Company NameData Equipment Limited
Company StatusDissolved
Company Number01738098
CategoryPrivate Limited Company
Incorporation Date8 July 1983(40 years, 10 months ago)
Dissolution Date21 August 2020 (3 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2019(36 years, 1 month after company formation)
Appointment Duration1 year (closed 21 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed09 December 2014(31 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 21 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed09 December 2014(31 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 21 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Mary Patricia Wood-Hill
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 10 March 2014)
RoleLandscape Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSherfield House Mulfords Hill
Tadley
Hampshire
RG26 3JE
Director NameMr Peter David Wood-Hill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 10 March 2014)
RoleOffice Equipment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSherfield House Mulfords Hill
Tadley
Hampshire
RG26 3JE
Secretary NameMrs Mary Patricia Wood-Hill
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherfield House Mulfords Hill
Tadley
Hampshire
RG26 3JE
Director NameLisa Jayne Ward
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(30 years, 8 months after company formation)
Appointment Duration9 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Steven Philip Ward
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(30 years, 8 months after company formation)
Appointment Duration9 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(31 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(31 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Jamie Leigh Radford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(32 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(33 years, 2 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(33 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR

Contact

Websitedataequipment.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Complete Imaging LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,137
Cash£24,798
Current Liabilities£73,204

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 March 1986Delivered on: 5 April 1986
Satisfied on: 15 February 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold-unit C1 enterprise park, ebblake industrial estate, verwood, dorset.
Fully Satisfied

Filing History

21 August 2020Final Gazette dissolved following liquidation (1 page)
21 May 2020Return of final meeting in a members' voluntary winding up (11 pages)
24 October 2019Register inspection address has been changed to 30 Berners Street London W1T 3LR (2 pages)
24 October 2019Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages)
18 October 2019Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 18 October 2019 (2 pages)
17 October 2019Declaration of solvency (5 pages)
17 October 2019Appointment of a voluntary liquidator (3 pages)
17 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 August 2019Termination of appointment of Stefan John Maynard as a director on 20 August 2019 (1 page)
27 August 2019Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019 (1 page)
27 August 2019Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 (2 pages)
18 July 2019Cessation of Complete Imaging Limited as a person with significant control on 30 June 2019 (1 page)
18 July 2019Notification of Capita Holdings Limited as a person with significant control on 30 June 2019 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Change of details for Complete Imaging Limited as a person with significant control on 6 April 2016 (2 pages)
3 October 2018Change of details for Complete Imaging Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
24 June 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
9 November 2016Full accounts made up to 31 December 2015 (17 pages)
9 November 2016Full accounts made up to 31 December 2015 (17 pages)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
14 December 2015Full accounts made up to 31 December 2014 (18 pages)
14 December 2015Full accounts made up to 31 December 2014 (18 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 January 2015Statement of company's objects (2 pages)
20 January 2015Statement of company's objects (2 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 December 2014Appointment of Mr Stefan John Maynard as a director on 9 December 2014 (2 pages)
18 December 2014Termination of appointment of Steven Philip Ward as a director on 9 December 2014 (1 page)
18 December 2014Registered office address changed from , 15 Colmore Row, Birmingham, England, B3 2BH to 17 Rochester Row London SW1P 1QT on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Lisa Jayne Ward as a director on 9 December 2014 (1 page)
18 December 2014Appointment of Capita Group Secretary Limited as a secretary on 9 December 2014 (2 pages)
18 December 2014Appointment of Capita Corporate Director Limited as a director on 9 December 2014 (2 pages)
18 December 2014Appointment of Mr Stefan John Maynard as a director on 9 December 2014 (2 pages)
18 December 2014Termination of appointment of Lisa Jayne Ward as a director on 9 December 2014 (1 page)
18 December 2014Registered office address changed from 15 Colmore Row Birmingham England B3 2BH to 17 Rochester Row London SW1P 1QT on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Craig Hilton Rodgerson as a director on 9 December 2014 (2 pages)
18 December 2014Appointment of Mr Michael Patrick Collier as a director on 9 December 2014 (2 pages)
18 December 2014Appointment of Mr Stefan John Maynard as a director on 9 December 2014 (2 pages)
18 December 2014Appointment of Capita Group Secretary Limited as a secretary on 9 December 2014 (2 pages)
18 December 2014Registered office address changed from , 15 Colmore Row, Birmingham, England, B3 2BH to 17 Rochester Row London SW1P 1QT on 18 December 2014 (1 page)
18 December 2014Appointment of Capita Corporate Director Limited as a director on 9 December 2014 (2 pages)
18 December 2014Appointment of Mr Craig Hilton Rodgerson as a director on 9 December 2014 (2 pages)
18 December 2014Appointment of Capita Group Secretary Limited as a secretary on 9 December 2014 (2 pages)
18 December 2014Appointment of Mr Michael Patrick Collier as a director on 9 December 2014 (2 pages)
18 December 2014Termination of appointment of Steven Philip Ward as a director on 9 December 2014 (1 page)
18 December 2014Termination of appointment of Lisa Jayne Ward as a director on 9 December 2014 (1 page)
18 December 2014Termination of appointment of Steven Philip Ward as a director on 9 December 2014 (1 page)
18 December 2014Appointment of Mr Michael Patrick Collier as a director on 9 December 2014 (2 pages)
18 December 2014Appointment of Mr Craig Hilton Rodgerson as a director on 9 December 2014 (2 pages)
18 December 2014Appointment of Capita Corporate Director Limited as a director on 9 December 2014 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
24 June 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
19 June 2014Registered office address changed from Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE England on 19 June 2014 (1 page)
19 June 2014Registered office address changed from , Sherfield House Mulfords Hill, Tadley, Hampshire, RG26 3JE, England on 19 June 2014 (1 page)
19 June 2014Registered office address changed from , Sherfield House Mulfords Hill, Tadley, Hampshire, RG26 3JE, England on 19 June 2014 (1 page)
18 June 2014Termination of appointment of Mary Wood-Hill as a director (1 page)
18 June 2014Termination of appointment of Mary Wood-Hill as a director (1 page)
18 June 2014Termination of appointment of Peter Wood-Hill as a director (1 page)
18 June 2014Termination of appointment of Peter Wood-Hill as a director (1 page)
18 June 2014Termination of appointment of Mary Wood-Hill as a secretary (1 page)
18 June 2014Termination of appointment of Mary Wood-Hill as a secretary (1 page)
17 June 2014Appointment of Mr Steven Philip Ward as a director (2 pages)
17 June 2014Appointment of Lisa Jayne Ward as a director (2 pages)
17 June 2014Appointment of Lisa Jayne Ward as a director (2 pages)
17 June 2014Appointment of Mr Steven Philip Ward as a director (2 pages)
15 February 2014Satisfaction of charge 1 in full (4 pages)
15 February 2014Satisfaction of charge 1 in full (4 pages)
3 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 June 2013Register inspection address has been changed from C/O Ringwood Accounting Limited 1 Folly Farm Lane Ashley Ringwood Hampshire BH24 2NN United Kingdom (1 page)
3 June 2013Register inspection address has been changed from C/O Ringwood Accounting Limited 1 Folly Farm Lane Ashley Ringwood Hampshire BH24 2NN United Kingdom (1 page)
3 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 June 2012Register(s) moved to registered office address (1 page)
19 June 2012Register(s) moved to registered office address (1 page)
16 June 2012Director's details changed for Mrs Mary Patricia Wood-Hill on 13 March 2012 (2 pages)
16 June 2012Director's details changed for Mrs Mary Patricia Wood-Hill on 13 March 2012 (2 pages)
16 June 2012Secretary's details changed for Mrs Mary Patricia Wood-Hill on 13 March 2012 (1 page)
16 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 June 2012Director's details changed for Peter David Wood-Hill on 13 March 2012 (2 pages)
16 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 June 2012Director's details changed for Peter David Wood-Hill on 13 March 2012 (2 pages)
16 June 2012Secretary's details changed for Mrs Mary Patricia Wood-Hill on 13 March 2012 (1 page)
13 March 2012Registered office address changed from , 17 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from , 17 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom on 13 March 2012 (1 page)
12 January 2012Registered office address changed from , 1 Folly Farm Lane, Ashley, Ringwood, Hampshire, BH24 2NN on 12 January 2012 (1 page)
12 January 2012Registered office address changed from , 1 Folly Farm Lane, Ashley, Ringwood, Hampshire, BH24 2NN on 12 January 2012 (1 page)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Mrs Mary Patricia Wood-Hill on 30 March 2010 (2 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Director's details changed for Peter David Wood-Hill on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Peter David Wood-Hill on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Mary Patricia Wood-Hill on 30 March 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 August 2007Return made up to 31/03/07; full list of members (3 pages)
29 August 2007Registered office changed on 29/08/07 from: fairstowe chambers, library road, ferndown, dorset BH22 9JW (1 page)
29 August 2007Registered office changed on 29/08/07 from: fairstowe chambers, library road, ferndown, dorset BH22 9JW (1 page)
29 August 2007Return made up to 31/03/07; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 June 2004Return made up to 31/03/04; full list of members (7 pages)
29 June 2004Return made up to 31/03/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 June 2002Return made up to 31/03/02; full list of members (7 pages)
17 June 2002Return made up to 31/03/02; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (12 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (12 pages)
13 May 1998Return made up to 31/03/98; no change of members (4 pages)
13 May 1998Return made up to 31/03/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Ad 13/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 1997Ad 13/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 July 1983Incorporation (13 pages)
8 July 1983Incorporation (13 pages)