London
EC3N 2EX
Secretary Name | Mr Roger Harold Antony |
---|---|
Status | Closed |
Appointed | 30 June 2015(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Kevin Thomas McCourt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 September 1997) |
Role | Recruitment Consultant |
Correspondence Address | 30 Rotherfield Road Henley On Thames Oxfordshire RG9 1NN |
Secretary Name | Mrs Linda Ruth Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 15 Vicarage Road Henley On Thames Oxfordshire RG9 1HF |
Secretary Name | Jacqueline McCourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 1997) |
Role | Secretary |
Correspondence Address | Rotherfield 30 Rotherfield Road Henley On Thames Oxfordshire RG9 1NN |
Director Name | Mr Ian O'Driscoll |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(16 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 April 2003) |
Role | Company Director |
Correspondence Address | Two Goods Farm Moorside Marnhull Dorset DT10 1HQ |
Director Name | Mr David Samuel Peter Firth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(16 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(16 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Diana Josephine Orr |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 4 White Hill Windlesham Surrey GU20 6JU |
Director Name | Kevin Thomas McCourt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(16 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 1998) |
Role | Divisional Director |
Correspondence Address | 30 Rotherfield Road Henley On Thames Oxfordshire RG9 1NN |
Director Name | Joseph Patrick Kelly |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(18 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 May 2007) |
Role | Finance Director |
Correspondence Address | 39 Manor Road Wheathamsread Herts AL4 8JG |
Secretary Name | Alison Jane Leyshon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(18 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2005) |
Role | Group Finance Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Alison Jane Leyshon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2005) |
Role | Group Financial Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Mr Ian Kenneth Miller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 April 2003(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2004) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4234 Lomo Alto Court Dallas Tx75219 United States |
Director Name | Mr John Llewellyn Mostyn Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C77 Albion Riverside 8 Hester Road London SW11 4AR |
Secretary Name | Ed Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(23 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | Aberue Bridge Street Boroughbridge North Yorkshire YO51 9LA |
Director Name | Mr Alwyn Frank Welch |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coniston Farnham Lane Haslemere Surrey GU27 1EZ |
Secretary Name | Joseph Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2007) |
Role | Finance Director |
Correspondence Address | 39 Manor Road Wheathamsread Herts AL4 8JG |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Secretary Name | Mr Ian Malcolm Ketchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Director Name | Mr Alastair John Lomond Woolley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Secretary Name | Mr Alastair John Lomond Woolley |
---|---|
Status | Resigned |
Appointed | 01 April 2011(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Website | parity.net |
---|
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Parity Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 August 1986 | Delivered on: 29 August 1986 Satisfied on: 7 November 1986 Persons entitled: Andrew Raymond Cousins Classification: Mortgage Secured details: Sterling pounds 8206-61 due from the company to the chargee. Particulars: All these books debts owing to the company (see schedule for details). Fully Satisfied |
---|---|
23 July 1986 | Delivered on: 9 August 1986 Satisfied on: 7 November 1986 Persons entitled: A R Cousins Classification: Mortgage Secured details: Sterling pounds 16,413.22 due from the company to the chargee. Particulars: All these book debts owing to the company listed a schedule attached to form 395 (see doc for details). Fully Satisfied |
26 June 1986 | Delivered on: 1 July 1986 Satisfied on: 7 November 1986 Persons entitled: Andrews Raymond Cousins Classification: Charge Secured details: Sterling pounds 24,61.83 due from the company to the chargee. Particulars: All those book debts owing to the company as the same are more particularly listed in the schedule to the said mortgage dated 26 6 86. Fully Satisfied |
30 May 1986 | Delivered on: 13 June 1986 Satisfied on: 7 November 1986 Persons entitled: Andrew Raymond Cousins Classification: Charge Secured details: Sterling pounds 28,620.32 due from the ccompany to the chargee under the terms oof the chargee. Particulars: All those book debts owing to the company as the same are more particularly list in the schedule to the said mortgage dated 30-5-86. Fully Satisfied |
21 April 1986 | Delivered on: 30 April 1986 Satisfied on: 7 November 1986 Persons entitled: A R Cousins Classification: Mortgage Secured details: Sterling pounds 54,822,36 due from the company to the chargee. Particulars: All those book debts owing to the company as the same are more particularly listed inthe schedule to the mortgage dated 21.4.86 (see doc - M25 for full details). Fully Satisfied |
26 March 1986 | Delivered on: 29 March 1986 Satisfied on: 7 November 1986 Persons entitled: A R Cousins Classification: Mortgage Secured details: Sterling pounds 65,786.78 due fron the company to the chargee. Particulars: All those book debts owing to the company as the same are more particularly listed in thesehedule to the mortgage dated 26/3/86. Fully Satisfied |
21 February 1986 | Delivered on: 10 March 1986 Satisfied on: 7 November 1986 Persons entitled: Andrew Raymond Cousins Classification: Mortgage Secured details: Sterling pounds 76,750.72 due from the company to the chargee. Particulars: All book debts owing to the company. Fully Satisfied |
22 January 1986 | Delivered on: 25 January 1986 Satisfied on: 7 November 1986 Persons entitled: Andrew Raymond Cousins Classification: Mortgage Secured details: Sterling pounds 87,715.56 due from the company to the chargee. Particulars: All those book debts owing to the company as the same are more particularly listed in the schedule to the sold mortgage dated 22/1/86. Fully Satisfied |
16 March 1990 | Delivered on: 30 March 1990 Satisfied on: 29 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 1988 | Delivered on: 18 October 1988 Satisfied on: 15 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 December 1985 | Delivered on: 2 January 1986 Satisfied on: 7 November 1986 Persons entitled: Andrew Raymond Cousins Classification: Mortgage Secured details: Sterling pounds 99,225 from the company to the chargee. Particulars: All those book debts owing to the company as the same are more particularly listed in the schedule to the said mortgage dated 23-12-85. Fully Satisfied |
18 March 2003 | Delivered on: 26 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
19 June 2002 | Delivered on: 25 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
5 October 1994 | Delivered on: 12 October 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 April 2016 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 17 April 2016 (1 page) |
17 April 2016 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 17 April 2016 (1 page) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
1 December 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 July 2015 | Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
25 September 2014 | Registered office address changed from Wimbledon Bridge House 1St Floor, 1 Hartfield Road Wimbledon SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Wimbledon Bridge House 1St Floor, 1 Hartfield Road Wimbledon SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page) |
20 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page) |
1 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a director (2 pages) |
1 April 2011 | Termination of appointment of Ian Ketchin as a director (1 page) |
1 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a director (2 pages) |
1 April 2011 | Termination of appointment of Ian Ketchin as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a director (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a secretary (1 page) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 July 2009 | Appointment terminated director john hughes (1 page) |
10 July 2009 | Appointment terminated director john hughes (1 page) |
24 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from wimbeldon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from wimbeldon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
6 June 2007 | Return made up to 30/03/07; no change of members
|
6 June 2007 | Return made up to 30/03/07; no change of members
|
26 April 2007 | Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New director appointed (4 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 June 2004 | Return made up to 30/03/04; full list of members (7 pages) |
8 June 2004 | Return made up to 30/03/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
10 June 2003 | Return made up to 30/03/03; full list of members (7 pages) |
10 June 2003 | Return made up to 30/03/03; full list of members (7 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: orchard fields maylands avenue, hemel hempstead ind, hemel hempstead hertfordshire HP2 7DF (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: orchard fields maylands avenue, hemel hempstead ind, hemel hempstead hertfordshire HP2 7DF (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | Director resigned (1 page) |
26 March 2003 | Particulars of mortgage/charge (6 pages) |
26 March 2003 | Particulars of mortgage/charge (6 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
18 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
6 February 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
25 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
12 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
31 December 1998 | Company name changed mccourt consultants LIMITED\certificate issued on 04/01/99 (3 pages) |
31 December 1998 | Company name changed mccourt consultants LIMITED\certificate issued on 04/01/99 (3 pages) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
28 August 1998 | Full accounts made up to 30 April 1998 (17 pages) |
28 August 1998 | Full accounts made up to 30 April 1998 (17 pages) |
29 July 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
29 July 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
23 April 1998 | Return made up to 30/03/98; full list of members
|
23 April 1998 | Return made up to 30/03/98; full list of members
|
25 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: folk house church street reading berkshire RG1 2SB (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: folk house church street reading berkshire RG1 2SB (1 page) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
23 April 1997 | Return made up to 30/03/97; change of members (6 pages) |
23 April 1997 | Return made up to 30/03/97; change of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
17 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
17 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
20 October 1995 | Full accounts made up to 30 April 1995 (13 pages) |
20 October 1995 | Full accounts made up to 30 April 1995 (13 pages) |
18 September 1995 | Auditor's resignation (4 pages) |
18 September 1995 | Auditor's resignation (4 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 42 upper berkeley street london wih 8AR (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 42 upper berkeley street london wih 8AR (1 page) |
4 May 1995 | Return made up to 30/03/95; full list of members
|
4 May 1995 | Return made up to 30/03/95; full list of members
|
28 April 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |