Company NameR.H. Cole Investments Limited
Company StatusDissolved
Company Number01275100
CategoryPrivate Limited Company
Incorporation Date27 August 1976(47 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Joachim De Klerk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed19 December 2017(41 years, 4 months after company formation)
Appointment Duration1 year (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed02 January 2018(41 years, 4 months after company formation)
Appointment Duration1 year (closed 15 January 2019)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMrs Erika Britt Percival
StatusClosed
Appointed19 June 2018(41 years, 10 months after company formation)
Appointment Duration7 months (closed 15 January 2019)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameJames William Leng
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1995)
RoleGroup Chief Executive
Correspondence AddressGlenuyll Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameMichael George Thomas Long
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(16 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 May 2001)
RoleSecretary
Correspondence AddressBurnside
Alyth
Perthshire
PH11 8NP
Scotland
Director NameNorman Duff McLeod
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(16 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 April 2001)
RoleFinance Director
Correspondence AddressMerklands 11 Salisbury Place
Arbroath
DD11 2AF
Scotland
Secretary NameJohn Anthony Cregan
NationalityBritish
StatusResigned
Appointed22 March 1993(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1995)
RoleCompany Director
Correspondence Address47 Clayknowes Drive
Musselburgh
East Lothian
EH21 6UW
Scotland
Secretary NameRichard John Colin Peebles
NationalityBritish
StatusResigned
Appointed30 October 1995(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2001)
RoleSecretary
Correspondence Address22 Spoutwells Road
Scone
Perth
PH2 6RW
Scotland
Director NameMr Jonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(24 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlaston Hill Lodge
Church Road
Eversley
Hampshire
RG27 0PX
Director NameAmanda Whalley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(24 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 August 2007)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed15 June 2001(24 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2007)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameJohn Boyne Meadowcroft
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(29 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 February 2007)
RoleAccountant
Correspondence Address2 Bailey Close
High Wycombe
Buckinghamshire
HP13 6QA
Director NameMr Paul Anthony Forman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(29 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2009)
RoleGroup Chief Executive
Correspondence AddressManor Farm House
Coln St Aldwyns
Cirencester
Glos
GL7 5AD
Wales
Secretary NameDavid Charles Morris
NationalityBritish
StatusResigned
Appointed03 April 2007(30 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2009)
RoleSecretary
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammonds Rutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameGeoffrey Byard Hammond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(30 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address273 London Road
Stoneygate
Leicestershire
LE2 3BE
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(33 years after company formation)
Appointment Duration5 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Director NameMr Simon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(33 years after company formation)
Appointment Duration8 years, 3 months (resigned 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(34 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Wallace Brett Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 September 2014(38 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2009(32 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressOne
Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Low & Bonar PLC
99.00%
Ordinary
1 at £1Lobo Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

20 August 1980Delivered on: 26 August 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: K/Hold land and premises being at mount farm, industrial estate, milton keynes, bucks, with all fixtures present and future.
Fully Satisfied

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (3 pages)
19 September 2018Registered office address changed from C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 19 September 2018 (1 page)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
28 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 August 2018Appointment of Mrs Erika Britt Percival as a secretary on 19 June 2018 (2 pages)
23 August 2018Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 June 2018 (1 page)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page)
24 January 2018Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages)
27 December 2017Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages)
27 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
27 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
27 December 2017Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
5 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
5 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
15 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
8 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
8 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
8 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
8 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
13 August 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 13 August 2014 (1 page)
13 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
13 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
13 August 2014Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 13 August 2014 (1 page)
13 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
9 August 2013Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
9 August 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2013 (1 page)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
9 August 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2013 (1 page)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
9 August 2013Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
14 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
14 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
9 August 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
9 August 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page)
14 May 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
14 May 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
14 May 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
5 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
5 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 August 2011Registered office address changed from Hammonds Rutland House 148 Edmund Street Birmingham B3 2JR on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Hammonds Rutland House 148 Edmund Street Birmingham B3 2JR on 4 August 2011 (1 page)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 August 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
4 August 2011Registered office address changed from Hammonds Rutland House 148 Edmund Street Birmingham B3 2JR on 4 August 2011 (1 page)
4 August 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
4 August 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
13 April 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
15 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
15 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
20 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
20 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
23 March 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
29 September 2009Director appointed simon john dray (1 page)
29 September 2009Appointment terminated director paul forman (1 page)
29 September 2009Director appointed stephen paul good (1 page)
29 September 2009Director appointed simon john dray (1 page)
29 September 2009Appointment terminated director paul forman (1 page)
29 September 2009Director appointed stephen paul good (1 page)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
29 April 2009Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
29 April 2009Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
18 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 April 2008Appointment terminated director geoffrey hammond (1 page)
1 April 2008Appointment terminated director geoffrey hammond (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
4 October 2007Accounts made up to 30 November 2006 (1 page)
4 October 2007Accounts made up to 30 November 2006 (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007Return made up to 01/08/07; no change of members (8 pages)
20 August 2007Return made up to 01/08/07; no change of members (8 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007New secretary appointed (1 page)
28 April 2007New secretary appointed (1 page)
28 April 2007New secretary appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
5 October 2006Accounts made up to 30 November 2005 (1 page)
5 October 2006Accounts made up to 30 November 2005 (1 page)
9 August 2006Return made up to 01/08/06; no change of members (5 pages)
9 August 2006Return made up to 01/08/06; no change of members (5 pages)
2 May 2006New director appointed (3 pages)
2 May 2006New director appointed (3 pages)
19 April 2006Return made up to 22/03/06; full list of members (5 pages)
19 April 2006Return made up to 22/03/06; full list of members (5 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
23 March 2006Registered office changed on 23/03/06 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
8 March 2006Registered office changed on 08/03/06 from: low and bonar PLC 3RD floor mimet house 5A praed street london W2 1NJ (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: low and bonar PLC 3RD floor mimet house 5A praed street london W2 1NJ (1 page)
8 March 2006Director resigned (1 page)
5 July 2005Accounts made up to 30 November 2004 (1 page)
5 July 2005Accounts made up to 30 November 2004 (1 page)
12 April 2005Return made up to 22/03/05; full list of members (7 pages)
12 April 2005Return made up to 22/03/05; full list of members (7 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
4 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
4 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
8 May 2004Return made up to 22/03/04; full list of members (7 pages)
8 May 2004Return made up to 22/03/04; full list of members (7 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
2 October 2003Full accounts made up to 30 November 2002 (10 pages)
2 October 2003Full accounts made up to 30 November 2002 (10 pages)
15 April 2003Return made up to 22/03/03; full list of members (5 pages)
15 April 2003Return made up to 22/03/03; full list of members (5 pages)
11 March 2003Registered office changed on 11/03/03 from: c/o low & bonar PLC 4TH floor 12 berkeley street london W1J 8DT (1 page)
11 March 2003Registered office changed on 11/03/03 from: c/o low & bonar PLC 4TH floor 12 berkeley street london W1J 8DT (1 page)
23 August 2002Total exemption small company accounts made up to 1 December 2001 (6 pages)
23 August 2002Total exemption small company accounts made up to 1 December 2001 (6 pages)
23 August 2002Total exemption small company accounts made up to 1 December 2001 (6 pages)
27 March 2002Return made up to 22/03/02; full list of members (5 pages)
27 March 2002Return made up to 22/03/02; full list of members (5 pages)
2 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2001Accounts made up to 2 December 2000 (6 pages)
2 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2001Accounts made up to 2 December 2000 (6 pages)
2 October 2001Accounts made up to 2 December 2000 (6 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (5 pages)
16 May 2001New director appointed (5 pages)
16 May 2001Director resigned (1 page)
4 April 2001Return made up to 22/03/01; full list of members (5 pages)
4 April 2001Return made up to 22/03/01; full list of members (5 pages)
19 February 2001Registered office changed on 19/02/01 from: 12 berkeley street london W1X 5AD (1 page)
19 February 2001Registered office changed on 19/02/01 from: 12 berkeley street london W1X 5AD (1 page)
3 July 2000Registered office changed on 03/07/00 from: crown point hunslet road leeds LS10 1AR (1 page)
3 July 2000Registered office changed on 03/07/00 from: crown point hunslet road leeds LS10 1AR (1 page)
20 June 2000Full accounts made up to 27 November 1999 (11 pages)
20 June 2000Full accounts made up to 27 November 1999 (11 pages)
6 April 2000Return made up to 22/03/00; no change of members (5 pages)
6 April 2000Return made up to 22/03/00; no change of members (5 pages)
1 August 1999Full accounts made up to 28 November 1998 (7 pages)
1 August 1999Full accounts made up to 28 November 1998 (7 pages)
31 March 1999Return made up to 22/03/99; no change of members (5 pages)
31 March 1999Return made up to 22/03/99; no change of members (5 pages)
8 June 1998Full accounts made up to 29 November 1997 (6 pages)
8 June 1998Full accounts made up to 29 November 1997 (6 pages)
7 July 1997Full accounts made up to 30 November 1996 (6 pages)
7 July 1997Full accounts made up to 30 November 1996 (6 pages)
3 April 1997Return made up to 22/03/97; no change of members (5 pages)
3 April 1997Return made up to 22/03/97; no change of members (5 pages)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
24 June 1996Full accounts made up to 2 December 1995 (6 pages)
24 June 1996Full accounts made up to 2 December 1995 (6 pages)
24 June 1996Full accounts made up to 2 December 1995 (6 pages)
21 March 1996Return made up to 22/03/96; no change of members (5 pages)
21 March 1996Return made up to 22/03/96; no change of members (5 pages)
3 November 1995New secretary appointed (4 pages)
3 November 1995Secretary resigned (4 pages)
3 November 1995Secretary resigned (4 pages)
3 November 1995New secretary appointed (4 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
30 March 1995Return made up to 22/03/95; full list of members (10 pages)
30 March 1995Return made up to 22/03/95; full list of members (10 pages)
17 March 1995Full accounts made up to 3 December 1994 (6 pages)
17 March 1995Full accounts made up to 3 December 1994 (6 pages)
17 March 1995Full accounts made up to 3 December 1994 (6 pages)