Didsbury
Manchester
M20 2RE
Director Name | Mr Brian Reynolds |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(34 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Secretary Name | Brian Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(34 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Director Name | Mr Michael Douglas Whiddett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashdene Morleys Road Sevenoaks Weald Kent TN14 6QY |
Director Name | Graeme Henry Tappenden |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1991) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hodges Barn Kippings Cross Matfield Kent TN12 7HD |
Director Name | Richard Thomas Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 March 1998) |
Role | Project Manager |
Correspondence Address | Garden Gate Ghyll Road Crowborough East Sussex TN6 1SU |
Director Name | Lawrence John Hewitt |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 March 1998) |
Role | Chartered Engineer |
Correspondence Address | Longwood Carters Hill Underriver Sevenoaks Kent TN15 0SN |
Secretary Name | Lynne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 12 Muir Road Maidstone Kent ME15 6PX |
Director Name | Lynne Adams |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 12 Muir Road Maidstone Kent ME15 6PX |
Director Name | Phillip Ronald Hill |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 1998) |
Role | Consulting Engineer |
Correspondence Address | Ormonde Maidstone Road, Matfield Kent TN12 7JG |
Director Name | Mr Keith Ronald Midwinter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 1998) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | White Lodge Woods Green Wadhurst East Sussex TN5 6QN |
Secretary Name | Homersham Martin Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Littlewood Park View Buxted Uckfield East Sussex TN22 4LS |
Secretary Name | Mr Keith Ronald Midwinter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lodge Woods Green Wadhurst East Sussex TN5 6QN |
Director Name | Richard Stewart Pugh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Millfields House Cranbrook Kent TN17 3AJ |
Director Name | Peter Brian Griffith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Lenvale Farmhouse Otham Lane Bearsted Maidstone Kent ME15 8SJ |
Secretary Name | Peter Brian Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Lenvale Farmhouse Otham Lane Bearsted Maidstone Kent ME15 8SJ |
Director Name | Christopher Simon Gunn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 October 2003) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Denton Canterbury Kent CT4 6QZ |
Secretary Name | Christopher Simon Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 October 2003) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Denton Canterbury Kent CT4 6QZ |
Director Name | Olivier Jaques Guize |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 2003(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 February 2007) |
Role | Executive |
Correspondence Address | 37 Smith Terrace London SW3 4DH |
Director Name | Mr Martin Muir Fotheringham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(26 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 02 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Upper Hartfield East Sussex TN7 4AL |
Secretary Name | Mr Martin Muir Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(26 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 02 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Upper Hartfield East Sussex TN7 4AL |
Director Name | Andrew James Cooke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(27 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 February 2005) |
Role | Financial Controller |
Correspondence Address | 24 Freathy Lane Kennington Ashford Kent TN25 4QR |
Secretary Name | Andrew James Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(27 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 February 2005) |
Role | Financial Controller |
Correspondence Address | 24 Freathy Lane Kennington Ashford Kent TN25 4QR |
Director Name | Mr Andrew Norman Shepherd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Secretary Name | Mr Andrew Norman Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Director Name | Mr Patrick Lawless |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(30 years after company formation) |
Appointment Duration | 1 year (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Eisenhower Drive St Leonards On Sea East Sussex TN37 7TQ |
Director Name | Mr James Robert Murphy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(30 years after company formation) |
Appointment Duration | 1 year (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Eversley Road Arborfield Cross Reading Berkshire RG2 9PG |
Secretary Name | Andrew Christopher Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(31 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | 17 Beech Road Hale Altrincham Cheshire WA15 9HX |
Director Name | Laurent Philippe Bermejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2008(31 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queen's Gate Place Mews London SW7 5BG |
Director Name | Patrick Wirotius |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2008(31 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Rue Du Pont De Pierre Orsay 91400 France |
Secretary Name | Mr David John Derrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(32 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Secretary Name | Paul Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Director Name | James Paul Crompton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(32 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Registered Address | Brandon House 180 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
20k at £0.1 | Tenpleth LTD 80.00% Ordinary |
---|---|
5k at £0.1 | Tenpleth LTD 20.00% Ordinary A |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Statement by Directors (1 page) |
1 October 2013 | Statement of capital on 1 October 2013
|
1 October 2013 | Solvency statement dated 16/07/13 (1 page) |
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
1 October 2013 | Statement by directors (1 page) |
1 October 2013 | Statement of capital on 1 October 2013
|
1 October 2013 | Solvency Statement dated 16/07/13 (1 page) |
1 October 2013 | Statement of capital on 1 October 2013
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
28 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 February 2012 | Appointment of Brian Reynolds as a director on 16 January 2012 (3 pages) |
8 February 2012 | Appointment of Brian Reynolds as a secretary on 16 January 2012 (3 pages) |
8 February 2012 | Appointment of Brian Reynolds as a director (3 pages) |
8 February 2012 | Appointment of Brian Reynolds as a secretary (3 pages) |
7 February 2012 | Termination of appointment of James Paul Crompton as a director on 11 January 2012 (2 pages) |
7 February 2012 | Termination of appointment of Paul Crompton as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Paul Crompton as a secretary on 11 January 2012 (2 pages) |
7 February 2012 | Termination of appointment of James Crompton as a director (2 pages) |
14 November 2011 | Registered office address changed from Great Guildford 30 Great Guildford Street London SE1 0ES on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Great Guildford 30 Great Guildford Street London SE1 0ES on 14 November 2011 (1 page) |
27 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
26 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Register(s) moved to registered office address (1 page) |
25 October 2010 | Register(s) moved to registered office address (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 March 2010 | Appointment of Paul Barry as a director (3 pages) |
1 March 2010 | Termination of appointment of Laurent Bermejo as a director (2 pages) |
1 March 2010 | Appointment of James Paul Crompton as a director (3 pages) |
1 March 2010 | Appointment of James Paul Crompton as a director (3 pages) |
1 March 2010 | Termination of appointment of Laurent Bermejo as a director (2 pages) |
1 March 2010 | Appointment of Paul Barry as a director (3 pages) |
1 March 2010 | Termination of appointment of Patrick Wirotius as a director (2 pages) |
1 March 2010 | Termination of appointment of Patrick Wirotius as a director (2 pages) |
16 December 2009 | Register(s) moved to registered inspection location (2 pages) |
16 December 2009 | Register inspection address has been changed (2 pages) |
16 December 2009 | Termination of appointment of David Derrick as a secretary (2 pages) |
16 December 2009 | Register(s) moved to registered inspection location (2 pages) |
16 December 2009 | Appointment of Paul Crompton as a secretary (3 pages) |
16 December 2009 | Termination of appointment of David Derrick as a secretary (2 pages) |
16 December 2009 | Appointment of Paul Crompton as a secretary (3 pages) |
16 December 2009 | Register inspection address has been changed (2 pages) |
16 September 2009 | Accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated secretary andrew quigley (1 page) |
9 July 2009 | Appointment Terminated Secretary andrew quigley (1 page) |
9 July 2009 | Secretary appointed david derrick (2 pages) |
9 July 2009 | Secretary appointed david derrick (2 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page) |
29 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
29 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
2 October 2008 | Accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 September 2008 | Director's Change of Particulars / laurent bermejo / 27/08/2008 / HouseName/Number was: , now: 7; Street was: 18 rue de rivoli, now: queen's gate place mews; Post Town was: paris, now: london; Post Code was: F75004, now: SW7 5BG; Country was: france, now: (1 page) |
1 September 2008 | Director's change of particulars / laurent bermejo / 27/08/2008 (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
28 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
1 June 2007 | Accounts made up to 31 March 2007 (5 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 May 2007 | Accounts made up to 31 March 2006 (5 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
27 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
6 February 2006 | Accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
8 November 2005 | Return made up to 04/09/05; full list of members (3 pages) |
8 November 2005 | Return made up to 04/09/05; full list of members (3 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: the oasts newnham court bearsted road maidstone kent ME14 5LH (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: the oasts newnham court bearsted road maidstone kent ME14 5LH (1 page) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
6 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
9 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 December 2003 | Company name changed the lawrence hewitt partnership LTD.\certificate issued on 08/12/03 (2 pages) |
8 December 2003 | Company name changed the lawrence hewitt partnership LTD.\certificate issued on 08/12/03 (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
12 September 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
25 November 2002 | Accounts made up to 31 March 2002 (5 pages) |
25 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
17 September 2002 | Return made up to 04/09/02; full list of members (8 pages) |
17 September 2002 | Return made up to 04/09/02; full list of members (8 pages) |
9 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
26 September 2001 | Accounts made up to 31 March 2001 (1 page) |
26 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 October 2000 | Accounts for a dormant company made up to 30 March 2000 (1 page) |
2 October 2000 | Accounts made up to 30 March 2000 (1 page) |
2 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
28 September 1999 | Accounts made up to 31 March 1999 (13 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 March 1999 (13 pages) |
16 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
30 September 1998 | Resolutions
|
3 September 1998 | Full accounts made up to 30 April 1998 (22 pages) |
3 September 1998 | Full accounts made up to 30 April 1998 (22 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: river walk tonbridge kent TN9 1DF (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: river walk tonbridge kent TN9 1DF (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
11 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
3 October 1997 | Full accounts made up to 30 April 1997 (21 pages) |
3 October 1997 | Full accounts made up to 30 April 1997 (21 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
27 February 1997 | Form 391 removing of auditor (1 page) |
27 February 1997 | Form 391 removing of auditor (1 page) |
9 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
9 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
28 August 1996 | Full accounts made up to 30 April 1996 (18 pages) |
28 August 1996 | Full accounts made up to 30 April 1996 (18 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Return made up to 01/01/96; change of members (6 pages) |
18 January 1996 | Return made up to 01/01/96; change of members (6 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (18 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (18 pages) |
12 June 1995 | Secretary resigned;director resigned (2 pages) |
12 June 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
19 August 1994 | Resolutions
|
19 August 1994 | Memorandum and Articles of Association (31 pages) |
19 August 1994 | Resolutions
|
19 August 1994 | Memorandum and Articles of Association (31 pages) |
18 March 1992 | Memorandum and Articles of Association (39 pages) |
18 March 1992 | Memorandum and Articles of Association (39 pages) |
11 September 1989 | Resolutions
|
11 September 1989 | Resolutions
|