Company NameSchwartz Spices Limited
Company StatusDissolved
Company Number00923933
CategoryPrivate Limited Company
Incorporation Date29 November 1967(56 years, 4 months ago)
Dissolution Date21 September 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Jinks
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed13 July 2016(48 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Laird Everett Creighton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2017(49 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameNigel Stephen Garrow
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 April 1993)
RoleCompany Director
Correspondence Address18 Groves Close
Bourne End
Buckinghamshire
SL8 5JP
Director NameDr James Albrecht
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1991(23 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 1993)
RoleCompany Director
Correspondence AddressApartment 1208 111 Hamlet Hill Road
Baltimore
Maryland 21210
Foreign
Secretary NameChristopher John Mann
NationalityBritish
StatusResigned
Appointed28 March 1991(23 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 August 1997)
RoleCompany Director
Correspondence Address12 Fryth Mead
St Albans
Hertfordshire
AL3 4TN
Director NameRobert John Lawless
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence Address28 Rivermead Court
Bisham Road
Marlow
Buckinghamshire
SL7 1SJ
Director NameHarold John Handley
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1996)
RoleSenior Vice President
Correspondence Address28 Rivermead Court
Bisham Road
Marlow
Buckinghamshire
SL7 1SJ
Director NameJohn Charles Molan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(28 years, 1 month after company formation)
Appointment Duration9 years (resigned 27 January 2005)
RoleCompany Director
Correspondence AddressLittle Birches Coronation Road
Ascot
Berkshire
SL5 9LQ
Secretary NameMr Cameron David Freere Savage
NationalityBritish
StatusResigned
Appointed26 August 1997(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9NG
Director NameMr James Martin Morrisroe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(30 years, 12 months after company formation)
Appointment Duration10 years (resigned 30 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HJ
Secretary NameDr James Martin Morrisroe
NationalityBritish
StatusResigned
Appointed20 November 1998(30 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressTellicherry 15 Foxdell Way
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Director NameStephen Jeffrey Moore
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed08 August 2000(32 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2003)
RoleVice President Finance & Cfo
Correspondence Address41 Bicester Road
Long Crendon
Buckinghamshire
HP18 9BP
Secretary NameStephen Jeffrey Moore
NationalityCanadian
StatusResigned
Appointed08 August 2000(32 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2003)
RoleVice President Finance & Cfo
Correspondence Address41 Bicester Road
Long Crendon
Buckinghamshire
HP18 9BP
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(35 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 April 2005)
RoleVice President And Cfo
Country of ResidenceEngland
Correspondence Address16 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Secretary NameMr Nicholas James Burley
NationalityBritish
StatusResigned
Appointed25 April 2003(35 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 April 2005)
RoleVice President And Cfo
Country of ResidenceEngland
Correspondence Address16 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Director NameGordon McKenzie Stetz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2005(37 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2007)
RoleCfo & Vp Finance - Europe
Correspondence Address2 Belvedere Close
Amersham
Buckinghamshire
HP6 6BA
Secretary NameGordon McKenzie Stetz
NationalityAmerican
StatusResigned
Appointed29 April 2005(37 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2007)
RoleCfo & Vp Finance - Europe
Correspondence Address2 Belvedere Close
Amersham
Buckinghamshire
HP6 6BA
Director NameMr Darren Anthony Steele
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2007(39 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2012)
RoleCfo & Vp Finance - Emea
Country of ResidenceUnited Kingdom
Correspondence Address28 London Road
Berkhamsted
Hertfordshire
HP4 2ND
Secretary NameMr Darren Anthony Steele
NationalityAustralian
StatusResigned
Appointed01 November 2007(39 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2012)
RoleCfo & Vp Finance - Emea
Country of ResidenceUnited Kingdom
Correspondence Address28 London Road
Berkhamsted
Hertfordshire
HP4 2ND
Director NameMr Malcolm Stuart Swift
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(41 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2016)
RolePresident
Country of ResidenceEngland
Correspondence AddressC/O McCormick (Uk) Limited Haddenham Business Park
Haddenham
Aylesbury
Buckinghamshire
HP17 8LB
Director NameMr Michael Raymond Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2012(44 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O McCormick (Uk) Limited Haddenham Business Park
Haddenham
Aylesbury
Buckinghamshire
HP17 8LB
Secretary NameMr Michael Smith
StatusResigned
Appointed04 April 2012(44 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressC/O McCormick (Uk) Limited Haddenham Business Park
Haddenham
Aylesbury
Buckinghamshire
HP17 8LB
Director NameMr Charles Noble
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(46 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McCormick (Uk) Limited Haddenham Business Park
Haddenham
Aylesbury
Buckinghamshire
HP17 8LB
Secretary NameCharles Noble
StatusResigned
Appointed01 October 2014(46 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressC/O McCormick (Uk) Limited Haddenham Business Park
Haddenham
Aylesbury
Buckinghamshire
HP17 8LB

Contact

Websitemccormick.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200k at £1Mccormick (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

21 September 1970Delivered 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

Filing History

21 September 2018Final Gazette dissolved following liquidation (1 page)
21 June 2018Return of final meeting in a members' voluntary winding up (6 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 December 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-24
(1 page)
20 December 2017Declaration of solvency (5 pages)
20 December 2017Appointment of a voluntary liquidator (2 pages)
20 December 2017Appointment of a voluntary liquidator (2 pages)
20 December 2017Declaration of solvency (5 pages)
20 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-24
(1 page)
9 September 2017Notification of Mccormick (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
9 September 2017Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page)
9 September 2017Notification of Mccormick (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
9 September 2017Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page)
9 September 2017Withdrawal of a person with significant control statement on 9 September 2017 (2 pages)
9 September 2017Withdrawal of a person with significant control statement on 9 September 2017 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 January 2017Termination of appointment of Malcolm Stuart Swift as a director on 31 December 2016 (1 page)
11 January 2017Appointment of Mr Laird Everett Creighton as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Laird Everett Creighton as a director on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Malcolm Stuart Swift as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Charles Noble as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Charles Noble as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Charles Noble as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Charles Noble as a director on 31 December 2016 (1 page)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Appointment of Mr Christopher Jinks as a director on 13 July 2016 (2 pages)
27 July 2016Appointment of Mr Christopher Jinks as a director on 13 July 2016 (2 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200,000
(4 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200,000
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200,000
(4 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200,000
(4 pages)
29 October 2014Appointment of Charles Noble as a secretary on 1 October 2014 (2 pages)
29 October 2014Termination of appointment of Michael Raymond Smith as a director on 30 September 2014 (1 page)
29 October 2014Appointment of Charles Noble as a director on 1 October 2014 (2 pages)
29 October 2014Termination of appointment of Michael Raymond Smith as a director on 30 September 2014 (1 page)
29 October 2014Appointment of Charles Noble as a director on 1 October 2014 (2 pages)
29 October 2014Termination of appointment of Michael Smith as a secretary on 30 September 2014 (1 page)
29 October 2014Appointment of Charles Noble as a secretary on 1 October 2014 (2 pages)
29 October 2014Appointment of Charles Noble as a director on 1 October 2014 (2 pages)
29 October 2014Termination of appointment of Michael Smith as a secretary on 30 September 2014 (1 page)
29 October 2014Appointment of Charles Noble as a secretary on 1 October 2014 (2 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200,000
(4 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200,000
(4 pages)
10 June 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
10 June 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
9 October 2013Director's details changed for Mr Malcolm Stuart Swift on 27 June 2013 (2 pages)
9 October 2013Director's details changed for Mr Malcolm Stuart Swift on 27 June 2013 (2 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
17 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
27 June 2012Director's details changed for Mr Michael Smith on 26 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Michael Smith on 26 June 2012 (2 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
25 April 2012Appointment of Mr Michael Smith as a secretary (1 page)
25 April 2012Appointment of Mr Michael Smith as a secretary (1 page)
24 April 2012Termination of appointment of Darren Steele as a secretary (1 page)
24 April 2012Appointment of Mr Michael Smith as a director (2 pages)
24 April 2012Appointment of Mr Michael Smith as a director (2 pages)
24 April 2012Termination of appointment of Darren Steele as a director (1 page)
24 April 2012Termination of appointment of Darren Steele as a director (1 page)
24 April 2012Termination of appointment of Darren Steele as a secretary (1 page)
10 April 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
10 April 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
24 June 2011Director's details changed for Mr Darren Anthony Steele on 31 May 2011 (2 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Mr Darren Anthony Steele on 31 May 2011 (2 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 April 2011Director's details changed for Mr Darren Anthony Steele on 28 March 2011 (2 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
21 April 2011Secretary's details changed for Mr Darren Anthony Steele on 28 March 2011 (2 pages)
21 April 2011Director's details changed for Mr Darren Anthony Steele on 28 March 2011 (2 pages)
21 April 2011Secretary's details changed for Mr Darren Anthony Steele on 28 March 2011 (2 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
11 April 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
28 May 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
28 May 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 March 2010Registered office address changed from Haddenham Business Park, Thame Road, Haddenham Aylesbury Buckinghamshire HP17 8LB on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Haddenham Business Park, Thame Road, Haddenham Aylesbury Buckinghamshire HP17 8LB on 29 March 2010 (1 page)
6 July 2009Director and secretary's change of particulars / darren steele / 01/11/2008 (1 page)
6 July 2009Director and secretary's change of particulars / darren steele / 01/11/2008 (1 page)
20 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
20 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
8 January 2009Appointment terminated director james morrisroe (1 page)
8 January 2009Director appointed mr malcolm stuart swift (2 pages)
8 January 2009Director appointed mr malcolm stuart swift (2 pages)
8 January 2009Appointment terminated director james morrisroe (1 page)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
18 April 2008Return made up to 28/03/08; full list of members (3 pages)
18 April 2008Return made up to 28/03/08; full list of members (3 pages)
2 November 2007New director appointed (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007New director appointed (1 page)
2 November 2007New secretary appointed (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
17 May 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
17 May 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
19 May 2006Return made up to 28/03/06; full list of members (2 pages)
19 May 2006Return made up to 28/03/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 31 October 2005 (8 pages)
4 May 2006Accounts for a dormant company made up to 31 October 2005 (8 pages)
21 March 2006Withdrawal of application for striking off (1 page)
21 March 2006Compulsory strike-off action has been discontinued (1 page)
21 March 2006Compulsory strike-off action has been discontinued (1 page)
21 March 2006Withdrawal of application for striking off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
30 November 2005Application for striking-off (1 page)
30 November 2005Application for striking-off (1 page)
23 November 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
23 November 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
7 September 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
7 September 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New director appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005New secretary appointed (1 page)
3 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 March 2005Accounts for a dormant company made up to 31 October 2003 (6 pages)
8 March 2005Accounts for a dormant company made up to 31 October 2003 (6 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
25 May 2004Return made up to 28/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2004Return made up to 28/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Return made up to 28/03/03; full list of members (7 pages)
9 May 2003Return made up to 28/03/03; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
1 October 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
3 April 2002Return made up to 28/03/02; full list of members (6 pages)
3 April 2002Return made up to 28/03/02; full list of members (6 pages)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
8 July 2001Accounts for a dormant company made up to 31 October 1999 (5 pages)
8 July 2001Accounts for a dormant company made up to 31 October 1999 (5 pages)
23 May 2001Return made up to 28/03/01; full list of members (6 pages)
23 May 2001Return made up to 28/03/01; full list of members (6 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
15 May 2000Return made up to 28/03/00; full list of members (8 pages)
15 May 2000Return made up to 28/03/00; full list of members (8 pages)
24 February 2000Secretary's particulars changed;director's particulars changed (1 page)
24 February 2000Secretary's particulars changed;director's particulars changed (1 page)
12 August 1999Accounts for a dormant company made up to 26 October 1998 (5 pages)
12 August 1999Accounts for a dormant company made up to 26 October 1998 (5 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Return made up to 28/03/99; full list of members (8 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Return made up to 28/03/99; full list of members (8 pages)
22 February 1999Location of register of members (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Location of register of members (1 page)
22 February 1999New director appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
22 May 1998Return made up to 28/03/98; full list of members (6 pages)
22 May 1998Return made up to 28/03/98; full list of members (6 pages)
5 February 1998Accounts for a dormant company made up to 26 October 1997 (3 pages)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Accounts for a dormant company made up to 26 October 1997 (3 pages)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
24 April 1997Return made up to 28/03/97; full list of members (6 pages)
24 April 1997Return made up to 28/03/97; full list of members (6 pages)
24 April 1997Accounts for a dormant company made up to 26 October 1996 (4 pages)
24 April 1997Accounts for a dormant company made up to 26 October 1996 (4 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
17 April 1996Return made up to 28/03/96; full list of members (6 pages)
17 April 1996Director resigned (3 pages)
17 April 1996Accounts for a dormant company made up to 28 October 1995 (4 pages)
17 April 1996Return made up to 28/03/96; full list of members (6 pages)
17 April 1996New director appointed (1 page)
17 April 1996Director resigned (3 pages)
17 April 1996New director appointed (1 page)
17 April 1996Accounts for a dormant company made up to 28 October 1995 (4 pages)
20 March 1996New director appointed (3 pages)
20 March 1996New director appointed (3 pages)
31 January 1996Registered office changed on 31/01/96 from: castle house desborough road high wycombe bucks HP11 2HS (1 page)
31 January 1996Registered office changed on 31/01/96 from: castle house desborough road high wycombe bucks HP11 2HS (1 page)
11 April 1995Return made up to 28/03/95; full list of members (6 pages)
11 April 1995Accounts for a dormant company made up to 29 October 1994 (4 pages)
11 April 1995Accounts for a dormant company made up to 29 October 1994 (4 pages)
11 April 1995Return made up to 28/03/95; full list of members (6 pages)
4 December 1982Accounts made up to 27 March 1982 (7 pages)
4 December 1982Accounts made up to 27 March 1982 (7 pages)
24 October 1981Accounts made up to 28 March 1981 (12 pages)
24 October 1981Accounts made up to 28 March 1981 (12 pages)