London
W1B 1PU
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(32 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Peter Ramsbottom |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 1992) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Netherleigh Court Chesterfield Derbyshire S40 3PR |
Director Name | Derek James Wade |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | Mottram Moor Farm Mottram Moor Hollingworth Hyde Cheshire SK14 8LZ |
Secretary Name | Peter Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | Flat 5 Netherleigh Court Chesterfield Derbyshire S40 3PR |
Director Name | John Richard Brearley |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 1994) |
Role | Accountant |
Correspondence Address | 206 Bramhall Lane Davenport Stockport Cheshire SK3 8TX |
Director Name | Edward Ashton Englefield |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 December 1995) |
Role | Accountant |
Correspondence Address | 44 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DN |
Secretary Name | Francis Charles Stuart Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Director Name | Francis Charles Stuart Copeland |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 1995) |
Role | Secretary |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | Mr Anthony William Assheton Spiegelberg |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oulton Park House Tarporley Cheshire CW6 9BL |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2003) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Paul James Singleton |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2006) |
Role | Accountant |
Correspondence Address | 15 Kingsway Avenue Broughton Preston Lancashire PR3 5JN |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2011) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 33 Cavendish Square London W1B 0PW |
---|
2.5k at £1 | China Lane LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Application to strike the company off the register (3 pages) |
24 July 2013 | Application to strike the company off the register (3 pages) |
3 July 2013 | Statement of capital on 3 July 2013
|
3 July 2013 | Statement by directors (1 page) |
3 July 2013 | Solvency statement dated 21/06/13 (1 page) |
3 July 2013 | Resolutions
|
3 July 2013 | Statement of capital on 3 July 2013
|
3 July 2013 | Statement of capital on 3 July 2013
|
3 July 2013 | Statement by Directors (1 page) |
3 July 2013 | Solvency Statement dated 21/06/13 (1 page) |
3 July 2013 | Resolutions
|
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of David Gareth Caldecott as a director on 28 June 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
5 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
5 June 2013 | Appointment of Mr Colin Elliot as a director on 1 June 2013 (2 pages) |
19 December 2012 | Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages) |
6 November 2012 | Director's details changed (2 pages) |
6 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
6 November 2012 | Director's details changed (2 pages) |
6 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 2 August 2012 (1 page) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
9 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director on 16 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Richard Gary Balfour-Lynn as a director on 16 September 2011 (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director on 16 September 2011 (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director on 16 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / michael bibring / 15/06/2009 (1 page) |
17 June 2009 | Director's Change of Particulars / michael bibring / 15/06/2009 / Occupation was: director, now: solicitor (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
7 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
7 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
22 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
16 July 2007 | Accounts for a dormant company made up to 24 September 2006 (3 pages) |
16 July 2007 | Accounts made up to 24 September 2006 (3 pages) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New director appointed (10 pages) |
10 December 2006 | New director appointed (9 pages) |
10 December 2006 | New director appointed (11 pages) |
10 December 2006 | New director appointed (4 pages) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New director appointed (10 pages) |
10 December 2006 | New director appointed (9 pages) |
10 December 2006 | New director appointed (11 pages) |
10 December 2006 | New director appointed (4 pages) |
1 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 25 September 2005 (3 pages) |
16 June 2006 | Accounts made up to 25 September 2005 (3 pages) |
14 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
19 July 2005 | Registered office changed on 19/07/05 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
14 June 2005 | Accounts for a dormant company made up to 26 September 2004 (3 pages) |
14 June 2005 | Accounts made up to 26 September 2004 (3 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
16 July 2004 | New director appointed (4 pages) |
16 July 2004 | New director appointed (4 pages) |
13 July 2004 | Accounts for a dormant company made up to 28 September 2003 (3 pages) |
13 July 2004 | Accounts made up to 28 September 2003 (3 pages) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2003 | Withdrawal of application for striking off (1 page) |
9 October 2003 | Withdrawal of application for striking off (1 page) |
3 October 2003 | Application for striking-off (1 page) |
3 October 2003 | Application for striking-off (1 page) |
10 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
10 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
7 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
7 June 2003 | Accounts made up to 29 September 2002 (3 pages) |
1 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
1 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
10 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
10 June 2002 | Accounts made up to 30 September 2001 (4 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (5 pages) |
5 October 2001 | New director appointed (5 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
25 July 2001 | Amended full accounts made up to 1 October 2000 (8 pages) |
25 July 2001 | Amended full accounts made up to 1 October 2000 (8 pages) |
25 July 2001 | Amended full accounts made up to 1 October 2000 (8 pages) |
21 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
21 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
21 June 2001 | Accounts made up to 1 October 2000 (3 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
10 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
26 July 2000 | Accounts made up to 24 September 1999 (3 pages) |
4 August 1999 | Return made up to 01/08/99; no change of members (9 pages) |
4 August 1999 | Return made up to 01/08/99; no change of members (9 pages) |
24 February 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
24 February 1999 | Accounts made up to 25 September 1998 (3 pages) |
26 July 1998 | Return made up to 01/08/98; full list of members (9 pages) |
26 July 1998 | Return made up to 01/08/98; full list of members (9 pages) |
17 June 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
17 June 1998 | Accounts made up to 26 September 1997 (3 pages) |
28 July 1997 | Return made up to 01/08/97; no change of members (8 pages) |
28 July 1997 | Return made up to 01/08/97; no change of members (8 pages) |
5 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
5 November 1996 | Accounts made up to 27 September 1996 (3 pages) |
9 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
9 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
7 August 1996 | Return made up to 01/08/96; change of members (6 pages) |
7 August 1996 | Return made up to 01/08/96; change of members (6 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 May 1996 | Accounts made up to 31 December 1995 (3 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | New director appointed (3 pages) |
14 February 1996 | New director appointed (4 pages) |
14 February 1996 | Secretary resigned;director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Secretary resigned;director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | New director appointed (3 pages) |
14 February 1996 | New director appointed (4 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 1ST floor queens court wilmslow road alderley edge cheshire SK9 7RR (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 1ST floor queens court wilmslow road alderley edge cheshire SK9 7RR (1 page) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
31 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 March 1981 | Incorporation (14 pages) |
13 March 1981 | Incorporation (14 pages) |