Company NameDuracell U.K. Pension Plan Trustees Limited
Company StatusDissolved
Company Number00919085
CategoryPrivate Limited Company
Incorporation Date20 October 1967(56 years, 6 months ago)
Dissolution Date18 April 2012 (12 years ago)
Previous NameMallory Superannuation Fund Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Secretary NameMs Gwynne Myfanwy Price Jarvis
NationalityBritish
StatusClosed
Appointed02 September 2002(34 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(43 years, 5 months after company formation)
Appointment Duration1 year (closed 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Dermid Martin Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(43 years, 5 months after company formation)
Appointment Duration1 year (closed 18 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr John Andrew Trott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 June 2005)
RoleRetired
Correspondence AddressSpringwood, Ham Manor Way
Angmering
Littlehampton
West Sussex
BN16 4JQ
Director NameMr Richard Edward Pytches
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleGeneral Manager
Correspondence Address6 Rectory Close Off Church Lane
Farndon
Chester
Cheshire
CH3 6PS
Wales
Director NameMr Garnet Wade Lewis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 1995)
RoleSenior Vice President & Chief Financialofficer
Correspondence Address520 Main Street
12 Cannonfield
Ridgefield
Connecticuit 06877
Foreign
Director NameMr Garland Kingsley Frankin
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleSenior Vice President-Human Resources
Correspondence Address31 Hearthstone Drive
Brookfield Center
Connecticuit 06805
Foreign
Director NameMr Gregg Alan Dwyer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 1995)
RoleSenior Vice President-Legal Counsel
Correspondence Address2 Taylor Drive
New Fairfield
Connecticut 06810
United States
Director NameMr Stephen Boyes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCrockford House
Snow Hill
Crawley
West Sussex
RH10 3EE
Director NameMichael Geoffrey Amos
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 May 1997)
RoleDirector Of Human Resources - Europe
Correspondence AddressGlenluce
57 Saint Marys Road
Long Ditton
Surrey
KT6 5HB
Secretary NameMr John Andrew Trott
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 March 2002)
RoleRetired F Cash Management
Correspondence AddressSpringwood, Ham Manor Way
Angmering
Littlehampton
West Sussex
BN16 4JQ
Director NameMrs Nancy A. Reardon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 1995)
RoleSenior Vice President - Human
Correspondence Address67 Central Drive
Briarcliff Manor
New York
New York 10510
United States
Director NameMr Robert Edward Gustar
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressFairfax House
Sinnocks, West Chiltington
Pulborough
West Sussex
RH20 2JX
Director NameKevin Elvidge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(26 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 December 2010)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameJorgen Buhl Rasmussen
Date of BirthMay 1988 (Born 36 years ago)
NationalityDanish
StatusResigned
Appointed17 May 1994(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 May 1997)
RoleArea Director Uk & Ireland
Correspondence Address4 Hemlock Close
Off Warren Lodge Drive
Kingswood
Surrey
KT20 6QW
Director NameEdward Geoffrey Juggins
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(27 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1998)
RolePlant Engineer
Correspondence Address49 Rusper Road
Ilfield
Crawley
West Sussex
RH11 0HN
Director NameValerie Jean Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(27 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1997)
RoleAccountant
Correspondence Address9 Grenehurst Park
Capel
Surrey
RH5 5GA
Director NameDavid Lutterbach
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(28 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address149 Town Farm Road
New Milford
Connecticut
United States
Director NameFraser Burrill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1999)
RoleAccountant
Correspondence Address40 Victoria Road
Haywards Heath
West Sussex
RH16 3LY
Director NameMartin Marshall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(29 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 January 2004)
RolePlant Manager
Correspondence Address14 Sorrel Close
Huntington
Chester
Cheshire
CH3 6SB
Wales
Director NameGerwyn Hughes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(29 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2002)
RoleNational Sales Controller
Country of ResidenceUnited Kingdom
Correspondence Address108 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9NG
Director NameAnn Runciman Hughes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(30 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1998)
RoleTax Consultant
Correspondence Address25 Winnet Way
Southwater
Horsham
West Sussex
RH13 7TD
Director NameJeanette Winifred Christian
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(30 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2001)
RoleAdministrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Dean Close
Wrexham
Clwyd
LL13 9EP
Wales
Director NamePetra Jane Ingram
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(32 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 2003)
RoleAccountant
Correspondence AddressThe Lamp House 104 Chobham Road
Ascot
Berkshire
SL5 0HE
Director NameDr Richard Henry Dawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(32 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2008)
RoleTechnical Manager
Correspondence Address8 North Bush Furlong
Didcot
Oxfordshire
OX11 9DY
Director NameGeorge McBean Allan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(33 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2011)
RoleBusiness Unit Director
Country of ResidenceNetherlands
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameDeepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed04 March 2002(34 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 September 2002)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameJohn David Perrett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2004)
RoleHR Director
Correspondence Address29 Clarefield Drive
Maidenhead
Berkshire
SL6 5DW
Director NameJeffrey Evan Shapiro
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2003(35 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2005)
RoleManagement
Correspondence Address171 Walnut Hill Road
Chestnut Hill
Massachusetts 02467
United States
Director NameTimothy David Horgan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(36 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleLawyer
Correspondence Address91 Lexham Gardens
London
W8 6JN
Director NameJohn Michael McGowan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2005(37 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2005)
RoleAccountant
Correspondence AddressOrmonde House Ormonde Road
East Sheen
London
SW14 7BG
Director NameEmilietta Ferrara Woodfine
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(37 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameDavid Tiersch
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2006(38 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2011)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameDr Kevin Leslie Powell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(38 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address8 Farriers Close
Tadley
Hampshire
RG26 5AX
Director NameRussell William Hall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(41 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleForecast Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
18 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
21 April 2011Appointment of a voluntary liquidator (2 pages)
21 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 2011Declaration of solvency (3 pages)
21 April 2011Appointment of a voluntary liquidator (2 pages)
21 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-06
(1 page)
21 April 2011Declaration of solvency (3 pages)
4 April 2011Appointment of Mr Dermid Strain as a director (2 pages)
4 April 2011Termination of appointment of Russell Hall as a director (1 page)
4 April 2011Termination of appointment of George Allan as a director (1 page)
4 April 2011Appointment of Mr Andrew Charles Mccarthy as a director (2 pages)
4 April 2011Termination of appointment of David Tiersch as a director (1 page)
4 April 2011Appointment of Mr Dermid Strain as a director (2 pages)
4 April 2011Termination of appointment of David Tiersch as a director (1 page)
4 April 2011Termination of appointment of Russell Hall as a director (1 page)
4 April 2011Termination of appointment of George Allan as a director (1 page)
4 April 2011Appointment of Mr Andrew Charles Mccarthy as a director (2 pages)
31 January 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
31 January 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(4 pages)
20 January 2011Termination of appointment of Kevin Elvidge as a director (1 page)
20 January 2011Termination of appointment of Emilietta Ferrara Woodfine as a director (1 page)
20 January 2011Termination of appointment of Edward Watkins as a director (1 page)
20 January 2011Termination of appointment of Emilietta Ferrara Woodfine as a director (1 page)
20 January 2011Termination of appointment of Kevin Elvidge as a director (1 page)
20 January 2011Termination of appointment of Edward Watkins as a director (1 page)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
18 January 2010Director's details changed for George Mcbean Allan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Kevin Elvidge on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Emilietta Ferrara Woodfine on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Russell William Hall on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Emilietta Ferrara Woodfine on 18 January 2010 (2 pages)
18 January 2010Director's details changed for George Mcbean Allan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Edward Huw Watkins on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Gwynne Myfanwy Price Jarvis on 18 January 2010 (1 page)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Secretary's details changed for Gwynne Myfanwy Price Jarvis on 18 January 2010 (1 page)
18 January 2010Director's details changed for Edward Huw Watkins on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Kevin Elvidge on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Russell William Hall on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David Tiersch on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for David Tiersch on 18 January 2010 (2 pages)
7 October 2009Appointment of Russell William Hall as a director (2 pages)
7 October 2009Appointment of Russell William Hall as a director (2 pages)
12 August 2009Appointment Terminated Director kevin powell (1 page)
12 August 2009Appointment terminated director kevin powell (1 page)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 October 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
29 October 2008Accounts made up to 30 June 2008 (7 pages)
13 October 2008Appointment terminated director richard dawson (1 page)
13 October 2008Appointment Terminated Director richard dawson (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 December 2006Accounting reference date extended from 05/04/06 to 30/06/06 (1 page)
18 December 2006Accounting reference date extended from 05/04/06 to 30/06/06 (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
4 July 2006Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page)
4 July 2006Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (10 pages)
31 January 2006Return made up to 31/12/05; full list of members (10 pages)
23 January 2006Director resigned (2 pages)
23 January 2006Director resigned (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
24 July 2005Director resigned (2 pages)
24 July 2005Director resigned (2 pages)
26 January 2005Return made up to 31/12/04; full list of members (10 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
30 September 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
8 March 2004Director's particulars changed (2 pages)
8 March 2004Director's particulars changed (2 pages)
8 March 2004Director resigned (2 pages)
8 March 2004Director resigned (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
28 January 2004Accounts for a dormant company made up to 5 April 2003 (6 pages)
28 January 2004Accounts made up to 5 April 2003 (6 pages)
28 January 2004Accounts for a dormant company made up to 5 April 2003 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (13 pages)
21 January 2004Return made up to 31/12/03; full list of members (13 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
29 January 2003Accounts made up to 5 April 2002 (6 pages)
29 January 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
29 January 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (10 pages)
28 January 2003Return made up to 31/12/02; full list of members (10 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
8 November 2002Director resigned (2 pages)
8 November 2002Director resigned (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
21 January 2002Accounts made up to 5 April 2001 (3 pages)
21 January 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
21 January 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
7 January 2002Registered office changed on 07/01/02 from: the amee group gillette international great west roadisleworth middlesex TW7 5NP (1 page)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
7 January 2002Registered office changed on 07/01/02 from: the amee group gillette international great west roadisleworth middlesex TW7 5NP (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
11 January 2001Accounts made up to 5 April 2000 (3 pages)
11 January 2001Accounts for a dormant company made up to 5 April 2000 (3 pages)
11 January 2001Accounts for a dormant company made up to 5 April 2000 (3 pages)
8 January 2001Return made up to 31/12/00; full list of members (10 pages)
8 January 2001Return made up to 31/12/00; full list of members (10 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
16 February 2000Director's particulars changed (1 page)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
16 February 2000Director's particulars changed (1 page)
7 February 2000Accounts made up to 5 April 1999 (3 pages)
7 February 2000Accounts for a dormant company made up to 5 April 1999 (3 pages)
7 February 2000Accounts for a dormant company made up to 5 April 1999 (3 pages)
21 September 1999Registered office changed on 21/09/99 from: mallory house hazelwick avenue three bridges crawley west sussex RH10 1FQ (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Registered office changed on 21/09/99 from: mallory house hazelwick avenue three bridges crawley west sussex RH10 1FQ (1 page)
21 September 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
27 January 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
27 January 1999Accounts made up to 5 April 1998 (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
12 January 1998Accounts made up to 5 April 1997 (3 pages)
12 January 1998Accounts for a dormant company made up to 5 April 1997 (3 pages)
12 January 1998Accounts for a dormant company made up to 5 April 1997 (3 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 January 1997Return made up to 31/12/96; full list of members (8 pages)
2 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1996Accounts made up to 5 April 1996 (3 pages)
14 October 1996Accounts for a dormant company made up to 5 April 1996 (3 pages)
14 October 1996Accounts for a dormant company made up to 5 April 1996 (3 pages)
28 December 1995Return made up to 31/12/95; no change of members (8 pages)
28 December 1995Return made up to 31/12/95; no change of members (8 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 June 1994New director appointed (2 pages)
15 June 1994New director appointed (2 pages)
11 October 1989Registered office changed on 11/10/89 from: gatwick rd crawley sussex RH10 2QY (1 page)
11 October 1989Registered office changed on 11/10/89 from: gatwick rd crawley sussex RH10 2QY (1 page)
26 September 1980Company name changed\certificate issued on 26/09/80 (2 pages)
26 September 1980Company name changed\certificate issued on 26/09/80 (2 pages)
26 September 1980Company name changed\certificate issued on 26/09/80 (2 pages)
3 November 1967Registered office changed (2 pages)
3 November 1967Registered office changed (2 pages)
20 October 1967Incorporation (15 pages)
20 October 1967Incorporation (15 pages)