Company NameBNS Nuclear Services Limited
Company StatusDissolved
Company Number01263722
CategoryPrivate Limited Company
Incorporation Date18 June 1976(47 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(36 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 17 March 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(39 years after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(36 years, 8 months after company formation)
Appointment Duration7 years (closed 17 March 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameArthur Patrick Patrick
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1994)
RoleAccountant
Correspondence Address20 Lytham Road
Perton
Wolverhampton
West Midlands
WV6 7YY
Director NameMichael Anthony Smith
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address147 Broadway
Walsall
West Midlands
WS1 3HD
Director NameAlan Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stonnall Gate
Stonnall Road
Walsall
West Midlands
WS9 8HU
Director NameGerald Malcolm Hough
Date of BirthJune 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleChartered Secretary
Correspondence Address8 Broad High Way
Cobham
Surrey
KT11 2RP
Director NameGraham Stuart Foster
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCivil Engineer
Correspondence Address1 Warren Farm Cottages
The Warren
Ashtead
Surrey
KT22 2SH
Secretary NameArthur Patrick Patrick
NationalityBritish
StatusResigned
Appointed01 August 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address20 Lytham Road
Perton
Wolverhampton
West Midlands
WV6 7YY
Director NameAndrew Johnstone
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(16 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 1994)
RoleElectrical Engineer
Correspondence Address2 Brockhurst Road
Sutton Coldfield
West Midlands
B75 6NL
Director NameJames Gareth Orpen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 1996)
RoleElectrical Engineering
Correspondence AddressStreet House
Newsham
Thirsk
North Yorkshire
YO7 4DQ
Director NameRussell Anthony Sullivan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(18 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 August 1995)
RoleCompany Director
Correspondence Address15 Malham Grove
Ingleby Barwick
Stockton On Tees
TS17 0UE
Secretary NameRussell Anthony Sullivan
NationalityBritish
StatusResigned
Appointed15 November 1994(18 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 August 1995)
RoleCompany Director
Correspondence Address15 Malham Grove
Ingleby Barwick
Stockton On Tees
TS17 0UE
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed24 August 1995(19 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameChristopher Graham Wigg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2000)
RoleChartered Accountant
Correspondence Address169 Worple Road
London
SW20 8RQ
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(22 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 May 2005)
RoleCompany Director
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Director NameMr John Andrew Woollhead
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(24 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed22 November 2004(28 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(28 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed23 January 2006(29 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2010)
RoleGroup Assistant Secretary
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(33 years after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMs Valerie Francine Anne Teller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2012)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(36 years, 1 month after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.1k at £1Babcock 1234 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 September 1991Delivered on: 8 October 1991
Satisfied on: 12 October 2004
Persons entitled: Mr H.A. Heinzel

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 20/9/91.
Particulars: An interest earning deposit account containing initially the sum of £2625.
Fully Satisfied
30 September 1983Delivered on: 5 October 1983
Satisfied on: 11 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
19 December 2019Cessation of Babcock 1234 Limited as a person with significant control on 11 December 2019 (1 page)
19 December 2019Notification of Babcock Networks Limited as a person with significant control on 11 December 2019 (2 pages)
9 December 2019Solvency Statement dated 06/12/19 (1 page)
9 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2019Statement by Directors (1 page)
9 December 2019Statement of capital on 9 December 2019
  • GBP 1.00
(3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 12,100
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 12,100
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12,100
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12,100
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12,100
(5 pages)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 12,100
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 12,100
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 12,100
(5 pages)
23 October 2013Change of name notice (2 pages)
23 October 2013Change of name notice (2 pages)
23 October 2013Company name changed cavendish nuclear LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
23 October 2013Company name changed cavendish nuclear LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
30 August 2013Company name changed eve arclive LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed eve arclive LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 February 2013Termination of appointment of Eunice Payne as a secretary (1 page)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Termination of appointment of Eunice Payne as a secretary (1 page)
2 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
2 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
31 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
31 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 August 2009Return made up to 01/08/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
1 August 2008Return made up to 01/08/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2007Return made up to 01/08/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 August 2006Return made up to 01/08/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 01/08/05; full list of members (2 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 01/08/05; full list of members (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
30 November 2004New secretary appointed (1 page)
30 November 2004New secretary appointed (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park, elland west yorkshire HX5 9DB (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park, elland west yorkshire HX5 9DB (1 page)
20 September 2004Auditor's resignation (2 pages)
20 September 2004Auditor's resignation (2 pages)
10 September 2004Full accounts made up to 31 December 2003 (9 pages)
10 September 2004Full accounts made up to 31 December 2003 (9 pages)
16 August 2004Return made up to 01/08/04; full list of members (7 pages)
16 August 2004Return made up to 01/08/04; full list of members (7 pages)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
29 August 2003Return made up to 01/08/03; full list of members (7 pages)
29 August 2003Return made up to 01/08/03; full list of members (7 pages)
12 April 2003Registered office changed on 12/04/03 from: c/o certas PLC 34 bell street reigate surrey RH2 7BA (1 page)
12 April 2003Registered office changed on 12/04/03 from: c/o certas PLC 34 bell street reigate surrey RH2 7BA (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 August 2002Return made up to 01/08/02; full list of members (7 pages)
19 August 2002Return made up to 01/08/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
8 February 2002Registered office changed on 08/02/02 from: 34 bell street reigate surrey RH2 7BA (1 page)
8 February 2002Registered office changed on 08/02/02 from: 34 bell street reigate surrey RH2 7BA (1 page)
5 December 2001Registered office changed on 05/12/01 from: moorfield house 37-39 moorfield road guildford surrey GU1 1RU (1 page)
5 December 2001Registered office changed on 05/12/01 from: moorfield house 37-39 moorfield road guildford surrey GU1 1RU (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 August 2001Return made up to 01/08/01; full list of members (6 pages)
23 August 2001Return made up to 01/08/01; full list of members (6 pages)
10 November 2000Registered office changed on 10/11/00 from: minster house plough lane london SW17 0AZ (1 page)
10 November 2000Registered office changed on 10/11/00 from: minster house plough lane london SW17 0AZ (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
16 August 2000Return made up to 01/08/00; full list of members (6 pages)
16 August 2000Return made up to 01/08/00; full list of members (6 pages)
30 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/11/99
(1 page)
26 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/11/99
(1 page)
24 August 1999Return made up to 01/08/99; no change of members (4 pages)
24 August 1999Return made up to 01/08/99; no change of members (4 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
4 December 1998Full accounts made up to 31 March 1998 (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (6 pages)
2 October 1998Auditor's resignation (1 page)
2 October 1998Auditor's resignation (1 page)
26 August 1998Return made up to 01/08/98; full list of members (6 pages)
26 August 1998Return made up to 01/08/98; full list of members (6 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Full accounts made up to 31 March 1997 (6 pages)
1 October 1997Full accounts made up to 31 March 1997 (6 pages)
21 August 1997Return made up to 01/08/97; change of members (6 pages)
21 August 1997Return made up to 01/08/97; change of members (6 pages)
25 October 1996Full accounts made up to 31 March 1996 (12 pages)
25 October 1996Full accounts made up to 31 March 1996 (12 pages)
3 September 1996Director resigned (1 page)
3 September 1996Return made up to 01/08/96; no change of members (4 pages)
3 September 1996Director resigned (1 page)
3 September 1996Return made up to 01/08/96; no change of members (4 pages)
6 October 1995Full accounts made up to 31 March 1995 (13 pages)
6 October 1995Full accounts made up to 31 March 1995 (13 pages)
30 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 August 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)