London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Emyr Wyn Jones |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | Corners Cottage Westhorpe Little Marlow Buckinghamshire SL7 3RQ |
Director Name | Mr Ian Alan Walter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 August 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Director Name | Mr Michael Adams |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Lea Field End Lane Holmbridge Holmfirth Yorkshire HD9 2NH |
Director Name | Brian William Coles |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 April 1991(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Tong Lodge Tong Shifnal Shropshire Tf11 |
Secretary Name | Mr Ian Alan Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Director Name | Gerard Michael Holmes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloverdale Spinfield Lane Forty Green Marlow Bucks SL7 2JW |
Director Name | Mr John Francis Holmes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hill House Ewelme Oxfordshire OX10 6HP |
Director Name | Mr Mark Warren Deere |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Thorpe House Grewelthorpe Ripon North Yorkshire HG4 3DP |
Director Name | David Sydney Lawson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 18 The Pines Penn High Wycombe Buckinghamshire HP10 8BZ |
Secretary Name | David Sydney Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 18 The Pines Penn High Wycombe Buckinghamshire HP10 8BZ |
Director Name | Ian Henry Leonard Cullingham |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(25 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | 52 Lower Cippenham Lane Slough Berkshire SL1 5DF |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(26 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(36 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(39 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(40 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
101 at £1 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 September 1987 | Delivered on: 8 September 1987 Satisfied on: 3 October 1990 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 charge on all the book debts and other debts. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
---|---|
10 February 1984 | Delivered on: 29 February 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due the bank from new tasties limited and fro m the company under the terms of the charge. Particulars: F/H land & property being 2, 3, 4 new road, great bridge, tipton, west midlands, title no. Sf 26980 or in the proceeds of sale thereof. Fully Satisfied |
29 September 1983 | Delivered on: 14 October 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company new tasties limited to the chargee on any account whatsoever. Particulars: F/H 2, 3, 4, new road great bridge, tipton west midlands title no sf 26980. Fully Satisfied |
9 May 1983 | Delivered on: 16 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the fox inn, marston, stafford, staffordshire. Fully Satisfied |
15 March 1982 | Delivered on: 22 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the hollies farm, calf heath, near wolverhampton, staffs. Fully Satisfied |
15 March 1982 | Delivered on: 22 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H kiddemore green farm house, kiddemore green brewood staffordshire. Fully Satisfied |
1 March 1982 | Delivered on: 9 March 1982 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
4 September 1981 | Delivered on: 14 September 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H kiddmore green farmhouse kiddemore green, brewood, stafford. Fully Satisfied |
24 July 1990 | Delivered on: 30 July 1990 Satisfied on: 20 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 November 1987 | Delivered on: 30 November 1987 Satisfied on: 13 March 1989 Persons entitled: Alex. Laurie Receivables Financing Limited. 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: First fixed charge on book and other debts present & future and the proceeds thereof as are not sold to and bought by the chargee under the terms of an agreement dated 26/11/87 (see form 395 for full details). Fully Satisfied |
20 June 1980 | Delivered on: 24 June 1980 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the hollies farm, straight mile, calf heath, cannock, nr. Wolverhampton. Fully Satisfied |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (3 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
4 August 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
4 August 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page) |
15 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 15 October 2015 (1 page) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 15 October 2015 (1 page) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
28 June 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
28 June 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 February 2013 | Director's details changed for Sally-Ann Patricia Withey on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Sally-Ann Patricia Withey on 22 February 2013 (2 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Sally Ann Patricia Withey on 23 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Sally Ann Patricia Withey on 23 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New director appointed (4 pages) |
9 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2004 | Return made up to 17/04/04; full list of members (7 pages) |
6 July 2004 | Return made up to 17/04/04; full list of members (7 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
30 September 2003 | Return made up to 17/04/03; full list of members (7 pages) |
30 September 2003 | Return made up to 17/04/03; full list of members (7 pages) |
12 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
12 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Return made up to 17/04/02; full list of members
|
18 June 2002 | Return made up to 17/04/02; full list of members
|
31 December 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
31 December 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
5 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page) |
5 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
4 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
21 November 1999 | Resolutions
|
21 November 1999 | Resolutions
|
18 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
5 June 1998 | Return made up to 17/04/98; no change of members
|
5 June 1998 | Return made up to 17/04/98; no change of members
|
14 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: churchill house hyssop close off hemlock way cannock, staffordshire, WS11 2GA (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: churchill house hyssop close off hemlock way cannock, staffordshire, WS11 2GA (1 page) |
21 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
21 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
16 May 1996 | Return made up to 17/04/96; full list of members (8 pages) |
16 May 1996 | Return made up to 17/04/96; full list of members (8 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
29 June 1995 | Company name changed bcl marketing group LIMITED\certificate issued on 30/06/95 (4 pages) |
29 June 1995 | Company name changed bcl marketing group LIMITED\certificate issued on 30/06/95 (4 pages) |
19 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
19 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |