London
E1W 1DD
Secretary Name | Mr Michael Kane Dallas |
---|---|
Status | Current |
Appointed | 15 September 2015(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Thomas Flaherty |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astor Alan Drive Hale Altrincham Cheshire WA15 0LR |
Director Name | Mr John Francis Murray |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Higham Street Cheadle Hulme Cheshire SK8 6LE |
Director Name | Mr John Thomas Kennedy |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | June Corner Hawley Drive Hale Barns Altrincham Cheshire WA15 0DP |
Secretary Name | Mr John Francis Murray |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Higham Street Cheadle Hulme Cheshire SK8 6LE |
Director Name | Thomas John Carty |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 1997(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 1 Kenmore Drive Timperley Altrincham Cheshire WA15 8QN |
Director Name | Thomas Albert Hammond |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | 159 Heywood Old Road Rhodes Middleton Manchester M24 4QR |
Director Name | Douglas Robson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | Chapel House Whittlestone Head Darwen Lancashire BB3 3PP |
Director Name | Thomas Regan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 1997(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 June 2008) |
Role | Company Director |
Correspondence Address | 6 Warwick Close Carrwood Knutsford Cheshire WA16 8NA |
Director Name | Mr Jonathan Mark Spencer Pickup |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Birtles Road Macclesfield Cheshire SK10 3JG |
Secretary Name | Mr Jonathan Mark Spencer Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Birtles Road Macclesfield Cheshire SK10 3JG |
Director Name | Mr Stewart Bonnette |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(31 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 2000) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Bracknel Way Aughton Lancashire L39 3RQ |
Director Name | Mr Stephen Jagger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Greshams Way Edenbridge Kent TN8 5NY |
Director Name | Philip Brookes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Lime Tree Avenue Boston Spa West Yorkshire LS23 6DP |
Director Name | Malcolm Kenyon Eckersall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(34 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 October 2003) |
Role | Civil Servant |
Correspondence Address | Juniper House Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Mr Mathew Robert Duncan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2003(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hollybush Green Collingham Wetherby West Yorkshire LS22 5BE |
Secretary Name | Mr Mathew Duncan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2003(34 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74 Millbeck Green Collingham West Yorkshire LS22 5AG |
Director Name | Barry Peter Perrin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westmeads Horley Surrey RH6 9AF |
Secretary Name | Thomas John James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 April 2012) |
Role | Solicitors |
Correspondence Address | 62 Potter Street Melbourne Derbyshire DE73 8DW |
Director Name | Mr Michael Jeremy Sparrow |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S35 2PH |
Secretary Name | Mr Nicholas James Wargent |
---|---|
Status | Resigned |
Appointed | 25 April 2012(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S35 2PH |
Director Name | Mr Colin John Kelly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S35 2PH |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1997(28 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 December 1997) |
Correspondence Address | Dennis House Marsden Street Manchester M2 1JD |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
64k at £1 | John Kennedy (Holdings) LTD 99.09% Deferred |
---|---|
53.7k at $0.01 | John Kennedy (Holdings) LTD 0.83% Ordinary |
5.2k at $0.01 | John Kennedy (Holdings) LTD 0.08% Deferred 1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 19 December 2016 (overdue) |
---|
4 September 1997 | Delivered on: 8 September 1997 Satisfied on: 25 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a venny bridge pinhoe whipton exeter together with godwill and benefit of all insurances. Fully Satisfied |
---|---|
4 September 1997 | Delivered on: 8 September 1997 Satisfied on: 25 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land and buildings on the south west side of everard street salford greater manchester t/no;-GM397681 goodwill and the benefit of insurannces. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
4 September 1997 | Delivered on: 8 September 1997 Satisfied on: 25 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a chaddock lane worsley manchester t/no-s ;-GM207290 GM550683, GM464315, and GM456904 goodwill and benefit of all insurances. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
4 September 1997 | Delivered on: 8 September 1997 Satisfied on: 25 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a part of pearson house newbridge lane old whittington chesterfield derbyshire and goodwill and benefit of all insurances. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
4 September 1997 | Delivered on: 8 September 1997 Satisfied on: 25 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite 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. See the mortgage charge document for full details. Fully Satisfied |
27 November 1991 | Delivered on: 3 December 1991 Satisfied on: 20 September 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of chaddock lane worsley t/no's gm 207290,GM464315,GM550683 fixed charge over all moveable plant machinery implements utensils furniture and equipment now and in the future at the property. Fully Satisfied |
15 October 1981 | Delivered on: 20 October 1981 Satisfied on: 25 October 2001 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 9 august 1972. Particulars: Fixed charge on all book debts and other debts. Fully Satisfied |
4 February 1981 | Delivered on: 12 February 1981 Satisfied on: 23 September 1997 Persons entitled: Williams & Glyn's Bank LTD Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts of the company both present & future. Fully Satisfied |
9 August 1972 | Delivered on: 24 August 1972 Satisfied on: 25 October 2001 Persons entitled: Williams Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on the undertaking and all property and assts present and future including goodwill uncalled capital. With all fixtures (including trade fixtures) now or hereafter thereon. (Pl see doc. 16 for details). Fully Satisfied |
2 March 2023 | Restoration by order of the court (1 page) |
---|---|
7 November 2018 | Final Gazette dissolved following liquidation (1 page) |
7 August 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (9 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (9 pages) |
25 June 2016 | Registered office address changed from C/O Balfour Beatty Utility Solutions Limited Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S35 2PH to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from C/O Balfour Beatty Utility Solutions Limited Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S35 2PH to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages) |
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Resolutions
|
23 June 2016 | Declaration of solvency (3 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
29 February 2016 | Secretary's details changed for Mr Michael Kane Dallas on 9 December 2015 (1 page) |
29 February 2016 | Secretary's details changed for Mr Michael Kane Dallas on 9 December 2015 (1 page) |
18 September 2015 | Appointment of Mr Michael Kane Dallas as a secretary on 15 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Michael Kane Dallas as a secretary on 15 September 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 April 2015 | Termination of appointment of Nicholas James Wargent as a secretary on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Nicholas James Wargent as a secretary on 24 April 2015 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 April 2014 | Termination of appointment of Colin Kelly as a director (1 page) |
25 April 2014 | Termination of appointment of Colin Kelly as a director (1 page) |
3 January 2014 | Termination of appointment of Michael Sparrow as a director (1 page) |
3 January 2014 | Termination of appointment of Michael Sparrow as a director (1 page) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
4 July 2013 | Resolutions
|
4 July 2013 | Statement of company's objects (2 pages) |
4 July 2013 | Resolutions
|
4 July 2013 | Statement of company's objects (2 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 February 2013 | Appointment of Mr Colin John Kelly as a director (2 pages) |
19 February 2013 | Appointment of Mr Colin John Kelly as a director (2 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Director's details changed for Mr David Andrew Bruce on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr David Andrew Bruce on 5 December 2012 (2 pages) |
5 December 2012 | Secretary's details changed for Mr Nicholas James Wargent on 5 December 2012 (1 page) |
5 December 2012 | Secretary's details changed for Mr Nicholas James Wargent on 5 December 2012 (1 page) |
5 December 2012 | Director's details changed for Mr Michael Jeremy Sparrow on 5 December 2012 (2 pages) |
5 December 2012 | Secretary's details changed for Mr Nicholas James Wargent on 5 December 2012 (1 page) |
5 December 2012 | Director's details changed for Mr David Andrew Bruce on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Michael Jeremy Sparrow on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Michael Jeremy Sparrow on 5 December 2012 (2 pages) |
17 July 2012 | Termination of appointment of Thomas James as a secretary (1 page) |
17 July 2012 | Appointment of Mr Nicholas James Wargent as a secretary (2 pages) |
17 July 2012 | Appointment of Mr Nicholas James Wargent as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Thomas James as a secretary (1 page) |
4 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Mr David Andrew Bruce on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr David Andrew Bruce on 21 December 2011 (2 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Appointment of Mr David Andrew Bruce as a director (2 pages) |
17 February 2011 | Appointment of Mr David Andrew Bruce as a director (2 pages) |
16 February 2011 | Termination of appointment of Mathew Duncan as a director (1 page) |
16 February 2011 | Termination of appointment of Mathew Duncan as a director (1 page) |
28 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
23 June 2010 | Director's details changed for Mr Michael Jeremy Sparrow on 4 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mathew Duncan on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mathew Duncan on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Michael Jeremy Sparrow on 4 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mathew Duncan on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Michael Jeremy Sparrow on 4 January 2010 (2 pages) |
30 April 2010 | Appointment of Mr Michael Jeremy Sparrow as a director (2 pages) |
30 April 2010 | Appointment of Mr Michael Jeremy Sparrow as a director (2 pages) |
29 April 2010 | Termination of appointment of Philip Brookes as a director (1 page) |
29 April 2010 | Termination of appointment of Philip Brookes as a director (1 page) |
22 January 2010 | Director's details changed for Philip Brookes on 2 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Philip Brookes on 2 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Philip Brookes on 2 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
30 March 2009 | Return made up to 05/12/08; full list of members (4 pages) |
30 March 2009 | Return made up to 05/12/08; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from chaddock lane worsley manchester M28 1XW (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from chaddock lane worsley manchester M28 1XW (1 page) |
8 October 2008 | Return made up to 05/12/06; no change of members (7 pages) |
8 October 2008 | Return made up to 05/12/06; no change of members (7 pages) |
11 August 2008 | Return made up to 05/12/05; full list of members (7 pages) |
11 August 2008 | Return made up to 05/12/07; full list of members (7 pages) |
11 August 2008 | Return made up to 05/12/07; full list of members (7 pages) |
11 August 2008 | Return made up to 05/12/05; full list of members (7 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (8 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (8 pages) |
7 July 2008 | Appointment terminated director thomas regan (1 page) |
7 July 2008 | Appointment terminated director thomas regan (1 page) |
22 August 2007 | Full accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Withdrawal of application for striking off (1 page) |
13 March 2007 | Withdrawal of application for striking off (1 page) |
17 February 2007 | Application for striking-off (1 page) |
17 February 2007 | Application for striking-off (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
15 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 February 2005 | Return made up to 05/12/04; no change of members (8 pages) |
9 February 2005 | Return made up to 05/12/04; no change of members (8 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 April 2004 | Return made up to 05/12/03; no change of members (8 pages) |
1 April 2004 | Return made up to 05/12/03; no change of members (8 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (25 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (25 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
20 December 2002 | Return made up to 05/12/02; full list of members (9 pages) |
20 December 2002 | Return made up to 05/12/02; full list of members (9 pages) |
11 September 2002 | Auditor's resignation (1 page) |
11 September 2002 | Auditor's resignation (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 September 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
7 May 2002 | Return made up to 05/12/01; no change of members (7 pages) |
7 May 2002 | Return made up to 05/12/01; no change of members (7 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
28 October 2001 | Auditor's resignation (1 page) |
28 October 2001 | Auditor's resignation (1 page) |
27 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 05/12/00; full list of members (9 pages) |
2 January 2001 | Return made up to 05/12/00; full list of members (9 pages) |
11 October 2000 | Resolutions
|
10 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 05/12/99; full list of members (9 pages) |
6 January 2000 | Return made up to 05/12/99; full list of members (9 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
31 December 1998 | Return made up to 05/12/98; full list of members (8 pages) |
31 December 1998 | Return made up to 05/12/98; full list of members (8 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (21 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (21 pages) |
12 August 1998 | Conve 04/08/98 (1 page) |
12 August 1998 | Conve 04/08/98 (1 page) |
19 December 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1997 | Return made up to 05/12/97; full list of members
|
19 December 1997 | Return made up to 05/12/97; full list of members
|
4 December 1997 | Full accounts made up to 31 March 1997 (23 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (23 pages) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of assistance for shares acquisition (18 pages) |
17 September 1997 | Declaration of assistance for shares acquisition (18 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
8 September 1997 | Particulars of mortgage/charge (6 pages) |
8 September 1997 | Particulars of mortgage/charge (6 pages) |
8 September 1997 | Particulars of mortgage/charge (6 pages) |
8 September 1997 | Particulars of mortgage/charge (9 pages) |
8 September 1997 | Particulars of mortgage/charge (6 pages) |
8 September 1997 | Particulars of mortgage/charge (9 pages) |
8 September 1997 | Particulars of mortgage/charge (6 pages) |
8 September 1997 | Particulars of mortgage/charge (6 pages) |
8 September 1997 | Particulars of mortgage/charge (6 pages) |
8 September 1997 | Particulars of mortgage/charge (6 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Memorandum and Articles of Association (10 pages) |
10 July 1997 | Memorandum and Articles of Association (10 pages) |
10 July 1997 | £ nc 100000/158867 01/07/97 (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Ad 01/07/97--------- £ si 5150@1=5150 £ ic 58866/64016 (2 pages) |
10 July 1997 | Ad 01/07/97--------- £ si 5150@1=5150 £ ic 58866/64016 (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | £ nc 100000/158867 01/07/97 (1 page) |
20 March 1997 | Us$ nc 0/589 17/03/97 (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Conve 17/03/97 (1 page) |
20 March 1997 | Us$ nc 0/589 17/03/97 (1 page) |
20 March 1997 | Memorandum and Articles of Association (6 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Conve 17/03/97 (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Ad 17/03/97--------- us$ si [email protected]=588 us$ ic 0/588 (2 pages) |
20 March 1997 | Memorandum and Articles of Association (6 pages) |
20 March 1997 | Ad 17/03/97--------- us$ si [email protected]=588 us$ ic 0/588 (2 pages) |
21 December 1996 | Return made up to 05/12/96; full list of members
|
21 December 1996 | Full accounts made up to 31 March 1996 (21 pages) |
21 December 1996 | Full accounts made up to 31 March 1996 (21 pages) |
21 December 1996 | Return made up to 05/12/96; full list of members
|
7 December 1995 | Return made up to 05/12/95; no change of members (6 pages) |
7 December 1995 | Return made up to 05/12/95; no change of members (6 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (20 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
18 October 1994 | Full accounts made up to 31 March 1994 (20 pages) |
18 October 1994 | Full accounts made up to 31 March 1994 (20 pages) |
10 November 1993 | Full accounts made up to 31 March 1993 (21 pages) |
10 November 1993 | Full accounts made up to 31 March 1993 (21 pages) |
21 December 1992 | Full accounts made up to 31 March 1992 (16 pages) |
21 December 1992 | Full accounts made up to 31 March 1992 (16 pages) |
5 April 1990 | Full accounts made up to 31 March 1989 (13 pages) |
5 April 1990 | Full accounts made up to 31 March 1989 (13 pages) |
28 September 1987 | Full accounts made up to 31 March 1987 (10 pages) |
28 September 1987 | Return made up to 31/08/87; full list of members (6 pages) |
28 September 1987 | Full accounts made up to 31 March 1987 (10 pages) |
28 September 1987 | Return made up to 31/08/87; full list of members (6 pages) |
11 October 1986 | Full accounts made up to 30 November 1985 (9 pages) |
11 October 1986 | Return made up to 13/08/86; full list of members (8 pages) |
11 October 1986 | Return made up to 13/08/86; full list of members (8 pages) |
11 October 1986 | Full accounts made up to 30 November 1985 (9 pages) |
11 October 1986 | Return made up to 13/08/86; full list of members (8 pages) |
6 April 1981 | Accounts made up to 30 November 1979 (10 pages) |
6 April 1981 | Accounts made up to 30 November 1979 (10 pages) |
4 June 1979 | Accounts made up to 30 November 1977 (6 pages) |
4 June 1979 | Accounts made up to 30 November 1977 (6 pages) |
3 August 1977 | Annual return made up to 06/06/77 (4 pages) |
3 August 1977 | Annual return made up to 06/06/77 (4 pages) |
12 November 1976 | Accounts made up to 30 November 2075 (5 pages) |
12 November 1976 | Accounts made up to 30 November 2075 (5 pages) |
29 November 1975 | Annual return made up to 04/07/75 (4 pages) |
29 November 1975 | Annual return made up to 04/07/75 (4 pages) |
27 July 1970 | Company name changed\certificate issued on 27/07/70 (2 pages) |
24 February 1969 | Incorporation (19 pages) |
24 February 1969 | Incorporation (19 pages) |