Northwood
Middlesex
HA6 2PX
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 1994) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Robert Christopher Lodge |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2001) |
Role | Customer Advisor Eastern Elect |
Correspondence Address | 35 Marley Court Berners Way Wormley Broxbourne Hertfordshire EN10 6NL |
Director Name | Nicola Ann Hart |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2001) |
Role | Secretary |
Correspondence Address | 33 Marley Court Berners Way Wormley Hertfordshire EN10 6NL |
Director Name | Tracy Helena Benterman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 1996) |
Role | Civil Servant |
Correspondence Address | 27 Marley Court Berners Way Wormley Hertfordshire EN10 6NL |
Secretary Name | Tracy Helena Benterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 1996) |
Role | Civil Servant |
Correspondence Address | 27 Marley Court Berners Way Wormley Hertfordshire EN10 6NL |
Director Name | Leslie Colin Philip Lambert |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 1998) |
Role | Lecturer |
Correspondence Address | 32 Marley Court Berners Way Wormley Broxbourne Hertfordshire EN10 6NL |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 2000) |
Role | Property Manager |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | Ian Emery |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(15 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 20 November 1998) |
Role | Lorry Driver |
Correspondence Address | 23 Marley Court Berners Way Broxbourne Hertfordshire EN10 6NL |
Secretary Name | Wei Ming Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 June 2000) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Wei Ming Gould |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Carole Louise Belton |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2005) |
Role | Administration Manager |
Correspondence Address | 29 Marley Court Wormley Broxbourne Hertfordshire EN10 6NL |
Secretary Name | Georgina Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 February 2004) |
Role | Catering Assistant |
Correspondence Address | 27 Marley Court Berners Way Broxbourne Hertfordshire EN10 6NL |
Secretary Name | Mr Martin William Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(21 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 New Road Ware Hertfordshire SG12 7BY |
Director Name | Georgina Young |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2007) |
Role | Catering Assistant |
Correspondence Address | 27 Marley Court Berners Way Broxbourne Hertfordshire EN10 6NL |
Secretary Name | Angela McCarthy Stack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Friends Avenue Cheshunt Hertfordshire EN8 8LX |
Director Name | Mr Patrick McCarthy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(29 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Menor House The Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX |
Director Name | Mr Daniel Joseph McCarthy |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Menor House The Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Artel Air Conditioning Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2008) |
Correspondence Address | 23a Fore Street Hertford Hertfordshire SG14 1DJ |
Director Name | Artel Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2011) |
Correspondence Address | Anchor Lane Nurseries Anchor Lane Abbess Roding Ongar Essex CM5 0JR |
Registered Address | 27 A Green Lane Northwood Middlesex HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,675 |
Cash | £3,374 |
Current Liabilities | £900 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 October |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
28 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
7 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2023 | Micro company accounts made up to 31 October 2021 (5 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2022 | Current accounting period shortened from 29 October 2021 to 28 October 2021 (1 page) |
30 July 2022 | Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page) |
27 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
30 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
22 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
18 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
19 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
20 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 July 2017 | Notification of Alex Martin Loftus as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Alex Martin Loftus as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
11 August 2016 | Annual return made up to 15 June 2016 no member list (4 pages) |
11 August 2016 | Annual return made up to 15 June 2016 no member list (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Registered office address changed from 42 a the Broadway the Broadway Joel Street Northwood Middlesex HA6 1PA to 27 a Green Lane Northwood Middlesex HA6 2PX on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 15 June 2015 no member list (2 pages) |
27 July 2015 | Registered office address changed from 42 a the Broadway the Broadway Joel Street Northwood Middlesex HA6 1PA to 27 a Green Lane Northwood Middlesex HA6 2PX on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 15 June 2015 no member list (2 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2014 | Annual return made up to 15 June 2014 no member list (2 pages) |
23 October 2014 | Annual return made up to 15 June 2014 no member list (2 pages) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 March 2014 | Appointment of Mr Alex Martin Loftus as a director (2 pages) |
13 March 2014 | Appointment of Mr Alex Martin Loftus as a director (2 pages) |
11 March 2014 | Registered office address changed from Menor House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 42 a the Broadway 42 a the Broadway Joel Street Northwood Middlesex HA6 1PA United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Termination of appointment of Daniel Mccarthy as a director (1 page) |
11 March 2014 | Registered office address changed from Menor House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 42 a the Broadway 42 a the Broadway Joel Street Northwood Middlesex HA6 1PA United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Termination of appointment of Daniel Mccarthy as a director (1 page) |
4 February 2014 | Termination of appointment of Patrick Mccarthy as a director (1 page) |
4 February 2014 | Termination of appointment of Patrick Mccarthy as a director (1 page) |
19 August 2013 | Annual return made up to 15 June 2013 no member list (2 pages) |
19 August 2013 | Annual return made up to 15 June 2013 no member list (2 pages) |
6 August 2013 | Registered office address changed from Anchor Lane Nurseries Anchor Lane Abbess Roding Ongar Essex CM5 0JR England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Anchor Lane Nurseries Anchor Lane Abbess Roding Ongar Essex CM5 0JR England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Anchor Lane Nurseries Anchor Lane Abbess Roding Ongar Essex CM5 0JR England on 6 August 2013 (1 page) |
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
11 December 2012 | Appointment of Mr Daniel Mccarthy as a director (2 pages) |
11 December 2012 | Appointment of Mr Daniel Mccarthy as a director (2 pages) |
16 November 2012 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 16 November 2012 (1 page) |
16 November 2012 | Annual return made up to 15 June 2012 no member list (2 pages) |
16 November 2012 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 16 November 2012 (1 page) |
16 November 2012 | Annual return made up to 15 June 2012 no member list (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 September 2011 | Appointment of Mr Patrick Mccarthy as a director (2 pages) |
26 September 2011 | Appointment of Mr Patrick Mccarthy as a director (2 pages) |
26 September 2011 | Termination of appointment of Artel Management Ltd as a director (1 page) |
26 September 2011 | Termination of appointment of Artel Management Ltd as a director (1 page) |
5 July 2011 | Director's details changed for Artel Management Ltd on 30 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Artel Management Ltd on 30 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 15 June 2011 no member list (2 pages) |
21 June 2011 | Annual return made up to 15 June 2011 no member list (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 June 2010 | Annual return made up to 15 June 2010 no member list (2 pages) |
17 June 2010 | Annual return made up to 15 June 2010 no member list (2 pages) |
17 June 2010 | Director's details changed for Artel Management Ltd on 15 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Artel Management Ltd on 15 June 2010 (2 pages) |
16 June 2009 | Annual return made up to 15/06/09 (2 pages) |
16 June 2009 | Annual return made up to 15/06/09 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 July 2008 | Appointment terminated secretary angela stack (2 pages) |
2 July 2008 | Appointment terminated secretary angela stack (2 pages) |
16 June 2008 | Annual return made up to 15/06/08 (2 pages) |
16 June 2008 | Annual return made up to 15/06/08 (2 pages) |
25 April 2008 | Director appointed artel management LTD (2 pages) |
25 April 2008 | Director appointed artel management LTD (2 pages) |
21 April 2008 | Appointment terminated director artel air conditioning LIMITED (1 page) |
21 April 2008 | Appointment terminated director artel air conditioning LIMITED (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 August 2007 | Annual return made up to 15/06/07 (2 pages) |
1 August 2007 | Annual return made up to 15/06/07 (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: kounnis & partners PLC sterling house fulbourne road london E17 4EE (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: kounnis & partners PLC sterling house fulbourne road london E17 4EE (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 23A fore street hertford hertfordshire SG14 1DJ (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 23A fore street hertford hertfordshire SG14 1DJ (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Annual return made up to 15/06/06 (2 pages) |
12 July 2006 | Annual return made up to 15/06/06 (2 pages) |
12 July 2006 | Director resigned (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 July 2005 | Annual return made up to 15/06/05 (4 pages) |
13 July 2005 | Annual return made up to 15/06/05 (4 pages) |
21 June 2004 | Annual return made up to 15/06/04 (3 pages) |
21 June 2004 | Annual return made up to 15/06/04 (3 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | New director appointed (3 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: unit 1 kingston ind estate kingston farm matching lane white roding dunmow essex CM6 1RP (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: unit 1 kingston ind estate kingston farm matching lane white roding dunmow essex CM6 1RP (1 page) |
23 September 2003 | Annual return made up to 15/06/03
|
23 September 2003 | Annual return made up to 15/06/03
|
12 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New secretary appointed (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (1 page) |
29 April 2003 | New director appointed (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed (1 page) |
16 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 July 2002 | Annual return made up to 15/06/02 (3 pages) |
30 July 2002 | Annual return made up to 15/06/02 (3 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
20 July 2001 | Annual return made up to 15/06/01 (4 pages) |
20 July 2001 | Director resigned (2 pages) |
20 July 2001 | Annual return made up to 15/06/01 (4 pages) |
20 July 2001 | Director resigned (2 pages) |
20 July 2001 | Director resigned (2 pages) |
20 July 2001 | Director resigned (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Annual return made up to 15/06/00 (4 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Annual return made up to 15/06/00 (4 pages) |
10 July 2000 | Director resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Annual return made up to 15/06/99 (4 pages) |
16 September 1999 | Annual return made up to 15/06/99 (4 pages) |
16 September 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
10 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
26 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
23 July 1996 | Annual return made up to 15/06/96 (4 pages) |
23 July 1996 | Annual return made up to 15/06/96 (4 pages) |
23 July 1996 | Secretary resigned;director resigned (1 page) |
23 July 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
30 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
20 June 1995 | Annual return made up to 15/06/95 (4 pages) |
20 June 1995 | Annual return made up to 15/06/95 (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
6 September 1982 | Incorporation (19 pages) |
6 September 1982 | Incorporation (19 pages) |