Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(20 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Jonathan Richard Day |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(10 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 7 Bridge Place New Road Northbourne Bournemouth Dorset BH10 7GA |
Director Name | Mr Bernard Christopher Breeze |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Christchurch Road West Parley Wimborne Dorset BH22 8SS |
Director Name | Stuart Anderson Fordyce |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | Clovelly Abbotswell Road Frogham Fordingbridge Hampshire SP6 2JA |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Director Name | Mr Leslie Ernest Thomas Ashford |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Beckenham Road West Wickham Kent BR4 0QR |
Secretary Name | Jonathan Richard Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | 7 Bridge Place New Road Northbourne Bournemouth Dorset BH10 7GA |
Director Name | Mr John Stephen Jackson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bond Close Sway Lymington Hampshire SO41 6DR |
Director Name | Michael Dunn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 207 Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3PB |
Director Name | Christopher John Thomas |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 October 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Whateley House 9 Wheatley Green Four Oaks Sutton Coldfield West Midlands B74 2RL |
Director Name | Robert Ian Menzies-Gow |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ashwell Cottage Church Close Ashwell Oakham Leicestershire LE15 7LP |
Secretary Name | Alan Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 2 Mendip Road Verwood Dorset BH31 6UR |
Director Name | Charles Brooks |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(15 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 February 1996) |
Role | Operations Director |
Correspondence Address | 25 Redstart Avenue Kidderminster Worcestershire DY10 4JR |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 1999) |
Role | Solicitor |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Director Name | Sydney John Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(16 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 03 November 1997) |
Role | Eng Director |
Correspondence Address | 25 Willow Court Fishbourne Road East Chichester West Sussex PO19 3HL |
Director Name | Ian Philip Batkin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(16 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 April 1997) |
Role | Finanace Director |
Correspondence Address | 19a Whittaker Lane Little Eaton Derby Derbyshire DE21 5AT |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1998) |
Role | Head Of Corporate Development |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Director Name | David John Turnbull |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | The Coach House 3 Aston Court Blandford Road Iwerne Minster Blandford Forum Dorset DT11 8QN |
Director Name | Mr Martin James Watts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Keighley Avenue Broadstone Poole Dorset BH18 8HU |
Director Name | Graham Cleland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 1998) |
Role | Design Director |
Correspondence Address | 3 Cheviot Way Verwood Dorset BH31 6UG |
Director Name | Michael Frank Andrews |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2000) |
Role | Treasurer The Energy Group Ltd |
Correspondence Address | 8 Barley Way Stanway Colchester Essex CO3 0YD |
Secretary Name | Martin Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Daren Robert Harris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(19 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 04 March 1999) |
Role | Corporate Financial Adviser |
Correspondence Address | 11 Barleyfields Thurston Bury St Edmunds Suffolk IP31 3TF |
Secretary Name | Caroline Angela Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(19 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 07 March 1999) |
Role | Company Director |
Correspondence Address | Lower Spring Cottage Spring Lane Coddenham Ipswich IP6 9TN |
Director Name | John Buchanan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 2002) |
Role | Tax Lawyer |
Correspondence Address | 62 Parkside Wimbledon London SW19 5NL |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Howard Charles Goodbourn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2002) |
Role | Group Financial Controller |
Correspondence Address | The Forge Polstead Street Stoke By Nayland Colchester Essex CO6 4SA |
Director Name | Robert Allred Wooldridge |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 35 08 Dartmouth Avenue Dallas Texas 75205 United States |
Director Name | Michael James McNally |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Executive |
Correspondence Address | 5330 Yolanda Lane Dallas Texas 75229 United States |
Director Name | Brian Norman Dickie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 3900 Euclid Avenue Dallas Texas 75205 United States |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £2,076,752,000 |
Current Liabilities | £1,898,984,000 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 10 July 2017 (overdue) |
---|
23 August 2017 | Administrator's abstract of receipts and payments to 8 July 2017 (3 pages) |
---|---|
15 May 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (35 pages) |
3 February 2017 | Administrator's abstract of receipts and payments to 8 January 2017 (3 pages) |
2 August 2016 | Administrator's abstract of receipts and payments to 8 July 2016 (3 pages) |
12 May 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (2 pages) |
1 February 2016 | Administrator's abstract of receipts and payments to 8 January 2016 (3 pages) |
6 August 2015 | Administrator's abstract of receipts and payments to 8 July 2015 (3 pages) |
6 August 2015 | Administrator's abstract of receipts and payments to 8 July 2015 (3 pages) |
5 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (35 pages) |
10 April 2015 | Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
4 February 2015 | Administrator's abstract of receipts and payments to 8 January 2015 (3 pages) |
4 February 2015 | Administrator's abstract of receipts and payments to 8 January 2015 (3 pages) |
28 July 2014 | Administrator's abstract of receipts and payments to 8 July 2014 (3 pages) |
28 July 2014 | Administrator's abstract of receipts and payments to 8 July 2014 (3 pages) |
25 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (32 pages) |
3 February 2014 | Administrator's abstract of receipts and payments to 8 January 2014 (3 pages) |
3 February 2014 | Administrator's abstract of receipts and payments to 8 January 2014 (3 pages) |
19 September 2013 | Court order insolvency:court order re. Replacement of supervisors (24 pages) |
19 September 2013 | Court order insolvency:court order re. Replacement of administrator (24 pages) |
7 August 2013 | Administrator's abstract of receipts and payments to 8 July 2013 (3 pages) |
7 August 2013 | Administrator's abstract of receipts and payments to 8 July 2013 (3 pages) |
7 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (33 pages) |
8 February 2013 | Administrator's abstract of receipts and payments to 8 January 2013 (3 pages) |
8 February 2013 | Administrator's abstract of receipts and payments to 8 January 2013 (3 pages) |
2 August 2012 | Administrator's abstract of receipts and payments to 8 July 2012 (3 pages) |
2 August 2012 | Administrator's abstract of receipts and payments to 8 July 2012 (3 pages) |
23 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (40 pages) |
10 February 2012 | Administrator's abstract of receipts and payments to 8 January 2012 (3 pages) |
10 February 2012 | Administrator's abstract of receipts and payments to 8 January 2012 (3 pages) |
29 July 2011 | Administrator's abstract of receipts and payments to 8 July 2011 (3 pages) |
29 July 2011 | Administrator's abstract of receipts and payments to 8 July 2011 (3 pages) |
11 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (35 pages) |
17 February 2011 | Administrator's abstract of receipts and payments to 8 January 2011 (3 pages) |
17 February 2011 | Administrator's abstract of receipts and payments to 8 January 2011 (3 pages) |
10 August 2010 | Administrator's abstract of receipts and payments to 8 July 2010 (3 pages) |
10 August 2010 | Administrator's abstract of receipts and payments to 8 July 2010 (3 pages) |
13 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (29 pages) |
23 February 2010 | Administrator's abstract of receipts and payments to 8 January 2010 (3 pages) |
23 February 2010 | Administrator's abstract of receipts and payments to 8 January 2010 (3 pages) |
30 July 2009 | Administrator's abstract of receipts and payments to 8 July 2009 (3 pages) |
30 July 2009 | Administrator's abstract of receipts and payments to 8 July 2009 (3 pages) |
18 May 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (29 pages) |
10 February 2009 | Administrator's abstract of receipts and payments to 8 January 2009 (3 pages) |
10 February 2009 | Administrator's abstract of receipts and payments to 8 January 2009 (3 pages) |
7 August 2008 | Administrator's abstract of receipts and payments to 8 July 2008 (3 pages) |
7 August 2008 | Administrator's abstract of receipts and payments to 8 July 2008 (3 pages) |
14 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (5 pages) |
14 February 2008 | Administrator's abstract of receipts and payments (3 pages) |
29 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (30 pages) |
13 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2007 (30 pages) |
13 September 2007 | Administrator's abstract of receipts and payments (3 pages) |
13 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2007 (30 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
2 February 2007 | Administrator's abstract of receipts and payments (3 pages) |
1 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages) |
1 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages) |
12 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages) |
12 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages) |
11 September 2006 | Administrator's abstract of receipts and payments (3 pages) |
27 April 2006 | Administrator's abstract of receipts and payments (3 pages) |
18 April 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (2 pages) |
8 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
23 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
27 April 2005 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
10 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 July 2004 | C/O period end date (5 pages) |
21 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
14 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2003 | Notice of result of meeting of creditors (3 pages) |
24 July 2003 | Statement of administrator's proposal (5 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page) |
27 May 2003 | Notice of Administration Order (1 page) |
27 May 2003 | Administration Order (4 pages) |
26 November 2002 | New director appointed (4 pages) |
18 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | New director appointed (4 pages) |
16 November 2002 | New director appointed (4 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
15 April 2002 | Director's particulars changed (1 page) |
13 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
26 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
31 May 2000 | Director's particulars changed (1 page) |
4 December 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (3 pages) |
6 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page) |
31 March 1999 | New secretary appointed (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: woolsbridge industrial estate three legged cross wimborne dorset BH21 6SF (1 page) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
2 November 1998 | Resolutions
|
26 October 1998 | Company name changed rollalong LIMITED\certificate issued on 26/10/98 (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
23 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
26 August 1997 | Director's particulars changed (1 page) |
22 July 1997 | Return made up to 26/06/97; full list of members
|
16 June 1997 | Full accounts made up to 30 September 1996 (17 pages) |
18 April 1997 | Ad 21/02/97--------- £ si 100000000@1=100000000 £ ic 7676387/107676387 (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
27 March 1997 | Statement of affairs (2 pages) |
27 March 1997 | Ad 21/02/97--------- £ si 5031@1 (2 pages) |
20 March 1997 | Ad 21/02/97--------- £ si 5031@1=5031 £ ic 7671356/7676387 (2 pages) |
12 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
11 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
6 December 1996 | New director appointed (3 pages) |
6 December 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
14 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
8 July 1996 | Return made up to 26/06/96; full list of members
|
20 April 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | New director appointed (2 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
19 May 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
10 November 1994 | Company name changed weber futair LIMITED\certificate issued on 11/11/94 (2 pages) |
29 June 1994 | Full accounts made up to 30 September 1993 (17 pages) |
22 June 1993 | Full accounts made up to 30 September 1992 (15 pages) |
17 March 1993 | Full accounts made up to 28 September 1991 (15 pages) |
19 August 1991 | Full accounts made up to 29 September 1990 (16 pages) |
17 October 1990 | Full accounts made up to 30 September 1989 (17 pages) |
8 June 1990 | Director resigned (2 pages) |
13 February 1990 | Full accounts made up to 1 October 1988 (18 pages) |
13 February 1990 | Full accounts made up to 1 October 1988 (18 pages) |
14 February 1989 | Full group accounts made up to 30 November 1987 (18 pages) |
2 June 1988 | Wd 21/04/88 ad 25/03/88--------- £ si 7642338@1=7642338 £ ic 29018/7671356 (2 pages) |
11 May 1988 | Resolutions
|
28 April 1988 | Resolutions
|
26 March 1987 | Return made up to 13/02/87; full list of members (9 pages) |
25 March 1986 | Company name changed\certificate issued on 25/03/86 (2 pages) |