Clondalkin Dublin 22
Clondalkin
Dublin
Ireland
Director Name | Mr Jean Paul Albert Marie Garnier |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 29 November 2021(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 January 2023) |
Role | General Counsel |
Country of Residence | France |
Correspondence Address | 200-216 Rue Raymond Losserand 75014 Paris France |
Director Name | Linda Yolanda Jacobs |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 February 1998) |
Role | Co Director |
Correspondence Address | 28 Middleway London NW11 6SG |
Director Name | Nigel Anthony Raine |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 February 1998) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 26 Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Secretary Name | Linda Yolanda Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 28 Middleway London NW11 6SG |
Director Name | Patrick Assier De Pompignan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 1998(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 2000) |
Role | Managing Director |
Correspondence Address | 17 Avenue Freanco-Russe Paris 75007 |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2002) |
Role | Chief Executive |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Director Name | Patrick Julien |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 1998(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 May 2003) |
Role | Financial Manager |
Correspondence Address | 3 Villa Jocelyn Paris 75016 France Foreign |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wd4 |
Director Name | Janet Anne Lloyd |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 September 2005) |
Role | Business Director |
Correspondence Address | 18 Kingston Lane Teddington Middlesex TW11 9HW |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Orchard Frensham Surrey GU10 3AF |
Director Name | Mr Alastair Sholto Neil Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodpeckers 21 Littleworth Road Esher Surrey KT10 9PD |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Queens Road North Warnborough Hook Hampshire RG29 1DN |
Director Name | Mr Neil Anthony Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2013) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Ground Floor, St Andrews House Portsmouth Road Esher Surrey KT10 9SA |
Director Name | Lucien Fa |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 August 2009(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2012) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Ground Floor, St Andrews House Portsmouth Road Esher Surrey KT10 9SA |
Secretary Name | Mr Neil Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2013) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Ground Floor, St Andrews House Portsmouth Road Esher Surrey KT10 9SA |
Director Name | Mr Olivier Faujour |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2012(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 June 2018) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 150 Rue Gallieni Boulogne-Billancourt 92641 |
Director Name | Mr Richard Bouchier |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2016) |
Role | Yoplait Group Cfo |
Country of Residence | France |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Mark Daniel Beakhouse |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2018) |
Role | Sbu Finance Director |
Country of Residence | France |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Gregor Ivanschits |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 June 2018(42 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 March 2019) |
Role | Vp Finance Europe/Australia & Exec Dir Yoplait Jv |
Country of Residence | Switzerland |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mrs Anne-Laure Jacquemart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 2018(43 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 2021) |
Role | Yoplait Jv Finance Director |
Country of Residence | France |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Ms Jana Marie-Rose Gaffaney |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2019(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 2021) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
130k at £1 | Yoplait Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 1978 | Delivered on: 17 May 1978 Satisfied on: 23 August 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at paycocke road nevendon basildon essex. Comprised in conveyance dated 9-5-78. Fully Satisfied |
---|---|
9 November 1976 | Delivered on: 19 November 1976 Satisfied on: 23 August 1997 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: Land and buildings on the west side of crown road, enfield. Title nos mx 235737 and mx 459479. Fully Satisfied |
9 November 1976 | Delivered on: 16 November 1976 Satisfied on: 23 August 1997 Persons entitled: Lloyds Bank PLC Classification: Charge without instruments Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at juction of honywood road and cranes farm road, basildon, essex. Fully Satisfied |
9 February 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
---|---|
20 January 2021 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 August 2020 | Appointment of Ms Jana Marie-Rose Gaffaney as a director on 4 March 2019 (2 pages) |
24 August 2020 | Termination of appointment of Gregor Ivanschits as a director on 4 March 2019 (1 page) |
17 March 2020 | Confirmation statement made on 31 December 2019 with updates (8 pages) |
17 March 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
17 March 2020 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
17 March 2020 | Administrative restoration application (3 pages) |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Mark Daniel Beakhouse as a director on 22 October 2018 (1 page) |
7 November 2018 | Termination of appointment of Olivier Faujour as a director on 14 June 2018 (1 page) |
7 November 2018 | Appointment of Mrs Anne-Laure Jacquemart as a director on 22 October 2018 (2 pages) |
7 November 2018 | Appointment of Mr Gregor Ivanschits as a director on 14 June 2018 (2 pages) |
23 March 2018 | Notification of Yoplait Uk Limited as a person with significant control on 20 March 2018 (2 pages) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
10 January 2018 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 28 May 2017 (6 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
16 March 2017 | Appointment of Mr Mark Daniel Beakhouse as a director on 1 September 2016 (2 pages) |
16 March 2017 | Appointment of Mr Mark Daniel Beakhouse as a director on 1 September 2016 (2 pages) |
15 March 2017 | Termination of appointment of Richard Bouchier as a director on 1 September 2016 (1 page) |
15 March 2017 | Termination of appointment of Richard Bouchier as a director on 1 September 2016 (1 page) |
20 January 2017 | Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
2 March 2016 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
2 March 2016 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
9 February 2016 | Registered office address changed from Ground Floor, St Andrews House Portsmouth Road Esher Surrey KT10 9SA to Harman House 1 George Street Uxbridge Middlesex UB8 1QQ on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Ground Floor, St Andrews House Portsmouth Road Esher Surrey KT10 9SA to Harman House 1 George Street Uxbridge Middlesex UB8 1QQ on 9 February 2016 (1 page) |
22 January 2016 | Termination of appointment of Neil Anthony Smith as a secretary on 19 December 2013 (1 page) |
22 January 2016 | Termination of appointment of Neil Anthony Smith as a secretary on 19 December 2013 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 December 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
17 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
17 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 November 2014 | Director's details changed for Mr Richard Bouchier on 18 August 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Richard Bouchier on 18 August 2014 (2 pages) |
16 January 2014 | Appointment of Mr Richard Bouchier as a director (2 pages) |
16 January 2014 | Termination of appointment of Neil Smith as a director (1 page) |
16 January 2014 | Appointment of Mr Richard Bouchier as a director (2 pages) |
16 January 2014 | Termination of appointment of Neil Smith as a director (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
18 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
3 July 2012 | Termination of appointment of Lucien Fa as a director (1 page) |
3 July 2012 | Termination of appointment of Lucien Fa as a director (1 page) |
3 July 2012 | Appointment of Mr Olivier Faujour as a director (2 pages) |
3 July 2012 | Appointment of Mr Olivier Faujour as a director (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
19 October 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 April 2010 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN on 14 April 2010 (1 page) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Secretary's details changed for Mr Neil Anthony Smith on 31 December 2009 (1 page) |
31 December 2009 | Director's details changed for Mr Neil Anthony Smith on 31 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Mr Neil Anthony Smith on 31 December 2009 (1 page) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Lucien Fa on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Lucien Fa on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Neil Anthony Smith on 31 December 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 August 2009 | Director appointed lucien fa (2 pages) |
24 August 2009 | Director and secretary appointed neil anthony smith (2 pages) |
24 August 2009 | Appointment terminated secretary robin miller (1 page) |
24 August 2009 | Appointment terminated director alastair murray (1 page) |
24 August 2009 | Director and secretary appointed neil anthony smith (2 pages) |
24 August 2009 | Director appointed lucien fa (2 pages) |
24 August 2009 | Appointment terminated director mark allen (1 page) |
24 August 2009 | Appointment terminated director alastair murray (1 page) |
24 August 2009 | Appointment terminated director mark allen (1 page) |
24 August 2009 | Appointment terminated secretary robin miller (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of register of members (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
28 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members
|
27 January 2007 | Return made up to 31/12/06; full list of members
|
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (4 pages) |
23 January 2007 | New director appointed (4 pages) |
23 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 September 2005 | New director appointed (4 pages) |
30 September 2005 | New director appointed (4 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (4 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (4 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 12/10/02; full list of members (6 pages) |
31 December 2002 | Return made up to 12/10/02; full list of members (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: raine house 9 crown road enfield middlesex EN1 1TX (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: raine house 9 crown road enfield middlesex EN1 1TX (1 page) |
22 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 October 2001 | Resolutions
|
2 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
2 September 1999 | Return made up to 17/08/99; no change of members (7 pages) |
2 September 1999 | Return made up to 17/08/99; no change of members (7 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 December 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
21 December 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
17 September 1998 | Return made up to 17/08/98; full list of members (8 pages) |
17 September 1998 | Return made up to 17/08/98; full list of members (8 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: raine house crown road enfield middlesex EN1 1TX (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: raine house crown road enfield middlesex EN1 1TX (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Ad 03/02/98--------- £ si 120000@1=120000 £ ic 10000/130000 (4 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Ad 03/02/98--------- £ si 120000@1=120000 £ ic 10000/130000 (4 pages) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
16 February 1998 | Full accounts made up to 27 September 1997 (16 pages) |
16 February 1998 | Full accounts made up to 27 September 1997 (16 pages) |
11 February 1998 | Auditor's resignation (2 pages) |
11 February 1998 | Auditor's resignation (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | £ nc 10000/130000 21/11/97 (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | £ nc 10000/130000 21/11/97 (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
8 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
8 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1997 | Full accounts made up to 28 September 1996 (16 pages) |
28 July 1997 | Full accounts made up to 28 September 1996 (16 pages) |
9 October 1996 | Return made up to 17/08/96; no change of members (4 pages) |
9 October 1996 | Return made up to 17/08/96; no change of members (4 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
21 August 1995 | Return made up to 17/08/95; no change of members (6 pages) |
21 August 1995 | Return made up to 17/08/95; no change of members (6 pages) |
1 June 1995 | Full accounts made up to 1 October 1994 (16 pages) |
1 June 1995 | Full accounts made up to 1 October 1994 (16 pages) |
1 June 1995 | Full accounts made up to 1 October 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 May 1990 | Registered office changed on 09/05/90 from: honywood road basildon essex SS14 3HT (1 page) |
9 May 1990 | Registered office changed on 09/05/90 from: honywood road basildon essex SS14 3HT (1 page) |
2 April 1983 | Memorandum of association (6 pages) |
2 April 1983 | Memorandum of association (6 pages) |
9 October 1975 | Incorporation (16 pages) |
9 October 1975 | Incorporation (16 pages) |