Company NameKenchington Ford Limited
Company StatusDissolved
Company Number01093379
CategoryPrivate Limited Company
Incorporation Date31 January 1973(51 years, 3 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(41 years, 9 months after company formation)
Appointment Duration2 years (closed 15 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Stuart John Alexander
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address51 Victoria Avenue
Surbiton
Surrey
KT6 5DN
Director NameRobert Frederic Betts
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleConsulting Engineer
Correspondence Address2 Greenway
Wilmslow
Cheshire
SK9 1LU
Director NameJohn Henry Brighton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleConsulting Engineer
Correspondence Address57 Old Kennels Lane
Winchester
Hampshire
SO22 4JS
Director NameWalter Burnett
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleConsulting Engineer
Correspondence Address16 Wensleydale Road
Hampton
Middlesex
TW12 2LW
Director NameJohn Willbourne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleConsulting Engineer
Correspondence Address17 Augustus Close
St Albans
Hertfordshire
AL3 4JH
Director NameSean Frederick Fenner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleConsulting Engineer
Correspondence AddressIvy House 8 Devon Lane
Bottesford
Nottinghamshire
NG13 0BZ
Director NameStuart Barker White
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleConsulting Engineer
Correspondence Address16 St Michaels Court
Stopford Place Stoke
Plymouth
Devon
PL1 4QF
Director NameJohn Charles Macintosh Forrest
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleConsulting Engineer
Correspondence AddressOakside Old Rectory Drive
Eastergate
Chichester
West Sussex
PO20 6XH
Director NameMalcolm Tappin
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 1992)
RoleConsulting Engineer
Correspondence Address10 Woodway
Beaconsfield
Buckinghamshire
HP9 1DH
Director NameRonald Ernest Slade
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleConsulting Engineer
Correspondence Address23 Millbrooke Court
Keswick Road
London
SW15 2RA
Director NameRobert David Ransom
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleConsulting Engineer
Correspondence Address38 Church Street
Stapleford
Cambridge
Cambridgeshire
CB2 5DS
Director NameDr Mark Michael Anthony Potter
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration4 months (resigned 16 January 1992)
RoleConsulting Engineer
Correspondence Address2 Radcliffe Lodge
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2AN
Director NameDouglas John Richard Pirie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBenet Cottage Chequer Hill
Flamstead
St Albans
Hertfordshire
AL3 8EU
Director NameGeorge Ivan Medak
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleConsulting Engineer
Correspondence AddressThe Birches, 14 Langland Drive
Hatch End
Pinner
Middlesex
HA5 4SA
Secretary NameMr Andrew William Campbell Fraser
NationalityBritish
StatusResigned
Appointed15 September 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrim Close
Park Street
St Albans
Hertfordshire
AL2 2JD
Director NameNeil Russell Horswood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleEnviranmental Services Eng/Director
Country of ResidenceEngland
Correspondence Address9a East Street
Manea
March
Cambridgeshire
PE15 0JJ
Director NameMr Michael Anthony Needham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Westwood Side
Morley
Leeds
West Yorkshire
LS27 9HR
Director NameGeoffrey Richard Horsfall
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleConsulting Engineer
Correspondence Address22 Ewood Hall Avenue
Hebden Bridge
West Yorkshire
HX7 5PH
Director NameBarrie Harmer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleConsulting Engineer
Correspondence AddressThe Coach House
148 Spen Lane Gomersal
Bradford
Yorkshire
BD19 4AD
Director NameEur Ing Graeme Edward Gaskell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1992)
RoleConsulting Engineer
Correspondence Address1 Avenue Road
St Neots
Cambs
PE19 1LJ
Director NameColin Fuller
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleConsulting Engineer
Correspondence AddressThornhigh 127 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameIan Thomas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 November 1992)
RoleConsulting Engineer
Correspondence Address102 Old Barber
Harrogate
North Yorkshire
HG1 3DF
Director NameIan Neil Turner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleConsulting Engineer
Correspondence AddressAshgarth House
1 Ashgarth Way
Harrogate
North Yorkshire
HG2 9LD
Director NameMr Brian Ford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleConsulting Engineer
Correspondence AddressGrange Cote Kildwick Grange
Kildwick
Keighley
West Yorkshire
BD20 9AD
Director NameJohn Trevor Coulson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleConsulting Engineer
Correspondence AddressThe Toll House
Roundyhill Glamis
Forfra
Angus
DD8 1QE
Scotland
Director NameMartin John Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(20 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 1994)
RoleChartered Engineer
Correspondence Address11 Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(21 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed30 March 1994(21 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 August 2005)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(22 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 20 October 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 August 2005(32 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(36 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF

Contact

Websitewspgroup.com
Telephone0131 3442300
Telephone regionEdinburgh

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Ab Consultings Limited
100.00%
Ordinary
1 at £1Financial Decisions LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 April 1994Delivered on: 10 May 1994
Satisfied on: 21 September 2012
Persons entitled: Barclays Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
(3 pages)
5 October 2015Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
(3 pages)
5 October 2015Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
2 October 2015Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
2 October 2015Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
2 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
2 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
1 October 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
1 October 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
9 October 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
9 October 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
9 October 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
9 October 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100,000
(3 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100,000
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100,000
(3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100,000
(3 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 December 2012Re-registration from a public company to a private limited company (2 pages)
6 December 2012Re-registration of Memorandum and Articles (26 pages)
6 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 December 2012Re-registration from a public company to a private limited company (2 pages)
6 December 2012Re-registration of Memorandum and Articles (26 pages)
6 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
6 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
6 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Director's details changed for Mr Peter Richard Gill on 17 September 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Graham Ferguson Bisset on 17 September 2012 (1 page)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Christopher Cole on 17 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Peter Richard Gill on 17 September 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Graham Ferguson Bisset on 17 September 2012 (1 page)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Christopher Cole on 17 September 2012 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 May 2009Director appointed peter richard gill (3 pages)
21 May 2009Director appointed peter richard gill (3 pages)
14 May 2009Appointment terminated director malcolm paul (1 page)
14 May 2009Appointment terminated director malcolm paul (1 page)
19 December 2008Registered office changed on 19/12/2008 from 7TH floor buchanan house 24/30 holborn london EC1N 2HS (1 page)
19 December 2008Registered office changed on 19/12/2008 from, 7TH floor, buchanan house, 24/30 holborn, london, EC1N 2HS (1 page)
19 December 2008Registered office changed on 19/12/2008 from, 7TH floor, buchanan house, 24/30 holborn, london, EC1N 2HS (1 page)
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 November 2008Resolutions
  • RES13 ‐ Meeting held at short notice 30/09/2008
(1 page)
11 November 2008Resolutions
  • RES13 ‐ Meeting held at short notice 30/09/2008
(1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
26 September 2008Return made up to 15/09/08; full list of members (4 pages)
26 September 2008Return made up to 15/09/08; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 October 2007Return made up to 15/09/07; full list of members (2 pages)
5 October 2007Return made up to 15/09/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 October 2006Return made up to 15/09/06; full list of members (2 pages)
9 October 2006Return made up to 15/09/06; full list of members (2 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 October 2005Return made up to 15/09/05; full list of members (7 pages)
7 October 2005Return made up to 15/09/05; full list of members (7 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 October 2004Return made up to 15/09/04; full list of members (7 pages)
20 October 2004Return made up to 15/09/04; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 October 2003Return made up to 15/09/03; full list of members (7 pages)
16 October 2003Return made up to 15/09/03; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 October 2001Return made up to 15/09/01; full list of members (6 pages)
28 October 2001Return made up to 15/09/01; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 October 2000Return made up to 15/09/00; full list of members (6 pages)
11 October 2000Return made up to 15/09/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 October 1999Return made up to 15/09/99; full list of members (6 pages)
6 October 1999Return made up to 15/09/99; full list of members (6 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
22 October 1998Return made up to 15/09/98; no change of members (4 pages)
22 October 1998Return made up to 15/09/98; no change of members (4 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
20 October 1997Return made up to 15/09/97; no change of members (4 pages)
20 October 1997Return made up to 15/09/97; no change of members (4 pages)
29 June 1997Full accounts made up to 31 December 1996 (7 pages)
29 June 1997Full accounts made up to 31 December 1996 (7 pages)
17 October 1996Return made up to 15/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1996Return made up to 15/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1996Full accounts made up to 31 December 1995 (8 pages)
8 July 1996Full accounts made up to 31 December 1995 (8 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
16 November 1995Return made up to 15/09/95; no change of members (6 pages)
16 November 1995Return made up to 15/09/95; no change of members (6 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
27 June 1995Registered office changed on 27/06/95 from: ravenscroft house, 61 wood street, barnet, herts EN5 4DD (1 page)
27 June 1995Registered office changed on 27/06/95 from: ravenscroft house 61 wood street barnet herts EN5 4DD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (166 pages)
30 August 1994Full accounts made up to 31 December 1993 (16 pages)
30 August 1994Full accounts made up to 31 December 1993 (16 pages)
10 May 1994Particulars of mortgage/charge (3 pages)
10 May 1994Particulars of mortgage/charge (3 pages)
6 December 1991Memorandum and Articles of Association (25 pages)
6 December 1991Memorandum and Articles of Association (25 pages)
11 November 1982Accounts made up to 30 April 1982 (10 pages)
11 November 1982Accounts made up to 30 April 1982 (10 pages)