44 Baker Street
London
W1U 7AL
Director Name | Mr Alastair James Prain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2021(49 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 12 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Richard Shepherd |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1993) |
Role | Engineer |
Correspondence Address | 123 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JD |
Director Name | Mr Jonathan Geoffrey Shaw |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1993) |
Role | Gentleman |
Correspondence Address | Douthwaite Hall Hutton Le Hole York North Yorkshire YO6 6UF |
Director Name | Mr Christopher Philip Hallam Murray |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1993) |
Role | Commercial Manager |
Correspondence Address | Manor Farm Little Barugh Malton North Yorkshire YO17 0UY |
Director Name | Hugh Gibson |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 May 1996) |
Role | Chairman |
Correspondence Address | 42 Lauderdale Tower London EC2Y 8BY |
Secretary Name | Mr Ian Arthur Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Coppice Farm Coppice Lane, Cropton Pickering North Yorkshire YO18 8HF |
Director Name | Mr Ian Arthur Reed |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Low Coppice Farm Coppice Lane, Cropton Pickering North Yorkshire YO18 8HF |
Director Name | Nigel Christopher Butler |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2000) |
Role | Engineer |
Correspondence Address | Golden Fields Sutton Road Strensall York North Yorkshire YO32 5TZ |
Director Name | James Martin Tidwell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 1999(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 February 2000) |
Role | Cpa |
Correspondence Address | 142 Plantation Houston Texas 770221 Usa Foreign |
Director Name | Mr Laurence Anthony Broomhead |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 2004) |
Role | Business Executive |
Correspondence Address | 56 Crossbush Road Summerly Estate Felpham Bognor Regis PO22 7LY |
Director Name | Paul Richard Shuter |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2001) |
Role | Business Executive |
Correspondence Address | Morgartenstrasse 16 Oberager 6315 Switzerland |
Secretary Name | Mr Steven Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Duchy Avenue Scalby Scarborough North Yorkshire YO13 0SE |
Director Name | Pierre Trolin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 July 2000(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2001) |
Role | Sales Director |
Correspondence Address | 65 Hillgate Place London W8 7SS |
Director Name | Dwight Keith Bohm |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2000(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2005) |
Role | Business Executive |
Correspondence Address | Karl Marks St 83 Chelyabinsk 454138 Foreign |
Director Name | Mr Willy Gerard Edmond Vandormael |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2001(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2011) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Guy Lawrence McKenzie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2004) |
Role | Sales Director |
Correspondence Address | Tythe House Church End Frampton On Severn Gloucester Gloucestershire GL2 7EH Wales |
Secretary Name | Simon Philip Comer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 April 2005) |
Role | Accountant |
Correspondence Address | 17 Ings Road Wilberforss York North Yorkshire YO41 5NG |
Director Name | Robert Keelen White |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2007) |
Role | Business Executive |
Correspondence Address | 21 St Davids Court Dalgety Bay Fife KY11 9SU Scotland |
Secretary Name | Jacqueline Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 21 Drummond Place Kings Park Stirling FK8 2JE Scotland |
Secretary Name | Mr Peter John Keevil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Victoria Park Kings Place Stirling FK8 2QU Scotland |
Director Name | Mr Peter John Keevil |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Victoria Park Kings Place Stirling FK8 2QU Scotland |
Secretary Name | Ms Teresa Field |
---|---|
Status | Resigned |
Appointed | 28 December 2009(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 December 2009) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 June 1995 | Delivered on: 28 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 June 1991 | Delivered on: 4 July 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M625C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 January 1991 | Delivered on: 6 February 1991 Satisfied on: 21 September 1996 Persons entitled: Spectra-Tek Limited (The Stockholder) Classification: Deed Secured details: For securing 700,000 10% debenture stock 2001 of spectra-tek international LTD & all other monies due or to become due from the company and/or all or anyof the other companies named therein to spectra-tek LTD under the terms of this deed. Particulars: A floating charge over the company's undertaking and all its property and assets present and future wherever situate including any uncalled capital of the company (see doc M395 ref M601C for full details). Fully Satisfied |
1 April 1985 | Delivered on: 2 April 1985 Satisfied on: 22 June 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or spectra-tek UK limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 June 1973 | Delivered on: 27 June 1973 Satisfied on: 8 August 1991 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 March 1972 | Delivered on: 9 March 1972 Satisfied on: 22 June 1995 Persons entitled: Council for Small Industries in Rural Areas Classification: Debenture Secured details: £5,000. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2021 | Application to strike the company off the register (4 pages) |
3 July 2021 | Solvency Statement dated 28/06/21 (2 pages) |
3 July 2021 | Statement by Directors (2 pages) |
3 July 2021 | Statement of capital on 3 July 2021
|
3 July 2021 | Resolutions
|
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 February 2021 | Appointment of Mr Alastair James Prain as a director on 27 January 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
13 August 2020 | Satisfaction of charge 5 in full (4 pages) |
13 August 2020 | Satisfaction of charge 6 in full (4 pages) |
16 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
14 July 2020 | Resolutions
|
14 July 2020 | Memorandum and Articles of Association (23 pages) |
30 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
28 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
24 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Termination of appointment of Willy Vandormael as a director (1 page) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Termination of appointment of Willy Vandormael as a director (1 page) |
12 September 2011 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
12 September 2011 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
23 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 12 January 2010 (1 page) |
12 January 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
12 January 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
12 January 2010 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
12 January 2010 | Director's details changed for Willy Gerard Edmond Vandormael on 28 December 2009 (2 pages) |
12 January 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Willy Gerard Edmond Vandormael on 28 December 2009 (2 pages) |
22 June 2009 | Appointment terminated director and secretary peter keevil (1 page) |
22 June 2009 | Appointment terminated director and secretary peter keevil (1 page) |
19 February 2009 | Return made up to 03/12/08; full list of members (6 pages) |
19 February 2009 | Return made up to 03/12/08; full list of members (6 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
12 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
9 January 2008 | Return made up to 03/12/07; full list of members (6 pages) |
9 January 2008 | Return made up to 03/12/07; full list of members (6 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 03/12/06; full list of members (6 pages) |
21 February 2007 | Return made up to 03/12/06; full list of members (6 pages) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
27 January 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
15 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
15 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
30 August 2005 | Full accounts made up to 30 September 2004 (7 pages) |
30 August 2005 | Full accounts made up to 30 September 2004 (7 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
24 January 2005 | Director's particulars changed (1 page) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
9 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
26 February 2004 | Return made up to 03/12/03; full list of members (7 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
26 February 2004 | Return made up to 03/12/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (8 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (8 pages) |
21 January 2003 | Return made up to 03/11/02; full list of members (7 pages) |
21 January 2003 | Return made up to 03/11/02; full list of members (7 pages) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
28 June 2002 | Auditor's resignation (2 pages) |
28 June 2002 | Auditor's resignation (2 pages) |
26 January 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
9 January 2002 | Return made up to 03/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 03/12/01; full list of members (7 pages) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: swinton grange malton north yorkshire YO17 6QR (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: swinton grange malton north yorkshire YO17 6QR (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
17 January 2001 | Return made up to 03/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 03/12/00; full list of members (7 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
5 September 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
24 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
8 December 1998 | Return made up to 03/12/98; no change of members
|
8 December 1998 | Return made up to 03/12/98; no change of members
|
4 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 September 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
30 September 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
4 March 1998 | Return made up to 20/12/97; full list of members (6 pages) |
4 March 1998 | Return made up to 20/12/97; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
29 May 1997 | Auditor's resignation (1 page) |
29 May 1997 | Auditor's resignation (1 page) |
16 January 1997 | Return made up to 20/12/96; full list of members
|
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Return made up to 20/12/96; full list of members
|
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
13 August 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
15 April 1971 | Incorporation (13 pages) |