Company NameEcho Press (1983) Limited
Company StatusActive
Company Number01679832
CategoryPrivate Limited Company
Incorporation Date19 November 1982(41 years, 5 months ago)
Previous NameInchclyde Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(36 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(19 years after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(19 years after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameRobert Scott Curtis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 March 2000)
RoleManaging Director
Correspondence Address73 Tiverton Road
Loughborough
Leicestershire
LE11 2RU
Director NamePeter John Rippin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(8 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 April 2000)
RoleEditor
Correspondence Address52 Worcester Avenue
Birstall
Leicester
Leicestershire
LE4 4GQ
Director NameMr Dyfrig Gerald Martin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(8 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 1997)
RoleProduction Director
Correspondence AddressBlack & White Cottage
Church Road Elford
Tamworth
Staffs
B79 9DA
Director NamePeter John Bull
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(8 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Welland Road
Barrow Upon Soar
Loughborough
Leicestershire
LE12 8NA
Director NameJohn David Deakin
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(8 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 June 1996)
RoleChairman
Correspondence AddressTamariu 107 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TG
Director NameMr Derek Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(8 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 1997)
RoleManaging Director
Correspondence AddressThe Elms 47 Coton Lane
Tamworth
Staffordshire
B79 8NW
Director NameMichael Frank Farmer
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(8 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 1997)
RoleMotor Garage Proprietor
Correspondence Address16 Winchester Avenue
Beeston
Nottingham
Nottinghamshire
NG9 1AU
Secretary NameRobert Scott Curtis
NationalityBritish
StatusResigned
Appointed16 November 1991(8 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressEcho House Jubilee Drive
Belton Park
Loughborough
Leics
LE11 0XS
Director NameDavid Anthony Simpkins
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(13 years, 6 months after company formation)
Appointment Duration11 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address8 Wymeswold Road
Rempstone
Loughborough
Leicestershire
LE12 6RN
Director NameJohn Whitehouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(14 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(14 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Secretary NameJohn Whitehouse
NationalityBritish
StatusResigned
Appointed07 May 1997(14 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameTerence Ernest Morris
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2000)
RoleManaging Director
Correspondence Address14 Fox Hollow
Eccleshall
Staffordshire
ST21 6SW
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed28 February 1998(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(16 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameTimothy Nigel Dyke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(18 years, 1 month after company formation)
Appointment Duration8 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address118 Chester Road North
Sutton Coldfield
West Midlands
B73 6SL
Director NameMr Robert Scott Curtis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(18 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 27 September 2001)
RoleManaging Director
Country of ResidenceBritain
Correspondence Address10 Rushcliffe Grove
East Leake
Loughborough
Leicestershire
LE12 6JN
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(26 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(32 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitedunelm-mill.co.uk
Telephone01258 000000
Telephone regionBlandford

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

183.6k at £1Echo Press LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

5 November 1990Delivered on: 13 November 1990
Satisfied on: 19 July 2007
Persons entitled: Barclays Bank 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
28 August 1986Delivered on: 4 September 1986
Satisfied on: 31 January 1991
Persons entitled: Midland Bank PLC

Classification: Charge
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 bookdebts uncalled capital.
Fully Satisfied
14 March 1983Delivered on: 16 March 1983
Satisfied on: 14 January 1988
Persons entitled: Echo Press Limited

Classification: Debenture
Secured details: £60,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at swan street loughborough leics together with all buildings fixtures (incl trade fixtures) fixed plant & machinery fixed & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buildings fixtures (inc trade fixtures) fixed plant & machinery (please see doc M15).
Fully Satisfied

Filing History

3 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
11 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
2 November 2020Confirmation statement made on 1 November 2020 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 183,629
(4 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 183,629
(4 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 183,629
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 183,629
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 183,629
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 183,629
(4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 183,629
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 183,629
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 183,629
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
6 November 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
6 November 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
6 November 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
21 September 2009Resolutions
  • RES13 ‐ Share re classification 02/09/2009
(1 page)
21 September 2009Resolutions
  • RES13 ‐ Share re classification 02/09/2009
(1 page)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
3 November 2008Return made up to 01/11/08; full list of members (3 pages)
3 November 2008Return made up to 01/11/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
7 November 2007Return made up to 01/11/07; full list of members (6 pages)
7 November 2007Return made up to 01/11/07; full list of members (6 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 November 2006Return made up to 01/11/06; full list of members (6 pages)
15 November 2006Return made up to 01/11/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
11 November 2005Return made up to 01/11/05; full list of members (6 pages)
11 November 2005Return made up to 01/11/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
8 November 2004Return made up to 01/11/04; full list of members (6 pages)
8 November 2004Return made up to 01/11/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
10 November 2003Return made up to 01/11/03; full list of members (6 pages)
10 November 2003Return made up to 01/11/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
15 November 2002Return made up to 01/11/02; full list of members (6 pages)
15 November 2002Return made up to 01/11/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Return made up to 01/11/01; full list of members (6 pages)
16 November 2001Return made up to 01/11/01; full list of members (6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
16 November 2000Return made up to 01/11/00; full list of members (6 pages)
16 November 2000Return made up to 01/11/00; full list of members (6 pages)
21 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
21 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
21 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
30 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
16 December 1999Return made up to 01/11/99; full list of members (9 pages)
16 December 1999Return made up to 01/11/99; full list of members (9 pages)
2 November 1999Accounts made up to 3 January 1999 (10 pages)
2 November 1999Accounts made up to 3 January 1999 (10 pages)
2 November 1999Accounts made up to 3 January 1999 (10 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
16 November 1998Return made up to 01/11/98; no change of members (8 pages)
16 November 1998Return made up to 01/11/98; no change of members (8 pages)
16 September 1998Accounts made up to 28 December 1997 (20 pages)
16 September 1998Accounts made up to 28 December 1997 (20 pages)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham west midlands B4 6AX (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (5 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New director appointed (5 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (4 pages)
22 April 1998Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham west midlands B4 6AX (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (4 pages)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
13 February 1998Return made up to 16/11/97; change of members (12 pages)
13 February 1998Return made up to 16/11/97; change of members (12 pages)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
19 May 1997New director appointed (3 pages)
19 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
19 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
19 May 1997Director resigned (1 page)
19 May 1997Auditor's resignation (1 page)
19 May 1997New director appointed (3 pages)
19 May 1997Director resigned (1 page)
19 May 1997New secretary appointed;new director appointed (3 pages)
19 May 1997New secretary appointed;new director appointed (3 pages)
19 May 1997Auditor's resignation (1 page)
19 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
19 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 18 jubilee drive belton park loughborough leicestershire LE11 5TQ (1 page)
19 May 1997Registered office changed on 19/05/97 from: 18 jubilee drive belton park loughborough leicestershire LE11 5TQ (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
14 November 1996Accounts made up to 30 June 1996 (20 pages)
14 November 1996Return made up to 16/11/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1996Return made up to 16/11/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1996Accounts made up to 30 June 1996 (20 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
21 November 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1995Accounts made up to 30 June 1995 (20 pages)
21 November 1995Accounts made up to 30 June 1995 (20 pages)
21 November 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
31 January 1991Declaration of satisfaction of mortgage/charge (1 page)
31 January 1991Declaration of satisfaction of mortgage/charge (1 page)
27 June 1984Accounts made up to 30 June 1983 (10 pages)
27 June 1984Accounts made up to 30 June 1983 (10 pages)