Director NameMr Roger Graham Holloway
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(23 years, 3 months after company formation)
Appointment Duration3 months (resigned 13 March 1991)
RoleAppeals Director
Correspondence Address65 Fentiman Road
London
SW8 1LH
Director NameSir George Blunden
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(23 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 March 1991)
RoleChairman
Correspondence AddressCrossfield Farmhouse
Hindringham
Fakenham
Norfolk
NR21 0PS
Director NameMajor-General Alastair Wesley Dennis
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1992)
RoleSecretary
Correspondence AddressBrowninghill Farm Browninghill Green
Baughurst
Basingstoke
Hampshire
RG26 5JZ
Secretary NameMiss Frederika Angharod Phillips
NationalityBritish
StatusResigned
Appointed11 December 1990(23 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 February 2002)
RoleCompany Director
Correspondence Address3 Harepark Close
Halesworth
Suffolk
IP19 8TT
Director NameSir Nigel Frederick Althaus
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(23 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 January 2000)
RoleRetired
Correspondence Address4 St James`S Gardens
London
W11 4RB
Director NameMr John Richard Cooper
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(24 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressFleetwood 17 Wayneflete Tower Avenue
Esher Place
Esher
Surrey
KT10 8QQ
Director NameHon Seymour Henry Fortescue
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 1996)
RoleCharity Director
Correspondence Address22 Clarendon Street
London
SW1V 4RF
Director NameSir Walter Bodmer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(25 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 1996)
RoleDirector-General
Correspondence AddressImperial Cancer Research Fund
PO Box 123 Lincolns Inn Fields
London
WC2A 3PX
Director NameMr Anthony Maxwell Charles Elischer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleFundraising Manager
Correspondence Address130 Burleigh Piece
Buckingham
Buckinghamshire
MK18 7HU
Director NameMrs Christine Janet Chestnut
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(25 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 March 1993)
RoleHead Of Marketing
Correspondence Address97 Ruddlesway
Windsor
Berks
SL4 5SH
Director NameKeith Holloway
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(25 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressOld Tile House Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QY
Director NameDavid Haddon Whitaker
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(25 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 1997)
RolePublisher (Retired)
Correspondence Address5 Queens Mansions
59 Queens Avenue
London
N10 3PD
Director NameQuentin Ross Bell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 1994)
RoleChairman
Correspondence AddressRydal Mount
Heath Road
Weybridge
Surrey
KT13 8SX
Director NameMr Peter Tyndale Lewis
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1997)
RoleRetired
Correspondence AddressFlat 2
34 Victoria Road
London
W8 5RG
Director NameGillian Jane Anne Arnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(27 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 1997)
RoleFundraiser
Correspondence Address10 Twickenham Road
Teddington
Middlesex
TW11 8AG
Director NameSir Paul Maxime Nurse
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 May 1997)
RoleScientific Director
Country of ResidenceUnited Kingdom
Correspondence Address299 Woodstock Road
Oxford
Oxfordshire
OX2 7NY
Director NameMr Peter David King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(28 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2002)
RoleDirector Of Management Service
Country of ResidenceEngland
Correspondence Address64 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
Director NamePeter David Vicary Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(29 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimber Cottage
Woodstock Road Charlbury
Chipping Norton
Oxfordshire
OX7 3ET
Director NameRoy William John Foster
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(32 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 January 2004)
RoleChartered Accountant
Correspondence Address16 Pauls Place
Farm Lane
Ashtead
Surrey
KT21 1HN
Director NameMr Richard Charles Taylor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(34 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2015)
RoleExec Director Of Fundraising
Country of ResidenceUnited Kingdom
Correspondence AddressHighworth House Westrop Highworth
Swindon
Wiltshire
SN6 7HJ
Director NameAlison Kay Walter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2002(34 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 June 2002)
RoleAccountant
Correspondence Address36a Bridgman Road
Chiswick
London
W4 5BD
Director NameMr Clive Strowger
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2004)
RoleConsultant Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Veld The Ridge
Woldingham
Caterham
Surrey
CR3 7AX
Director NameClaudia McVie
NationalityBritish
StatusResigned
Appointed04 February 2002(34 years, 5 months after company formation)
Appointment Duration6 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address4 Stanley Road
Redland
Bristol
BS6 6NW
Secretary NameMs Diane Elizabeth Scott
NationalityBritish
StatusResigned
Appointed04 February 2002(34 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameMrs Lynne Robb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(34 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameAnn Elizabeth Waizneker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(34 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2005)
RoleCommunity Fundraising Director
Correspondence Address34 Kennedy Road
Horsham
West Sussex
RH13 5DA
Secretary NameRosanna Roughley
NationalityBritish
StatusResigned
Appointed01 September 2009(42 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2012)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD

Contact

Websitewww.cancerresearchuk.org/
Telephone0808 8004040
Telephone regionFreephone

Location

Registered AddressAngel Building
407 St. John Street
London
EC1V 4AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

200k at £1Cancer Research Uk Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
9 September 2016Statement by Directors (2 pages)
9 September 2016Solvency Statement dated 05/09/16 (2 pages)
9 September 2016Solvency Statement dated 05/09/16 (2 pages)
9 September 2016Statement of capital on 9 September 2016
  • GBP 2.00
(5 pages)
9 September 2016Statement by Directors (2 pages)
9 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(27 pages)
9 September 2016Statement of capital on 9 September 2016
  • GBP 2.00
(5 pages)
9 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(27 pages)
6 June 2016Appointment of Mr Ian Peter Kenyon as a director on 30 September 2015 (3 pages)
6 June 2016Appointment of Clare Marie Ann Shepherd as a director on 10 June 2013 (3 pages)
6 June 2016Restoration by order of the court (3 pages)
6 June 2016Termination of appointment of Lynne Robb as a director on 10 June 2013 (2 pages)
6 June 2016Appointment of Mr Ian Peter Kenyon as a director on 30 September 2015 (3 pages)
6 June 2016Termination of appointment of Richard Charles Taylor as a director on 30 September 2015 (2 pages)
6 June 2016Appointment of Clare Marie Ann Shepherd as a director on 10 June 2013 (3 pages)
6 June 2016Termination of appointment of Lynne Robb as a director on 10 June 2013 (2 pages)
6 June 2016Termination of appointment of Richard Charles Taylor as a director on 30 September 2015 (2 pages)
6 June 2016Restoration by order of the court (3 pages)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 200,000
(4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 200,000
(4 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 November 2010Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
29 November 2010Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
29 November 2010Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
29 November 2010Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 December 2009Appointment of Rosanna Roughley as a secretary (2 pages)
16 December 2009Appointment of Rosanna Roughley as a secretary (2 pages)
11 December 2009Director's details changed for Mr Richard Charles Taylor on 31 October 2009 (2 pages)
11 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
11 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
11 December 2009Director's details changed for Mr Richard Charles Taylor on 31 October 2009 (2 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Secretary's change of particulars / diane scott / 31/10/2008 (2 pages)
31 October 2008Director's change of particulars / richard taylor / 31/10/2008 (2 pages)
31 October 2008Director's change of particulars / lynne robb / 31/10/2008 (2 pages)
31 October 2008Secretary's change of particulars / diane scott / 31/10/2008 (2 pages)
31 October 2008Director's change of particulars / richard taylor / 31/10/2008 (2 pages)
31 October 2008Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page)
31 October 2008Director's change of particulars / lynne robb / 31/10/2008 (2 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
9 February 2007Return made up to 31/10/06; full list of members (2 pages)
9 February 2007Return made up to 31/10/06; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 November 2005Return made up to 31/10/05; full list of members (2 pages)
30 November 2005Return made up to 31/10/05; full list of members (2 pages)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 January 2005Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Secretary's particulars changed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
23 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2003Auditor's resignation (1 page)
20 November 2003Auditor's resignation (1 page)
6 September 2003Full accounts made up to 31 March 2003 (10 pages)
6 September 2003Full accounts made up to 31 March 2003 (10 pages)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2002Return made up to 11/12/02; full list of members (9 pages)
13 December 2002Return made up to 11/12/02; full list of members (9 pages)
26 October 2002New director appointed (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (1 page)
26 October 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (3 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
4 February 2002Full accounts made up to 30 September 2001 (10 pages)
4 February 2002Full accounts made up to 30 September 2001 (10 pages)
8 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2001Secretary's particulars changed (1 page)
29 July 2001Secretary's particulars changed (1 page)
13 February 2001Full accounts made up to 30 September 2000 (10 pages)
13 February 2001Full accounts made up to 30 September 2000 (10 pages)
2 January 2001Return made up to 11/12/00; full list of members (7 pages)
2 January 2001Return made up to 11/12/00; full list of members (7 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
3 February 2000Full accounts made up to 30 September 1999 (10 pages)
3 February 2000Full accounts made up to 30 September 1999 (10 pages)
23 December 1999Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 1999Full accounts made up to 30 September 1998 (10 pages)
9 February 1999Full accounts made up to 30 September 1998 (10 pages)
30 December 1998Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1998Full accounts made up to 30 September 1997 (10 pages)
27 February 1998Full accounts made up to 30 September 1997 (10 pages)
6 January 1998Return made up to 11/12/97; full list of members (7 pages)
6 January 1998Return made up to 11/12/97; full list of members (7 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
18 April 1997Full accounts made up to 30 September 1996 (8 pages)
18 April 1997Full accounts made up to 30 September 1996 (8 pages)
9 January 1997Return made up to 11/12/96; full list of members (8 pages)
9 January 1997Return made up to 11/12/96; full list of members (8 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
9 April 1996Full group accounts made up to 30 September 1995 (24 pages)
9 April 1996Full group accounts made up to 30 September 1995 (24 pages)
9 April 1996Full accounts made up to 30 September 1995 (8 pages)
9 April 1996Full accounts made up to 30 September 1995 (8 pages)
15 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
29 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1993Company name changed\certificate issued on 16/02/93 (2 pages)
16 February 1993Company name changed\certificate issued on 16/02/93 (2 pages)
21 August 1967Incorporation (12 pages)
21 August 1967Incorporation (12 pages)