London
W1U 1QX
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(39 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 17 March 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Edward James Wayth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 68 Stuart Way Windsor Berkshire SL4 5NT |
Director Name | Andrew John Vickers |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 1997) |
Role | Financial Director |
Correspondence Address | 39 East Causeway Adel Leeds West Yorkshire LS16 8JT |
Director Name | Mr Alistair Nigel Thompson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westerly Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Director Name | David Edward Philips |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 13 Elaine Gardens Woodside Luton Bedfordshire LU1 4DL |
Director Name | Paul Victor Messenger |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 West Avenue Castle Bromwich Birmingham West Midlands B36 0EB |
Secretary Name | Andrew John Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | 39 East Causeway Adel Leeds West Yorkshire LS16 8JT |
Secretary Name | David Robert Cursley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 1 Brierly Court Chevet Lane Wakefield West Yorkshire WF2 6PT |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(24 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(24 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Secretary Name | Mr Peter Edward Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(24 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Mr Nigel Anthony Barker |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Scott Lane Gomersal Cleckheaton West Yorkshire BD19 4JY |
Director Name | Mr Peter Edward Palmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(30 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 14 May 2005) |
Role | Chief Executive |
Correspondence Address | Foss Dyke Farm Red House Lane Moor Monkton York North Yorkshire Y026 8jg |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 June 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(30 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 22 November 2004(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(35 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 17 Badger Court Pinemartin Close London NW2 6YY |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(38 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Website | www.babcockinternational.com/ |
---|---|
Email address | [email protected] |
Telephone | 0118 9703100 |
Telephone region | Reading |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 1992 | Delivered on: 24 July 1992 Satisfied on: 8 January 1999 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: First fixed charge on all goodwill and uncalled capital for the time being of the company. Fully Satisfied |
---|---|
12 November 1981 | Delivered on: 17 November 1981 Satisfied on: 8 January 1999 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 charges over undertaking and all property and assets present and future including book debts and uncalled capital. Fully Satisfied |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
18 December 2019 | Solvency Statement dated 09/12/19 (1 page) |
18 December 2019 | Resolutions
|
18 December 2019 | Statement of capital on 18 December 2019
|
18 December 2019 | Statement by Directors (1 page) |
17 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
30 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 November 2014 | Company name changed spectra alignment LIMITED\certificate issued on 07/11/14
|
7 November 2014 | Company name changed spectra alignment LIMITED\certificate issued on 07/11/14
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
1 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
16 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 May 2009 | Return made up to 25/05/09; full list of members
|
26 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page) |
29 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 25/05/08; full list of members
|
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members
|
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members
|
23 November 2005 | Return made up to 25/05/05; full list of members; amend (8 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
12 July 2005 | Return made up to 25/05/05; full list of members (3 pages) |
12 July 2005 | Return made up to 25/05/05; full list of members
|
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed
|
23 May 2005 | New director appointed (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed (1 page) |
30 November 2004 | New secretary appointed (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 July 2004 | New director appointed (4 pages) |
30 July 2004 | New director appointed (4 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
10 August 2003 | Accounts for a dormant company made up to 4 January 2003 (4 pages) |
10 August 2003 | Accounts for a dormant company made up to 4 January 2003 (4 pages) |
10 August 2003 | Accounts for a dormant company made up to 4 January 2003 (4 pages) |
4 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | New director appointed (1 page) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
18 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
18 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
26 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: unit A4 ols power way lowfields business park elland west yorkshire HX5 9DE (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: unit A4 ols power way lowfields business park elland west yorkshire HX5 9DE (1 page) |
25 October 1999 | Accounts for a dormant company made up to 4 January 1999 (2 pages) |
25 October 1999 | Accounts for a dormant company made up to 4 January 1999 (2 pages) |
25 October 1999 | Accounts for a dormant company made up to 4 January 1999 (2 pages) |
14 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Return made up to 25/05/98; full list of members
|
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 25/05/98; full list of members
|
29 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: shorco LIMITED cross green way leeds LS9 0SE (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: shorco LIMITED cross green way leeds LS9 0SE (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: cross green way leeds LS9 ose (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: cross green way leeds LS9 ose (1 page) |
21 May 1996 | Return made up to 25/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 25/05/96; full list of members (6 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
27 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |