London
EC3M 3AU
Director Name | Ms Charlotte Dawn Alethea Heiss |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2013(43 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Secretary Name | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2005(36 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 15 August 2017) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Mr Peter John Sharman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Townsend Farm Bulkeley Hall Lane Bulkeley Malpas Cheshire SY14 8BA Wales |
Director Name | William Geoffrey Prince |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 June 1992) |
Role | Insurance Executive |
Correspondence Address | Sykes Holt Christleton Chester Cheshire CH3 7BA Wales |
Director Name | Jonathan Mark Francis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pipers End Wirral Merseyside CH60 9LW Wales |
Director Name | Leslie Howell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 December 1998) |
Role | Insurance Executive |
Correspondence Address | The Chestnuts 5 Brimstage Road Heswall Wirral Merseyside L60 1XA |
Secretary Name | Peter Seymour Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 2 Lendel Close Freshfield Road Formby Merseyside L37 3PT |
Secretary Name | Mr Anthony Gordon Farndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(24 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3a 27 Upper Addison Gardens Kensington London W14 8AJ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 1996) |
Role | Secretary |
Correspondence Address | 352b Clitheroe Court Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9UQ |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1996(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | George Stephan Pater |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 1998) |
Role | Dir & General Manager |
Correspondence Address | 11 Leighton Court Neston South Wirral CH64 6UW Wales |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Director Name | John Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(29 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 35 Holmead Road London SW6 2JD |
Director Name | Mr Kevin John Powell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(29 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Butterton Avenue Saughall Massie Upton Wirral Cheshire CH49 4RA Wales |
Director Name | Ms Wai-Fong Fong Au |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1999(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 War Coppice House War Coppice Road Caterham Surrey CR3 6EQ |
Secretary Name | Balbir Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(31 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 36 Warwick Avenue Slough Berkshire SL2 1DX |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(31 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mr Richard Owen Hudson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2004) |
Role | Insurance Executive |
Correspondence Address | 42 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Mr Paul Lewis Miles |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Michael Harris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2013) |
Role | Director Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Ian Adam Craston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mrs Denise Patricia Cockrem |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Robert John Clayton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 September 2013) |
Role | Director Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr William Rufus Benjamin McDonnell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2013) |
Role | Group Finacial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial Rsa Insurance Group Plc 9th Floor 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(43 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2014) |
Role | Deputy Group Company Secretary |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Director Name | Non-Destructive Testers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2008) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Roysun Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 December 2008) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved following liquidation (1 page) |
15 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 February 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (6 pages) |
20 February 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (6 pages) |
22 April 2016 | Psc register (2 pages) |
22 April 2016 | Psc register (2 pages) |
5 January 2016 | Registered office address changed from New Hall Place Old Hall Street Liverpool L3 9UE to 30 Finsbury Square London EC2P 2YU on 5 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from New Hall Place Old Hall Street Liverpool L3 9UE to 30 Finsbury Square London EC2P 2YU on 5 January 2016 (2 pages) |
31 December 2015 | Declaration of solvency (3 pages) |
31 December 2015 | Appointment of a voluntary liquidator (2 pages) |
31 December 2015 | Declaration of solvency (3 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
31 December 2015 | Appointment of a voluntary liquidator (2 pages) |
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
9 February 2015 | Director's details changed for Charlotte Dawn Alethea Heiss on 31 July 2014 (2 pages) |
9 February 2015 | Director's details changed for Charlotte Dawn Alethea Heiss on 31 July 2014 (2 pages) |
18 November 2014 | Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page) |
18 November 2014 | Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page) |
20 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
7 August 2014 | Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages) |
6 August 2014 | Director's details changed for Mrs Jennifer Ann Margetts on 19 May 2014 (2 pages) |
6 August 2014 | Director's details changed for Charlotte Dawn Alethea Heiss on 19 May 2014 (2 pages) |
6 August 2014 | Director's details changed for Mrs Jennifer Ann Margetts on 19 May 2014 (2 pages) |
6 August 2014 | Director's details changed for Charlotte Dawn Alethea Heiss on 19 May 2014 (2 pages) |
10 June 2014 | Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD (1 page) |
10 June 2014 | Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD (1 page) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 September 2013 | Appointment of Charlotte Dawn Alethea Heiss as a director (2 pages) |
17 September 2013 | Appointment of Charlotte Dawn Alethea Heiss as a director (2 pages) |
17 September 2013 | Appointment of Mrs Jennifer Ann Margetts as a director (2 pages) |
17 September 2013 | Appointment of Mrs Jennifer Ann Margetts as a director (2 pages) |
5 September 2013 | Termination of appointment of Ian Craston as a director (1 page) |
5 September 2013 | Termination of appointment of Robert Clayton as a director (1 page) |
5 September 2013 | Appointment of Mr John Michael Mills as a director (2 pages) |
5 September 2013 | Termination of appointment of Robert Clayton as a director (1 page) |
5 September 2013 | Appointment of Mr John Michael Mills as a director (2 pages) |
5 September 2013 | Termination of appointment of William Mcdonnell as a director (1 page) |
5 September 2013 | Termination of appointment of William Mcdonnell as a director (1 page) |
5 September 2013 | Termination of appointment of Ian Craston as a director (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 July 2013 | Auditors resignation (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 July 2013 | Auditors resignation (1 page) |
12 June 2013 | Termination of appointment of Michael Harris as a director (1 page) |
12 June 2013 | Termination of appointment of Michael Harris as a director (1 page) |
29 October 2012 | Termination of appointment of Denise Cockrem as a director (1 page) |
29 October 2012 | Termination of appointment of Denise Cockrem as a director (1 page) |
18 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
14 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
14 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 June 2011 | Appointment of Mr William Rufus Benjamin Mcdonnell as a director (3 pages) |
24 June 2011 | Appointment of William Rufus Benjamin Mcdonnell as a director (3 pages) |
24 June 2011 | Appointment of Mr William Rufus Benjamin Mcdonnell as a director (3 pages) |
24 June 2011 | Appointment of William Rufus Benjamin Mcdonnell as a director (3 pages) |
6 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Termination of appointment of Paul Miles as a director (1 page) |
14 July 2010 | Termination of appointment of Paul Miles as a director (1 page) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
5 July 2010 | Statement of company's objects (2 pages) |
5 July 2010 | Statement of company's objects (2 pages) |
18 December 2009 | Director's details changed for Michael Harris on 12 December 2009 (3 pages) |
18 December 2009 | Director's details changed for Michael Harris on 12 December 2009 (3 pages) |
7 December 2009 | Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 October 2009 | Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
9 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 December 2008 | Director appointed denise patricia cockrem (1 page) |
28 December 2008 | Director appointed ian adam craston (1 page) |
28 December 2008 | Director appointed robert john clayton (1 page) |
28 December 2008 | Appointment terminated director roysun LIMITED (1 page) |
28 December 2008 | Director appointed denise patricia cockrem (1 page) |
28 December 2008 | Director appointed robert john clayton (1 page) |
28 December 2008 | Director appointed ian adam craston (1 page) |
28 December 2008 | Appointment terminated director roysun LIMITED (1 page) |
28 December 2008 | Director appointed michael harris (1 page) |
28 December 2008 | Director appointed paul lewis miles (1 page) |
28 December 2008 | Appointment terminated director non-destructive testers LIMITED (1 page) |
28 December 2008 | Appointment terminated director non-destructive testers LIMITED (1 page) |
28 December 2008 | Director appointed michael harris (1 page) |
28 December 2008 | Director appointed paul lewis miles (1 page) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
11 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
29 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
7 August 2007 | Section 394 (1 page) |
7 August 2007 | Section 394 (1 page) |
17 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (5 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (5 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (5 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (5 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (5 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (5 pages) |
6 October 2004 | Location of register of members (1 page) |
6 October 2004 | Location of register of members (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members
|
14 April 2004 | Return made up to 31/03/04; full list of members
|
21 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
2 May 2003 | Return made up to 31/03/03; full list of members
|
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
30 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
15 January 2002 | New director appointed (5 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (5 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
14 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 February 2001 | Location of register of members (1 page) |
23 February 2001 | Location of register of members (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
17 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: new hall place old hall street liverpool L69 3HS (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: new hall place old hall street liverpool L69 3HS (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
30 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 July 1999 | Return made up to 01/06/99; full list of members (10 pages) |
14 July 1999 | Return made up to 01/06/99; full list of members (10 pages) |
12 July 1999 | Location of register of members (1 page) |
12 July 1999 | Location of debenture register (1 page) |
12 July 1999 | Location of register of members (1 page) |
12 July 1999 | Location of debenture register (1 page) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (3 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
3 September 1998 | Auditor's resignation (4 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
12 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
16 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 May 1996 | Return made up to 01/05/96; no change of members (8 pages) |
13 May 1996 | Return made up to 01/05/96; no change of members (8 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 June 1995 | Return made up to 01/05/95; full list of members (7 pages) |
26 June 1995 | Return made up to 01/05/95; full list of members (7 pages) |
22 January 1991 | Resolutions
|
22 January 1991 | Resolutions
|
17 December 1990 | Resolutions
|
17 December 1990 | Resolutions
|
12 May 1988 | Memorandum and Articles of Association (39 pages) |
12 May 1988 | Memorandum and Articles of Association (39 pages) |
27 May 1986 | Full accounts made up to 31 December 1985 (6 pages) |
27 May 1986 | Full accounts made up to 31 December 1985 (6 pages) |
8 June 1977 | Accounts made up to 31 December 1976 (11 pages) |
8 June 1977 | Accounts made up to 31 December 1976 (11 pages) |
10 February 1976 | Accounts made up to 30 September 2075 (20 pages) |
10 February 1976 | Accounts made up to 30 September 2075 (20 pages) |
17 September 1968 | Incorporation (18 pages) |
17 September 1968 | Incorporation (18 pages) |