London
N1 9JY
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(47 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 01 December 2021(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Malcolm Wood |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 1993) |
Role | Chairman |
Correspondence Address | Holly Bank House Bursnips Road Essington Wolverhampton West Midlands WV11 2RD |
Director Name | Mr Stephen Leonard Willetts |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bishops Cleeve Austrey Atherstone Warwickshire CV9 3EU |
Director Name | Mr Philip John Howard |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(17 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Overhill Road Chasetown Walsall West Midlands WS7 8SU |
Secretary Name | Mr Derrick John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 6 Queens Drive Newport Shropshire TF10 7EU |
Director Name | Patrick James Custis |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | West Barn Westmancote Tewkesbury Gloucestershire GL20 7ES Wales |
Secretary Name | Christopher John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 1996) |
Role | Secretary |
Correspondence Address | Ashwood 37 Elliotts Lane Codsall Wolverhampton WV8 1PG |
Director Name | Shaun Michael Peter Bowden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Beechbank Vicarage Lane Bowdon Altrincham Cheshire WA14 3AR |
Director Name | Dr Arthur Kent |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(21 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 13 June 1996) |
Role | Accountant |
Correspondence Address | 9 Claverdon Drive Little Aston Sutton Coldfield West Midlands B74 3AH |
Director Name | Mr Roger Hurley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Teazel Avenue Birmingham West Midlands B30 1LZ |
Secretary Name | Thomas Gwyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1999) |
Role | Secretary |
Correspondence Address | 1 Station Road Four Ashes Wolverhampton West Midlands WV10 7DG |
Director Name | Thomas Gwyn Davies |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1999) |
Role | Secretary |
Correspondence Address | 1 Station Road Four Ashes Wolverhampton West Midlands WV10 7DG |
Director Name | Kenneth Johnson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2000) |
Role | Accountant |
Correspondence Address | 29 Patch Croft Road Peel Hall Wythenshawe Manchester M22 5JR |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 1999(25 years after company formation) |
Appointment Duration | 9 months (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(25 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(25 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(28 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Mr Richard Douglas Berry |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2008(34 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(34 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(35 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Resigned |
Appointed | 22 September 2014(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | veoliawater.co.uk |
---|---|
Telephone | 020 78125000 |
Telephone region | London |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1.1k at £1 | Leigh Interest PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
25 January 1993 | Delivered on: 29 January 1993 Satisfied on: 13 February 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
14 September 1983 | Delivered on: 29 September 1983 Satisfied on: 11 September 1991 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: All book debts and other debts de owing or incurred to the company. Fully Satisfied |
4 August 1977 | Delivered on: 22 August 1977 Satisfied on: 11 September 1991 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating chargeon the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
17 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
19 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 December 2021 | Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page) |
1 July 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
12 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 May 2021 | Appointment of Mr David Price as a director on 3 May 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
2 November 2018 | Solvency Statement dated 24/10/18 (1 page) |
2 November 2018 | Statement by Directors (1 page) |
2 November 2018 | Resolutions
|
2 November 2018 | Statement of capital on 2 November 2018
|
7 August 2018 | Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
12 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 October 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 22 September 2014 (1 page) |
22 October 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 22 September 2014 (2 pages) |
22 October 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 22 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 22 September 2014 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
2 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
4 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
22 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
10 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
7 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
7 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
7 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
7 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
7 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
7 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
7 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
7 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
7 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
7 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
19 February 2009 | Appointment terminated secretary robert hunt (1 page) |
19 February 2009 | Appointment terminated secretary robert hunt (1 page) |
19 February 2009 | Secretary appointed mr richard berry (1 page) |
19 February 2009 | Secretary appointed mr richard berry (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
23 January 2009 | Director appointed richard berry (4 pages) |
23 January 2009 | Director appointed richard berry (4 pages) |
19 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
7 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
28 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
28 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
15 December 2005 | Return made up to 15/11/05; full list of members (3 pages) |
15 December 2005 | Return made up to 15/11/05; full list of members (3 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
29 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members
|
22 November 2002 | Return made up to 15/11/02; full list of members
|
19 November 2002 | Registered office changed on 19/11/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 January 2002 | Return made up to 15/11/01; full list of members (7 pages) |
3 January 2002 | Return made up to 15/11/01; full list of members (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members
|
13 December 2000 | Return made up to 15/11/00; full list of members
|
14 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
20 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
20 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: dunston hall dunston stafford ST18 9AB (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: dunston hall dunston stafford ST18 9AB (1 page) |
11 May 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 May 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 May 1999 | Full accounts made up to 31 March 1998 (7 pages) |
9 May 1999 | Full accounts made up to 31 March 1998 (7 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 15/11/98; full list of members (8 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 1999 | Full accounts made up to 31 March 1997 (8 pages) |
6 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 1999 | Full accounts made up to 31 March 1996 (8 pages) |
6 January 1999 | Return made up to 15/11/97; no change of members (6 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Full accounts made up to 31 March 1997 (8 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 15/11/97; no change of members (6 pages) |
6 January 1999 | Full accounts made up to 31 March 1996 (8 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Return made up to 15/11/98; full list of members (8 pages) |
6 January 1999 | Return made up to 15/11/96; no change of members (6 pages) |
6 January 1999 | Return made up to 15/11/96; no change of members (6 pages) |
6 January 1999 | Director resigned (1 page) |
25 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
3 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 October 1996 | Application for striking-off (1 page) |
21 October 1996 | Application for striking-off (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Secretary resigned (1 page) |
26 July 1996 | New secretary appointed (2 pages) |
26 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
6 May 1996 | Secretary's particulars changed (1 page) |
6 May 1996 | Secretary's particulars changed (1 page) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
30 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
14 December 1993 | Return made up to 15/11/93; full list of members
|
16 December 1991 | Full accounts made up to 31 March 1991 (6 pages) |
21 January 1991 | Full accounts made up to 31 March 1990 (7 pages) |
19 January 1989 | Full accounts made up to 31 March 1988 (12 pages) |
10 January 1989 | Return made up to 15/11/88; full list of members (5 pages) |
15 January 1988 | Full accounts made up to 31 March 1987 (12 pages) |
13 January 1988 | Return made up to 15/11/87; full list of members (6 pages) |
11 February 1987 | Return made up to 15/11/86; full list of members (4 pages) |
11 February 1987 | Return made up to 15/11/86; full list of members (4 pages) |
18 November 1986 | Full accounts made up to 31 March 1986 (12 pages) |
3 October 1986 | Director resigned;new director appointed (2 pages) |
3 October 1986 | Director resigned;new director appointed (2 pages) |
29 December 1980 | Annual return made up to 28/11/80 (5 pages) |
10 December 1979 | Annual return made up to 08/11/79 (5 pages) |
4 December 1978 | Annual return made up to 08/11/78 (5 pages) |
30 April 1974 | Incorporation (17 pages) |
30 April 1974 | Incorporation (17 pages) |