Company NameBallard Associates Limited
Company StatusDissolved
Company Number01636136
CategoryPrivate Limited Company
Incorporation Date18 May 1982(41 years, 11 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NamesKenacer Limited and Management Systems Limited

Business Activity

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

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(29 years, 10 months after company formation)
Appointment Duration7 years (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(34 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Judith Ann Ballard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 January 2003)
RoleProperty Manager
Correspondence Address80 Church Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TA
Secretary NameMr Peter Charles Ballard
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAspley Heath House 80 Church Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TA
Director NameLouise Sarah Ballard
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(20 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2014)
RolePR Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Keildon Road
London
SW11 1XH
Secretary NameChristopher Gavin Moody
NationalityBritish
StatusResigned
Appointed10 September 2004(22 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 2009)
RoleCompany Director
Correspondence Address31 Keildon Road
London
SW11 1XH
Director NameLoretta Tobin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2011)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address1 Sidbury Grove
Dorridge
Solihull
West Midlands
B93 8TE
Director NameSamantha Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(27 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29-35 Lexington Street
London
W1F 9AH
Secretary NameMr Tymon Broadhead
NationalityBritish
StatusResigned
Appointed07 August 2009(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2011)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(28 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(28 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2014)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
StatusResigned
Appointed15 March 2011(28 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(28 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed17 February 2015(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(33 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 London Wall Buildings
London Wall
London
EC2M 5SY

Contact

Websiteballard-associates.com

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Grayling Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 July 2005Delivered on: 20 July 2005
Satisfied on: 4 July 2009
Persons entitled: Marsa Holdings Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,084.37 relating to gatehouse b the old imperial laundry 71 warriner gardens london,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
15 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
15 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (128 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (128 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
2 August 2016Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page)
2 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
2 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
2 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
2 August 2016Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page)
3 February 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 3 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
21 January 2016Appointment of Mrs Rebecca Adele Horne as a director on 31 December 2015 (2 pages)
21 January 2016Termination of appointment of Samantha Williams as a director on 31 December 2015 (1 page)
21 January 2016Appointment of Mrs Rebecca Adele Horne as a director on 31 December 2015 (2 pages)
21 January 2016Termination of appointment of Samantha Williams as a director on 31 December 2015 (1 page)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
7 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
7 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
6 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 6 July 2015 (1 page)
20 February 2015Appointment of Mrs Helen Mary Bramall as a secretary on 17 February 2015 (2 pages)
20 February 2015Appointment of Mrs Helen Mary Bramall as a secretary on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Louise Sarah Ballard as a director on 1 December 2014 (1 page)
17 February 2015Termination of appointment of Louise Sarah Ballard as a director on 1 December 2014 (1 page)
17 February 2015Termination of appointment of Louise Sarah Ballard as a director on 1 December 2014 (1 page)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Termination of appointment of Louise Sarah Ballard as a director on 1 December 2014 (1 page)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Termination of appointment of Louise Sarah Ballard as a director on 1 December 2014 (1 page)
17 February 2015Termination of appointment of Louise Sarah Ballard as a director on 1 December 2014 (1 page)
23 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
23 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
30 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages)
30 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
27 February 2012Director's details changed for Samantha Williams on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Samantha Williams on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Samantha Williams on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Samantha Williams on 27 February 2012 (2 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
15 July 2011Full accounts made up to 31 December 2010 (16 pages)
15 July 2011Full accounts made up to 31 December 2010 (16 pages)
30 June 2011Termination of appointment of Loretta Tobin as a director (1 page)
30 June 2011Termination of appointment of Loretta Tobin as a director (1 page)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
31 March 2011Appointment of Sally-Ann Patricia Withey as a director (2 pages)
31 March 2011Appointment of Sally-Ann Patricia Withey as a director (2 pages)
16 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
16 March 2011Appointment of Tymon Broadhead as a director (2 pages)
16 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
16 March 2011Appointment of Tymon Broadhead as a director (2 pages)
16 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
16 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
7 February 2011Director's details changed for Samantha Williams on 31 January 2011 (3 pages)
7 February 2011Director's details changed for Samantha Williams on 31 January 2011 (3 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
23 February 2010Director's details changed for Loretta Tobin on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Louise Sarah Ballard on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Loretta Tobin on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Louise Sarah Ballard on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Louise Sarah Ballard on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Samantha Williams on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Loretta Tobin on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Samantha Williams on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Samantha Williams on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mr Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Mr Tymon Broadhead on 26 November 2009 (3 pages)
24 September 2009Director appointed loretta tobin (2 pages)
24 September 2009Director appointed samantha williams (2 pages)
24 September 2009Director appointed samantha williams (2 pages)
24 September 2009Director appointed loretta tobin (2 pages)
13 September 2009Registered office changed on 13/09/2009 from unit 9 bakery place 107 lavender walk london SW11 1JS (1 page)
13 September 2009Appointment terminated secretary christopher moody (1 page)
13 September 2009Secretary appointed tymon broadhead (2 pages)
13 September 2009Registered office changed on 13/09/2009 from unit 9 bakery place 107 lavender walk london SW11 1JS (1 page)
13 September 2009Appointment terminated secretary christopher moody (1 page)
13 September 2009Secretary appointed tymon broadhead (2 pages)
9 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
9 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 February 2009Return made up to 31/01/09; full list of members (5 pages)
7 February 2009Return made up to 31/01/09; full list of members (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Registered office changed on 11/12/2008 from 52 great eastern street london EC2A 3EP (1 page)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Registered office changed on 11/12/2008 from 52 great eastern street london EC2A 3EP (1 page)
19 March 2008Return made up to 13/03/08; full list of members (6 pages)
19 March 2008Return made up to 13/03/08; full list of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
23 February 2007Return made up to 15/01/07; full list of members (6 pages)
23 February 2007Return made up to 15/01/07; full list of members (6 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 15/01/06; full list of members (6 pages)
26 June 2006Return made up to 15/01/06; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
10 July 2005Ad 30/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 2005Ad 30/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2005Registered office changed on 08/02/05 from: 80 church road woburn sands milton keynes MK17 8TA (1 page)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 February 2005Registered office changed on 08/02/05 from: 80 church road woburn sands milton keynes MK17 8TA (1 page)
8 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
7 September 2004Company name changed management systems LIMITED\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed management systems LIMITED\certificate issued on 07/09/04 (2 pages)
27 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Return made up to 15/01/04; full list of members (6 pages)
10 February 2004Return made up to 15/01/04; full list of members (6 pages)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Return made up to 15/01/03; full list of members (6 pages)
21 January 2003Return made up to 15/01/03; full list of members (6 pages)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2002Return made up to 15/01/02; full list of members (6 pages)
17 January 2002Return made up to 15/01/02; full list of members (6 pages)
17 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 January 2001Return made up to 15/01/01; full list of members (6 pages)
29 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2001Return made up to 15/01/01; full list of members (6 pages)
29 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2000Return made up to 15/01/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 2000Return made up to 15/01/00; full list of members (6 pages)
1 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 January 1999Return made up to 15/01/99; full list of members (6 pages)
20 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1999Return made up to 15/01/99; full list of members (6 pages)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Return made up to 15/01/98; no change of members (4 pages)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 January 1998Return made up to 15/01/98; no change of members (4 pages)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 January 1997Return made up to 15/01/97; no change of members (6 pages)
30 January 1997Return made up to 15/01/97; no change of members (6 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1996Return made up to 15/01/96; full list of members (7 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 January 1996Return made up to 15/01/96; full list of members (7 pages)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
21 March 1995Return made up to 31/01/95; no change of members (6 pages)
21 March 1995Return made up to 31/01/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
23 August 1983Memorandum and Articles of Association (16 pages)
23 August 1983Memorandum and Articles of Association (16 pages)
16 September 1982Memorandum and Articles of Association (14 pages)
16 September 1982Memorandum and Articles of Association (14 pages)