Company NameCampaign For Better Transport Limited
Company StatusDissolved
Company Number01512347
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 1980(43 years, 8 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameTransport 2000 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alastair Kydd Hanton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(11 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 23 March 2010)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Gilkes Crescent
London
SE21 7BS
Director NameJohn Stewart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(11 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 23 March 2010)
RoleJoint Co-Ordinator Lambeth Pub
Correspondence Address16 Fairlop Road
London
E11 1BL
Director NameJonathan Bray
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(24 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 23 March 2010)
RoleLocal Authority
Correspondence Address8 Oak Villas
Oakville Road
Hebden Bridge
West Yorkshire
HX7 6NP
Director NameFrank Ward
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(24 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 23 March 2010)
RoleBusiness & Campaigns Manager
Correspondence Address38b Cunningham Park
Harrow
Middlesex
HA1 4QL
Director NameMr James Joseph Harkins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2005(25 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 23 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechmore
Moore
Warrington
Cheshire
WA4 6UE
Director NameDavid John Harby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2005(25 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 23 March 2010)
RoleSelf Employed Horticulturalist
Correspondence Address6 Carral Close
Lincoln
Lincolnshire
LN5 9BD
Director NameChristopher Dale
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2005(25 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 23 March 2010)
RoleRetired
Correspondence Address104 Mill Lane
Macclesfield
Cheshire
SK11 7NR
Director NameJenny Dina Raggett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2006(26 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 23 March 2010)
RoleAuthor
Country of ResidenceEngland
Correspondence Address35 Frome Road
Bradford On Avon
Wiltshire
BA15 2EA
Director NameMike Jeram
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2007(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 23 March 2010)
RoleNational Secretary
Correspondence Address36 Tillingbourne Road
Shalford
Guildford
Surrey
GU4 8EY
Secretary NameMs Ruth Elaine Chapple
NationalityBritish
StatusClosed
Appointed02 September 2008(28 years after company formation)
Appointment Duration1 year, 6 months (closed 23 March 2010)
RoleOperrations Manager
Correspondence AddressFlat 1 30 Whitehall Park
London
N19 3TN
Director NameBrian Ratcliffe Cosford
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(11 years, 4 months after company formation)
Appointment Duration2 months (resigned 09 March 1992)
RoleRetired Teacher & Guest House Owner
Correspondence AddressAspen House Moor Park
Chagford
Newton Abbot
Devon
TQ13 8BY
Director NamePenelope Mary Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 1993)
RoleAssistant Secretary
Correspondence Address24 Mount Pleasant
Aylesford
Kent
ME20 7BE
Director NameLord Faulkner Of Worcester Richard Oliver Faulkner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(11 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence Address13 Wilton Crescent
Wimbledon
London
SW19 3QY
Director NameRonald Henry Atkins
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 1994)
RoleRetired
Correspondence Address38 James Street
Preston
Lancashire
PR1 4JU
Secretary NameMr Stephen Francis Waley Joseph
NationalityBritish
StatusResigned
Appointed03 January 1992(11 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 February 2001)
RoleCompany Director
Correspondence Address53 Carlisle Avenue
St Albans
Hertfordshire
AL3 5LX
Director NameGlynis Ann Carpenter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 1993)
RoleDesigner/Jeweller
Correspondence Address33 Bartle Avenue
London
E6 3AJ
Director NameJane Patricia Briginshaw
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 1994)
RolePost Office Manager
Correspondence Address13 Mentor Street
Longsight
Manchester
Lancashire
M13 0QW
Director NameMr Frederick Donald Allen
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(11 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2001)
RoleRetired
Correspondence Address20 Elphinstone Road
Peverell
Plymouth
Devon
PL2 3QQ
Director NameMs Carolyn Ann Baker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 1993(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 1994)
RoleStaff Development Officer
Correspondence Address63 Stanhope Drive
Bromborough
Wirral
Merseyside
L62 2DF
Director NameDenis Pascal Desmond
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed12 November 1994(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1998)
RolePoet
Country of ResidenceEngland
Correspondence Address55 Grasmere Road
Lancaster
LA1 3HB
Director NameRobert Crow
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1996)
RoleAssistant General Secretary
Correspondence Address13 Hampstead Avenue
Walthamstow
London
E17
Director NameMr David Vernon Collins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1998)
RoleMarketing Consultant
Correspondence Address7 Main Street
Lyddington
LE15 9LR
Director NameRichard Barry
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1996(16 years, 3 months after company formation)
Appointment Duration11 years (resigned 17 November 2007)
RoleRetired Trade Union Officer
Correspondence Address23 Morland Close
Hampton
Middlesex
TW12 3YX
Director NameBrian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(17 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressLittle Crede Crede Lane
Bosham
Chichester
West Sussex
PO18 8NX
Director NameMarjory Maud Hall
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 January 2002)
RoleRetired
Correspondence Address22 Bentley Park Road
Longton
Preston
PR4 5ZT
Director NameIvor Philip Chapman
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2001)
RoleRetired
Correspondence Address11 Woodside Park Avenue
Walthamstow
London
E17 3NP
Director NameMr Andre Sebastian Curtis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2001)
RoleHospital Grounds Manager
Country of ResidenceEngland
Correspondence Address89 Rowanfield Road
Cheltenham
Gloucestershire
GL51 8AF
Wales
Director NameRodney William Dickinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2001)
RoleCompany Director
Correspondence Address4 Green Meadows
Marple
Stockport
Cheshire
SK6 6QF
Director NameJeremy Nicholas Candfield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(19 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2001)
RoleTrade Association Director Gen
Country of ResidenceUnited Kingdom
Correspondence AddressMountfield House Hillborough Avenue
Sevenoaks
Kent
TN13 3SG
Director NameMargaret Elizabeth Chilton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(21 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 2002)
RoleCompany Director
Correspondence Address10 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Director NameIvor Philip Chapman
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(21 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 2005)
RoleTeacher Retired
Correspondence Address11 Woodside Park Avenue
Walthamstow
London
E17 3NP
Secretary NameSusan Jane Fletcher
NationalityBritish
StatusResigned
Appointed04 February 2002(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2003)
RoleCompany Director
Correspondence AddressFlat B
14 Queensdown Road
London
E5 8NN
Secretary NameKatinka Broersen
NationalityBritish
StatusResigned
Appointed07 July 2003(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 July 2004)
RoleCompany Director
Correspondence Address79a Copleston Road
London
SE15 4AH
Director NameMr Charles Richard Browne Goldson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2003(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2006)
RoleRail Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Aylesbury Road
Wing
Leighton Buzzard
Bedfordshire
LU7 0PD
Secretary NameSterling Rauseo
NationalityTrinidad
StatusResigned
Appointed26 July 2004(23 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2008)
RoleAsst Dir Administration & Deve
Correspondence Address2 Wesleyan Place
London
NW5 1LG

Location

Registered Address12-18 Hoxton Street
London
N1 6NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
22 September 2009Appointment terminated director andrew pike (1 page)
22 September 2009Appointment Terminated Director andrew pike (1 page)
6 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
13 February 2009Secretary's change of particulars / ruth chapple / 31/01/2009 (1 page)
13 February 2009Secretary's Change of Particulars / ruth chapple / 31/01/2009 / HouseName/Number was: , now: flat 1 30; Street was: flat 2, now: whitehall park; Area was: 23 cardwell road, now: ; Post Code was: N7 0NL, now: N19 3TN (1 page)
22 January 2009Annual return made up to 03/01/09 (5 pages)
22 January 2009Annual return made up to 03/01/09 (5 pages)
17 December 2008Full accounts made up to 31 March 2008 (14 pages)
17 December 2008Full accounts made up to 31 March 2008 (14 pages)
11 September 2008Secretary appointed ruth elaine chapple (2 pages)
11 September 2008Secretary appointed ruth elaine chapple (2 pages)
13 May 2008Appointment terminated secretary sterling rauseo (1 page)
13 May 2008Appointment Terminated Secretary sterling rauseo (1 page)
7 May 2008Appointment terminated director nicola marsden (1 page)
7 May 2008Appointment terminated director mark kelleher (1 page)
7 May 2008Appointment Terminated Director nicola marsden (1 page)
7 May 2008Appointment Terminated Director mark kelleher (1 page)
22 January 2008Annual return made up to 03/01/08 (3 pages)
22 January 2008Annual return made up to 03/01/08 (3 pages)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
13 November 2007Full accounts made up to 31 March 2007 (13 pages)
13 November 2007Full accounts made up to 31 March 2007 (13 pages)
26 July 2007Memorandum and Articles of Association (10 pages)
26 July 2007Memorandum and Articles of Association (10 pages)
20 July 2007Company name changed transport 2000 LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed transport 2000 LIMITED\certificate issued on 20/07/07 (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
14 February 2007Annual return made up to 03/01/07 (9 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Annual return made up to 03/01/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 March 2006 (13 pages)
4 November 2006Full accounts made up to 31 March 2006 (13 pages)
6 February 2006Annual return made up to 03/01/06 (8 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Annual return made up to 03/01/06
  • 363(288) ‐ Director resigned
(8 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
21 November 2005Full accounts made up to 31 March 2005 (13 pages)
21 November 2005Full accounts made up to 31 March 2005 (13 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
21 January 2005Annual return made up to 03/01/05 (9 pages)
21 January 2005Annual return made up to 03/01/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 October 2004Full accounts made up to 31 March 2004 (13 pages)
27 October 2004Full accounts made up to 31 March 2004 (13 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
29 January 2004Annual return made up to 03/01/04 (7 pages)
29 January 2004Full accounts made up to 31 March 2003 (13 pages)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Annual return made up to 03/01/04 (7 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 March 2003 (13 pages)
29 January 2004New secretary appointed (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (3 pages)
2 April 2003Director's particulars changed (1 page)
2 April 2003Director's particulars changed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Annual return made up to 03/01/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Annual return made up to 03/01/03 (8 pages)
23 January 2003New director appointed (2 pages)
27 November 2002Full accounts made up to 31 March 2002 (13 pages)
27 November 2002Full accounts made up to 31 March 2002 (13 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
27 January 2002Annual return made up to 03/01/02 (5 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Annual return made up to 03/01/02
  • 363(288) ‐ Director resigned
(5 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
22 November 2001Full accounts made up to 31 March 2001 (12 pages)
22 November 2001Full accounts made up to 31 March 2001 (12 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
20 January 2001Annual return made up to 03/01/01 (10 pages)
20 January 2001Annual return made up to 03/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 November 2000Full accounts made up to 31 March 2000 (13 pages)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 November 2000Full accounts made up to 31 March 2000 (13 pages)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Annual return made up to 03/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 February 2000Annual return made up to 03/01/00 (10 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
23 November 1999Full accounts made up to 31 March 1999 (13 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
23 November 1999Full accounts made up to 31 March 1999 (13 pages)
26 July 1999Registered office changed on 26/07/99 from: walkden house 10 melton street london NW1 2EJ (1 page)
26 July 1999Registered office changed on 26/07/99 from: walkden house 10 melton street london NW1 2EJ (1 page)
6 April 1999Full accounts made up to 31 March 1998 (12 pages)
6 April 1999Full accounts made up to 31 March 1998 (12 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (3 pages)
3 February 1999New director appointed (3 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Annual return made up to 03/01/99 (12 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Annual return made up to 03/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
6 February 1998New director appointed (3 pages)
6 February 1998New director appointed (3 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Annual return made up to 03/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Annual return made up to 03/01/98 (12 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
28 July 1997Full accounts made up to 31 March 1997 (12 pages)
28 July 1997Full accounts made up to 31 March 1997 (12 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Annual return made up to 03/01/97 (13 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Annual return made up to 03/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
6 October 1996Full accounts made up to 31 March 1996 (12 pages)
6 October 1996Full accounts made up to 31 March 1996 (12 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Annual return made up to 03/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
11 February 1996Annual return made up to 03/01/96 (13 pages)
11 February 1996New director appointed (2 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)