Company NameRib Directors 1 Limited
Company StatusDissolved
Company Number01515655
CategoryPrivate Limited Company
Incorporation Date3 September 1980(43 years, 7 months ago)
Dissolution Date17 October 2018 (5 years, 5 months ago)
Previous NamesBeaverset Limited and George Philip Cartographic Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(31 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 17 October 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(31 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 17 October 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration25 years, 9 months (closed 17 October 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameAlan Geoffrey Poynter
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressOld Thatch 15 Heath Road
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AL
Director NameWilliam James Croser
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSmallwood Lodge
Longparish
Andover
Hampshire
SP11 7AJ
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Director NameMichael Antony Bovill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Secretary NameWilliam James Croser
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSmallwood Lodge
Longparish
Andover
Hampshire
SP11 7AJ
Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2001)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameDavid John Jackson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RolePublisher
Correspondence Address24 Locksley Street
Killara
Nsw 2071
Australia
Director NameMr Derek Keith Freeman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plantation Village Road
Bromham
Bedford
Bedfordshire
MK43 8LL
Director NameDavid Lewis Summers
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1995)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Farm, Golford Road
Cranbrook
Kent
TN17 3NW
Director NameNicolas De La Mare Thompson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration5 months (resigned 04 June 1993)
RolePublisher
Correspondence AddressFlat A
8 Ennismore Gardens
London
SW7 1NL
Director NameDerek Allan Day
Date of BirthMay 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1994)
RoleCommercial Director
Correspondence Address20 Apricot Street
Thornhill Ontario L3t 1c8
Canada
Director NameMr George Robert Neville Cusworth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1995)
RoleCompany Director
Correspondence Address85 Albert Road
Richmond
Surrey
TW9 3BL
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameAlexander Beresford Grant
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1996)
RolePublisher
Correspondence AddressFlat 3
5 Stafford Terrace
Kensington
London
W8 7BJ
Director NameWilliam Peter Shepherd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1998)
RolePublisher
Correspondence AddressCollege Farm House Market Square
Lower Heyford
Bicester
Oxfordshire
OX6 3NY
Director NameChristopher Eric Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1996)
RoleFinance Director
Correspondence Address104 Crescent Road
Temple Cowley
Oxford
OX4 2PD
Director NameSarah Rosemary Lough
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 1997)
RoleFinance Director
Correspondence AddressLower Farm Barn Lower Street
Islip
Kidlington
Oxfordshire
OX5 2SG
Director NamePeter John Holloran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthmoor Farmhouse
Stonehill Lane Southmoor
Abingdon
Oxfordshire
OX13 5HU
Director NameMr Ross Clayton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Burnham Drive
Worcester Park
Surrey
KT4 8SF
Director NameJohn Nicholas Philbin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(16 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2004)
RoleFinance Director
Correspondence Address30 Airedale Avenue
Chiswick
London
W4 2NW
Director NameGraham John Shaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(17 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSideways Cottage Main Street
Mursley
Winslow
Buckinghamshire
MK17 0RT
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(17 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameSarah Derrett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(19 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 2000)
RoleChartered Secretary
Correspondence Address129 Edenbridge Road
Enfield
Middlesex
EN1 2HU
Director NameGeorgina Louise Lenon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2006)
RoleSecretary
Correspondence Address51 Tetcott Road
London
SW10 0SB
Director NameMargaret Elaine Woods
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(23 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 North Close
Drayton Parslow
Buckinghamshire
MK17 0JQ
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(23 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 December 2011)
RoleGeneral Counsel Company Secret
Correspondence AddressMareeba Lodge 13 Weybridge Park
Weybridge
Surrey
KT13 8SL

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 February 1982Delivered on: 24 February 1982
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties. Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

17 October 2018Final Gazette dissolved following liquidation (1 page)
17 July 2018Return of final meeting in a members' voluntary winding up (12 pages)
22 June 2018Register inspection address has been changed to 1-3 Strand London WC2 5JR (2 pages)
22 June 2018Register(s) moved to registered inspection location 1-3 Strand London WC2 5JR (2 pages)
19 December 2017Appointment of a voluntary liquidator (1 page)
19 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-20
(1 page)
19 December 2017Declaration of solvency (6 pages)
14 December 2017Registered office address changed from 1-3 Strand London WC2N 5JR to Hill House 1 Little New Street London EC4A 3TR on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from 1-3 Strand London WC2N 5JR to Hill House 1 Little New Street London EC4A 3TR on 14 December 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors conflict of interest 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors conflict of interest 03/11/2014
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
11 July 2013Termination of appointment of Margaret Woods as a director (1 page)
11 July 2013Termination of appointment of Margaret Woods as a director (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 April 2013Termination of appointment of Margaret Woods as a director (1 page)
9 April 2013Termination of appointment of Margaret Woods as a director (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
6 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
26 July 2010Secretary's details changed for Rib Secretaries Limited on 28 June 2010 (1 page)
26 July 2010Director's details changed for Mr Stephen John Cowden on 28 June 2010 (2 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Leslie Dixon on 28 June 2010 (2 pages)
26 July 2010Secretary's details changed for Rib Secretaries Limited on 28 June 2010 (1 page)
26 July 2010Director's details changed for Margaret Elaine Woods on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Stephen John Cowden on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Margaret Elaine Woods on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Leslie Dixon on 28 June 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 July 2005Return made up to 28/06/05; full list of members (3 pages)
27 July 2005Return made up to 28/06/05; full list of members (3 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 August 2004New director appointed (3 pages)
4 August 2004New director appointed (3 pages)
15 July 2004Registered office changed on 15/07/04 from: c/o reed elsevier uk LIMITED 25 victoria street london SW1H 0EX (1 page)
15 July 2004Location of register of members (1 page)
15 July 2004Location of register of members (1 page)
15 July 2004Location of debenture register (1 page)
15 July 2004Registered office changed on 15/07/04 from: c/o reed elsevier uk LIMITED 25 victoria street london SW1H 0EX (1 page)
15 July 2004Location of debenture register (1 page)
15 July 2004Return made up to 28/06/04; full list of members (6 pages)
15 July 2004Return made up to 28/06/04; full list of members (6 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Return made up to 28/06/03; no change of members (5 pages)
21 July 2003Return made up to 28/06/03; no change of members (5 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 July 2002Return made up to 28/06/02; full list of members (6 pages)
16 July 2002Return made up to 28/06/02; full list of members (6 pages)
26 July 2001Return made up to 28/06/01; no change of members (5 pages)
26 July 2001Return made up to 28/06/01; no change of members (5 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 August 2000Return made up to 31/07/00; full list of members (7 pages)
29 August 2000Return made up to 31/07/00; full list of members (7 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 August 1999Return made up to 31/07/99; no change of members (6 pages)
19 August 1999Return made up to 31/07/99; no change of members (6 pages)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page)
9 March 1999Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
7 September 1998Return made up to 06/08/98; full list of members (9 pages)
7 September 1998Return made up to 06/08/98; full list of members (9 pages)
11 August 1998New director appointed (8 pages)
11 August 1998New director appointed (8 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 August 1997Return made up to 06/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 1997Return made up to 06/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
14 January 1997New director appointed (4 pages)
14 January 1997New director appointed (4 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
10 September 1996Return made up to 06/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 1996Return made up to 06/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
18 August 1995Return made up to 06/08/95; full list of members (8 pages)
18 August 1995Return made up to 06/08/95; full list of members (8 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Director resigned;new director appointed (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)