London
EC2A 1AD
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2004(35 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 06 July 2021) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Christopher John Whittles |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 4 Alfreton Road Newton Alfreton Derbyshire DE55 5TP |
Director Name | Charles Neal Steeper |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | Vicarage Church Lane Brackenfield Alfreton Derbyshire DE55 6AQ |
Director Name | Raymond Clegg Parkinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 July 1996) |
Role | Financial Director |
Correspondence Address | Willow Tree Cottage Sutton On The Hill Ashbourne Derbyshire DE6 5JA |
Director Name | Brian Keith Matthews |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 1996) |
Role | Chief Executive |
Correspondence Address | Holmfield Dale Road North Darley Dale Derby Derbyshire DE4 2HY |
Director Name | Mr Terence Anthony Maher |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 1993) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Flat 2 33 Montagu Square London W1H 2LJ |
Director Name | Paul How |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 November 1997) |
Role | Company Director |
Correspondence Address | 67 Auckland Road Ilford Essex IG1 4SF |
Director Name | Patrick Paul Hooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Thornfield 92 Station Road Balsall Common Coventry West Midlands CV7 7FL |
Director Name | Iain Alexander Hay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 34 Hawleys Close Matlock Derbyshire DE4 5LY |
Director Name | Dennis Anthony Breslin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 437 Sandygate Road Sheffield South Yorkshire S10 5UD |
Secretary Name | Raymond Clegg Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | Willow Tree Cottage Sutton On The Hill Ashbourne Derbyshire DE6 5JA |
Director Name | Roger Lewis Wilcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 March 1995) |
Role | Group Human Resources Director |
Correspondence Address | 10 Staplers Court Penenden Heath Maidstone Kent ME14 2XB |
Secretary Name | Mr Anthony Wayne Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Crescent Stanley Common Ilkeston Derbyshire DE7 6GH |
Director Name | Mr Anthony Wayne Miles |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Crescent Stanley Common Ilkeston Derbyshire DE7 6GH |
Director Name | Roy James Pelham |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marchington Villa Bag Lane Marchington Uttoxeter Staffordshire ST14 8LB |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2001) |
Role | Chief Executive |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | Mr Graham John Preston |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(30 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baytrees 31 Priests Lane Brentwood Essex CM15 8BU |
Secretary Name | Alan Neil Ramsay Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(30 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 April 1999) |
Role | Chartered Accountant |
Correspondence Address | The Maltings Main Street Church Stowe Northampton NN7 4SG |
Director Name | Michael John England |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2000) |
Role | Financial Director |
Correspondence Address | 15 Thornton Close Broughton Astley Leicester Leicestershire LE9 6UH |
Secretary Name | Michael John England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2000) |
Role | Financial Director |
Correspondence Address | 15 Thornton Close Broughton Astley Leicester Leicestershire LE9 6UH |
Director Name | Ian Simpson Darbyshire |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(30 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | High Barn Flasby Skipton North Yorkshire BD23 3PU |
Director Name | Mr Michael Victor Jenkins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 44 Middlefield Lane Hagley Stourbridge Worcestershire DY9 0PX |
Director Name | Graham John Howells |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(32 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 January 2001) |
Role | Accountant |
Correspondence Address | Ramshaw Close Upper Newbold Chesterfield Derbyshire S41 8XT |
Secretary Name | Graham John Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(32 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 January 2001) |
Role | Accountant |
Correspondence Address | Ramshaw Close Upper Newbold Chesterfield Derbyshire S41 8XT |
Secretary Name | Mr Paul Hammett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Lyndhurst Grove Stone Staffordshire ST15 8TP |
Secretary Name | Paul Hammett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lyndhurst Grove Stone Staffordshire ST15 8TP |
Director Name | David Eric Burchnall |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2003) |
Role | Finance Director |
Correspondence Address | 141 Coleridge Drive Enderby Leicester Leicestershire LE19 4QH |
Secretary Name | David Eric Burchnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2003) |
Role | Finance Director |
Correspondence Address | 141 Coleridge Drive Enderby Leicester Leicestershire LE19 4QH |
Director Name | Mr Hugh Anthony Curran |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(32 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ridgeway On The Hill Ambergate Belper Derbyshire DE56 2LA |
Secretary Name | Mark Egerton Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(35 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | Fyfield 48 Baldslow Down St. Leonards On Sea East Sussex TN37 7NJ |
Director Name | Montpellier Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(34 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 December 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(34 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 December 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(35 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 May 2004) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Registered Address | 10 Finsbury Square London EC2A 1AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,281 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 November 1994 | Delivered on: 21 November 1994 Satisfied on: 23 May 1995 Persons entitled: Midland Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the financing documents (as defined in the supplemental debenture). Particulars: All property all buildings and fixtures and proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 March 1994 | Delivered on: 31 March 1994 Satisfied on: 23 May 1995 Persons entitled: Midland 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 other companies named therein under the terms of the financing documents (as defined therein) and this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 February 1994 | Delivered on: 23 February 1994 Satisfied on: 5 August 1994 Persons entitled: Midland Bank Plcas Security Trustee Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the existing facilities or the designated finance documents or the standstill agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 October 1982 | Delivered on: 19 October 1982 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 other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 February 2016 | Restoration by order of the court (2 pages) |
2 February 2016 | Restoration by order of the court (2 pages) |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2008 | Application for striking-off (1 page) |
2 July 2008 | Application for striking-off (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Director's Change of Particulars / browallia corporate director LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby, now: ; Post Town was: huddersfield, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's Change of Particulars / cybrus LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby huddersfield, now: ; Post Town was: west yorkshire, now: london; Post Code was: HD1 5EP, now: EC2A 1AD (1 page) |
28 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
28 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
26 September 2006 | Return made up to 19/07/06; full list of members (5 pages) |
26 September 2006 | Return made up to 19/07/06; full list of members (5 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
31 August 2005 | Accounts made up to 30 April 2005 (5 pages) |
31 August 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
5 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
14 September 2004 | Accounts made up to 30 April 2004 (5 pages) |
14 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
27 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
17 September 2003 | Accounts made up to 31 December 2002 (5 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 39 cornhill london EC3V 3NU (1 page) |
1 September 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
1 September 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 39 cornhill london EC3V 3NU (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
12 August 2003 | Return made up to 19/07/02; full list of members (7 pages) |
12 August 2003 | Return made up to 19/07/02; full list of members (7 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Return made up to 19/07/03; full list of members
|
6 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
30 May 2002 | Accounts made up to 31 December 2000 (3 pages) |
30 May 2002 | Accounts made up to 31 December 2001 (3 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
26 April 2001 | New secretary appointed;new director appointed (5 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | Secretary resigned;director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
27 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
8 February 2000 | Accounts made up to 31 December 1999 (3 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
21 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
21 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | Accounts made up to 31 October 1998 (3 pages) |
30 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | Company name changed product procurement services LTD\certificate issued on 28/04/99 (2 pages) |
30 March 1999 | New secretary appointed (6 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Company name changed ripley office equipment LTD\certificate issued on 17/02/99 (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
14 April 1998 | Accounts made up to 31 October 1997 (3 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (1 page) |
5 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
21 February 1997 | Accounts made up to 31 October 1995 (3 pages) |
21 February 1997 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
17 February 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
17 February 1997 | Accounts made up to 31 October 1996 (3 pages) |
31 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
25 September 1996 | Return made up to 19/07/96; full list of members (6 pages) |
25 September 1996 | Return made up to 19/07/96; full list of members (6 pages) |
21 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | Secretary resigned;director resigned (1 page) |
27 June 1996 | Company name changed pentos office furniture (ripley) LIMITED\certificate issued on 28/06/96 (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
27 July 1995 | Return made up to 19/07/95; no change of members (6 pages) |
27 July 1995 | Return made up to 19/07/95; no change of members
|
27 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
27 July 1995 | Accounts made up to 31 March 1995 (3 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
11 April 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
18 January 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
21 November 1994 | Particulars of mortgage/charge (9 pages) |
9 August 1994 | New director appointed (2 pages) |
1 August 1994 | Director resigned (2 pages) |
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
25 July 1994 | Director's particulars changed (7 pages) |
25 July 1994 | Resolutions
|
25 July 1994 | Full accounts made up to 31 December 1993 (9 pages) |
25 July 1994 | Resolutions
|
31 March 1994 | Particulars of mortgage/charge (15 pages) |
23 February 1994 | Particulars of mortgage/charge (8 pages) |
22 November 1993 | Director resigned (2 pages) |
22 July 1993 | Full accounts made up to 31 December 1992 (35 pages) |
1 October 1992 | Secretary's particulars changed;director resigned (6 pages) |
1 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
8 October 1990 | Return made up to 17/09/90; full list of members (5 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (21 pages) |
13 September 1990 | New director appointed (4 pages) |
10 April 1990 | Company name changed\certificate issued on 10/04/90 (2 pages) |
28 February 1990 | New director appointed (2 pages) |
10 July 1989 | New director appointed (2 pages) |
21 June 1989 | Full accounts made up to 31 December 1988 (16 pages) |
21 June 1989 | Return made up to 14/06/89; full list of members (6 pages) |
27 February 1989 | New director appointed (2 pages) |
28 October 1988 | Return made up to 20/10/88; full list of members (4 pages) |
28 October 1988 | Full accounts made up to 31 December 1987 (18 pages) |
15 March 1988 | Director resigned (6 pages) |
10 November 1987 | Director resigned (2 pages) |
26 September 1987 | Return made up to 02/09/87; full list of members (5 pages) |
26 September 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
26 September 1987 | Director resigned (2 pages) |
22 September 1987 | Company name changed\certificate issued on 22/09/87 (2 pages) |
12 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1986 | Return made up to 06/08/86; full list of members (5 pages) |
13 August 1986 | Full accounts made up to 31 December 1985 (19 pages) |
11 June 1986 | New director appointed (1 page) |
22 May 1986 | Director resigned (2 pages) |
1 May 1986 | Secretary resigned;new secretary appointed (2 pages) |