Company NameFormatnumber Limited
Company StatusDissolved
Company Number01295631
CategoryPrivate Limited Company
Incorporation Date25 January 1977(47 years, 3 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NamesLJH Design Services Limited and The Lawrence Hewitt Partnership Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(32 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands 825a Wilmslow Road
Didsbury
Manchester
M20 2RE
Director NameMr Brian Reynolds
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(34 years, 12 months after company formation)
Appointment Duration2 years (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands 825a Wilmslow Road
Didsbury
Manchester
M20 2RE
Secretary NameBrian Reynolds
NationalityBritish
StatusClosed
Appointed16 January 2012(34 years, 12 months after company formation)
Appointment Duration2 years (closed 04 February 2014)
RoleCompany Director
Correspondence AddressParklands 825a Wilmslow Road
Didsbury
Manchester
M20 2RE
Director NameMr Michael Douglas Whiddett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshdene Morleys Road
Sevenoaks Weald
Kent
TN14 6QY
Director NameGraeme Henry Tappenden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(13 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1991)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHodges Barn Kippings Cross
Matfield
Kent
TN12 7HD
Director NameRichard Thomas Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(13 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 1998)
RoleProject Manager
Correspondence AddressGarden Gate Ghyll Road
Crowborough
East Sussex
TN6 1SU
Director NameLawrence John Hewitt
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(13 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 1998)
RoleChartered Engineer
Correspondence AddressLongwood Carters Hill
Underriver
Sevenoaks
Kent
TN15 0SN
Secretary NameLynne Adams
NationalityBritish
StatusResigned
Appointed01 January 1991(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address12 Muir Road
Maidstone
Kent
ME15 6PX
Director NameLynne Adams
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1995)
RoleChartered Accountant
Correspondence Address12 Muir Road
Maidstone
Kent
ME15 6PX
Director NamePhillip Ronald Hill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 1998)
RoleConsulting Engineer
Correspondence AddressOrmonde
Maidstone Road, Matfield
Kent
TN12 7JG
Director NameMr Keith Ronald Midwinter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 1998)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressWhite Lodge
Woods Green
Wadhurst
East Sussex
TN5 6QN
Secretary NameHomersham Martin Cox
NationalityBritish
StatusResigned
Appointed01 June 1995(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressLittlewood Park View
Buxted
Uckfield
East Sussex
TN22 4LS
Secretary NameMr Keith Ronald Midwinter
NationalityBritish
StatusResigned
Appointed28 March 1997(20 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge
Woods Green
Wadhurst
East Sussex
TN5 6QN
Director NameRichard Stewart Pugh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(21 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressMillfields House
Cranbrook
Kent
TN17 3AJ
Director NamePeter Brian Griffith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(21 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressLenvale Farmhouse
Otham Lane Bearsted
Maidstone
Kent
ME15 8SJ
Secretary NamePeter Brian Griffith
NationalityBritish
StatusResigned
Appointed06 March 1998(21 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressLenvale Farmhouse
Otham Lane Bearsted
Maidstone
Kent
ME15 8SJ
Director NameChristopher Simon Gunn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 October 2003)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Denton
Canterbury
Kent
CT4 6QZ
Secretary NameChristopher Simon Gunn
NationalityBritish
StatusResigned
Appointed08 October 2001(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 October 2003)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Denton
Canterbury
Kent
CT4 6QZ
Director NameOlivier Jaques Guize
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed19 June 2003(26 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 2007)
RoleExecutive
Correspondence Address37 Smith Terrace
London
SW3 4DH
Director NameMr Martin Muir Fotheringham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(26 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Upper Hartfield
East Sussex
TN7 4AL
Secretary NameMr Martin Muir Fotheringham
NationalityBritish
StatusResigned
Appointed01 September 2003(26 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Upper Hartfield
East Sussex
TN7 4AL
Director NameAndrew James Cooke
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(27 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 February 2005)
RoleFinancial Controller
Correspondence Address24 Freathy Lane
Kennington
Ashford
Kent
TN25 4QR
Secretary NameAndrew James Cooke
NationalityBritish
StatusResigned
Appointed02 August 2004(27 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 February 2005)
RoleFinancial Controller
Correspondence Address24 Freathy Lane
Kennington
Ashford
Kent
TN25 4QR
Director NameMr Andrew Norman Shepherd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Secretary NameMr Andrew Norman Shepherd
NationalityBritish
StatusResigned
Appointed17 February 2005(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Director NameMr Patrick Lawless
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(30 years after company formation)
Appointment Duration1 year (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Eisenhower Drive
St Leonards On Sea
East Sussex
TN37 7TQ
Director NameMr James Robert Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(30 years after company formation)
Appointment Duration1 year (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Eversley Road
Arborfield Cross
Reading
Berkshire
RG2 9PG
Secretary NameAndrew Christopher Quigley
NationalityBritish
StatusResigned
Appointed01 February 2008(31 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2009)
RoleCompany Director
Correspondence Address17 Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2008(31 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Queen's Gate Place Mews
London
SW7 5BG
Director NamePatrick Wirotius
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2008(31 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Rue Du Pont De Pierre
Orsay 91400
France
Secretary NameMr David John Derrick
NationalityBritish
StatusResigned
Appointed02 July 2009(32 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingsbury Drive
Wilmslow
Cheshire
SK9 2GU
Secretary NamePaul Crompton
NationalityBritish
StatusResigned
Appointed02 December 2009(32 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressParklands 825a Wilmslow Road
Didsbury
Manchester
M20 2RE
Director NameJames Paul Crompton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(32 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands 825a Wilmslow Road
Didsbury
Manchester
M20 2RE

Location

Registered AddressBrandon House
180 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

20k at £0.1Tenpleth LTD
80.00%
Ordinary
5k at £0.1Tenpleth LTD
20.00%
Ordinary A

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
1 October 2013Statement by Directors (1 page)
1 October 2013Statement of capital on 1 October 2013
  • GBP 1.00
(4 pages)
1 October 2013Solvency statement dated 16/07/13 (1 page)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 16/07/2013
(2 pages)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 16/07/2013
(2 pages)
1 October 2013Statement by directors (1 page)
1 October 2013Statement of capital on 1 October 2013
  • GBP 1.00
(4 pages)
1 October 2013Solvency Statement dated 16/07/13 (1 page)
1 October 2013Statement of capital on 1 October 2013
  • GBP 1.00
(4 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
16 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 February 2012Appointment of Brian Reynolds as a director on 16 January 2012 (3 pages)
8 February 2012Appointment of Brian Reynolds as a secretary on 16 January 2012 (3 pages)
8 February 2012Appointment of Brian Reynolds as a director (3 pages)
8 February 2012Appointment of Brian Reynolds as a secretary (3 pages)
7 February 2012Termination of appointment of James Paul Crompton as a director on 11 January 2012 (2 pages)
7 February 2012Termination of appointment of Paul Crompton as a secretary (2 pages)
7 February 2012Termination of appointment of Paul Crompton as a secretary on 11 January 2012 (2 pages)
7 February 2012Termination of appointment of James Crompton as a director (2 pages)
14 November 2011Registered office address changed from Great Guildford 30 Great Guildford Street London SE1 0ES on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Great Guildford 30 Great Guildford Street London SE1 0ES on 14 November 2011 (1 page)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
26 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
25 October 2010Register(s) moved to registered office address (1 page)
25 October 2010Register(s) moved to registered office address (1 page)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 March 2010Appointment of Paul Barry as a director (3 pages)
1 March 2010Termination of appointment of Laurent Bermejo as a director (2 pages)
1 March 2010Appointment of James Paul Crompton as a director (3 pages)
1 March 2010Appointment of James Paul Crompton as a director (3 pages)
1 March 2010Termination of appointment of Laurent Bermejo as a director (2 pages)
1 March 2010Appointment of Paul Barry as a director (3 pages)
1 March 2010Termination of appointment of Patrick Wirotius as a director (2 pages)
1 March 2010Termination of appointment of Patrick Wirotius as a director (2 pages)
16 December 2009Register(s) moved to registered inspection location (2 pages)
16 December 2009Register inspection address has been changed (2 pages)
16 December 2009Termination of appointment of David Derrick as a secretary (2 pages)
16 December 2009Register(s) moved to registered inspection location (2 pages)
16 December 2009Appointment of Paul Crompton as a secretary (3 pages)
16 December 2009Termination of appointment of David Derrick as a secretary (2 pages)
16 December 2009Appointment of Paul Crompton as a secretary (3 pages)
16 December 2009Register inspection address has been changed (2 pages)
16 September 2009Accounts made up to 31 March 2009 (6 pages)
16 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 04/09/09; full list of members (3 pages)
14 September 2009Return made up to 04/09/09; full list of members (3 pages)
9 July 2009Appointment terminated secretary andrew quigley (1 page)
9 July 2009Appointment Terminated Secretary andrew quigley (1 page)
9 July 2009Secretary appointed david derrick (2 pages)
9 July 2009Secretary appointed david derrick (2 pages)
3 July 2009Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page)
3 July 2009Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page)
29 October 2008Return made up to 04/09/08; full list of members (3 pages)
29 October 2008Return made up to 04/09/08; full list of members (3 pages)
2 October 2008Accounts made up to 31 March 2008 (6 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 September 2008Director'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 2008Director's change of particulars / laurent bermejo / 27/08/2008 (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
28 September 2007Return made up to 04/09/07; full list of members (2 pages)
28 September 2007Return made up to 04/09/07; full list of members (2 pages)
1 June 2007Accounts made up to 31 March 2007 (5 pages)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 May 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 May 2007Accounts made up to 31 March 2006 (5 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
27 September 2006Return made up to 04/09/06; full list of members (2 pages)
27 September 2006Return made up to 04/09/06; full list of members (2 pages)
6 February 2006Accounts made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 November 2005Return made up to 04/09/05; full list of members (3 pages)
8 November 2005Return made up to 04/09/05; full list of members (3 pages)
23 September 2005Registered office changed on 23/09/05 from: the oasts newnham court bearsted road maidstone kent ME14 5LH (1 page)
23 September 2005Registered office changed on 23/09/05 from: the oasts newnham court bearsted road maidstone kent ME14 5LH (1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005Secretary resigned;director resigned (1 page)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 January 2005Accounts made up to 31 March 2004 (5 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 September 2004Return made up to 04/09/04; full list of members (8 pages)
9 September 2004Return made up to 04/09/04; full list of members (8 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Accounts made up to 31 March 2003 (5 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 December 2003Company name changed the lawrence hewitt partnership LTD.\certificate issued on 08/12/03 (2 pages)
8 December 2003Company name changed the lawrence hewitt partnership LTD.\certificate issued on 08/12/03 (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003Secretary resigned;director resigned (1 page)
12 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Return made up to 04/09/03; full list of members (7 pages)
12 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Return made up to 04/09/03; full list of members (7 pages)
25 November 2002Accounts made up to 31 March 2002 (5 pages)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
17 September 2002Return made up to 04/09/02; full list of members (8 pages)
17 September 2002Return made up to 04/09/02; full list of members (8 pages)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002Director resigned (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Return made up to 04/09/01; full list of members (6 pages)
26 September 2001Accounts made up to 31 March 2001 (1 page)
26 September 2001Return made up to 04/09/01; full list of members (6 pages)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 October 2000Accounts for a dormant company made up to 30 March 2000 (1 page)
2 October 2000Accounts made up to 30 March 2000 (1 page)
2 October 2000Return made up to 04/09/00; full list of members (6 pages)
2 October 2000Return made up to 04/09/00; full list of members (6 pages)
28 September 1999Accounts made up to 31 March 1999 (13 pages)
28 September 1999Accounts for a dormant company made up to 31 March 1999 (13 pages)
16 September 1999Return made up to 04/09/99; no change of members (4 pages)
16 September 1999Return made up to 04/09/99; no change of members (4 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Return made up to 04/09/98; full list of members (6 pages)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1998Return made up to 04/09/98; full list of members (6 pages)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1998Full accounts made up to 30 April 1998 (22 pages)
3 September 1998Full accounts made up to 30 April 1998 (22 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: river walk tonbridge kent TN9 1DF (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Registered office changed on 12/03/98 from: river walk tonbridge kent TN9 1DF (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Return made up to 01/01/98; full list of members (6 pages)
11 January 1998Return made up to 01/01/98; full list of members (6 pages)
3 October 1997Full accounts made up to 30 April 1997 (21 pages)
3 October 1997Full accounts made up to 30 April 1997 (21 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
27 February 1997Form 391 removing of auditor (1 page)
27 February 1997Form 391 removing of auditor (1 page)
9 January 1997Return made up to 01/01/97; full list of members (6 pages)
9 January 1997Return made up to 01/01/97; full list of members (6 pages)
28 August 1996Full accounts made up to 30 April 1996 (18 pages)
28 August 1996Full accounts made up to 30 April 1996 (18 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
18 January 1996Return made up to 01/01/96; change of members (6 pages)
18 January 1996Return made up to 01/01/96; change of members (6 pages)
10 November 1995Full accounts made up to 30 April 1995 (18 pages)
10 November 1995Full accounts made up to 30 April 1995 (18 pages)
12 June 1995Secretary resigned;director resigned (2 pages)
12 June 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
19 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
19 August 1994Memorandum and Articles of Association (31 pages)
19 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
19 August 1994Memorandum and Articles of Association (31 pages)
18 March 1992Memorandum and Articles of Association (39 pages)
18 March 1992Memorandum and Articles of Association (39 pages)
11 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)