Company NameUniversity Of North London
Company StatusDissolved
Company Number01000834
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 1971(53 years, 3 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)
Previous NamePolytechnic Of North London(The)

Business Activity

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

Directors

Secretary NameMr Christopher Ince
StatusClosed
Appointed30 July 2018(47 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 04 June 2019)
RoleCompany Director
Correspondence Address119 Herne Hill Road
London
SE24 0AD
Director NameProf Lynn Dobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2018(47 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (closed 04 June 2019)
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressLondon Met, 166 - 220 Holloway Road, London Hollow
London
N7 8DP
Director NamePatricia Ann East
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(21 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleLecturer
Correspondence Address19 Archibold Road
London
N7
Director NameSandra Ann Ashman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleUnivercity Deputy Vice-Chancellor
Correspondence Address64 Twisden Road
London
NW5 1DN
Director NameLord Meghnad Jagdishchandra Desai
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(21 years, 2 months after company formation)
Appointment Duration7 months (resigned 15 November 1992)
RoleEconomist
Correspondence Address606 Collingwood House
Dolphin Square
London
SW1V 3LX
Director NameGeorge Hajifanis
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(21 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2002)
RoleArchitect
Correspondence Address43 Hornsey Lane Gardens
London
N6 5JY
Director NameAnna Ford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(21 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 February 1993)
RoleBroadcaster/Journalist
Country of ResidenceUnited Kingdom
Correspondence Address1 Upper Butts
Brentford
Middlesex
TW8 8BU
Director NameRichard Edward Davidson Coldwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(21 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 June 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Canfield Gardens
London
NW6 3JP
Director NameIan Christopher Clarke
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleStatistician
Correspondence Address92 Hammersmith Grove
London
W6 7HB
Director NameAndrew Buttress
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(21 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleSolicitor
Correspondence Address9 Charnwood House
London
E5 8SN
Director NameMiss Kay Joan Booker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(21 years, 2 months after company formation)
Appointment Duration3 months (resigned 14 July 1992)
RoleStudent
Correspondence Address12 Golders Manor Drive
Golders Green
London
NW11 9HT
Secretary NameClifford Paul Wragg
NationalityBritish
StatusResigned
Appointed15 April 1992(21 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address33 Eton Avenue
Barnet
Hertfordshire
EN4 8TU
Director NameMiss Andrea Caroline Cumberbatch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 May 1993)
RolePresident Of Student Union
Correspondence Address400 Talfourd Road
Peckham
London
Se15
Director NameMr Kevin Patrick Fitzgerald
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 1994)
RoleUniversity Lecturer
Correspondence Address208 Manhattan Building
The Bow Quarter Fairfield Road
London
E3 2UG
Director NameMs Moira Elizabeth Black
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(21 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Beaufort Road
London
W5 3EA
Director NameMr Lawrence Arthur Bains
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(21 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 September 1993)
RoleCompany Director
Correspondence AddressCrowland Lodge 100 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameProf Eric James Bolton
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 1997)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address50 Addington Road
Sanderstead
South Croydon
Surrey
CR2 8RB
Director NameHoward Norman Feather
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(23 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1998)
RoleSenior Lecturer
Correspondence Address48 Barnsbury Road
Islington
N1 0HD
Director NameMr Imran Hussain Chaudhry
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 July 1996)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address43 Gordon Road
Ilford
Essex
IG1 1SR
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed01 October 1995(24 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166-220 Holloway Road
London
N7 8DB
Director NameRaymond Robert Ball
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(25 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1999)
RoleChief Executive
Correspondence Address4 Harman Drive
London
NW2 2EB
Director NameMr Mark Leigh Bickerton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleDeputy Dean
Correspondence Address47 Gresham Road
London
SW9 7NU
Director NameTrish Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1998(27 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address21 Mapesbury Road
London
NW2 4HS
Director NameMr Peter Anwyl
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(28 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2002)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address31 Milton Avenue
London
N6 5QF
Director NameWilliam Leslie Gregory
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(29 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2002)
RoleHuman Resources Manager
Correspondence AddressHideaway House
Croquet Gardens
Wivenhoe
Essex
CO7 9PQ
Director NameStuart Black
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(30 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 July 2002)
RoleSenior Manager
Correspondence Address144 Huddleston Road
London
N7 0EG
Director NameChristine Elizabeth Corner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(30 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameBrian Michael Bointon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(30 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 2002)
RoleHead Of School Of Health & Spo
Correspondence Address100 Stapleton Hall Road
London
N4 4QA
Director NameProf Malcolm George William Gillies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(39 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2014)
RoleVice Chancellor & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(40 years after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(40 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(40 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(43 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusResigned
Appointed15 August 2014(43 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2018)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sharon Page
StatusResigned
Appointed26 February 2018(47 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 July 2018)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB

Contact

Websitethecass.com

Location

Registered Address166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

6 February 1992Delivered on: 14 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property now and previously k/a 3, 5, 7, 9 and 11 prince of wales road and 177, 179, 181 and 183 kentish town road, l/b of camden.
Outstanding
6 February 1992Delivered on: 14 February 1992
Persons entitled: Barclays Bank 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 in kentish town road, l/b of camden title no. 169363.
Outstanding
7 February 1991Delivered on: 20 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 263 to 275 (odd numbers inclusive holloway road 2, 2A 4 to 16 (even numbers inclusive) eden grove, islington, london borough of islington. Title no: ln 16152.
Outstanding
1 October 1990Delivered on: 19 October 1990
Persons entitled: Barclays Bank 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 property previously k/a 3, 5, 7, 9 & 11 prince of wales road and 177,179, 181 & 183 kentish town road, l/b of camden.
Outstanding
1 October 1990Delivered on: 19 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66, 68, 70, 72, 74, 76, 78, 80, 82, 84 & 86 victoria road, kentish town, l/b of camden. Title no. 149217.
Outstanding
1 October 1990Delivered on: 19 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tufnell park hall of residence (to the north of tufnell park sports ground) and 144 huddleston road, l/b of islington. Title no. Ln 204833.
Outstanding
1 October 1990Delivered on: 19 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 & 32 market road, l/b of islington. Title no. Ln 62898.
Outstanding
29 September 1995Delivered on: 13 October 1995
Persons entitled: Tower Hill Property Investments (7) Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the option agreement dated 7TH october 1993.
Particulars: Land and buildings situate at 263-275 (odd numbers) holloway road and 2-16 (even numbers) eden grove london N7 t/n LN16152.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 279 to 289 (odd numbers) holloway road, london borough of islington t/no ln 144235.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 27 (odd numbers) hornsey street and 277 holloway road, london borough of islington t/no ngl 492557.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 benwell road, london borough of islington t/no ln 6360.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank 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 at site of the polytechnic of north london, holloway road, london borough of islington t/no ngl 694622.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank 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 at site of the polytechnic of north london, holloway road, london borough of islington t/no ngl 694172.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of rollit street, london borough of islington t/no 44516.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the compnay
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 to 65 (odd numbers) benwell road, london borough of islington t/no LN9280.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 benwell road, london borough of islington t/no 446981.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 benwell road, london borough of islington t/no 300241.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 benwell road, london borough of islington t/no 375304.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 benwell road, london borough of islington t/no 62060.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 benwell road, london borough of islington t/no 376757.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 benwell road, london borough of islington t/no 66469.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 benwell road, london borough of islington t/no 349074.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 benwell road, london borough of islington t/no 349075.
Outstanding
13 January 1994Delivered on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by the official custodian for charities for england and wales as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 benwell road, london borough of islington t/no 349076.
Outstanding
6 February 1992Delivered on: 14 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66, 68, 70, 72, 74, 76, 78, 80, 82, 84, and 86 victoria road, kentish town, l/b of camden title no. 149217.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
6 April 2019Voluntary strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
13 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 March 2019Application to strike the company off the register (1 page)
10 October 2018Termination of appointment of John James Raftery as a director on 5 October 2018 (1 page)
10 October 2018Appointment of Professor Lynn Dobbs as a director on 8 October 2018 (2 pages)
7 August 2018Appointment of Mr Christopher Ince as a secretary on 30 July 2018 (2 pages)
2 August 2018Termination of appointment of Sharon Page as a secretary on 30 July 2018 (1 page)
6 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 February 2018Appointment of Ms Sharon Page as a secretary on 26 February 2018 (2 pages)
27 February 2018Termination of appointment of Peter Douglas Garrod as a secretary on 23 February 2018 (1 page)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 April 2016Annual return made up to 30 March 2016 no member list (2 pages)
8 April 2016Annual return made up to 30 March 2016 no member list (2 pages)
19 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2015Annual return made up to 30 March 2015 no member list (2 pages)
30 March 2015Annual return made up to 30 March 2015 no member list (2 pages)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
15 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
15 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
15 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
8 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
8 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
10 April 2014Annual return made up to 30 March 2014 no member list (2 pages)
10 April 2014Annual return made up to 30 March 2014 no member list (2 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 April 2013Annual return made up to 30 March 2013 no member list (2 pages)
3 April 2013Annual return made up to 30 March 2013 no member list (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2012Annual return made up to 30 March 2012 no member list (2 pages)
2 April 2012Annual return made up to 30 March 2012 no member list (2 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
20 April 2011Annual return made up to 30 March 2011 no member list (2 pages)
20 April 2011Annual return made up to 30 March 2011 no member list (2 pages)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
4 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
4 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
4 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
4 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
5 May 2010Annual return made up to 30 March 2010 no member list (2 pages)
5 May 2010Annual return made up to 30 March 2010 no member list (2 pages)
2 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
2 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
16 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
16 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
16 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
16 April 2009Annual return made up to 30/03/09 (2 pages)
16 April 2009Annual return made up to 30/03/09 (2 pages)
20 March 2009Director's change of particulars / john mcparland / 17/03/2009 (1 page)
20 March 2009Director's change of particulars / john mcparland / 17/03/2009 (1 page)
18 March 2009Director appointed john patrick mcparland (1 page)
18 March 2009Director appointed john patrick mcparland (1 page)
17 March 2009Appointment terminated director brian roper (1 page)
17 March 2009Appointment terminated director brian roper (1 page)
9 March 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
9 March 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
28 April 2008Annual return made up to 15/04/08 (2 pages)
28 April 2008Annual return made up to 15/04/08 (2 pages)
5 March 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
5 March 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
29 February 2008Appointment terminated director john haworth (1 page)
29 February 2008Appointment terminated director john haworth (1 page)
20 April 2007Annual return made up to 15/04/07 (2 pages)
20 April 2007Annual return made up to 15/04/07 (2 pages)
14 April 2007Accounts for a dormant company made up to 31 July 2006 (10 pages)
14 April 2007Accounts for a dormant company made up to 31 July 2006 (10 pages)
19 April 2006Annual return made up to 15/04/06 (2 pages)
19 April 2006Annual return made up to 15/04/06 (2 pages)
15 February 2006Accounts made up to 31 July 2005 (11 pages)
15 February 2006Accounts made up to 31 July 2005 (11 pages)
28 April 2005Annual return made up to 15/04/05 (2 pages)
28 April 2005Annual return made up to 15/04/05 (2 pages)
19 January 2005Accounts made up to 31 July 2004 (11 pages)
19 January 2005Accounts made up to 31 July 2004 (11 pages)
26 April 2004Annual return made up to 15/04/04 (4 pages)
26 April 2004Annual return made up to 15/04/04 (4 pages)
26 April 2004Accounts made up to 31 July 2003 (28 pages)
26 April 2004Accounts made up to 31 July 2003 (28 pages)
11 May 2003Annual return made up to 15/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 2003Annual return made up to 15/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 2003Accounts made up to 31 July 2002 (39 pages)
31 March 2003Accounts made up to 31 July 2002 (39 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
27 June 2002Accounts made up to 31 July 2001 (36 pages)
27 June 2002Accounts made up to 31 July 2001 (36 pages)
29 April 2002Annual return made up to 15/04/02 (10 pages)
29 April 2002Annual return made up to 15/04/02 (10 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
29 May 2001Full group accounts made up to 31 July 2000 (33 pages)
29 May 2001Full group accounts made up to 31 July 2000 (33 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2001Memorandum and Articles of Association (42 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2001Memorandum and Articles of Association (42 pages)
30 April 2001Annual return made up to 15/04/01
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 April 2001Annual return made up to 15/04/01
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
11 May 2000Annual return made up to 15/04/00
  • 363(288) ‐ Director resigned
(11 pages)
11 May 2000Full group accounts made up to 31 July 1999 (34 pages)
11 May 2000Full group accounts made up to 31 July 1999 (34 pages)
11 May 2000Annual return made up to 15/04/00
  • 363(288) ‐ Director resigned
(11 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 April 1999Full group accounts made up to 31 July 1998 (35 pages)
30 April 1999Full group accounts made up to 31 July 1998 (35 pages)
20 April 1999Annual return made up to 15/04/99 (12 pages)
20 April 1999Annual return made up to 15/04/99 (12 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
1 October 1998Auditor's resignation (1 page)
1 October 1998Auditor's resignation (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
19 May 1998Annual return made up to 15/04/98
  • 363(288) ‐ Director resigned
(12 pages)
19 May 1998Annual return made up to 15/04/98
  • 363(288) ‐ Director resigned
(12 pages)
18 May 1998Full group accounts made up to 31 July 1997 (36 pages)
18 May 1998Full group accounts made up to 31 July 1997 (36 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
28 April 1997Full group accounts made up to 31 July 1996 (36 pages)
28 April 1997Full group accounts made up to 31 July 1996 (36 pages)
27 April 1997Annual return made up to 15/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
27 April 1997Annual return made up to 15/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
20 November 1996New director appointed (3 pages)
20 November 1996New director appointed (3 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
28 April 1996Annual return made up to 15/04/96
  • 363(288) ‐ Director resigned
(15 pages)
28 April 1996Full group accounts made up to 31 July 1995 (32 pages)
28 April 1996Annual return made up to 15/04/96
  • 363(288) ‐ Director resigned
(15 pages)
28 April 1996Full group accounts made up to 31 July 1995 (32 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
25 April 1995Full group accounts made up to 31 July 1994 (33 pages)
25 April 1995Full group accounts made up to 31 July 1994 (33 pages)
25 April 1995Annual return made up to 15/04/95 (18 pages)
25 April 1995Annual return made up to 15/04/95 (18 pages)
14 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
5 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
1 April 1992Accounts made up to 31 July 1991 (29 pages)
1 April 1992Accounts made up to 31 July 1991 (29 pages)
26 January 1971Incorporation (36 pages)
26 January 1971Incorporation (36 pages)