South Croydon
CR2 8BP
Director Name | Maeve Oconnell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 July 1992) |
Role | Management Consultant |
Correspondence Address | 1035 Garratt Lane London SW17 0LN |
Director Name | Nick Ross Minton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 1997) |
Role | Manager |
Correspondence Address | 296 Oxford Road Kidlington Oxfordshire OX5 1EP |
Director Name | Margaret McGahern |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 1993) |
Role | Management Accountant |
Correspondence Address | 9 Botanic Avenue Glasnevin Dublin 9 Irish |
Director Name | Barbara Lancaster |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 1995) |
Role | Information Systems Control Ma |
Correspondence Address | 78 Glencairn Way Belfast County Antrim BT13 3TD Northern Ireland |
Director Name | Paul Johnson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 July 1992) |
Role | Systems Manager |
Correspondence Address | 1 Four Lane Close Chineham Basingstoke Hampshire RG24 8RN |
Director Name | Verna Marion Griffiths |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 1994) |
Role | Project Manager |
Correspondence Address | Willow Treze Hotel 759 Chester Road Erdington Birmingham West Midlands B24 0BY |
Director Name | Michael Andrew Buckingham |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 July 1992) |
Role | Senior Accounting Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 104 Hightrees House Nightingale Lane London SW12 8AH |
Secretary Name | Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 1994) |
Role | Company Director |
Correspondence Address | 25 Albert Palace Mansions London SW11 4DG |
Director Name | Clive Parsons |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 1995) |
Role | Company Director |
Correspondence Address | 35 Cambridge Road Southend On Sea Essex SS1 1ET |
Director Name | Mr Charles Anthony Jones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 1995) |
Role | Computer Analyst |
Correspondence Address | 27 Stephens Firs Mortimer Reading Berkshire RG7 3XB |
Director Name | Christopher Boxall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 1995) |
Role | Accountant |
Correspondence Address | 46 Marina Drive Marple Stockport Cheshire SK6 6JL |
Director Name | Steven Gilbert |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 1995) |
Role | Accountant |
Correspondence Address | 34 Charnock Grove Gleadless Sheffield S12 3HE |
Director Name | Dale Harvey Gagen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1998) |
Role | Accountant |
Correspondence Address | 71 Station Road Snettisham Kings Lynn Norfolk PE31 7QS |
Director Name | Cecil Peters |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 1996) |
Role | Accountant |
Correspondence Address | 7 Porch Close Godmanchester Huntingdon Cambridgeshire PE18 8JW |
Director Name | Anthony Ronald Arrowsmith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 1996) |
Role | Financial Accountant |
Correspondence Address | 281 Wingrove Road North Fenham Newcastle Upon Tyne NE4 9EE |
Secretary Name | Karen Fidelma Eshraghi-Yazdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1994(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 April 1995) |
Role | Secretary |
Correspondence Address | 26 Farriers Way Whitestone Nuneaton Warwickshire CV11 6UZ |
Director Name | Peter Ferriman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1995(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 1996) |
Role | Accountant |
Correspondence Address | 146 Bourne Vale Hayes Kent BR2 7NZ |
Secretary Name | Peter Ferriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 1996) |
Role | Accountant |
Correspondence Address | 146 Bourne Vale Hayes Kent BR2 7NZ |
Director Name | Diane Margaret Burrows |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 April 2000) |
Role | L G Officer |
Correspondence Address | 176 Western Approaches Southend On Sea Essex SS2 6TY |
Director Name | Sharon Elizabeth Eastwood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 September 2001) |
Role | Systems Accountant |
Correspondence Address | 29 Ellesmere Close Hucclecote Gloucester Gloucestershire GL3 3DH Wales |
Director Name | David Jobling |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 1999) |
Role | IT Manager |
Correspondence Address | 15 Main Road Smalley Ilkeston Derbyshire DE7 6EE |
Director Name | Barbara Lancaster |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 1999) |
Role | Info Systems Manager |
Correspondence Address | 17 Clonaslea Gordonstown Antrim NT37 0UL |
Secretary Name | Derek Raymond Rushforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Norfolk Avenue South Croydon CR2 8BP |
Director Name | Liam Cannon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 June 2002) |
Role | Accountant |
Correspondence Address | Homeville Kilternan County Dublin Irish |
Director Name | Mr Martin Joseph Barber |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2008) |
Role | Deputy Head Im & T |
Country of Residence | England |
Correspondence Address | 5 Lupin Close Whittle Le Woods Chorley Lancashire PR6 7RG |
Director Name | Kevin Kenny |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2006) |
Role | Local Authority Accountant |
Correspondence Address | 34 Saint Albans Avenue East Ham London E6 6HQ |
Secretary Name | Robert John Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2002(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2004) |
Role | Local Government Officer |
Correspondence Address | 3 Wyndale Road Leicester Leicestershire LE2 3WS |
Director Name | Philip Charles Leeson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2009) |
Role | Local Gvt Officer |
Correspondence Address | The Folly 4 Main Street North Dalton Driffield East Yorkshire YO25 2XA |
Director Name | Mrs Kerry Anne Cosslett Patton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(20 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 28 June 2013) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 28 Mill Lane Burscough Lancashire L40 5TJ |
Director Name | Allan Mitchell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2006) |
Role | Accountant |
Correspondence Address | 37 Linton Court Rise Park Parade Romford Essex RM1 4PA |
Secretary Name | Allan Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2006) |
Role | Accountant |
Correspondence Address | 37 Linton Court Rise Park Parade Romford Essex RM1 4PA |
Secretary Name | Mr Martin Joseph Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2008) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Lupin Close Whittle Le Woods Chorley Lancashire PR6 7RG |
Secretary Name | Mrs Kerry Anne Cosslett Patton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2013) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 28 Mill Lane Burscough Lancashire L40 5TJ |
Registered Address | 17 Wilbury Avenue Cheam Surrey SM2 7DU |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £663 |
Cash | £663 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | Application to strike the company off the register (4 pages) |
31 December 2013 | Application to strike the company off the register (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Termination of appointment of Kerry Patton as a director (1 page) |
30 July 2013 | Termination of appointment of Kerry Patton as a secretary (1 page) |
30 July 2013 | Termination of appointment of Kerry Patton as a secretary (1 page) |
30 July 2013 | Annual return made up to 29 June 2013 no member list (3 pages) |
30 July 2013 | Termination of appointment of Kerry Patton as a director (1 page) |
30 July 2013 | Termination of appointment of Kerry Patton as a secretary (1 page) |
30 July 2013 | Termination of appointment of Kerry Patton as a director (1 page) |
30 July 2013 | Termination of appointment of Kerry Patton as a secretary (1 page) |
30 July 2013 | Annual return made up to 29 June 2013 no member list (3 pages) |
30 July 2013 | Termination of appointment of Kerry Patton as a director (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 July 2012 | Annual return made up to 29 June 2012 no member list (5 pages) |
25 July 2012 | Register(s) moved to registered inspection location (1 page) |
25 July 2012 | Annual return made up to 29 June 2012 no member list (5 pages) |
25 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register inspection address has been changed (1 page) |
24 July 2012 | Register inspection address has been changed (1 page) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Annual return made up to 29 June 2011 no member list (4 pages) |
4 July 2011 | Annual return made up to 29 June 2011 no member list (4 pages) |
3 July 2011 | Director's details changed for Mrs Kerry Anne Cosslett Patton on 1 January 2011 (2 pages) |
3 July 2011 | Director's details changed for Mrs Kerry Anne Cosslett Patton on 1 January 2011 (2 pages) |
3 July 2011 | Director's details changed for Mrs Kerry Anne Cosslett Patton on 1 January 2011 (2 pages) |
29 December 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 December 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
20 August 2010 | Secretary's details changed for Mrs Kerry Anne Cosslett Patton on 19 June 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Mrs Kerry Anne Cosslett Patton on 19 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Kerry Anne Cosslett Patton on 19 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Kerry Anne Cosslett Patton on 19 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 29 June 2010 no member list (4 pages) |
20 August 2010 | Annual return made up to 29 June 2010 no member list (4 pages) |
19 August 2010 | Director's details changed for Derek Raymond Rushforth on 19 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Derek Raymond Rushforth on 19 June 2010 (2 pages) |
23 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 July 2009 | Appointment terminated director philip leeson (1 page) |
23 July 2009 | Annual return made up to 29/06/09 (2 pages) |
23 July 2009 | Appointment terminated director philip leeson (1 page) |
23 July 2009 | Annual return made up to 29/06/09 (2 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 October 2008 | Secretary appointed mrs kerry anne cosslett patton (1 page) |
21 October 2008 | Secretary appointed mrs kerry anne cosslett patton (1 page) |
16 October 2008 | Appointment terminated director martin barber (1 page) |
16 October 2008 | Appointment terminated secretary martin barber (1 page) |
16 October 2008 | Appointment terminated secretary martin barber (1 page) |
16 October 2008 | Appointment terminated director martin barber (1 page) |
19 August 2008 | Annual return made up to 29/06/08 (3 pages) |
19 August 2008 | Annual return made up to 29/06/08 (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 August 2007 | Annual return made up to 29/06/07
|
23 August 2007 | Annual return made up to 29/06/07
|
20 December 2006 | Company name changed masterpiece users LIMITED\certificate issued on 20/12/06 (2 pages) |
20 December 2006 | Company name changed masterpiece users LIMITED\certificate issued on 20/12/06 (2 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Annual return made up to 29/06/06
|
21 August 2006 | Annual return made up to 29/06/06
|
13 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 July 2005 | Annual return made up to 29/06/05
|
12 July 2005 | Annual return made up to 29/06/05
|
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
19 July 2004 | Annual return made up to 29/06/04 (5 pages) |
19 July 2004 | Annual return made up to 29/06/04 (5 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 July 2003 | Annual return made up to 29/06/03 (5 pages) |
18 July 2003 | Annual return made up to 29/06/03 (5 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 August 2002 | Annual return made up to 29/06/02 (6 pages) |
2 August 2002 | Annual return made up to 29/06/02 (6 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
26 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
28 July 2001 | Annual return made up to 29/06/01 (5 pages) |
28 July 2001 | Annual return made up to 29/06/01 (5 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
10 July 2000 | Annual return made up to 29/06/00
|
10 July 2000 | Annual return made up to 29/06/00
|
3 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
15 July 1999 | Annual return made up to 29/06/99 (6 pages) |
15 July 1999 | Annual return made up to 29/06/99 (6 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
9 July 1998 | Annual return made up to 29/06/98 (6 pages) |
9 July 1998 | Annual return made up to 29/06/98 (6 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
19 February 1998 | Company name changed ca-masterpiece users LIMITED\certificate issued on 20/02/98 (2 pages) |
19 February 1998 | Company name changed ca-masterpiece users LIMITED\certificate issued on 20/02/98 (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 August 1996 | Annual return made up to 29/06/96
|
2 August 1996 | Annual return made up to 29/06/96
|
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
13 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
2 August 1995 | Annual return made up to 29/06/95
|
2 August 1995 | Annual return made up to 29/06/95
|
25 July 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (21 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (21 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 26 farriers way whitestone nuneaton warwickshire CV11 6UZ (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: 26 farriers way whitestone nuneaton warwickshire CV11 6UZ (1 page) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |