Company NameParents For Children
Company StatusDissolved
Company Number01490719
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 1980(44 years ago)
Dissolution Date10 September 2011 (12 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Geoffrey Drayson Knox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(18 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 10 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTrewassick House Colan
Newquay
Cornwall
TR8 4JR
Director NameLouise Stephanie Ellis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(25 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 10 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 The Combe
Munster Square
London
NW1 3LG
Director NameMr Michael Thomas Bird
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2006(25 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 10 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Crabtree Lane
Harpenden
Hertfordshire
AL5 5RQ
Secretary NameMr Michael Thomas Bird
NationalityBritish
StatusClosed
Appointed02 January 2006(25 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 10 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Crabtree Lane
Harpenden
Hertfordshire
AL5 5RQ
Director NameMr Alan Hardgrave
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(26 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 10 September 2011)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Gladwell Road
London
N8 9AA
Director NameSusy Jane Gilvin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(27 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 10 September 2011)
RoleParent Adviser
Correspondence Address46 Brokesley Street
London
E3 4QJ
Director NameMiss Maureen Levenson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(27 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 10 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Garstons Close
Coach Hill
Fareham
Hampshire
PO14 4EW
Director NameMs Helen Perry
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(28 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 10 September 2011)
RoleConstitutional Renewal Bill Policy
Correspondence Address24 Silbury Avenue
Mitcham
Surrey
CR4 3SQ
Director NameRoger Charles Dix
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 25 November 1998)
RoleActuary
Correspondence Address2 Hill Cottages
Crowell
Oxfordshire
OX9 4RR
Director NameSimon Freeland
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 1997)
RoleCompany Director
Correspondence Address36 St Pauls Street
Islington
London
N1 7AB
Director NameDr Anne Margaret Jepson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(12 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 November 1995)
RoleMedical Practitioner
Correspondence Address46 Brondesbury Park
London
NW6 7AU
Director NameAlan Stanley Holden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 1998)
RoleLocal Government Chief Officer
Correspondence Address193 John Ruskin Street
London
SE5 0PT
Director NameChristine Hammond
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(12 years, 9 months after company formation)
Appointment Duration9 months (resigned 13 October 1993)
RoleSocial Worker
Correspondence Address3 Queen Alexandra Mansions
London
WC1H 9DQ
Director NameLeo Goodman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 January 1995)
RoleConsultant
Correspondence Address39 Claremont Road
London
W13 0DF
Director NameHarry Dobin
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 29 January 1998)
RoleSolicitor
Correspondence AddressFlat No 7 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Director NameProf David John Chambers
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 1995)
RoleProfessor
Correspondence Address26 Belsize Grove
London
NW3 4TR
Director NameSheilagh Mary Crawford
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(12 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 August 1993)
RoleHousewife
Correspondence Address36 Regents Park Road
London
NW1 7SX
Secretary NameProf David John Chambers
NationalityBritish
StatusResigned
Appointed13 January 1993(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 January 1995)
RoleCompany Director
Correspondence Address26 Belsize Grove
London
NW3 4TR
Director NameMs Pamela June Mason
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21/23 Campbell Road
Bow
London
E3 4DS
Secretary NameSimon Freeland
NationalityBritish
StatusResigned
Appointed25 January 1995(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1997)
RoleBarrister
Correspondence Address36 St Pauls Street
Islington
London
N1 7AB
Director NameJanet Elisabeth Burnell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 1996)
RoleCharity Dir
Correspondence Address133 Osbaldeston Road
London
N16 6ND
Director NameJames George Bryans
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 November 1998)
RoleBuilder
Correspondence Address115 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DP
Director NameDavid John March
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(16 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 1997)
RoleAccountant
Correspondence AddressCuckoo Corner 2 Edinburgh Avenue
Rickmansworth
Hertfordshire
WD3 2LB
Director NameDr Marion Miles
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 1999)
RolePaediatrician
Correspondence Address28 Blenheim Road
London
NW8 0LX
Director NameDerrick Knight
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 August 2002)
RoleSocial Work Consultant
Correspondence AddressLindum House
11 Beacon Hill Road
Newark
Notts
NG24 1LT
Secretary NameDina Kehoe
NationalityBritish
StatusResigned
Appointed12 November 1997(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 2002)
RoleAdministrator
Correspondence Address22 Haslam Close
London
N1 1SU
Director NameMr Michael Steven Bozman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(18 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRyton Farmhouse
Ryton
Shifnal
Salop
TF11 9JJ
Director NameLady Primrose Frances Bell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(19 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 July 2006)
RoleMagistratim
Country of ResidenceEngland
Correspondence Address35 Belitha Villas
London
N1 1PE
Director NamePaul Christopher Hassan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(19 years, 6 months after company formation)
Appointment Duration9 years (resigned 21 November 2008)
RoleGeneral Medical Practitioner
Correspondence Address4 Lancot Avenue
Dunstable
Bedfordshire
LU6 2AW
Director NameGeraldine Jacinta Keehan
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2001(21 years, 7 months after company formation)
Appointment Duration11 months (resigned 12 October 2002)
RoleSolicitor
Correspondence Address76b Mount Ararat Road
Richmond
Surrey
TW10 6PN
Director NameLady Jane Elizabeth Blom Cooper
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(22 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2006)
RoleCompany Director
Correspondence Address1 Southgate Road
Islington
London
N1 3JP
Director NameWendy Gill
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(22 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 September 2007)
RoleSocial Work Manager
Correspondence AddressApplethwaite
Gustard Wood, Wheathampstead
St. Albans
Hertfordshire
AL4 8LA
Secretary NameMr Bernard Michael McGrath
NationalityBritish
StatusResigned
Appointed12 October 2002(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Lisbon Avenue
Twickenham
Middlesex
TW2 5HR
Secretary NameRalph Rosen
NationalityBritish
StatusResigned
Appointed31 July 2004(24 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2005)
RoleCompany Director
Correspondence AddressRobin Hill
41 Falmouth Gardens
Redbridge
Essex
IG4 5JU
Director NameMr Robert Bessell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Welcombe Road
Stratford Upon Avon
Warwickshire
CV37 6UJ

Location

Registered Address1st Floor 46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,029,029
Net Worth-£300,082
Cash£289
Current Liabilities£148,964

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 September 2011Final Gazette dissolved following liquidation (1 page)
10 September 2011Final Gazette dissolved following liquidation (1 page)
10 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (8 pages)
10 June 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (8 pages)
10 June 2011Liquidators statement of receipts and payments to 31 May 2011 (8 pages)
10 June 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (7 pages)
25 February 2011Liquidators statement of receipts and payments to 27 January 2011 (7 pages)
25 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (7 pages)
10 February 2010Appointment of a voluntary liquidator (5 pages)
10 February 2010Appointment of a voluntary liquidator (5 pages)
28 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
28 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
14 January 2010Administrator's progress report to 13 January 2010 (13 pages)
14 January 2010Administrator's progress report to 13 January 2010 (13 pages)
21 September 2009Administrator's progress report to 25 August 2009 (13 pages)
21 September 2009Administrator's progress report to 25 August 2009 (13 pages)
13 May 2009Result of meeting of creditors (28 pages)
13 May 2009Result of meeting of creditors (28 pages)
2 May 2009Statement of affairs with form 2.14B (7 pages)
2 May 2009Statement of affairs with form 2.14B (7 pages)
23 April 2009Statement of administrator's proposal (42 pages)
23 April 2009Statement of administrator's proposal (42 pages)
12 March 2009Registered office changed on 12/03/2009 from 3 angel gate 326 city road london EC1V 2PT (1 page)
12 March 2009Registered office changed on 12/03/2009 from 3 angel gate 326 city road london EC1V 2PT (1 page)
10 March 2009Appointment of an administrator (1 page)
10 March 2009Appointment of an administrator (1 page)
18 February 2009Appointment terminated director paul hassan (1 page)
18 February 2009Appointment Terminated Director paul hassan (1 page)
1 February 2009Full accounts made up to 31 March 2008 (31 pages)
1 February 2009Full accounts made up to 31 March 2008 (31 pages)
27 January 2009Director appointed ms helen perry (1 page)
27 January 2009Annual return made up to 02/01/09 (4 pages)
27 January 2009Director appointed ms helen perry (1 page)
27 January 2009Director appointed mr alan hardgrave (1 page)
27 January 2009Director appointed mr alan hardgrave (1 page)
27 January 2009Annual return made up to 02/01/09 (4 pages)
20 January 2009Appointment terminated director robert bessell (1 page)
20 January 2009Appointment Terminated Director robert bessell (1 page)
20 January 2009Appointment Terminated Director michael nemko (1 page)
20 January 2009Appointment terminated director michael nemko (1 page)
7 January 2008Full accounts made up to 31 March 2007 (30 pages)
7 January 2008Full accounts made up to 31 March 2007 (30 pages)
4 January 2008Annual return made up to 02/01/08 (3 pages)
4 January 2008Annual return made up to 02/01/08 (3 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
12 June 2007Annual return made up to 02/01/07 (5 pages)
12 June 2007Annual return made up to 02/01/07
  • 363(287) ‐ Registered office changed on 12/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Full accounts made up to 31 March 2006 (26 pages)
12 December 2006Director resigned (1 page)
12 December 2006Full accounts made up to 31 March 2006 (26 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New secretary appointed;new director appointed (3 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New secretary appointed;new director appointed (3 pages)
27 September 2006New director appointed (2 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
1 February 2006New director appointed (1 page)
1 February 2006Annual return made up to 02/01/06 (7 pages)
1 February 2006Annual return made up to 02/01/06
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
1 February 2006New director appointed (1 page)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
1 February 2005New secretary appointed (1 page)
1 February 2005New secretary appointed (1 page)
1 February 2005Annual return made up to 02/01/05 (7 pages)
1 February 2005Annual return made up to 02/01/05
  • 363(288) ‐ Secretary resigned
(7 pages)
20 December 2004Full accounts made up to 31 March 2004 (19 pages)
20 December 2004Full accounts made up to 31 March 2004 (19 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: 41 southgate road london N1 3JP (1 page)
13 February 2004Registered office changed on 13/02/04 from: 41 southgate road london N1 3JP (1 page)
10 February 2004Annual return made up to 02/01/04 (8 pages)
10 February 2004Annual return made up to 02/01/04 (8 pages)
23 December 2003Full accounts made up to 31 March 2003 (21 pages)
23 December 2003Full accounts made up to 31 March 2003 (21 pages)
9 January 2003Annual return made up to 02/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Annual return made up to 02/01/03 (8 pages)
12 November 2002Full accounts made up to 31 March 2002 (20 pages)
12 November 2002Full accounts made up to 31 March 2002 (20 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
4 January 2002Annual return made up to 02/01/02 (6 pages)
4 January 2002Annual return made up to 02/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
28 November 2001Full accounts made up to 31 March 2001 (14 pages)
28 November 2001Full accounts made up to 31 March 2001 (14 pages)
15 January 2001Annual return made up to 13/01/01 (6 pages)
15 January 2001Annual return made up to 13/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 November 2000Full accounts made up to 31 March 2000 (15 pages)
27 November 2000Full accounts made up to 31 March 2000 (15 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
21 March 2000Annual return made up to 13/01/00 (6 pages)
21 March 2000Annual return made up to 13/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
22 November 1999Full accounts made up to 31 March 1999 (15 pages)
22 November 1999Full accounts made up to 31 March 1999 (15 pages)
11 February 1999Annual return made up to 13/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Annual return made up to 13/01/99 (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (15 pages)
26 January 1999Full accounts made up to 31 March 1998 (15 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
4 February 1998Annual return made up to 13/01/98 (6 pages)
4 February 1998Annual return made up to 13/01/98 (6 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
5 December 1997Secretary resigned;director resigned (1 page)
5 December 1997Memorandum and Articles of Association (15 pages)
5 December 1997Secretary resigned;director resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Memorandum and Articles of Association (15 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
12 February 1997Annual return made up to 13/01/97 (6 pages)
12 February 1997Annual return made up to 13/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Director's particulars changed (1 page)
10 September 1996Full accounts made up to 31 March 1996 (10 pages)
10 September 1996Full accounts made up to 31 March 1996 (10 pages)
27 February 1996Annual return made up to 13/01/96 (8 pages)
27 February 1996Annual return made up to 13/01/96 (8 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
15 April 1980Certificate of incorporation (1 page)
15 April 1980Certificate of incorporation (1 page)