Company NameRib Secretaries Limited
Company StatusDissolved
Company Number01176089
CategoryPrivate Limited Company
Incorporation Date3 July 1974(49 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NamesKandy Publications Limited and George Philip Printers Limited

Business Activity

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

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(37 years, 6 months after company formation)
Appointment Duration5 years (closed 27 December 2016)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(38 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMiss Sylvia Clara Sutherland
StatusClosed
Appointed02 March 2016(41 years, 8 months after company formation)
Appointment Duration10 months (closed 27 December 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameWilliam James Croser
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSmallwood Lodge
Longparish
Andover
Hampshire
SP11 7AJ
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameRichard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleExecutive Director
Correspondence Address52 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameMichael Antony Bovill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Secretary NameWilliam James Croser
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSmallwood Lodge
Longparish
Andover
Hampshire
SP11 7AJ
Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2001)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NameRosemary Clare Dewan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 July 1998)
RoleChartered Secretary
Correspondence AddressThe Coach House
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameRoland Gronau
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1995)
RoleAccountant
Correspondence Address307 Queens Quay
London
EC4V 3EJ
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Secretary NameRosemary Clare Dewan
NationalityBritish
StatusResigned
Appointed20 March 1995(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameChristopher James Day
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(20 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 July 1995)
RoleCommercial Director
Correspondence AddressThe Olde Shoppe
East Grafton
Marlborough
Wiltshire
SN8 3DB
Director NameChristopher Eric Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1996)
RoleFinance Director
Correspondence Address104 Crescent Road
Temple Cowley
Oxford
OX4 2PD
Director NameSarah Rosemary Lough
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1997)
RoleFinance Director
Correspondence AddressLower Farm Barn Lower Street
Islip
Kidlington
Oxfordshire
OX5 2SG
Director NameMs Jane Moore
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(21 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2
405 Goldhawk Road
London
W6 0SA
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(24 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Secretary NameSarah Derrett
NationalityBritish
StatusResigned
Appointed13 July 1998(24 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address161a Conway Road
Southgate
London
N14 7BH
Secretary NameLeslie Dixon
NationalityBritish
StatusResigned
Appointed10 May 2000(25 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Secretary NameMiss Margaret Elaine Woods
NationalityBritish
StatusResigned
Appointed25 July 2000(26 years after company formation)
Appointment Duration2 months, 1 week (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressAcis 13 North Close
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JQ
Secretary NameGeorgina Louise Lenon
NationalityBritish
StatusResigned
Appointed26 April 2001(26 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address51 Tetcott Road
London
SW10 0SB
Secretary NameMargaret Elaine Woods
NationalityBritish
StatusResigned
Appointed20 May 2004(29 years, 10 months after company formation)
Appointment Duration4 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 North Close
Drayton Parslow
Buckinghamshire
MK17 0JQ
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(30 years after company formation)
Appointment Duration7 years, 5 months (resigned 21 December 2011)
RoleGeneral Counsel Company Secret
Correspondence AddressMareeba Lodge 13 Weybridge Park
Weybridge
Surrey
KT13 8SL
Director NameMargaret Elaine Woods
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(30 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 North Close
Drayton Parslow
Buckinghamshire
MK17 0JQ
Secretary NameMarsha Phillippa Watson
NationalityBritish
StatusResigned
Appointed01 October 2006(32 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 September 2015)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameClare Elizabeth Davage
StatusResigned
Appointed14 October 2015(41 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 March 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 71665500
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
10 March 2016Appointment of Miss Sylvia Clara Sutherland as a secretary on 2 March 2016 (2 pages)
10 March 2016Appointment of Miss Sylvia Clara Sutherland as a secretary on 2 March 2016 (2 pages)
9 March 2016Termination of appointment of Clare Elizabeth Davage as a secretary on 2 March 2016 (1 page)
9 March 2016Termination of appointment of Clare Elizabeth Davage as a secretary on 2 March 2016 (1 page)
14 October 2015Appointment of Clare Elizabeth Davage as a secretary on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Marsha Phillippa Watson as a secretary on 30 September 2015 (1 page)
14 October 2015Appointment of Clare Elizabeth Davage as a secretary on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Marsha Phillippa Watson as a secretary on 30 September 2015 (1 page)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors conflict of interest 03/11/2014
(1 page)
1 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors conflict of interest 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
11 July 2013Termination of appointment of Margaret Woods as a director (1 page)
11 July 2013Termination of appointment of Margaret Woods as a director (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 April 2013Termination of appointment of Margaret Woods as a director (1 page)
9 April 2013Termination of appointment of Margaret Woods as a director (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 July 2011Secretary's details changed for Marsha Phillippa Watson on 12 July 2011 (2 pages)
12 July 2011Secretary's details changed for Marsha Phillippa Watson on 12 July 2011 (2 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Leslie Dixon on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Margaret Elaine Woods on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Leslie Dixon on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Margaret Elaine Woods on 28 June 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 July 2005Return made up to 28/06/05; full list of members (3 pages)
27 July 2005Return made up to 28/06/05; full list of members (3 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 August 2004New director appointed (3 pages)
4 August 2004New director appointed (3 pages)
15 July 2004Return made up to 28/06/04; full list of members (6 pages)
15 July 2004Location of debenture register (1 page)
15 July 2004Location of register of members (1 page)
15 July 2004Return made up to 28/06/04; full list of members (6 pages)
15 July 2004Location of register of members (1 page)
15 July 2004Location of debenture register (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: c/o reed elsevier uk LIMITED 25 victoria street london SW1H 0EX (1 page)
6 April 2004Registered office changed on 06/04/04 from: c/o reed elsevier uk LIMITED 25 victoria street london SW1H 0EX (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 July 2002Return made up to 28/06/02; full list of members (5 pages)
16 July 2002Return made up to 28/06/02; full list of members (5 pages)
23 August 2001Return made up to 28/06/01; no change of members (5 pages)
23 August 2001Return made up to 28/06/01; no change of members (5 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 August 1999Return made up to 31/07/99; no change of members (6 pages)
19 August 1999Return made up to 31/07/99; no change of members (6 pages)
9 March 1999Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page)
9 March 1999Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page)
4 September 1998Return made up to 06/08/98; full list of members (7 pages)
4 September 1998Return made up to 06/08/98; full list of members (7 pages)
27 August 1998New director appointed (8 pages)
27 August 1998New director appointed (8 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 August 1997Return made up to 06/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 1997Return made up to 06/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 January 1997Secretary's particulars changed;director's particulars changed (1 page)
9 January 1997Secretary's particulars changed;director's particulars changed (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
10 September 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
3 November 1995Secretary's particulars changed (2 pages)
3 November 1995Secretary's particulars changed (2 pages)
18 August 1995Return made up to 06/08/95; full list of members (8 pages)
18 August 1995Return made up to 06/08/95; full list of members (8 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 August 1995Director resigned (2 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Director resigned;new director appointed (2 pages)
2 August 1995Director resigned;new director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)