Company NameBalmoral Trading Limited
Company StatusDissolved
Company Number01275654
CategoryPrivate Limited Company
Incorporation Date2 September 1976(47 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameFountain Drinks (Northamptonshire) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(37 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed18 December 2014(38 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameRichard John Butcher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressHighfield Sheldons Lane
Walgrave
Northampton
Northamptonshire
NN6 9PW
Director NameJohn Peter Butcher
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressBalmoral Moulton Lane
Boughton
Northampton
Northamptonshire
NN2 8RF
Director NameDoris Megan Butcher
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressBalmoral Moulton Lane
Boughton
Northampton
Northamptonshire
NN2 8RF
Secretary NameDoris Megan Butcher
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressBalmoral Moulton Lane
Boughton
Northampton
Northamptonshire
NN2 8RF
Director NameSarah Jane Butcher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(15 years, 6 months after company formation)
Appointment Duration7 years (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressHifhfield Sheldons Lane
Walgrave
Northampton
Northamptonshire
NN6 9PW
Director NameMr John Trevor Syrad
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadland
Harping Hill, Piddinghoe
Newhaven
East Sussex
BN9 9AJ
Director NameMichael John Butt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(20 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2002)
RoleSales And Marketing
Correspondence AddressTowpath House 6 Hallaton Road
Medbourne
Market Harborough
Leicestershire
LE16 8DR
Director NameTerence Matthew Bates
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleFinancial Director
Correspondence Address11 Crick Close
Corby
Northamptonshire
NN17 1XQ
Director NameGary Nicholls Unsworth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(22 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 August 2004)
RoleCompany Director
Correspondence AddressRunshaw House
Runshaw Lane Euxton
Chorley
PR7 6HE
Secretary NameTerence Matthew Bates
NationalityBritish
StatusResigned
Appointed24 March 1999(22 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 July 1999)
RoleCompany Director
Correspondence Address11 Crick Close
Corby
Northamptonshire
NN17 1XQ
Director NameRalph Martin Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(22 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address84 Kings Road
Surbiton
Surrey
KT6 5JF
Secretary NameSimon Paul Nichols
NationalityBritish
StatusResigned
Appointed05 July 1999(22 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 January 2006)
RoleCompany Director
Correspondence Address12 Higher Downs
Altrincham
Cheshire
WA14 2QL
Director NameMr Malcolm Joseph Abraham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(23 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Fishers Row
Lancaster Road
Pilling
Lancs
PR3 6AU
Director NameMr Nigel Richard Follos
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(24 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hayfield Close
Macclesfield
Cheshire
SK10 2UW
Director NameJohn James McGowan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(24 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address79 Broadlands
Desborough
Kettering
Northamptonshire
NN14 2TH
Director NameTerence Matthew Bates
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(26 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Florida Close
Warrington
Cheshire
WA5 8ZF
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(29 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 2012)
RoleAca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Steven John Murray
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(29 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Whiteoak Gardens The Hollies
Sidcup
Kent
DA15 8WE
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(29 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 November 2012)
RoleAca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Secretary NameMr Stephen Derek Armstrong
NationalityBritish
StatusResigned
Appointed12 January 2006(29 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 09 February 2006)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressHall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed09 February 2006(29 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusResigned
Appointed28 April 2006(29 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 November 2012)
RoleAca, Bsc(Hons)
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(35 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(36 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Secretary NameMrs War War Tin
StatusResigned
Appointed16 November 2012(36 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ

Location

Registered AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
22 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
24 February 2015Appointment of a voluntary liquidator (2 pages)
24 February 2015Appointment of a voluntary liquidator (2 pages)
24 February 2015Declaration of solvency (6 pages)
24 February 2015Declaration of solvency (6 pages)
24 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-09
(2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 15,212
(6 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 15,212
(6 pages)
8 January 2014Termination of appointment of Helen Willis as a director (1 page)
8 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
8 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
8 January 2014Termination of appointment of Helen Willis as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 July 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
18 July 2013Register(s) moved to registered inspection location (1 page)
18 July 2013Register inspection address has been changed (1 page)
18 July 2013Register(s) moved to registered inspection location (1 page)
18 July 2013Register inspection address has been changed (1 page)
12 March 2013Termination of appointment of Steven Murray as a director (1 page)
12 March 2013Termination of appointment of Steven Murray as a director (1 page)
7 February 2013Termination of appointment of War Tin as a secretary (1 page)
7 February 2013Termination of appointment of War Tin as a secretary (1 page)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
18 December 2012Appointment of Mrs War War Tin as a secretary (1 page)
18 December 2012Appointment of Mrs War War Tin as a secretary (1 page)
18 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
18 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
19 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
19 November 2012Termination of appointment of Timothy Roe as a director (1 page)
19 November 2012Termination of appointment of Timothy Roe as a director (1 page)
19 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
12 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
12 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
11 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
11 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
28 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
28 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
28 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
23 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
23 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
1 February 2010Accounts for a dormant company made up to 29 March 2009 (10 pages)
1 February 2010Accounts for a dormant company made up to 29 March 2009 (10 pages)
22 July 2009Return made up to 30/06/09; full list of members (5 pages)
22 July 2009Return made up to 30/06/09; full list of members (5 pages)
1 February 2009Full accounts made up to 30 March 2008 (17 pages)
1 February 2009Full accounts made up to 30 March 2008 (17 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Registered office changed on 22/07/2008 from east wing 14TH floor 389 chiswick high road chiswick london W4 4AJ (1 page)
22 July 2008Return made up to 30/06/08; full list of members (5 pages)
22 July 2008Location of debenture register (1 page)
22 July 2008Registered office changed on 22/07/2008 from east wing 14TH floor 389 chiswick high road chiswick london W4 4AJ (1 page)
22 July 2008Return made up to 30/06/08; full list of members (5 pages)
21 July 2008Director's change of particulars / andrew bristow / 30/06/2008 (1 page)
21 July 2008Director's change of particulars / timothy roe / 30/06/2008 (1 page)
21 July 2008Secretary's change of particulars / michael greenwood / 30/06/2008 (2 pages)
21 July 2008Secretary's change of particulars / michael greenwood / 30/06/2008 (2 pages)
21 July 2008Director's change of particulars / timothy roe / 30/06/2008 (1 page)
21 July 2008Director's change of particulars / andrew bristow / 30/06/2008 (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
10 August 2007Full accounts made up to 1 April 2007 (25 pages)
10 August 2007Full accounts made up to 1 April 2007 (25 pages)
10 August 2007Full accounts made up to 1 April 2007 (25 pages)
26 July 2007Return made up to 30/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2007Return made up to 30/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 February 2007Full accounts made up to 2 April 2006 (25 pages)
20 February 2007Full accounts made up to 2 April 2006 (25 pages)
20 February 2007Full accounts made up to 2 April 2006 (25 pages)
18 August 2006Return made up to 30/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2006Return made up to 30/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2006Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
15 August 2006Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
2 February 2006Resolutions
  • RES13 ‐ Approve dividend 12/01/06
(1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Registered office changed on 02/02/06 from: c/o nichols PLC, laurel house woodlands park ashton road newton le willows WA12 0HH (1 page)
2 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (6 pages)
2 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 February 2006Registered office changed on 02/02/06 from: c/o nichols PLC, laurel house woodlands park ashton road newton le willows WA12 0HH (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006New director appointed (6 pages)
2 February 2006Resolutions
  • RES13 ‐ Approve dividend 12/01/06
(1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
12 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 November 2004Full accounts made up to 31 December 2003 (21 pages)
12 November 2004Full accounts made up to 31 December 2003 (21 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
16 July 2004Return made up to 30/06/04; full list of members (9 pages)
16 July 2004Return made up to 30/06/04; full list of members (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
14 July 2003Return made up to 30/06/03; full list of members (9 pages)
14 July 2003Return made up to 30/06/03; full list of members (9 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (18 pages)
2 November 2002Full accounts made up to 31 December 2001 (18 pages)
23 July 2002Return made up to 30/06/02; full list of members (9 pages)
23 July 2002Return made up to 30/06/02; full list of members (9 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
16 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (21 pages)
25 October 2000Full accounts made up to 31 December 1999 (21 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
6 July 2000Return made up to 30/06/00; full list of members (9 pages)
6 July 2000Return made up to 30/06/00; full list of members (9 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
25 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
25 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
14 July 1999Registered office changed on 14/07/99 from: international house ledson road roundthorn industrial es, manchester M23 9GP (1 page)
14 July 1999Registered office changed on 14/07/99 from: international house ledson road roundthorn industrial es, manchester M23 9GP (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: balmoral house kettering parkway kettering venture, kettering northamptonshire NN15 6XU (1 page)
31 March 1999Registered office changed on 31/03/99 from: balmoral house kettering parkway kettering venture, kettering northamptonshire NN15 6XU (1 page)
30 March 1999New director appointed (3 pages)
30 March 1999Declaration of assistance for shares acquisition (12 pages)
30 March 1999New director appointed (3 pages)
30 March 1999Declaration of assistance for shares acquisition (12 pages)
25 March 1999Full accounts made up to 31 October 1998 (20 pages)
25 March 1999Full accounts made up to 31 October 1998 (20 pages)
8 March 1999Registered office changed on 08/03/99 from: 5 & 7,mallard close earls barton northampton NN6 0JF (1 page)
8 March 1999Registered office changed on 08/03/99 from: 5 & 7,mallard close earls barton northampton NN6 0JF (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998£ ic 4786/4711 30/10/98 £ sr 75@1=75 (2 pages)
24 November 1998£ ic 4786/4711 30/10/98 £ sr 75@1=75 (2 pages)
20 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
20 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
1 July 1998Full accounts made up to 31 October 1997 (22 pages)
1 July 1998Full accounts made up to 31 October 1997 (22 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
18 August 1997£ ic 4911/4786 08/08/97 £ sr 125@1=125 (1 page)
18 August 1997£ ic 4911/4786 08/08/97 £ sr 125@1=125 (1 page)
18 August 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 August 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
3 July 1997Return made up to 30/06/97; full list of members (8 pages)
3 July 1997Return made up to 30/06/97; full list of members (8 pages)
15 April 1997Full accounts made up to 31 October 1996 (20 pages)
15 April 1997Full accounts made up to 31 October 1996 (20 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
15 September 1996Return made up to 30/06/96; change of members (6 pages)
15 September 1996Return made up to 30/06/96; change of members (6 pages)
23 May 1996£ ic 5000/4911 10/05/96 £ sr 89@1=89 (1 page)
23 May 1996£ ic 5000/4911 10/05/96 £ sr 89@1=89 (1 page)
17 May 1996Memorandum and Articles of Association (5 pages)
17 May 1996Memorandum and Articles of Association (5 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1996Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1996Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
13 May 1996Full accounts made up to 31 October 1995 (20 pages)
13 May 1996Full accounts made up to 31 October 1995 (20 pages)
29 June 1995Return made up to 30/06/95; full list of members (6 pages)
29 June 1995Return made up to 30/06/95; full list of members (6 pages)
17 May 1995Full accounts made up to 31 October 1994 (20 pages)
17 May 1995Full accounts made up to 31 October 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 December 1984Company name changed\certificate issued on 12/12/84 (2 pages)
12 December 1984Company name changed\certificate issued on 12/12/84 (2 pages)
2 September 1976Incorporation (13 pages)
2 September 1976Incorporation (13 pages)