Company NameTRG Emap Dormant Limited
Company StatusDissolved
Company Number01007022
CategoryPrivate Limited Company
Incorporation Date6 April 1971(53 years ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(37 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 12 February 2013)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(40 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusClosed
Appointed24 October 2012(41 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (closed 12 February 2013)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(41 years, 9 months after company formation)
Appointment Duration1 month, 1 week (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Walter Gordon Hill
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressCroft House Knotty Lane Lepton
Huddersfield
HD8 0ND
Director NameCharles Martin Richard Barrett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1993)
RoleTechnical Director
Correspondence AddressBanks Garth 85 Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5PE
Secretary NameMr Andrew Scott
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 June 1991)
RoleCompany Director
Correspondence Address18 Sycamore Avenue
Addingham
West Yorkshire
LS29 0NY
Secretary NameMr David Ashton
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address336 Skircoat Green Road
Halifax
West Yorkshire
HX3 0LX
Secretary NameMr Peter Fawlett Dugmore
NationalityBritish
StatusResigned
Appointed03 September 1993(22 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 April 1994)
RoleAccountant
Correspondence Address2 Top Meadow
Mirfield
West Yorkshire
WF14 8QA
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(23 years after company formation)
Appointment Duration6 years, 5 months (resigned 14 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameMr Ian Richard Griffin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Varsity Row
Thames Bank
London
SW14 7SA
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed29 April 1994(23 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2001)
RoleCompany Secretary & Group Fina
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameRobert Cleland Barrowman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(23 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 2002)
RolePublisher
Correspondence Address69 Grove Road
Ilkley
West Yorkshire
LS29 9PQ
Director NameNicholas Francis Jackson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1995)
RoleIT Manager
Correspondence Address167 Foxcroft Drive
Brighouse
West Yorkshire
HD6 3UP
Director NameMr Philip William Anders
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(29 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fitzwilliams Court
Greatford
Stamford
Lincolnshire
PE9 4QQ
Director NameMr Paul Keenan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(29 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2005)
RolePublisher
Country of ResidenceEngland
Correspondence Address19 Church Crescent
Muswell Hill
London
N10 3NA
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2002)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Fineshade
Abbey Fineshade
Corby
Northamptonshire
NN17 3BA
Director NameIan David Raymond Bissell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(30 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2006)
RoleMedia Director
Correspondence Address2 Crescent Road
Bletchingley
Redhill
Surrey
RH1 4RB
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed01 January 2002(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(33 years after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(33 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(34 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Director NameMr Rupert Anthony Keane
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(34 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressArch Cottage
Burford Street
Lechdale
Glos
GL7 3AR
Wales
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(34 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(35 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(35 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(35 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(36 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(37 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMrs Tracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(37 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(37 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
NationalityBritish
StatusResigned
Appointed07 September 2009(38 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Yard
Castle Yard Place
Odell
Bedfordshire
MK43 7BB
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(40 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(41 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP

Location

Registered AddressThe Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Top Right Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
4 January 2013Termination of appointment of John Gulliver as a director (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
30 October 2012Resolutions
  • RES13 ‐ Re dividend payment 17/10/2012
(1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Solvency Statement dated 16/10/12 (1 page)
30 October 2012Statement of capital on 30 October 2012
  • GBP 2
(4 pages)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Solvency statement dated 16/10/12 (1 page)
30 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 October 2012Statement of capital on 30 October 2012
  • GBP 2
(4 pages)
30 October 2012Statement by directors (1 page)
30 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 October 2012Statement by Directors (1 page)
30 October 2012Resolutions
  • RES13 ‐ Re dividend payment 17/10/2012
(1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary on 24 October 2012 (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
25 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 April 2012Company name changed cap motor research LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2012Company name changed cap motor research LIMITED\certificate issued on 10/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-10
(3 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
21 December 2011Termination of appointment of Tracey Marie Gray as a director on 21 December 2011 (1 page)
21 December 2011Termination of appointment of Tracey Gray as a director (1 page)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Hay as a secretary (1 page)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
9 September 2009Secretary appointed helen frances hay (1 page)
9 September 2009Secretary appointed helen frances hay (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
23 July 2008Appointment terminated director richard elliot (1 page)
23 July 2008Director appointed tracey marie gray (1 page)
23 July 2008Appointment Terminated Director richard elliot (1 page)
23 July 2008Director appointed tracey marie gray (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
16 June 2008Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: casa maria; Street was: highgate close, now: one spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from greater london house hampstead road london NW1 7EJ united kingdom (1 page)
14 May 2008Registered office changed on 14/05/2008 from greater london house hampstead road london NW1 7EJ united kingdom (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
31 March 2008Appointment Terminated Director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
22 October 2007Full accounts made up to 31 March 2007 (12 pages)
22 October 2007Full accounts made up to 31 March 2007 (12 pages)
8 October 2007New secretary appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
9 May 2007Return made up to 02/05/07; full list of members (2 pages)
9 May 2007Return made up to 02/05/07; full list of members (2 pages)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
29 September 2006Full accounts made up to 31 March 2006 (11 pages)
29 September 2006Full accounts made up to 31 March 2006 (11 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
15 December 2005Full accounts made up to 31 March 2005 (12 pages)
15 December 2005Full accounts made up to 31 March 2005 (12 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
24 May 2005Return made up to 02/05/05; full list of members (3 pages)
24 May 2005Return made up to 02/05/05; full list of members (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
15 November 2004New secretary appointed (1 page)
15 November 2004New secretary appointed (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
25 June 2004Return made up to 02/05/04; full list of members (3 pages)
25 June 2004Return made up to 02/05/04; full list of members (3 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004New secretary appointed (1 page)
30 December 2003Full accounts made up to 31 March 2003 (12 pages)
30 December 2003Full accounts made up to 31 March 2003 (12 pages)
16 May 2003Return made up to 02/05/03; full list of members (3 pages)
16 May 2003Return made up to 02/05/03; full list of members (3 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
16 January 2003New director appointed (1 page)
16 January 2003New director appointed (1 page)
16 January 2003New director appointed (1 page)
16 January 2003New director appointed (1 page)
7 November 2002Full accounts made up to 31 March 2002 (11 pages)
7 November 2002Full accounts made up to 31 March 2002 (11 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 May 2002Return made up to 02/05/02; full list of members (3 pages)
28 May 2002Return made up to 02/05/02; full list of members (3 pages)
10 May 2002Secretary's particulars changed (1 page)
10 May 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
15 March 2002New director appointed (1 page)
15 March 2002New director appointed (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed (1 page)
3 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
29 October 2001New director appointed (1 page)
29 October 2001New director appointed (1 page)
29 October 2001New director appointed (1 page)
29 October 2001New director appointed (1 page)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
2 May 2001Return made up to 02/05/01; no change of members (2 pages)
2 May 2001Return made up to 02/05/01; no change of members (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
12 October 2000New director appointed (1 page)
12 October 2000New director appointed (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Secretary's particulars changed (1 page)
9 May 2000Return made up to 02/05/00; full list of members (3 pages)
9 May 2000Return made up to 02/05/00; full list of members (3 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
9 June 1999Return made up to 02/05/99; full list of members (8 pages)
9 June 1999Return made up to 02/05/99; full list of members (8 pages)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
21 May 1998Return made up to 02/05/98; no change of members (8 pages)
21 May 1998Return made up to 02/05/98; no change of members (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
4 September 1997Return made up to 02/08/97; no change of members (7 pages)
4 September 1997Return made up to 02/08/97; no change of members (7 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
27 August 1996Return made up to 02/08/96; full list of members (8 pages)
27 August 1996Return made up to 02/08/96; full list of members (8 pages)
4 June 1996New director appointed (2 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 February 1996Auditor's resignation (1 page)
29 February 1996Auditor's resignation (1 page)
9 February 1996Full accounts made up to 1 April 1995 (24 pages)
9 February 1996Full accounts made up to 1 April 1995 (24 pages)
9 February 1996Full accounts made up to 1 April 1995 (24 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Director resigned (2 pages)
29 August 1995Return made up to 02/08/95; full list of members (11 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Return made up to 02/08/95; full list of members (12 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1995Company name changed\certificate issued on 17/02/95 (3 pages)
17 February 1995Company name changed\certificate issued on 17/02/95 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
16 August 1994Return made up to 02/08/94; no change of members (8 pages)
18 July 1994Memorandum and Articles of Association (9 pages)
18 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 July 1994Memorandum and Articles of Association (9 pages)
18 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 July 1994Memorandum and Articles of Association (9 pages)
15 July 1994Memorandum and Articles of Association (9 pages)
29 March 1994Return made up to 28/02/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 March 1993Return made up to 28/02/93; no change of members (6 pages)
17 February 1992Return made up to 28/02/92; no change of members (7 pages)
12 March 1991Return made up to 28/02/91; full list of members (7 pages)
12 July 1990Return made up to 31/03/90; full list of members (5 pages)
12 July 1990Return made up to 31/03/90; full list of members (5 pages)
26 January 1990Company name changed\certificate issued on 26/01/90 (2 pages)
26 January 1990Company name changed\certificate issued on 26/01/90 (2 pages)
1 June 1989Return made up to 26/04/89; full list of members (5 pages)
1 June 1989Return made up to 26/04/89; full list of members (5 pages)
1 June 1988Return made up to 17/05/88; full list of members (5 pages)
1 June 1988Return made up to 17/05/88; full list of members (5 pages)
29 October 1987Return made up to 04/08/87; full list of members (5 pages)
29 October 1987Return made up to 04/08/87; full list of members (5 pages)
6 November 1986Return made up to 23/05/86; full list of members (4 pages)
6 November 1986Return made up to 23/05/86; full list of members (4 pages)