Chiswick
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Rene Ruempol |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 1991(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Rhoden Barn Lucks Lane, Paddock Wood Tonbridge Kent TN12 6PA |
Director Name | Mr Cornelis Albert Ruempol |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 1991(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Middel Burgsestraat 48 Goes Holland Foreign |
Secretary Name | Mrs Margaret Lucy Ruempol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Rhoden Barn Lucks Lane, Paddock Wood Tonbridge Kent TN12 6PA |
Director Name | Mr Paul Rene Ruempol |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 2001) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 1 Stewart Street London E14 3EX |
Director Name | Mrs Margaret Lucy Ruempol |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 2001) |
Role | Administrator |
Correspondence Address | Rhoden Barn Lucks Lane, Paddock Wood Tonbridge Kent TN12 6PA |
Director Name | Miss Joanne Maria Ruempol |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 2001) |
Role | Customer Services Director |
Correspondence Address | Rhoden Barn Lucks Lane, Paddock Wood Tonbridge Kent TN12 6PA |
Director Name | Nicholas John Ewen Naismith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 August 2007) |
Role | Chief Executive Officer |
Correspondence Address | Grants Grants Lane Limpsfield Surrey RH8 0RQ |
Director Name | Mr Charles Timothy Newberry |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 2006(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Streathbourne Road London SW17 8QX |
Secretary Name | Mr Charles Timothy Newberry |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 August 2006(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Streathbourne Road London SW17 8QX |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(28 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(28 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(28 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(32 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2012) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(34 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Mrs War War Tin |
---|---|
Status | Resigned |
Appointed | 16 November 2012(34 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Website | d-k-automatics.co.uk |
---|---|
Telephone | 0116 2867227 |
Telephone region | Leicester |
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 February 2015 | Declaration of solvency (4 pages) |
13 February 2015 | Resolutions
|
13 February 2015 | Declaration of solvency (4 pages) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
9 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
9 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
9 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Register(s) moved to registered inspection location (1 page) |
9 September 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
9 September 2013 | Register(s) moved to registered inspection location (1 page) |
9 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
9 September 2013 | Register inspection address has been changed (1 page) |
9 September 2013 | Register inspection address has been changed (1 page) |
8 February 2013 | Termination of appointment of War Tin as a secretary (1 page) |
8 February 2013 | Termination of appointment of War Tin as a secretary (1 page) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
19 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
19 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
18 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
18 December 2012 | Appointment of Mrs War War Tin as a secretary (1 page) |
18 December 2012 | Appointment of Mrs War War Tin as a secretary (1 page) |
18 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
9 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
9 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Section 519 (2 pages) |
18 October 2011 | Section 519 (2 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Andrew Ball as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Brian May as a director (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a director (2 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Termination of appointment of Andrew Ball as a director (2 pages) |
19 September 2011 | Termination of appointment of Brian May as a director (2 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
2 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
2 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Resolutions
|
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
27 March 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
30 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
30 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New director appointed (6 pages) |
3 October 2007 | New director appointed (6 pages) |
3 October 2007 | New secretary appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: city reach 5 greenwich view place london E14 9NN (1 page) |
28 September 2007 | New director appointed (4 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (4 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: city reach 5 greenwich view place london E14 9NN (1 page) |
28 September 2007 | Secretary resigned (1 page) |
4 August 2007 | Return made up to 30/03/07; no change of members
|
4 August 2007 | Return made up to 30/03/07; no change of members
|
10 July 2007 | Registered office changed on 10/07/07 from: 4 bedford row london WC1R 4DF (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 4 bedford row london WC1R 4DF (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | Return made up to 30/03/06; full list of members
|
31 August 2006 | Return made up to 30/03/06; full list of members
|
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
17 February 2006 | Return made up to 30/03/05; full list of members (7 pages) |
17 February 2006 | Return made up to 30/03/05; full list of members (7 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
17 June 2004 | Return made up to 30/03/04; no change of members
|
17 June 2004 | Return made up to 30/03/04; no change of members
|
1 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
26 March 2003 | Return made up to 30/03/03; full list of members
|
26 March 2003 | Return made up to 30/03/03; full list of members
|
6 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
12 June 2002 | Auditor's resignation (1 page) |
12 June 2002 | Auditor's resignation (1 page) |
24 May 2002 | Return made up to 30/03/02; full list of members
|
24 May 2002 | Return made up to 30/03/02; full list of members
|
4 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 May 1999 | Return made up to 30/03/99; no change of members
|
13 May 1999 | Return made up to 30/03/99; no change of members
|
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
10 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |
3 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |
18 January 1995 | Auditor's resignation (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
18 October 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
25 May 1994 | Return made up to 30/03/94; change of members
|
11 January 1994 | Nc inc already adjusted 23/12/93 (1 page) |
11 January 1994 | Resolutions
|
11 January 1994 | Resolutions
|
11 January 1994 | Ad 23/12/93--------- £ si 9524@1=9524 £ ic 20000/29524 (2 pages) |
24 December 1993 | Particulars of mortgage/charge (4 pages) |
10 May 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
4 April 1993 | Return made up to 30/03/93; full list of members (6 pages) |
8 September 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
24 March 1992 | Return made up to 30/03/92; no change of members (6 pages) |
27 December 1991 | Particulars of mortgage/charge (4 pages) |
11 December 1991 | Ad 22/11/91--------- £ si 30000@1=30000 £ ic 20000/50000 (1 page) |
11 December 1991 | £ nc 20000/50000 22/11/91 (1 page) |
11 December 1991 | Ad 22/11/91--------- £ si 30000@1=30000 £ ic 20000/50000 (1 page) |
11 December 1991 | £ nc 20000/50000 22/11/91 (1 page) |
17 June 1991 | Return made up to 30/04/91; no change of members (6 pages) |
2 June 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
11 April 1990 | Auditor's resignation (1 page) |
6 April 1990 | Return made up to 30/03/90; full list of members (4 pages) |
6 April 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
6 April 1990 | Registered office changed on 06/04/90 from: granville road maidstone kent ME14 2BJ (1 page) |
4 August 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
4 August 1989 | Return made up to 16/06/89; full list of members (4 pages) |
27 September 1988 | Accounts for a small company made up to 31 December 1986 (17 pages) |
17 August 1988 | Return made up to 04/08/88; full list of members (4 pages) |
11 August 1988 | Accounts made up to 31 December 1987 (5 pages) |
5 May 1988 | Return made up to 16/12/87; full list of members (4 pages) |
5 May 1988 | Director's particulars changed (2 pages) |
28 July 1987 | Return made up to 16/12/86; full list of members (4 pages) |
28 July 1987 | Registered office changed on 28/07/87 from: unit 3 dock road industrial estate dock road lytham st annes lancashire FY8 5AQ (1 page) |
24 June 1987 | Particulars of mortgage/charge (3 pages) |
21 June 1986 | Return made up to 18/09/85; full list of members (3 pages) |
19 February 1985 | Memorandum and Articles of Association (7 pages) |
19 February 1985 | Memorandum and Articles of Association (7 pages) |
14 November 1978 | Company name changed\certificate issued on 14/11/78 (6 pages) |
14 November 1978 | Company name changed\certificate issued on 14/11/78 (6 pages) |
13 October 1978 | Incorporation (15 pages) |
13 October 1978 | Incorporation (15 pages) |