London
WC2A 1AF
Director Name | Mr Stuart John Alexander |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 51 Victoria Avenue Surbiton Surrey KT6 5DN |
Director Name | Robert Frederic Betts |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Correspondence Address | 2 Greenway Wilmslow Cheshire SK9 1LU |
Director Name | John Henry Brighton |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Correspondence Address | 57 Old Kennels Lane Winchester Hampshire SO22 4JS |
Director Name | Walter Burnett |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Consulting Engineer |
Correspondence Address | 16 Wensleydale Road Hampton Middlesex TW12 2LW |
Director Name | John Willbourne |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Correspondence Address | 17 Augustus Close St Albans Hertfordshire AL3 4JH |
Director Name | Sean Frederick Fenner |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Consulting Engineer |
Correspondence Address | Ivy House 8 Devon Lane Bottesford Nottinghamshire NG13 0BZ |
Director Name | Stuart Barker White |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Correspondence Address | 16 St Michaels Court Stopford Place Stoke Plymouth Devon PL1 4QF |
Director Name | John Charles Macintosh Forrest |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Consulting Engineer |
Correspondence Address | Oakside Old Rectory Drive Eastergate Chichester West Sussex PO20 6XH |
Director Name | Malcolm Tappin |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 1992) |
Role | Consulting Engineer |
Correspondence Address | 10 Woodway Beaconsfield Buckinghamshire HP9 1DH |
Director Name | Ronald Ernest Slade |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Correspondence Address | 23 Millbrooke Court Keswick Road London SW15 2RA |
Director Name | Robert David Ransom |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Correspondence Address | 38 Church Street Stapleford Cambridge Cambridgeshire CB2 5DS |
Director Name | Dr Mark Michael Anthony Potter |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 16 January 1992) |
Role | Consulting Engineer |
Correspondence Address | 2 Radcliffe Lodge Radcliffe On Trent Nottingham Nottinghamshire NG12 2AN |
Director Name | Douglas John Richard Pirie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Benet Cottage Chequer Hill Flamstead St Albans Hertfordshire AL3 8EU |
Director Name | George Ivan Medak |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Correspondence Address | The Birches, 14 Langland Drive Hatch End Pinner Middlesex HA5 4SA |
Secretary Name | Mr Andrew William Campbell Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pilgrim Close Park Street St Albans Hertfordshire AL2 2JD |
Director Name | Neil Russell Horswood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Enviranmental Services Eng/Director |
Country of Residence | England |
Correspondence Address | 9a East Street Manea March Cambridgeshire PE15 0JJ |
Director Name | Mr Michael Anthony Needham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 5 Westwood Side Morley Leeds West Yorkshire LS27 9HR |
Director Name | Geoffrey Richard Horsfall |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Correspondence Address | 22 Ewood Hall Avenue Hebden Bridge West Yorkshire HX7 5PH |
Director Name | Barrie Harmer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Correspondence Address | The Coach House 148 Spen Lane Gomersal Bradford Yorkshire BD19 4AD |
Director Name | Eur Ing Graeme Edward Gaskell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 1992) |
Role | Consulting Engineer |
Correspondence Address | 1 Avenue Road St Neots Cambs PE19 1LJ |
Director Name | Colin Fuller |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Correspondence Address | Thornhigh 127 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Director Name | Ian Thomas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1992) |
Role | Consulting Engineer |
Correspondence Address | 102 Old Barber Harrogate North Yorkshire HG1 3DF |
Director Name | Ian Neil Turner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Correspondence Address | Ashgarth House 1 Ashgarth Way Harrogate North Yorkshire HG2 9LD |
Director Name | Mr Brian Ford |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Consulting Engineer |
Correspondence Address | Grange Cote Kildwick Grange Kildwick Keighley West Yorkshire BD20 9AD |
Director Name | John Trevor Coulson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Consulting Engineer |
Correspondence Address | The Toll House Roundyhill Glamis Forfra Angus DD8 1QE Scotland |
Director Name | Martin John Wyatt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(20 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 March 1994) |
Role | Chartered Engineer |
Correspondence Address | 11 Willowside London Colney St Albans Hertfordshire AL2 1DP |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 August 2005) |
Role | Chartered Accountant |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(22 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 20 October 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Website | wspgroup.com |
---|---|
Telephone | 0131 3442300 |
Telephone region | Edinburgh |
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Ab Consultings Limited 100.00% Ordinary |
---|---|
1 at £1 | Financial Decisions LTD 0.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 1994 | Delivered 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 |
---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2016 | Application to strike the company off the register (3 pages) |
18 August 2016 | Application to strike the company off the register (3 pages) |
5 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
5 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
2 October 2015 | Register 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 2015 | Register 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 2015 | Register 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 2015 | Register 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 2015 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
1 October 2015 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
9 October 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
9 October 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
9 October 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
9 October 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
9 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 December 2012 | Re-registration from a public company to a private limited company (2 pages) |
6 December 2012 | Re-registration of Memorandum and Articles (26 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Re-registration from a public company to a private limited company (2 pages) |
6 December 2012 | Re-registration of Memorandum and Articles (26 pages) |
6 December 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 December 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 December 2012 | Resolutions
|
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Director's details changed for Mr Peter Richard Gill on 17 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 17 September 2012 (1 page) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Christopher Cole on 17 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Peter Richard Gill on 17 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 17 September 2012 (1 page) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Christopher Cole on 17 September 2012 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 7TH floor buchanan house 24/30 holborn london EC1N 2HS (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from, 7TH floor, buchanan house, 24/30 holborn, london, EC1N 2HS (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from, 7TH floor, buchanan house, 24/30 holborn, london, EC1N 2HS (1 page) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
26 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 October 2005 | Return made up to 15/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 15/09/05; full list of members (7 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 September 2002 | Return made up to 15/09/02; full list of members
|
26 September 2002 | Return made up to 15/09/02; full list of members
|
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
28 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
11 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
6 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
22 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
22 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
10 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 October 1996 | Return made up to 15/09/96; full list of members
|
17 October 1996 | Return made up to 15/09/96; full list of members
|
8 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
16 November 1995 | Return made up to 15/09/95; no change of members (6 pages) |
16 November 1995 | Return made up to 15/09/95; no change of members (6 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: ravenscroft house, 61 wood street, barnet, herts EN5 4DD (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: ravenscroft house 61 wood street barnet herts EN5 4DD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (166 pages) |
30 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
30 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
10 May 1994 | Particulars of mortgage/charge (3 pages) |
10 May 1994 | Particulars of mortgage/charge (3 pages) |
6 December 1991 | Memorandum and Articles of Association (25 pages) |
6 December 1991 | Memorandum and Articles of Association (25 pages) |
11 November 1982 | Accounts made up to 30 April 1982 (10 pages) |
11 November 1982 | Accounts made up to 30 April 1982 (10 pages) |