Company NameMarcus Hearn & Co (Travel & Aviation) Limited
Company StatusDissolved
Company Number01053688
CategoryPrivate Limited Company
Incorporation Date9 May 1972(51 years, 11 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Carol Richmond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(44 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(44 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed10 August 2018(46 years, 3 months after company formation)
Appointment Duration8 months, 1 week (closed 16 April 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Gerald Huxley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleInsurance Broker
Correspondence Address12 Southern Crescent
Bramhall
Stockport
Cheshire
SK7 3AH
Director NameMr Paul Edgar Sherratt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleInsurance Broker
Correspondence Address6 Chartwood
Loggerheads
Market Drayton
Salop
TF9 4RJ
Secretary NameMr Gerald Huxley
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 1998)
RoleCompany Director
Correspondence Address12 Southern Crescent
Bramhall
Stockport
Cheshire
SK7 3AH
Director NameMr David Thomas Sherratt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1998)
RoleInsurance Broker
Correspondence Address17 Ash Grove
Ash Bank
Stoke On Trent
Staffordshire
ST2 9EF
Secretary NameValerie Ann Huxley
NationalityBritish
StatusResigned
Appointed14 December 1998(26 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address12 Southern Crescent
Bramhall
Stockport
Cheshire
SK7 3AH
Director NameMr Michael Robert Askew
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(30 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Director NameMartin Grenville Lewis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(30 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boxgrove Road
Sale
Cheshire
M33 6QW
Secretary NameMr Martyn Hughes
NationalityBritish
StatusResigned
Appointed31 March 2003(30 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Freckleton Close
Great Sankey
Warrington
Cheshire
WA5 2TH
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(33 years after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(39 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(39 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthmoor House Southmoor Road
Manchester
M23 9XD
Secretary NameMr Alastair George Hessett
StatusResigned
Appointed29 September 2011(39 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2013)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(39 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(41 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed02 December 2013(41 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(42 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(42 years, 9 months after company formation)
Appointment Duration1 month (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Thomas Joseph Gallagher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2015(42 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(44 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websiteajg.com

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Cbg Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 November 1982Delivered on: 9 November 1982
Satisfied on: 13 March 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
16 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
10 July 2018Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 February 2017Appointment of Mr Ian Graham Story as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Michael Peter Rea as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Thomas Joseph Gallagher as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Matthew William Pike as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Ms Carol Richmond as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Ian Graham Story as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Matthew William Pike as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Thomas Joseph Gallagher as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Ms Carol Richmond as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Michael Peter Rea as a director on 28 February 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
20 March 2015Appointment of Mr Thomas Joseph Gallagher as a director on 17 March 2015 (2 pages)
20 March 2015Appointment of Mr Thomas Joseph Gallagher as a director on 17 March 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
4 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
4 December 2013Termination of appointment of Paul Matson as a director (1 page)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
4 December 2013Termination of appointment of Paul Matson as a director (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
12 April 2013Termination of appointment of Christopher Giles as a director (1 page)
12 April 2013Termination of appointment of Christopher Giles as a director (1 page)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
20 February 2012Termination of appointment of Martin Lewis as a director (1 page)
20 February 2012Termination of appointment of Martin Lewis as a director (1 page)
20 February 2012Termination of appointment of Michael Askew as a director (1 page)
20 February 2012Termination of appointment of Michael Askew as a director (1 page)
10 February 2012Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 10 February 2012 (1 page)
6 February 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
6 February 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Appointment of Paul Dominic Matson as a director (2 pages)
9 January 2012Appointment of Paul Dominic Matson as a director (2 pages)
6 January 2012Termination of appointment of Mark Chambers as a director (1 page)
6 January 2012Termination of appointment of Mark Chambers as a director (1 page)
5 October 2011Appointment of Mr Alastair George Hessett as a secretary (1 page)
5 October 2011Appointment of Mr Mark Russell Chambers as a director (2 pages)
5 October 2011Appointment of Mr Mark Russell Chambers as a director (2 pages)
5 October 2011Termination of appointment of Martyn Hughes as a secretary (1 page)
5 October 2011Appointment of Mr Alastair George Hessett as a secretary (1 page)
5 October 2011Appointment of Mr Christopher Michael Giles as a director (2 pages)
5 October 2011Termination of appointment of Martyn Hughes as a secretary (1 page)
5 October 2011Appointment of Mr Christopher Michael Giles as a director (2 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Mr Michael Robert Askew on 31 December 2010 (2 pages)
28 February 2011Director's details changed for Mr Michael Robert Askew on 31 December 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 March 2010Termination of appointment of Stuart Mollekin as a director (1 page)
29 March 2010Termination of appointment of Stuart Mollekin as a director (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Martin Grenville Lewis on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Martin Grenville Lewis on 31 December 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
25 March 2009Return made up to 31/12/08; full list of members (4 pages)
25 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 January 2009Registered office changed on 16/01/2009 from barton hall hardy street eccles manchester M30 7NB (1 page)
16 January 2009Registered office changed on 16/01/2009 from barton hall hardy street eccles manchester M30 7NB (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 October 2007Company name changed community broking group LIMITED\certificate issued on 17/10/07 (3 pages)
17 October 2007Company name changed community broking group LIMITED\certificate issued on 17/10/07 (3 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 July 2005Company name changed cbg group LIMITED\certificate issued on 07/07/05 (2 pages)
7 July 2005Company name changed cbg group LIMITED\certificate issued on 07/07/05 (2 pages)
17 May 2005New director appointed (4 pages)
17 May 2005New director appointed (4 pages)
9 May 2005Company name changed gerald huxley & company LIMITED\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed gerald huxley & company LIMITED\certificate issued on 09/05/05 (2 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Accounts made up to 31 December 2003 (16 pages)
4 August 2004Accounts made up to 31 December 2003 (16 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: neil myerson solicitors the cottages regent raod altrincham cheshire WA14 1RX (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 April 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 April 2003Registered office changed on 09/04/03 from: neil myerson solicitors the cottages regent raod altrincham cheshire WA14 1RX (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 March 2000Accounts made up to 31 July 1999 (15 pages)
31 March 2000Accounts made up to 31 July 1999 (15 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Accounts made up to 31 July 1998 (16 pages)
2 February 1999Accounts made up to 31 July 1998 (16 pages)
23 December 1998Return made up to 31/12/98; no change of members (6 pages)
23 December 1998Return made up to 31/12/98; no change of members (6 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: fletcher house, victoria road, fenton, stoke on trent, ST4 2NA (1 page)
20 August 1998Registered office changed on 20/08/98 from: fletcher house, victoria road, fenton, stoke on trent, ST4 2NA (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Accounts made up to 28 July 1997 (16 pages)
15 January 1998Accounts made up to 28 July 1997 (16 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 November 1996Accounts made up to 28 July 1996 (15 pages)
15 November 1996Accounts made up to 28 July 1996 (15 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 November 1995Accounts made up to 28 July 1995 (15 pages)
13 November 1995Accounts made up to 28 July 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 May 1972Incorporation (13 pages)
9 May 1972Incorporation (13 pages)