London
E14 5GL
Director Name | Mr Laird Everett Creighton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2017(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Nigel Stephen Garrow |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 18 Groves Close Bourne End Buckinghamshire SL8 5JP |
Director Name | Dr James Albrecht |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | Apartment 1208 111 Hamlet Hill Road Baltimore Maryland 21210 Foreign |
Secretary Name | Christopher John Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | 12 Fryth Mead St Albans Hertfordshire AL3 4TN |
Director Name | Robert John Lawless |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 28 Rivermead Court Bisham Road Marlow Buckinghamshire SL7 1SJ |
Director Name | Harold John Handley |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(27 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1996) |
Role | Senior Vice President |
Correspondence Address | 28 Rivermead Court Bisham Road Marlow Buckinghamshire SL7 1SJ |
Director Name | John Charles Molan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(28 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | Little Birches Coronation Road Ascot Berkshire SL5 9LQ |
Secretary Name | Mr Cameron David Freere Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9NG |
Director Name | Mr James Martin Morrisroe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(30 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HJ |
Secretary Name | Dr James Martin Morrisroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | Tellicherry 15 Foxdell Way Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PL |
Director Name | Stephen Jeffrey Moore |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 August 2000(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 2003) |
Role | Vice President Finance & Cfo |
Correspondence Address | 41 Bicester Road Long Crendon Buckinghamshire HP18 9BP |
Secretary Name | Stephen Jeffrey Moore |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 August 2000(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 2003) |
Role | Vice President Finance & Cfo |
Correspondence Address | 41 Bicester Road Long Crendon Buckinghamshire HP18 9BP |
Director Name | Mr Nicholas James Burley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(35 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2005) |
Role | Vice President And Cfo |
Country of Residence | England |
Correspondence Address | 16 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Secretary Name | Mr Nicholas James Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(35 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2005) |
Role | Vice President And Cfo |
Country of Residence | England |
Correspondence Address | 16 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Director Name | Gordon McKenzie Stetz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2005(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2007) |
Role | Cfo & Vp Finance - Europe |
Correspondence Address | 2 Belvedere Close Amersham Buckinghamshire HP6 6BA |
Secretary Name | Gordon McKenzie Stetz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 April 2005(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2007) |
Role | Cfo & Vp Finance - Europe |
Correspondence Address | 2 Belvedere Close Amersham Buckinghamshire HP6 6BA |
Director Name | Mr Darren Anthony Steele |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2007(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 2012) |
Role | Cfo & Vp Finance - Emea |
Country of Residence | United Kingdom |
Correspondence Address | 28 London Road Berkhamsted Hertfordshire HP4 2ND |
Secretary Name | Mr Darren Anthony Steele |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2007(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 2012) |
Role | Cfo & Vp Finance - Emea |
Country of Residence | United Kingdom |
Correspondence Address | 28 London Road Berkhamsted Hertfordshire HP4 2ND |
Director Name | Mr Malcolm Stuart Swift |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(41 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2016) |
Role | President |
Country of Residence | England |
Correspondence Address | C/O McCormick (Uk) Limited Haddenham Business Park Haddenham Aylesbury Buckinghamshire HP17 8LB |
Director Name | Mr Michael Raymond Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2012(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O McCormick (Uk) Limited Haddenham Business Park Haddenham Aylesbury Buckinghamshire HP17 8LB |
Secretary Name | Mr Michael Smith |
---|---|
Status | Resigned |
Appointed | 04 April 2012(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | C/O McCormick (Uk) Limited Haddenham Business Park Haddenham Aylesbury Buckinghamshire HP17 8LB |
Director Name | Mr Charles Noble |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McCormick (Uk) Limited Haddenham Business Park Haddenham Aylesbury Buckinghamshire HP17 8LB |
Secretary Name | Charles Noble |
---|---|
Status | Resigned |
Appointed | 01 October 2014(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | C/O McCormick (Uk) Limited Haddenham Business Park Haddenham Aylesbury Buckinghamshire HP17 8LB |
Website | mccormick.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200k at £1 | Mccormick (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
21 September 1970 | Delivered on: 22 October 1970 Satisfied on: 1 November 1997 Persons entitled: The Bank of Nova Scotia Classification: Debenture reg. Pursuant to an order of court dated 9TH october, 1970 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking, goodwill, all property and assets present and future including uncalled capital including trade fixtures, fixed plant and machinery by way of fixed and floating charge (see doc. 17 for details). Fully Satisfied |
---|
21 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 December 2017 | Registered office address changed from C/O Mccormick (Uk) Limited Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB to 15 Canada Square London E14 5GL on 22 December 2017 (2 pages) |
22 December 2017 | Registered office address changed from C/O Mccormick (Uk) Limited Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB to 15 Canada Square London E14 5GL on 22 December 2017 (2 pages) |
20 December 2017 | Resolutions
|
20 December 2017 | Declaration of solvency (5 pages) |
20 December 2017 | Appointment of a voluntary liquidator (2 pages) |
20 December 2017 | Appointment of a voluntary liquidator (2 pages) |
20 December 2017 | Declaration of solvency (5 pages) |
20 December 2017 | Resolutions
|
9 September 2017 | Notification of Mccormick (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
9 September 2017 | Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page) |
9 September 2017 | Notification of Mccormick (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
9 September 2017 | Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page) |
9 September 2017 | Withdrawal of a person with significant control statement on 9 September 2017 (2 pages) |
9 September 2017 | Withdrawal of a person with significant control statement on 9 September 2017 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 January 2017 | Termination of appointment of Malcolm Stuart Swift as a director on 31 December 2016 (1 page) |
11 January 2017 | Appointment of Mr Laird Everett Creighton as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Laird Everett Creighton as a director on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Malcolm Stuart Swift as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Charles Noble as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Charles Noble as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Charles Noble as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Charles Noble as a director on 31 December 2016 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Appointment of Mr Christopher Jinks as a director on 13 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Christopher Jinks as a director on 13 July 2016 (2 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 October 2014 | Appointment of Charles Noble as a secretary on 1 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Michael Raymond Smith as a director on 30 September 2014 (1 page) |
29 October 2014 | Appointment of Charles Noble as a director on 1 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Michael Raymond Smith as a director on 30 September 2014 (1 page) |
29 October 2014 | Appointment of Charles Noble as a director on 1 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Michael Smith as a secretary on 30 September 2014 (1 page) |
29 October 2014 | Appointment of Charles Noble as a secretary on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Charles Noble as a director on 1 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Michael Smith as a secretary on 30 September 2014 (1 page) |
29 October 2014 | Appointment of Charles Noble as a secretary on 1 October 2014 (2 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 June 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
9 October 2013 | Director's details changed for Mr Malcolm Stuart Swift on 27 June 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Malcolm Stuart Swift on 27 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
27 June 2012 | Director's details changed for Mr Michael Smith on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Michael Smith on 26 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Appointment of Mr Michael Smith as a secretary (1 page) |
25 April 2012 | Appointment of Mr Michael Smith as a secretary (1 page) |
24 April 2012 | Termination of appointment of Darren Steele as a secretary (1 page) |
24 April 2012 | Appointment of Mr Michael Smith as a director (2 pages) |
24 April 2012 | Appointment of Mr Michael Smith as a director (2 pages) |
24 April 2012 | Termination of appointment of Darren Steele as a director (1 page) |
24 April 2012 | Termination of appointment of Darren Steele as a director (1 page) |
24 April 2012 | Termination of appointment of Darren Steele as a secretary (1 page) |
10 April 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
24 June 2011 | Director's details changed for Mr Darren Anthony Steele on 31 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Mr Darren Anthony Steele on 31 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Director's details changed for Mr Darren Anthony Steele on 28 March 2011 (2 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Secretary's details changed for Mr Darren Anthony Steele on 28 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Darren Anthony Steele on 28 March 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Mr Darren Anthony Steele on 28 March 2011 (2 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Registered office address changed from Haddenham Business Park, Thame Road, Haddenham Aylesbury Buckinghamshire HP17 8LB on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Haddenham Business Park, Thame Road, Haddenham Aylesbury Buckinghamshire HP17 8LB on 29 March 2010 (1 page) |
6 July 2009 | Director and secretary's change of particulars / darren steele / 01/11/2008 (1 page) |
6 July 2009 | Director and secretary's change of particulars / darren steele / 01/11/2008 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 January 2009 | Appointment terminated director james morrisroe (1 page) |
8 January 2009 | Director appointed mr malcolm stuart swift (2 pages) |
8 January 2009 | Director appointed mr malcolm stuart swift (2 pages) |
8 January 2009 | Appointment terminated director james morrisroe (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
30 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
19 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
19 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 October 2005 (8 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 October 2005 (8 pages) |
21 March 2006 | Withdrawal of application for striking off (1 page) |
21 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2006 | Withdrawal of application for striking off (1 page) |
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2005 | Application for striking-off (1 page) |
30 November 2005 | Application for striking-off (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
7 September 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
7 September 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | New secretary appointed (1 page) |
3 April 2005 | Return made up to 28/03/05; full list of members
|
3 April 2005 | Return made up to 28/03/05; full list of members
|
8 March 2005 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
25 May 2004 | Return made up to 28/03/04; full list of members
|
25 May 2004 | Return made up to 28/03/04; full list of members
|
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
9 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
3 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
8 July 2001 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
8 July 2001 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
23 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
23 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Return made up to 28/03/00; full list of members (8 pages) |
15 May 2000 | Return made up to 28/03/00; full list of members (8 pages) |
24 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1999 | Accounts for a dormant company made up to 26 October 1998 (5 pages) |
12 August 1999 | Accounts for a dormant company made up to 26 October 1998 (5 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Return made up to 28/03/99; full list of members (8 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Return made up to 28/03/99; full list of members (8 pages) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | New director appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
22 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
22 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
5 February 1998 | Accounts for a dormant company made up to 26 October 1997 (3 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Accounts for a dormant company made up to 26 October 1997 (3 pages) |
5 February 1998 | Resolutions
|
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
24 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
24 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
24 April 1997 | Accounts for a dormant company made up to 26 October 1996 (4 pages) |
24 April 1997 | Accounts for a dormant company made up to 26 October 1996 (4 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
17 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
17 April 1996 | Director resigned (3 pages) |
17 April 1996 | Accounts for a dormant company made up to 28 October 1995 (4 pages) |
17 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Director resigned (3 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Accounts for a dormant company made up to 28 October 1995 (4 pages) |
20 March 1996 | New director appointed (3 pages) |
20 March 1996 | New director appointed (3 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: castle house desborough road high wycombe bucks HP11 2HS (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: castle house desborough road high wycombe bucks HP11 2HS (1 page) |
11 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
11 April 1995 | Accounts for a dormant company made up to 29 October 1994 (4 pages) |
11 April 1995 | Accounts for a dormant company made up to 29 October 1994 (4 pages) |
11 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
4 December 1982 | Accounts made up to 27 March 1982 (7 pages) |
4 December 1982 | Accounts made up to 27 March 1982 (7 pages) |
24 October 1981 | Accounts made up to 28 March 1981 (12 pages) |
24 October 1981 | Accounts made up to 28 March 1981 (12 pages) |