Company NameBMI (No.6) Limited
Company StatusDissolved
Company Number01353901
CategoryPrivate Limited Company
Incorporation Date20 February 1978(46 years, 2 months ago)
Dissolution Date16 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(24 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 16 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gavin John Simpson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(35 years, 10 months after company formation)
Appointment Duration2 years (closed 16 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed10 October 2001(23 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 16 January 2016)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFrank Avis Silcock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCertified Accountant
Correspondence AddressCharleston 74 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 August 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameMr Brian Charles Hassell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(14 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1992)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blenheim Close
Sawbridgeworth
Hertfordshire
CM21 0BE
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed14 May 1992(14 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameJohn Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address57 Bridle Way
Colehill
Wimborne
Dorset
BH21 2UP
Director NameBarry Weal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(16 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 2000)
RoleAccountant
Correspondence AddressOrchard Gate
Mill Lane Bramley
Guildford
Surrey
GU5 0HW
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(16 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2000)
RoleHead Of Business Services
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(18 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameLara Catherine Ruffell
NationalityBritish
StatusResigned
Appointed17 March 2000(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address23 Meadowlands
Chineham
Basingstoke
Hampshire
RG24 8XL
Director NameMr Barry Randall Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(22 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Main Road
Littleton
Winchester
Hampshire
SO22 6QJ
Director NameMr Craig Milliner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(22 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Correspondence Address21 Smithson Close
Talbot Village
Poole
Dorset
BH12 5EY
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(24 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(31 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jeremy Marchant
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(31 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMohammed Akram
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(34 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(22 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(22 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Barclays Mercantile Business Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£360
Net Worth£131,959
Current Liabilities£534

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 January 2016Final Gazette dissolved following liquidation (1 page)
16 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2016Final Gazette dissolved following liquidation (1 page)
16 October 2015Resolution INSOLVENCY:statement of accounts approval (1 page)
16 October 2015Return of final meeting in a members' voluntary winding up (10 pages)
16 October 2015Return of final meeting in a members' voluntary winding up (10 pages)
16 October 2015Resolution INSOLVENCY:statement of accounts approval (1 page)
4 June 2015Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshore Manchester M23 9VA (2 pages)
4 June 2015Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshore Manchester M23 9VA (2 pages)
1 June 2015Registered office address changed from Churchill Plaza Churchill Way Basingstok Hampshire RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Churchill Plaza Churchill Way Basingstok Hampshire RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Churchill Plaza Churchill Way Basingstok Hampshire RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on 1 June 2015 (2 pages)
28 May 2015Appointment of a voluntary liquidator (2 pages)
28 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-14
(2 pages)
28 May 2015Declaration of solvency (4 pages)
28 May 2015Declaration of solvency (4 pages)
28 May 2015Appointment of a voluntary liquidator (2 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
17 March 2015Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page)
12 September 2014Full accounts made up to 30 June 2014 (24 pages)
12 September 2014Full accounts made up to 30 June 2014 (24 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(7 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(7 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(7 pages)
6 January 2014Appointment of Gavin John Simpson as a director (2 pages)
6 January 2014Appointment of Gavin John Simpson as a director (2 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
18 December 2013Full accounts made up to 30 June 2013 (24 pages)
18 December 2013Full accounts made up to 30 June 2013 (24 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
6 January 2013Full accounts made up to 30 June 2012 (24 pages)
6 January 2013Full accounts made up to 30 June 2012 (24 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
15 November 2011Full accounts made up to 30 June 2011 (26 pages)
15 November 2011Full accounts made up to 30 June 2011 (26 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
13 May 2011Termination of appointment of Jeremy Marchant as a director (1 page)
13 May 2011Termination of appointment of Jeremy Marchant as a director (1 page)
13 May 2011Appointment of Mr Jeremy Marchant as a director (2 pages)
13 May 2011Appointment of Mr Jeremy Marchant as a director (2 pages)
12 November 2010Full accounts made up to 30 June 2010 (24 pages)
12 November 2010Full accounts made up to 30 June 2010 (24 pages)
21 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
21 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
24 August 2010Termination of appointment of a director (1 page)
24 August 2010Termination of appointment of a director (1 page)
24 August 2010Termination of appointment of a director (1 page)
24 August 2010Termination of appointment of a director (1 page)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
2 February 2010Termination of appointment of Darren Hare as a director (1 page)
2 February 2010Termination of appointment of Darren Hare as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
22 December 2009Full accounts made up to 30 June 2009 (24 pages)
22 December 2009Full accounts made up to 30 June 2009 (24 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(1 page)
10 October 2008Full accounts made up to 30 June 2008 (24 pages)
10 October 2008Full accounts made up to 30 June 2008 (24 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
17 January 2008Full accounts made up to 30 June 2007 (20 pages)
17 January 2008Full accounts made up to 30 June 2007 (20 pages)
9 May 2007Full accounts made up to 30 June 2006 (25 pages)
9 May 2007Full accounts made up to 30 June 2006 (25 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 June 2006Return made up to 14/05/06; full list of members (2 pages)
1 June 2006Return made up to 14/05/06; full list of members (2 pages)
26 May 2006Location of debenture register (1 page)
26 May 2006Location of debenture register (1 page)
5 January 2006Full accounts made up to 30 June 2005 (15 pages)
5 January 2006Full accounts made up to 30 June 2005 (15 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
17 June 2005Location of register of members (1 page)
17 June 2005Location of register of members (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of directors' interests (1 page)
12 May 2005Return made up to 14/05/05; full list of members (2 pages)
12 May 2005Return made up to 14/05/05; full list of members (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
21 October 2004Full accounts made up to 30 June 2004 (17 pages)
21 October 2004Full accounts made up to 30 June 2004 (17 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Return made up to 14/05/04; full list of members (3 pages)
14 May 2004Return made up to 14/05/04; full list of members (3 pages)
4 February 2004Director's particulars changed (2 pages)
4 February 2004Director's particulars changed (2 pages)
2 February 2004Full accounts made up to 30 June 2003 (19 pages)
2 February 2004Full accounts made up to 30 June 2003 (19 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 May 2003Return made up to 14/05/03; full list of members (3 pages)
8 May 2003Return made up to 14/05/03; full list of members (3 pages)
25 April 2003Full accounts made up to 30 June 2002 (15 pages)
25 April 2003Full accounts made up to 30 June 2002 (15 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
20 May 2002Return made up to 14/05/02; full list of members (3 pages)
20 May 2002Return made up to 14/05/02; full list of members (3 pages)
23 April 2002Full accounts made up to 30 June 2001 (11 pages)
23 April 2002Full accounts made up to 30 June 2001 (11 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
9 August 2001Location of debenture register (non legible) (1 page)
9 August 2001Location of debenture register (non legible) (1 page)
9 August 2001Location - directors interests register: non legible (1 page)
9 August 2001Location of register of members (non legible) (1 page)
9 August 2001Location of register of members (non legible) (1 page)
9 August 2001Location - directors interests register: non legible (1 page)
18 May 2001Return made up to 14/05/01; full list of members (3 pages)
18 May 2001Return made up to 14/05/01; full list of members (3 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
8 February 2001Secretary's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
5 September 2000New director appointed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
6 June 2000Return made up to 14/05/00; no change of members (9 pages)
6 June 2000Return made up to 14/05/00; no change of members (9 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
14 March 2000Full accounts made up to 30 June 1999 (13 pages)
14 March 2000Full accounts made up to 30 June 1999 (13 pages)
2 June 1999Return made up to 14/05/99; full list of members (11 pages)
2 June 1999Return made up to 14/05/99; full list of members (11 pages)
2 May 1999Full accounts made up to 30 June 1998 (12 pages)
2 May 1999Full accounts made up to 30 June 1998 (12 pages)
9 October 1998Auditor's resignation (2 pages)
9 October 1998Auditor's resignation (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
22 May 1998Return made up to 14/05/98; full list of members (18 pages)
22 May 1998Return made up to 14/05/98; full list of members (18 pages)
27 April 1998Full accounts made up to 30 June 1997 (12 pages)
27 April 1998Full accounts made up to 30 June 1997 (12 pages)
22 May 1997Return made up to 14/05/97; full list of members (18 pages)
22 May 1997Return made up to 14/05/97; full list of members (18 pages)
16 April 1997Full accounts made up to 30 June 1996 (10 pages)
16 April 1997Full accounts made up to 30 June 1996 (10 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire, RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire, RG21 1GP (1 page)
3 June 1996Return made up to 14/05/96; full list of members (15 pages)
3 June 1996Return made up to 14/05/96; full list of members (15 pages)
22 April 1996New director appointed (4 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (4 pages)
27 December 1995Full accounts made up to 30 June 1995 (10 pages)
27 December 1995Full accounts made up to 30 June 1995 (10 pages)
17 May 1995Return made up to 14/05/95; full list of members (18 pages)
17 May 1995Return made up to 14/05/95; full list of members (18 pages)
26 April 1995Full accounts made up to 30 June 1994 (10 pages)
26 April 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
14 January 1993Particulars of mortgage/charge (11 pages)
14 January 1993Particulars of mortgage/charge (11 pages)
13 January 1993Particulars of mortgage/charge (11 pages)
13 January 1993Particulars of mortgage/charge (11 pages)