Company NameChequered Racing Limited
Company StatusDissolved
Company Number01465286
CategoryPrivate Limited Company
Incorporation Date6 December 1979(44 years, 5 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2018(38 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2018(38 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(39 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 25 May 2021)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameDennis Garner
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleBook-Maker
Correspondence Address62 Bedford Drive
Sutton Coldfield
West Midlands
B75 6AX
Director NameRonald Sydney Greves
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(11 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2003)
RoleBook-Maker
Correspondence Address9 Beaudesert Close
Hollywood Wythall
Birmingham
B47 5DR
Secretary NameDennis Garner
NationalityBritish
StatusResigned
Appointed26 September 1991(11 years, 9 months after company formation)
Appointment Duration8 years (resigned 25 September 1999)
RoleCompany Director
Correspondence Address62 Bedford Drive
Sutton Coldfield
West Midlands
B75 6AX
Director NameMartyn Greves
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2003)
RoleBook Maker
Correspondence Address4 Beaudesert Close
Hollywood
Birmingham
B47 5DR
Secretary NameRonald Sydney Greves
NationalityBritish
StatusResigned
Appointed25 September 1999(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address9 Beaudesert Close
Hollywood Wythall
Birmingham
B47 5DR
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed01 September 2003(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(28 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(32 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(34 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(38 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(39 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed02 November 2006(26 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2006(26 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitemonmoredogs.co.uk

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

4k at £1Ladbrokes Betting & Gaming LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 September 1983Delivered on: 5 October 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 46 carrington road, friar park, wednesbury, west midlands.
Fully Satisfied
7 September 1983Delivered on: 20 September 1983
Satisfied on: 30 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 182 chervil rise, heath town, wolverhampton, west midlands.
Fully Satisfied
4 August 1983Delivered on: 11 August 1983
Satisfied on: 30 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 11 vicarage road, west bromwich, west midlands.
Fully Satisfied

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
24 February 2021Application to strike the company off the register (1 page)
11 November 2020Solvency Statement dated 09/09/20 (1 page)
11 November 2020Statement of capital on 11 November 2020
  • GBP 1
(3 pages)
25 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
28 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 August 2018Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2017 (2 pages)
23 August 2018Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 10 July 2018 (2 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
11 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 11 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,000
(4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,000
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4,000
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4,000
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4,000
(4 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,000
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,000
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,000
(4 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 June 2009Return made up to 03/05/09; full list of members (3 pages)
5 June 2009Return made up to 03/05/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 September 2008Director appointed michael jeremy noble (1 page)
5 September 2008Director appointed michael jeremy noble (1 page)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 June 2007Return made up to 03/05/07; full list of members (5 pages)
8 June 2007Return made up to 03/05/07; full list of members (5 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Director resigned (1 page)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Return made up to 03/05/06; full list of members (5 pages)
31 May 2006Return made up to 03/05/06; full list of members (5 pages)
28 February 2006Registered office changed on 28/02/06 from: maple court central park reeds credscent watford hertfordshire WD24 4QQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park reeds credscent watford hertfordshire WD24 4QQ (1 page)
8 August 2005Full accounts made up to 31 December 2004 (9 pages)
8 August 2005Full accounts made up to 31 December 2004 (9 pages)
3 June 2005Return made up to 03/05/05; full list of members (2 pages)
3 June 2005Return made up to 03/05/05; full list of members (2 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
12 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
12 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
13 December 2003Total exemption full accounts made up to 31 August 2003 (6 pages)
13 December 2003Total exemption full accounts made up to 31 August 2003 (6 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
22 October 2003Return made up to 25/09/03; full list of members (5 pages)
22 October 2003Return made up to 25/09/03; full list of members (5 pages)
26 September 2003New director appointed (10 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (10 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
9 September 2003Registered office changed on 09/09/03 from: 11 vicarage road west bromwich west midlands B71 1AN (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page)
9 September 2003Registered office changed on 09/09/03 from: 11 vicarage road west bromwich west midlands B71 1AN (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page)
9 September 2003Director resigned (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Total exemption full accounts made up to 27 February 2003 (6 pages)
8 July 2003Total exemption full accounts made up to 27 February 2003 (6 pages)
14 October 2002Return made up to 25/09/02; full list of members (7 pages)
14 October 2002Return made up to 25/09/02; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
30 May 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
7 December 2001Return made up to 25/09/01; full list of members (6 pages)
7 December 2001Return made up to 25/09/01; full list of members (6 pages)
19 July 2001Total exemption full accounts made up to 1 March 2001 (6 pages)
19 July 2001Total exemption full accounts made up to 1 March 2001 (6 pages)
19 July 2001Total exemption full accounts made up to 1 March 2001 (6 pages)
27 October 2000Return made up to 25/09/00; full list of members (6 pages)
27 October 2000Full accounts made up to 24 February 2000 (5 pages)
27 October 2000Return made up to 25/09/00; full list of members (6 pages)
27 October 2000Full accounts made up to 24 February 2000 (5 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Return made up to 25/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 October 1999Return made up to 25/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 September 1999Accounts for a small company made up to 25 February 1999 (4 pages)
23 September 1999Accounts for a small company made up to 25 February 1999 (4 pages)
20 October 1998Return made up to 25/09/98; full list of members (6 pages)
20 October 1998Return made up to 25/09/98; full list of members (6 pages)
5 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 October 1998Director resigned (1 page)
5 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
17 September 1998Accounts for a small company made up to 26 February 1998 (6 pages)
17 September 1998Accounts for a small company made up to 26 February 1998 (6 pages)
31 October 1997Return made up to 25/09/97; no change of members (4 pages)
31 October 1997Return made up to 25/09/97; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 27 February 1997 (6 pages)
21 August 1997Accounts for a small company made up to 27 February 1997 (6 pages)
5 November 1996Return made up to 25/09/96; no change of members (4 pages)
5 November 1996Return made up to 25/09/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
30 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
30 October 1995Return made up to 25/09/95; full list of members (6 pages)
30 October 1995Return made up to 25/09/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 2 March 1995 (6 pages)
6 September 1995Accounts for a small company made up to 2 March 1995 (6 pages)
6 September 1995Accounts for a small company made up to 2 March 1995 (6 pages)
6 December 1979Incorporation (16 pages)
6 December 1979Incorporation (16 pages)