Company NameDolphin Computer Services Limited
Company StatusDissolved
Company Number01453553
CategoryPrivate Limited Company
Incorporation Date11 October 1979(44 years, 6 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(34 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 18 October 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(28 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 18 October 2016)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(29 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 18 October 2016)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Martin Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressBluebell Cottage
Bournes Green Oakridge
Stroud
Gloucestershire
GL6 7NL
Wales
Director NameMr Jack Rowell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1994)
RoleCompany Director
Correspondence AddressGaywood
Bannerdown Close
Batheaston
Bath
BA1 7JN
Director NameMr Simon Huson Preston
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowfield Farm
Tetbury
Glos
GL8 8SE
Wales
Director NameMr Adrian Royston Potter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(12 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address5 Links View
Cirencester
Gloucestershire
GL7 2NF
Wales
Director NameTimothy Richard Mowat
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(12 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 June 1999)
RoleCompany Director
Correspondence AddressWychbury House Totterdown Lane
Fairford
Gloucestershire
GL7 4DF
Wales
Director NameMr Raymond William Gambier Fenton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtkyns Manor
South Cerney
Cirencester
Gloucestershire
GL7 5TT
Wales
Secretary NameJohn Henry Moules
NationalityBritish
StatusResigned
Appointed03 January 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWandibindle 6 The Damsells
Tetbury
Gloucestershire
GL8 8JA
Wales
Secretary NameMr Adrian Royston Potter
NationalityBritish
StatusResigned
Appointed01 May 1993(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 1999)
RoleFinance Director
Correspondence Address5 Links View
Cirencester
Gloucestershire
GL7 2NF
Wales
Director NameSteven Gordon Barker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(15 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 1995)
RoleCompany Director
Correspondence Address87 White Lion Park
Malmesbury
Wiltshire
SN16 0QR
Director NameMichael John Hill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBirchleigh
Middle Street Uplands
Stroud
Gloucestershire
GL5 1TG
Wales
Director NameChristine Mary Palferman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(15 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 1995)
RoleCompany Director
Correspondence Address15 Ashley Drive
Bussage
Stroud
Gloucestershire
GL6 8BY
Wales
Director NameMr John Michael Bolland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(15 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly
Point Road
Avening
Gloucestershire
GL8 8LY
Wales
Director NameMr Jack Rowell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 03 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlehill House Middlehill
Box
Wiltshire
SN13 8QS
Director NameGeoffrey Paul Astle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(17 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address20 Star Lane
Avening
Gloucestershire
GL8 8NT
Wales
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(19 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(19 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed03 June 1999(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2002)
RoleAccountant
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(23 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(27 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(25 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Capita Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 April 1992Delivered on: 15 April 1992
Satisfied on: 20 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade and tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 December 1991Delivered on: 19 December 1991
Satisfied on: 15 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade and tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 September 1988Delivered on: 15 September 1988
Satisfied on: 9 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director on 11 November 2013 (2 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director on 11 November 2013 (2 pages)
19 November 2013Termination of appointment of Richard John Shearer as a director on 11 November 2013 (1 page)
19 November 2013Termination of appointment of Richard John Shearer as a director on 11 November 2013 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
14 April 2011Auditor's resignation (1 page)
14 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (2 pages)
11 January 2011Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (2 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (2 pages)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap contribution/share prem to nil 05/11/2010
(1 page)
12 November 2010Solvency statement dated 05/11/10 (1 page)
12 November 2010Statement by directors (1 page)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap contribution/share prem to nil 05/11/2010
(1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Solvency statement dated 05/11/10 (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement by directors (1 page)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2010Statement of company's objects (2 pages)
5 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2010Statement of company's objects (2 pages)
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
21 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (1 page)
5 January 2007Return made up to 03/01/07; full list of members (3 pages)
5 January 2007Return made up to 03/01/07; full list of members (3 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 03/01/06; full list of members (3 pages)
3 January 2006Return made up to 03/01/06; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
8 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
4 January 2005Return made up to 03/01/05; full list of members (3 pages)
4 January 2005Return made up to 03/01/05; full list of members (3 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 January 2004Return made up to 03/01/04; full list of members (3 pages)
21 January 2004Return made up to 03/01/04; full list of members (3 pages)
17 January 2004Location of register of members (1 page)
17 January 2004Location of register of members (1 page)
10 November 2003Return made up to 03/01/02; full list of members; amend (9 pages)
10 November 2003Return made up to 03/01/03; full list of members; amend (9 pages)
10 November 2003Return made up to 03/01/03; full list of members; amend (9 pages)
10 November 2003Return made up to 03/01/02; full list of members; amend (9 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
3 March 2003Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
3 March 2003Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
2 January 2003Return made up to 03/01/03; full list of members (2 pages)
2 January 2003Return made up to 03/01/03; full list of members (2 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
10 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
10 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2000Full accounts made up to 31 December 1999 (14 pages)
20 December 2000Full accounts made up to 31 December 1999 (14 pages)
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street london SW1H 0XA (1 page)
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street london SW1H 0XA (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 5 mercian close watermoor cirencester glos. GL7 1LT (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 5 mercian close watermoor cirencester glos. GL7 1LT (1 page)
21 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
21 June 1999New director appointed (3 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
21 June 1999New director appointed (3 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
31 March 1999Full accounts made up to 30 September 1998 (14 pages)
31 March 1999Full accounts made up to 30 September 1998 (14 pages)
19 January 1999Return made up to 03/01/99; full list of members (8 pages)
19 January 1999Return made up to 03/01/99; full list of members (8 pages)
11 February 1998Full accounts made up to 30 September 1997 (14 pages)
11 February 1998Full accounts made up to 30 September 1997 (14 pages)
9 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Full accounts made up to 30 September 1996 (15 pages)
23 April 1997Full accounts made up to 30 September 1996 (15 pages)
7 February 1997Return made up to 03/01/97; no change of members (6 pages)
7 February 1997Return made up to 03/01/97; no change of members (6 pages)
6 August 1996Full accounts made up to 30 September 1995 (17 pages)
6 August 1996Full accounts made up to 30 September 1995 (17 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
13 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)