Company NameC E Ball & Partners Limited
Company StatusDissolved
Company Number01548014
CategoryPrivate Limited Company
Incorporation Date2 March 1981(43 years, 2 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)
Previous NamesC.S. Project Consultants Limited and Cyril Sweett Project Consultants Limited

Business Activity

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

Directors

Director NameMrs Louise Susanne Cooke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2016(35 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (closed 31 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr David Anthony Isaacs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2016(35 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (closed 31 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Secretary NameSandra Hogg
StatusClosed
Appointed07 September 2016(35 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (closed 31 January 2017)
RoleCompany Director
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMichael David Gibbons
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1997)
RoleQuantity Surveyor
Correspondence Address27 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Director NameMr Anthony John Charles Worrall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleProject Manager
Correspondence Address22 Fitzjames Avenue
Croydon
Surrey
CR0 5DH
Director NameMr Raymond Wheeler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 1997)
RoleProject Manager
Correspondence AddressHale Hill Farm
Vines Cross
Heathfield
East Sussex
TN21 9AS
Director NameMr Dean Leslie Webster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1997)
RoleQuantity Surveyor
Correspondence Address45 Cedar Avenue
Hazlemere
High Wycombe
Buckinghamshire
HP15 7EA
Director NameMr Francis Robert Ives
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(10 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 01 October 2009)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeighs Lodge
Great Leighs
Chelmsford
Essex
CM3 1QJ
Director NameMr Ronald William Clarke
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(10 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 May 1991)
RoleCharterd Quantity Surveyor
Correspondence Address1 Links Brow
Fetcham
Leatherhead
Surrey
KT22 9DU
Director NameMr David John Baker-Falkner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1993)
RoleProject Manager
Correspondence Address87 Broad Lane
Hampton
Middlesex
TW12 3BQ
Secretary NameMr William Frederick Cecil Swann
NationalityBritish
StatusResigned
Appointed30 March 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address143 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Director NameRobert Arthur Danks
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 1995)
RoleProject Manager
Correspondence Address31 The Crescent
Barnes
London
SW13 0NN
Director NameAlan Graham Sapsworth Griffith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1997)
RoleProject Management
Correspondence AddressThe Old Laundry
Moreton Paddox
Moreton Morrell
Warwickshire
CV35 9BU
Secretary NameMr Michael Kemsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Secretary NameMr William Alexander Heaney
NationalityBritish
StatusResigned
Appointed14 December 1994(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
14 Deanway
Chalfont St Giles
Buckinghamshire
HP8 4JH
Secretary NameDonald Angus Palmer
NationalityBritish
StatusResigned
Appointed14 December 1994(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address9 Summerhouse Close
Godalming
Surrey
GU7 1PZ
Secretary NameSally Elizabeth Anne Mitchell
NationalityBritish
StatusResigned
Appointed01 July 1996(15 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFlat 1 155 Auckland Road
London
SE19 2RH
Director NameMr Ian James Fleming
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(16 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoltye Croft Cansiron Lane
Cowden
Edenbridge
Kent
TN8 7EE
Director NameMr Michael Harry Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(16 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LW
Director NameMichael David Gibbons
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(16 years, 12 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 December 2009)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Michael Kemsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(17 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Secretary NameMr Michael Kemsley
NationalityBritish
StatusResigned
Appointed30 June 1998(17 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Secretary NameJames Patrick Murray
NationalityBritish
StatusResigned
Appointed29 September 2003(22 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address39 Raeburn Avenue
Surbiton
Surrey
KT5 9BN
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Secretary NameMiss Francesca Joanne Wilson
NationalityBritish
StatusResigned
Appointed01 June 2009(28 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2011)
RoleChartered Secretary
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Dean Leslie Webster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(28 years, 7 months after company formation)
Appointment Duration5 years (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Derek Ronald Pitcher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Douglas Alexander Drysdale McCormick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(34 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 September 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ

Contact

Websitecyrilsweett.com

Location

Registered Address60 Gray's Inn Road
London
WC1X 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Cyril Sweett Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
9 September 2016Appointment of Sandra Hogg as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 6 September 2016 (1 page)
9 September 2016Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 6 September 2016 (1 page)
9 September 2016Appointment of Mr David Anthony Isaacs as a director on 5 September 2016 (2 pages)
9 September 2016Appointment of Mrs Louise Susanne Cooke as a director on 5 September 2016 (2 pages)
9 September 2016Appointment of Sandra Hogg as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 6 September 2016 (1 page)
9 September 2016Appointment of Mr David Anthony Isaacs as a director on 5 September 2016 (2 pages)
9 September 2016Appointment of Mrs Louise Susanne Cooke as a director on 5 September 2016 (2 pages)
9 September 2016Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 6 September 2016 (1 page)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 December 2015Termination of appointment of Derek Ronald Pitcher as a director on 3 November 2015 (1 page)
1 December 2015Termination of appointment of Derek Ronald Pitcher as a director on 3 November 2015 (1 page)
1 December 2015Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 30 November 2015 (2 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
22 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 February 2015Resolutions
  • RES13 ‐ Company accounts 05/02/2015
(1 page)
22 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
9 October 2014Appointment of Mr Derek Ronald Pitcher as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Derek Ronald Pitcher as a director on 9 October 2014 (2 pages)
9 October 2014Termination of appointment of Dean Leslie Webster as a director on 3 October 2014 (1 page)
9 October 2014Termination of appointment of Dean Leslie Webster as a director on 3 October 2014 (1 page)
9 October 2014Appointment of Mr Derek Ronald Pitcher as a director on 9 October 2014 (2 pages)
9 October 2014Termination of appointment of Dean Leslie Webster as a director on 3 October 2014 (1 page)
1 January 2014Termination of appointment of Christopher Goscomb as a director (1 page)
1 January 2014Appointment of Mr Patrick Malcolm Mann Sinclair as a director (2 pages)
1 January 2014Termination of appointment of Christopher Goscomb as a director (1 page)
1 January 2014Appointment of Mr Patrick Malcolm Mann Sinclair as a director (2 pages)
2 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 March 2011Termination of appointment of Francesca Wilson as a secretary (1 page)
4 March 2011Termination of appointment of Francesca Wilson as a secretary (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Christopher Roderick John Goscomb on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Christopher Roderick John Goscomb on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Christopher Roderick John Goscomb on 6 August 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 December 2009Termination of appointment of Michael Gibbons as a director (1 page)
8 December 2009Termination of appointment of Michael Gibbons as a director (1 page)
29 October 2009Director's details changed for Michael David Gibbons on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Michael David Gibbons on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for Miss Francesca Joanne Wilson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Christopher Roderick John Goscomb on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for Miss Francesca Joanne Wilson on 29 October 2009 (1 page)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Christopher Roderick John Goscomb on 29 October 2009 (2 pages)
14 October 2009Appointment of Mr Dean Leslie Webster as a director (2 pages)
14 October 2009Appointment of Mr Dean Leslie Webster as a director (2 pages)
12 October 2009Termination of appointment of Francis Ives as a director (1 page)
12 October 2009Termination of appointment of Francis Ives as a director (1 page)
2 June 2009Appointment terminated secretary james murray (1 page)
2 June 2009Secretary appointed miss francesca joanne wilson (1 page)
2 June 2009Appointment terminated secretary james murray (1 page)
2 June 2009Secretary appointed miss francesca joanne wilson (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 January 2009Appointment terminated director michael kemsley (1 page)
21 January 2009Director appointed mr christopher roderick john goscomb (2 pages)
21 January 2009Director appointed mr christopher roderick john goscomb (2 pages)
21 January 2009Appointment terminated director michael kemsley (1 page)
20 January 2009Return made up to 01/10/08; full list of members (4 pages)
20 January 2009Return made up to 01/10/08; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 October 2007Return made up to 01/10/07; full list of members (2 pages)
26 October 2007Return made up to 01/10/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 December 2006Return made up to 01/10/06; full list of members (2 pages)
7 December 2006Return made up to 01/10/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 November 2004Return made up to 01/10/04; full list of members (7 pages)
2 November 2004Return made up to 01/10/04; full list of members (7 pages)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
24 November 2003Return made up to 01/10/03; full list of members (7 pages)
24 November 2003Return made up to 01/10/03; full list of members (7 pages)
10 October 2003New secretary appointed (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003Secretary resigned (2 pages)
10 October 2003Secretary resigned (2 pages)
31 October 2002Return made up to 01/10/02; full list of members (7 pages)
31 October 2002Return made up to 01/10/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 March 2002Full accounts made up to 30 June 2001 (7 pages)
18 March 2002Full accounts made up to 30 June 2001 (7 pages)
6 February 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
6 February 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
26 October 2001Return made up to 01/10/01; full list of members (7 pages)
26 October 2001Return made up to 01/10/01; full list of members (7 pages)
20 April 2001Full accounts made up to 30 June 2000 (7 pages)
20 April 2001Full accounts made up to 30 June 2000 (7 pages)
1 November 2000Return made up to 01/10/00; full list of members (7 pages)
1 November 2000Return made up to 01/10/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
19 January 2000Company name changed cyril sweett project consultants LIMITED\certificate issued on 20/01/00 (2 pages)
19 January 2000Company name changed cyril sweett project consultants LIMITED\certificate issued on 20/01/00 (2 pages)
26 October 1999Return made up to 01/10/99; full list of members (7 pages)
26 October 1999Return made up to 01/10/99; full list of members (7 pages)
1 December 1998Full accounts made up to 30 June 1998 (7 pages)
1 December 1998Full accounts made up to 30 June 1998 (7 pages)
16 October 1998Return made up to 01/10/98; no change of members (8 pages)
16 October 1998Return made up to 01/10/98; no change of members (8 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Declaration of assistance for shares acquisition (4 pages)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Registered office changed on 08/07/98 from: 54 brook street london W1A 2BU (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Declaration of assistance for shares acquisition (4 pages)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1998Registered office changed on 08/07/98 from: 54 brook street london W1A 2BU (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
5 March 1998Full accounts made up to 30 June 1997 (7 pages)
5 March 1998Full accounts made up to 30 June 1997 (7 pages)
2 November 1997Return made up to 01/10/97; full list of members (9 pages)
2 November 1997Return made up to 01/10/97; full list of members (9 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (3 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (3 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
3 May 1997Full accounts made up to 30 June 1996 (11 pages)
3 May 1997Full accounts made up to 30 June 1996 (11 pages)
30 October 1996Return made up to 01/10/96; full list of members (9 pages)
30 October 1996Return made up to 01/10/96; full list of members (9 pages)
26 July 1996New secretary appointed (1 page)
26 July 1996New secretary appointed (1 page)
26 July 1996Secretary resigned (1 page)
26 July 1996Secretary resigned (1 page)
24 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 May 1996Full accounts made up to 30 June 1995 (15 pages)
2 May 1996Full accounts made up to 30 June 1995 (15 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
20 November 1995Return made up to 06/11/95; full list of members (20 pages)
20 November 1995Return made up to 06/11/95; full list of members (20 pages)
9 November 1995Return made up to 01/10/95; no change of members (16 pages)
9 November 1995Return made up to 01/10/95; no change of members (16 pages)
24 July 1995Return made up to 30/06/95; no change of members (18 pages)
24 July 1995Return made up to 30/06/95; no change of members (18 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)