London
E4 8TD
Director Name | Ms Sharon Colman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2015(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 29 September 2020) |
Role | Child And Adolescent Mental Health Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2013(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 September 2020) |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mrs Ann Martin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 1992) |
Role | Hotelier |
Correspondence Address | 8 Churchill Lodge Woodford Green Essex IG8 0UE |
Director Name | Mrs Caroline Simmons |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 25 March 1992) |
Role | Justices Clerks Assistant |
Correspondence Address | 26 Churchill Lodge Woodford Green Essex IG8 0UE |
Director Name | Mr Anthony Charles Milton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1992) |
Role | Systems Engineer |
Correspondence Address | 9 Churchill Lodge Woodford Green Essex IG8 0UE |
Director Name | Mr George Francis McKillen |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 1993) |
Role | Accountant |
Correspondence Address | 6 Churchill Lodge Woodford Green Essex IG8 0UE |
Director Name | Mr Richard James Luchford |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 1993) |
Role | Accountant |
Correspondence Address | 18 Churchill Lodge Woodford Green Essex IG8 0UE |
Director Name | Michael Patrick Morris |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 1996) |
Role | Builder |
Correspondence Address | 3 Churchill Lodge Woodford Green Essex IG8 0UE |
Director Name | Roy Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 1995) |
Role | Landscape Gardener |
Correspondence Address | 22 Churchill Lodge Woodford Green Essex IG8 0UE |
Secretary Name | Mr George Francis McKillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 6 Churchill Lodge Woodford Green Essex IG8 0UE |
Director Name | John Barrington Dick |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(12 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2000) |
Role | Warehouseman |
Correspondence Address | 7 Churchill Lodge Savill Row Woodford Green Essex IG8 0UE |
Secretary Name | David George Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Flat 12 Helmsley 7 Cleveland Road South Woodford London E18 2AY |
Director Name | Martin Knight |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 1997) |
Role | Retail Shop Owner |
Correspondence Address | 36 Churchill Lodge Savill Row Woodford Green Essex IG8 0UE |
Director Name | Terence Albert Andrews |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 1999) |
Role | Office/Window Cleaning |
Correspondence Address | 1 Churchill Lodge 50 Savill Row Woodford Green Essex IG8 0UE |
Director Name | Arthur Timothy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Churchill Lodge Savill Row Woodford Green Essex IG8 0UE |
Director Name | David John Robson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(18 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 17 November 2003) |
Role | Office Manager |
Correspondence Address | 36 Churchill Lodge Savill Row Woodford Green Essex IG8 0UE |
Director Name | Samuel Bennett |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Churchill Lodge Savill Row Woodford Green Essex IG8 0UE |
Director Name | Victoria Jane Brooks |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 August 2005) |
Role | Banker |
Correspondence Address | 34 Churchill Lodge Savill Row Woodford Green Essex IG8 0UE |
Secretary Name | Arthur Timothy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Churchill Lodge Savill Row Woodford Green Essex IG8 0UE |
Secretary Name | Mr Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priory Avenue Chingford London E4 8AD |
Director Name | Anthony Leon Rozansky |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 July 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 4 Churchill Lodge Savill Row Woodford Green Essex IG8 0UE |
Director Name | Anthony Ivan Miller |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 July 2015) |
Role | Officer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Lodge 50 Savill Row Woodford Green Essex IG8 0UE |
Director Name | Mr James Haydon Palmer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Churchill Lodge 50 Savill Row Woodford Green Essex IG8 0UE |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andrew Cook 2.78% Ordinary |
---|---|
1 at £1 | Anthony Alan Rozansky 2.78% Ordinary |
1 at £1 | Anthony Cunningham 2.78% Ordinary |
1 at £1 | Antony Nickerson 2.78% Ordinary |
1 at £1 | Barry Martin 2.78% Ordinary |
1 at £1 | Betty Levine & Ivy Levine 2.78% Ordinary |
1 at £1 | Christopher Attwood Scott 2.78% Ordinary |
1 at £1 | Daniel Stainsbury 2.78% Ordinary |
1 at £1 | David Michael Posner 2.78% Ordinary |
1 at £1 | David Russ 2.78% Ordinary |
1 at £1 | Edward Wynne-jones 2.78% Ordinary |
1 at £1 | Eileen Wayne 2.78% Ordinary |
1 at £1 | Esterelle Bloom 2.78% Ordinary |
1 at £1 | George Hart 2.78% Ordinary |
1 at £1 | Graham Michael Fennymore 2.78% Ordinary |
1 at £1 | Harold Burke 2.78% Ordinary |
1 at £1 | Helen Grant & Harvey Grant 2.78% Ordinary |
1 at £1 | Ivor Martin & Anne Martin 2.78% Ordinary |
1 at £1 | James Hayden Plamer 2.78% Ordinary |
1 at £1 | John Barrington Dick 2.78% Ordinary |
1 at £1 | Mr Andrew Inett 2.78% Ordinary |
1 at £1 | Naomi Benham-whyte & Jon Benham-whyte 2.78% Ordinary |
1 at £1 | Norma Bennett 2.78% Ordinary |
1 at £1 | Paul Rouse 2.78% Ordinary |
1 at £1 | Rabia Sayeed 2.78% Ordinary |
1 at £1 | Rita Watt 2.78% Ordinary |
1 at £1 | Roxane Bennetts 2.78% Ordinary |
1 at £1 | Sharon Coleman 2.78% Ordinary |
1 at £1 | Stephen Hurst 2.78% Ordinary |
1 at £1 | Surendra Vitram Singh-rathore 2.78% Ordinary |
1 at £1 | Timothy Bond 2.78% Ordinary |
1 at £1 | Victor Brian Bowen-west 2.78% Ordinary |
1 at £1 | Virginia Mary Crook 2.78% Ordinary |
1 at £1 | Wesley Arthur Edwards 2.78% Ordinary |
1 at £1 | Westley Foley & Natalie Edwards 2.78% Ordinary |
1 at £1 | William Siggers & June Siggers 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36 |
Current Liabilities | £4,064 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 January 1983 | Delivered on: 18 January 1983 Satisfied on: 14 November 1989 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1-36 50 savill row woodford green, essex T. no. Egl 120135. Fully Satisfied |
---|---|
16 July 1982 | Delivered on: 6 August 1982 Satisfied on: 14 November 1989 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company and/or swallow, property & leisure development limited to the chargee. Particulars: L/H property known as churchill lodge 50 savill row woodford green essex. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2020 | Application to strike the company off the register (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (6 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 May 2017 | Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Appointment of Ms. Sharon Colman as a director on 22 July 2015 (2 pages) |
10 September 2015 | Appointment of Ms. Sharon Colman as a director on 22 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Anthony Ivan Miller as a director on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Anthony Ivan Miller as a director on 22 July 2015 (1 page) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Termination of appointment of Samuel Bennett as a director (1 page) |
19 July 2013 | Termination of appointment of James Palmer as a director (1 page) |
19 July 2013 | Termination of appointment of Samuel Bennett as a director (1 page) |
19 July 2013 | Termination of appointment of James Palmer as a director (1 page) |
19 July 2013 | Appointment of Mr Daniel Anthony Stainsbury as a director (2 pages) |
19 July 2013 | Appointment of Mr Daniel Anthony Stainsbury as a director (2 pages) |
18 January 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
18 January 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
17 January 2013 | Registered office address changed from C/O Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from C/O Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 17 January 2013 (1 page) |
9 January 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
9 January 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
9 January 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
9 January 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Termination of appointment of Anthony Rozansky as a director (1 page) |
22 July 2011 | Termination of appointment of Anthony Rozansky as a director (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Termination of appointment of Arthur Timothy as a director (2 pages) |
13 June 2011 | Termination of appointment of Arthur Timothy as a director (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Director's details changed for Arthur Timothy on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Anthony Ivan Miller on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Samuel Bennett on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
15 January 2010 | Registered office address changed from Essex House the Shrubberies George Lane South Woodford London E18 1BD on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Arthur Timothy on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Anthony Leon Rozansky on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Anthony Leon Rozansky on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Anthony Ivan Miller on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Samuel Bennett on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from Essex House the Shrubberies George Lane South Woodford London E18 1BD on 15 January 2010 (1 page) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (19 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (19 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Return made up to 31/12/07; change of members (8 pages) |
30 January 2008 | Return made up to 31/12/07; change of members (8 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Return made up to 31/12/06; change of members (8 pages) |
30 January 2007 | Return made up to 31/12/06; change of members (8 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members
|
20 January 2006 | Return made up to 31/12/05; full list of members
|
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
23 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 31/12/03; change of members (7 pages) |
17 March 2004 | Return made up to 31/12/03; change of members (7 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
23 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Secretary resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
5 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 January 1996 | Return made up to 31/12/95; change of members (5 pages) |
23 January 1996 | Return made up to 31/12/95; change of members (5 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
3 March 1981 | Incorporation (18 pages) |
3 March 1981 | Incorporation (18 pages) |