Company NameDawson-Keith Limited
Company StatusDissolved
Company Number01013692
CategoryPrivate Limited Company
Incorporation Date8 June 1971(52 years, 11 months ago)
Dissolution Date9 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Felbeck
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(30 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 09 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameWendy Jill Sharp
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(35 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 09 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Secretary NameWendy Jill Sharp
NationalityBritish
StatusClosed
Appointed01 December 2006(35 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 09 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameMr Sameet Vohra
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(41 years after company formation)
Appointment Duration1 year, 4 months (closed 09 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameMr Siegfried Raglan Mortimer Golding
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address8 Golf Links Avenue
Hindhead
Surrey
GU26 6PQ
Director NameMr Michael James Barry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(19 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pightle
Scotland Corner Bucklebury
Reading
Berkshire
RG7 6QD
Director NameRobert Edward Gandy
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(19 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address27 Selsmore Avenue
Hayling Island
Hampshire
PO11 9PB
Director NameDonald Magnus Charles Fowler
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(19 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressRelwof Broad Road
Hambrook
Chichester
West Sussex
PO18 8RG
Secretary NameMr Siegfried Raglan Mortimer Golding
NationalityBritish
StatusResigned
Appointed18 February 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1992)
RoleCompany Director
Correspondence Address8 Golf Links Avenue
Hindhead
Surrey
GU26 6PQ
Director NameMr Mark Hill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address12 Blue Timbers Close
Bordon
Hampshire
GU35 0XL
Secretary NameMr David John Hamer
NationalityBritish
StatusResigned
Appointed18 May 1992(20 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Cottage
Botley Road, Shedfield
Southampton
Hampshire
SO32 2JG
Director NameAndrew Patrick Fox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1996)
RoleChartered Engineer
Correspondence Address4 Silcotes Court
Wakefield
West Yorkshire
WF2 0UJ
Director NameMr David John Hamer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(22 years after company formation)
Appointment Duration3 years (resigned 06 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurel Cottage
Botley Road, Shedfield
Southampton
Hampshire
SO32 2JG
Director NamePhilip John Corke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1998)
RoleAccountant
Correspondence Address18 The Croft
Leybourne
Kent
ME19 5QD
Director NameMr Philip Gordon Brown
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Homefield Road
Worthing
West Sussex
BN11 2HZ
Secretary NamePhilip John Corke
NationalityBritish
StatusResigned
Appointed24 May 1996(24 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 03 June 1996)
RoleAccountant
Correspondence Address18 The Croft
Leybourne
Kent
ME19 5QD
Secretary NameMartin Graham Leigh
NationalityBritish
StatusResigned
Appointed03 June 1996(25 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NamePeter Grahame Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Woodbury Avenue
Petersfield
Hampshire
GU32 2ED
Director NameHenry Stratton-Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(25 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2000)
RoleFinance Director
Correspondence AddressWestholme
Pickering Road West Snainton
Scarborough
North Yorkshire
YO13 9PL
Director NameDavid Nicholas Scahill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 1999)
RoleDivisional Chief Executive
Correspondence AddressWillow Tree Cottage
Slade Lane, Ash
Aldershot
Hampshire
GU12 6DY
Director NamePhilip Schofield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Ridings
Cobham
Surrey
KT11 2PU
Director NameMr Andrew Bainbridge Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(27 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 1999)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
15 High Street
Morcott
Leicestershire
LE15 9DN
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Director NameNeil Andrew Ashton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2002)
RoleFinance Director
Correspondence Address69 Devoke Close
Stukeley Meadows
Huntingdon
Cambridgeshire
PE29 6XE
Director NameRichard Paul Nutton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2002)
RoleManaging Director
Correspondence AddressThe Old Station House
Thorpe Hall
Ampleforth
York
YO62 4DL
Director NameSheridan Willoughby Austell Comonte
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(29 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Lingfield Road
London
SW19 4PU
Director NameRoderick William Weaver
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(30 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2008)
RoleGroup Finance Director
Correspondence Address23 Llandennis Avenue
Cyncoed
Cardiff
CF23 6JE
Wales
Director NameMartin Graham Leigh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(30 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2006)
RoleSecretary
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameMr Shatish Damodar Dasani
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(37 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20.9m at £0.1Ttg Investments LTD
100.00%
Ordinary
1 at £0.1Ttg Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Return of final meeting in a members' voluntary winding up (5 pages)
9 July 2013Return of final meeting in a members' voluntary winding up (5 pages)
3 October 2012Declaration of solvency (3 pages)
3 October 2012Appointment of a voluntary liquidator (1 page)
3 October 2012Declaration of solvency (3 pages)
3 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-25
(1 page)
3 October 2012Appointment of a voluntary liquidator (1 page)
3 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2012Appointment of Sameet Vohra as a director (3 pages)
12 June 2012Appointment of Sameet Vohra as a director on 29 May 2012 (3 pages)
29 May 2012Termination of appointment of Shatish Damodar Dasani as a director on 29 May 2012 (1 page)
29 May 2012Termination of appointment of Shatish Dasani as a director (1 page)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2,094,250
(4 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2,094,250
(4 pages)
21 February 2012Director's details changed for Mr Shatish Damodar Dasani on 20 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Shatish Damodar Dasani on 20 February 2012 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 May 2010Director's details changed for Paul Felbeck on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Paul Felbeck on 18 May 2010 (2 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Shatish Dasani on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Shatish Dasani on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Shatish Dasani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Felbeck on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Felbeck on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page)
14 October 2009Director's details changed for Paul Felbeck on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page)
14 October 2009Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages)
14 July 2009Accounts made up to 31 December 2008 (1 page)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Return made up to 18/02/09; full list of members (4 pages)
11 March 2009Return made up to 18/02/09; full list of members (4 pages)
13 August 2008Appointment Terminated Director roderick weaver (1 page)
13 August 2008Director appointed shatish damodar dasani (3 pages)
13 August 2008Director appointed shatish damodar dasani (3 pages)
13 August 2008Appointment terminated director roderick weaver (1 page)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 May 2008Accounts made up to 31 December 2007 (1 page)
6 March 2008Return made up to 18/02/08; full list of members (4 pages)
6 March 2008Return made up to 18/02/08; full list of members (4 pages)
14 June 2007Accounts made up to 31 December 2006 (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 March 2007Return made up to 18/02/07; full list of members (3 pages)
6 March 2007Return made up to 18/02/07; full list of members (3 pages)
10 December 2006New secretary appointed;new director appointed (3 pages)
10 December 2006New secretary appointed;new director appointed (3 pages)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006Secretary resigned;director resigned (1 page)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 May 2006Accounts made up to 31 December 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 February 2006Return made up to 18/02/06; full list of members (3 pages)
22 February 2006Return made up to 18/02/06; full list of members (3 pages)
9 June 2005Accounts made up to 31 December 2004 (1 page)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Return made up to 18/02/05; full list of members (3 pages)
18 February 2005Return made up to 18/02/05; full list of members (3 pages)
8 June 2004Accounts made up to 31 December 2003 (1 page)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 March 2004Return made up to 18/02/04; no change of members (5 pages)
12 March 2004Return made up to 18/02/04; no change of members (5 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 June 2003Accounts made up to 31 December 2002 (1 page)
28 February 2003Return made up to 18/02/03; full list of members (6 pages)
28 February 2003Return made up to 18/02/03; full list of members (6 pages)
10 February 2003Registered office changed on 10/02/03 from: electricity buildings filey road, gristhorpe filey north yorkshire YO14 9PJ (1 page)
10 February 2003Registered office changed on 10/02/03 from: electricity buildings filey road, gristhorpe filey north yorkshire YO14 9PJ (1 page)
29 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002Accounts made up to 31 December 2001 (1 page)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (5 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (5 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (5 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (5 pages)
15 May 2002New director appointed (5 pages)
15 May 2002New director appointed (5 pages)
6 March 2002Return made up to 18/02/02; full list of members (6 pages)
6 March 2002Return made up to 18/02/02; full list of members (6 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
28 February 2001Return made up to 18/02/01; full list of members (6 pages)
28 February 2001Return made up to 18/02/01; full list of members (6 pages)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (3 pages)
22 May 2000Full accounts made up to 31 December 1999 (15 pages)
22 May 2000Full accounts made up to 31 December 1999 (15 pages)
4 April 2000Registered office changed on 04/04/00 from: 7TH florr enterprise house isambard brunel road portsmouth hampshire PO1 2RX (1 page)
4 April 2000Registered office changed on 04/04/00 from: 7TH florr enterprise house isambard brunel road portsmouth hampshire PO1 2RX (1 page)
3 April 2000New director appointed (3 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (3 pages)
3 April 2000New director appointed (3 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (3 pages)
24 February 2000Return made up to 18/02/00; full list of members (9 pages)
24 February 2000Return made up to 18/02/00; full list of members (9 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
16 June 1999New director appointed (3 pages)
16 June 1999New director appointed (3 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
28 May 1999Full accounts made up to 31 December 1998 (15 pages)
28 May 1999Full accounts made up to 31 December 1998 (15 pages)
28 April 1999Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
23 February 1999Return made up to 18/02/99; full list of members (8 pages)
23 February 1999Return made up to 18/02/99; full list of members (8 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
17 September 1998Auditor's resignation (1 page)
17 September 1998Auditor's resignation (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
21 May 1998Full accounts made up to 31 December 1997 (17 pages)
21 May 1998Full accounts made up to 31 December 1997 (17 pages)
30 April 1998Registered office changed on 30/04/98 from: deekay house brockhampton lane havant hampshire PO9 1QH (1 page)
30 April 1998Registered office changed on 30/04/98 from: deekay house brockhampton lane havant hampshire PO9 1QH (1 page)
24 February 1998Return made up to 18/02/98; full list of members (12 pages)
24 February 1998Return made up to 18/02/98; full list of members (12 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
11 June 1997Full accounts made up to 31 December 1996 (20 pages)
11 June 1997Full accounts made up to 31 December 1996 (20 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 March 1997Return made up to 18/02/97; full list of members (9 pages)
21 March 1997Return made up to 18/02/97; full list of members (9 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
1 August 1996Secretary resigned (2 pages)
1 August 1996Registered office changed on 01/08/96 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
1 August 1996Registered office changed on 01/08/96 from: deekay house brockhampton lane havant hants PO9 1QH (1 page)
1 August 1996New secretary appointed (1 page)
1 August 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 August 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 August 1996Secretary resigned (2 pages)
1 August 1996Registered office changed on 01/08/96 from: deekay house brockhampton lane havant hants PO9 1QH (1 page)
1 August 1996Registered office changed on 01/08/96 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996Secretary resigned (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Secretary resigned (2 pages)
21 July 1996Full accounts made up to 31 March 1996 (18 pages)
21 July 1996Full accounts made up to 31 March 1996 (18 pages)
25 February 1996Return made up to 18/02/96; full list of members (8 pages)
25 February 1996Return made up to 18/02/96; full list of members (8 pages)
9 January 1996Full accounts made up to 31 March 1995 (18 pages)
9 January 1996Full accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)