London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(19 years after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(19 years after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Robert Scott Curtis |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 March 2000) |
Role | Managing Director |
Correspondence Address | 73 Tiverton Road Loughborough Leicestershire LE11 2RU |
Director Name | Peter John Rippin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 April 2000) |
Role | Editor |
Correspondence Address | 52 Worcester Avenue Birstall Leicester Leicestershire LE4 4GQ |
Director Name | Mr Dyfrig Gerald Martin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 1997) |
Role | Production Director |
Correspondence Address | Black & White Cottage Church Road Elford Tamworth Staffs B79 9DA |
Director Name | Peter John Bull |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Welland Road Barrow Upon Soar Loughborough Leicestershire LE12 8NA |
Director Name | John David Deakin |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 June 1996) |
Role | Chairman |
Correspondence Address | Tamariu 107 Main Street Swithland Loughborough Leicestershire LE12 8TG |
Director Name | Mr Derek Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 1997) |
Role | Managing Director |
Correspondence Address | The Elms 47 Coton Lane Tamworth Staffordshire B79 8NW |
Director Name | Michael Frank Farmer |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 May 1997) |
Role | Motor Garage Proprietor |
Correspondence Address | 16 Winchester Avenue Beeston Nottingham Nottinghamshire NG9 1AU |
Secretary Name | Robert Scott Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Echo House Jubilee Drive Belton Park Loughborough Leics LE11 0XS |
Director Name | David Anthony Simpkins |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(13 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 8 Wymeswold Road Rempstone Loughborough Leicestershire LE12 6RN |
Director Name | John Whitehouse |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Secretary Name | John Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Terence Ernest Morris |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2000) |
Role | Managing Director |
Correspondence Address | 14 Fox Hollow Eccleshall Staffordshire ST21 6SW |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Timothy Nigel Dyke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(18 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 118 Chester Road North Sutton Coldfield West Midlands B73 6SL |
Director Name | Mr Robert Scott Curtis |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 September 2001) |
Role | Managing Director |
Country of Residence | Britain |
Correspondence Address | 10 Rushcliffe Grove East Leake Loughborough Leicestershire LE12 6JN |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(32 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | dunelm-mill.co.uk |
---|---|
Telephone | 01258 000000 |
Telephone region | Blandford |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
183.6k at £1 | Echo Press LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
5 November 1990 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 |
3 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
11 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
6 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
19 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
11 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
11 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
8 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
10 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
10 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
15 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
16 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
21 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
21 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
21 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
16 December 1999 | Return made up to 01/11/99; full list of members (9 pages) |
16 December 1999 | Return made up to 01/11/99; full list of members (9 pages) |
2 November 1999 | Accounts made up to 3 January 1999 (10 pages) |
2 November 1999 | Accounts made up to 3 January 1999 (10 pages) |
2 November 1999 | Accounts made up to 3 January 1999 (10 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
16 November 1998 | Return made up to 01/11/98; no change of members (8 pages) |
16 November 1998 | Return made up to 01/11/98; no change of members (8 pages) |
16 September 1998 | Accounts made up to 28 December 1997 (20 pages) |
16 September 1998 | Accounts made up to 28 December 1997 (20 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham west midlands B4 6AX (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (5 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New director appointed (5 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham west midlands B4 6AX (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (4 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | Return made up to 16/11/97; change of members (12 pages) |
13 February 1998 | Return made up to 16/11/97; change of members (12 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | New director appointed (3 pages) |
19 May 1997 | New director appointed (3 pages) |
19 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Auditor's resignation (1 page) |
19 May 1997 | New director appointed (3 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New secretary appointed;new director appointed (3 pages) |
19 May 1997 | New secretary appointed;new director appointed (3 pages) |
19 May 1997 | Auditor's resignation (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 18 jubilee drive belton park loughborough leicestershire LE11 5TQ (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 18 jubilee drive belton park loughborough leicestershire LE11 5TQ (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
14 November 1996 | Accounts made up to 30 June 1996 (20 pages) |
14 November 1996 | Return made up to 16/11/96; full list of members
|
14 November 1996 | Return made up to 16/11/96; full list of members
|
14 November 1996 | Accounts made up to 30 June 1996 (20 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
21 November 1995 | Return made up to 16/11/95; full list of members
|
21 November 1995 | Accounts made up to 30 June 1995 (20 pages) |
21 November 1995 | Accounts made up to 30 June 1995 (20 pages) |
21 November 1995 | Return made up to 16/11/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
31 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1984 | Accounts made up to 30 June 1983 (10 pages) |
27 June 1984 | Accounts made up to 30 June 1983 (10 pages) |