9a Portland Place
London
H1N 3AA
Director Name | Maurice Underhill |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 339 Birmingham Road Walsall West Midlands WS5 3NU |
Director Name | Colin Dewsbury |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 1993) |
Role | Company Director |
Correspondence Address | Lowood Barracks Lane Walsall Wood Walsall West Midlands WS9 9DL |
Secretary Name | Brian Norman Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 53 Hanbury Road Droitwich Worcestershire WR9 8PR |
Secretary Name | Steven John Ryall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 5 Oakhill Drive Amblecote Brierley Hill West Midlands DY5 3PP |
Director Name | Ruth Pegler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 1998) |
Role | Accountant |
Correspondence Address | 12 Barker Road Sutton Coldfield West Midlands B74 2NY |
Director Name | Mark John Thomas Bache |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | 47 Chesterwood Road Kings Heath Birmingham West Midlands B13 0QG |
Secretary Name | Ruth Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 1998) |
Role | Accountant |
Correspondence Address | 12 Barker Road Sutton Coldfield West Midlands B74 2NY |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Wing Yee Cheung |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2001) |
Role | Financial Controller |
Correspondence Address | 78 Park Hill Road Harborne Birmingham B17 9HJ |
Secretary Name | Wing Yee Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2001) |
Role | Financial Controller |
Correspondence Address | 78 Park Hill Road Harborne Birmingham B17 9HJ |
Director Name | Sharon Ann Price |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(34 years after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Group Financial Controller |
Correspondence Address | 80 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Secretary Name | Sharon Ann Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(34 years after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Group Financial Controller |
Correspondence Address | 80 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Director Name | Mr Kevin Hedley Rawlings |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(35 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Corporate Services Manag |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harrington Croft West Bromwich West Midlands B71 3RJ |
Secretary Name | Mr Kevin Hedley Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(35 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Corporate Services Manag |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harrington Croft West Bromwich West Midlands B71 3RJ |
Director Name | Mr Stephen Geoffrey Bailey |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 November 2016) |
Role | Finance Drector |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House Popes Lane Oldbury West Midlands B69 4PJ |
Director Name | Ms Georgina Mason |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2015) |
Role | Group Tax And Financial Controller |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Miss Georgina Mason |
---|---|
Status | Resigned |
Appointed | 01 October 2012(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Matthew Edward William Hyland |
---|---|
Status | Resigned |
Appointed | 02 February 2015(47 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mrs Claire Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(47 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2015) |
Role | Director Of Finance Operations |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | caparo.com |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Caparo House LTD 90.90% Deferred |
---|---|
1000 at £1 | Caparo Industries PLC 9.09% Ordinary |
1 at £1 | Richard Blair Drummond 0.01% Deferred |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 22 May 2017 (overdue) |
---|
13 February 1978 | Delivered on: 21 February 1978 Satisfied on: 16 September 2009 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by principal deed & further deed. Fully Satisfied |
---|---|
21 September 1977 | Delivered on: 27 September 1977 Satisfied on: 16 September 2009 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by principal deed & further deed. Fully Satisfied |
23 July 1976 | Delivered on: 10 August 1976 Satisfied on: 16 September 2009 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or any of the other existing companies named therein. To the chargee on any account whatsoever. Particulars: All that property, undertaking and assets charged by the principal deed & further deed. Fully Satisfied |
3 June 1975 | Delivered on: 10 June 1975 Satisfied on: 16 September 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the five other companies named therein, to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill and uncalled capital with all fixtures (including trade fixtures) now or hereafter thereon.(please see doc 13 for details). Fully Satisfied |
24 April 1974 | Delivered on: 2 May 1974 Satisfied on: 16 September 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill and uncalled capital. With all fixtures (including trade fixtures) now or hereafter thereon. (Please see doc 13 for details). Fully Satisfied |
16 October 2019 | Restoration by order of the court (2 pages) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 December 2015 | Company name changed A.& H.jones & co.LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Company name changed A.& H.jones & co.LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Change of name notice (2 pages) |
9 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
20 March 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
20 March 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Appointment of Miss Georgina Mason as a secretary (1 page) |
25 January 2013 | Appointment of Miss Georgina Mason as a secretary (1 page) |
18 December 2012 | Termination of appointment of Matthew Hyland as a director (1 page) |
18 December 2012 | Termination of appointment of Matthew Hyland as a director (1 page) |
10 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
10 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
18 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
18 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
18 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
18 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
22 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
22 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
22 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
1 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
1 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
1 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
1 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 June 2008 | Return made up to 08/05/08; no change of members
|
4 June 2008 | Return made up to 08/05/08; no change of members
|
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 June 2007 | Return made up to 08/05/07; no change of members
|
14 June 2007 | Return made up to 08/05/07; no change of members
|
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members
|
13 June 2006 | Return made up to 08/05/06; full list of members
|
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 June 2005 | Return made up to 08/05/05; full list of members
|
9 June 2005 | Return made up to 08/05/05; full list of members
|
10 August 2004 | Return made up to 08/05/04; full list of members (7 pages) |
10 August 2004 | Return made up to 08/05/04; full list of members (7 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | Return made up to 08/05/02; full list of members
|
31 May 2002 | Return made up to 08/05/02; full list of members
|
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 June 2001 | Return made up to 08/05/01; full list of members
|
13 June 2001 | Return made up to 08/05/01; full list of members
|
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 June 2000 | Return made up to 08/05/00; full list of members
|
21 June 2000 | Return made up to 08/05/00; full list of members
|
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
8 June 1999 | Return made up to 08/05/99; no change of members (6 pages) |
8 June 1999 | Return made up to 08/05/99; no change of members (6 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Secretary resigned;director resigned (1 page) |
27 July 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | Return made up to 08/05/98; no change of members
|
26 June 1998 | Return made up to 08/05/98; no change of members
|
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
22 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
22 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
8 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
8 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
5 June 1996 | Return made up to 08/05/96; no change of members (6 pages) |
5 June 1996 | Return made up to 08/05/96; no change of members (6 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 June 1995 | Return made up to 08/05/95; no change of members
|
30 June 1995 | Return made up to 08/05/95; no change of members
|
15 February 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 February 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1991 | Accounts for a dormant company made up to 31 December 1989 (6 pages) |
27 February 1991 | Accounts for a dormant company made up to 31 December 1989 (6 pages) |
31 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
31 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
3 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
3 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
26 July 1978 | Accounts made up to 31 December 1977 (11 pages) |
26 July 1978 | Accounts made up to 31 December 1977 (11 pages) |