Company NameFHCM Users Limited
Company StatusDissolved
Company Number01743092
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 1983(40 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDerek Raymond Rushforth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(8 years, 11 months after company formation)
Appointment Duration21 years, 10 months (closed 06 May 2014)
RoleLocal Government Accountant
Country of ResidenceEngland
Correspondence Address58 Norfolk Avenue
South Croydon
CR2 8BP
Director NameMaeve Oconnell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1992(8 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 July 1992)
RoleManagement Consultant
Correspondence Address1035 Garratt Lane
London
SW17 0LN
Director NameNick Ross Minton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 1997)
RoleManager
Correspondence Address296 Oxford Road
Kidlington
Oxfordshire
OX5 1EP
Director NameMargaret McGahern
Date of BirthJune 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1992(8 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 1993)
RoleManagement Accountant
Correspondence Address9 Botanic Avenue
Glasnevin
Dublin 9
Irish
Director NameBarbara Lancaster
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 1995)
RoleInformation Systems Control Ma
Correspondence Address78 Glencairn Way
Belfast
County Antrim
BT13 3TD
Northern Ireland
Director NamePaul Johnson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 July 1992)
RoleSystems Manager
Correspondence Address1 Four Lane Close
Chineham
Basingstoke
Hampshire
RG24 8RN
Director NameVerna Marion Griffiths
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 1994)
RoleProject Manager
Correspondence AddressWillow Treze Hotel 759 Chester Road
Erdington
Birmingham
West Midlands
B24 0BY
Director NameMichael Andrew Buckingham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 July 1992)
RoleSenior Accounting Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address104 Hightrees House
Nightingale Lane
London
SW12 8AH
Secretary NameElizabeth Jones
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1994)
RoleCompany Director
Correspondence Address25 Albert Palace Mansions
London
SW11 4DG
Director NameClive Parsons
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 1995)
RoleCompany Director
Correspondence Address35 Cambridge Road
Southend On Sea
Essex
SS1 1ET
Director NameMr Charles Anthony Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 1995)
RoleComputer Analyst
Correspondence Address27 Stephens Firs
Mortimer
Reading
Berkshire
RG7 3XB
Director NameChristopher Boxall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 1995)
RoleAccountant
Correspondence Address46 Marina Drive
Marple
Stockport
Cheshire
SK6 6JL
Director NameSteven Gilbert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 1995)
RoleAccountant
Correspondence Address34 Charnock Grove
Gleadless
Sheffield
S12 3HE
Director NameDale Harvey Gagen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1998)
RoleAccountant
Correspondence Address71 Station Road
Snettisham
Kings Lynn
Norfolk
PE31 7QS
Director NameCecil Peters
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 1996)
RoleAccountant
Correspondence Address7 Porch Close
Godmanchester
Huntingdon
Cambridgeshire
PE18 8JW
Director NameAnthony Ronald Arrowsmith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1994(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 1996)
RoleFinancial Accountant
Correspondence Address281 Wingrove Road North
Fenham
Newcastle Upon Tyne
NE4 9EE
Secretary NameKaren Fidelma Eshraghi-Yazdi
NationalityBritish
StatusResigned
Appointed12 June 1994(10 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 April 1995)
RoleSecretary
Correspondence Address26 Farriers Way
Whitestone
Nuneaton
Warwickshire
CV11 6UZ
Director NamePeter Ferriman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1995(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 1996)
RoleAccountant
Correspondence Address146 Bourne Vale
Hayes
Kent
BR2 7NZ
Secretary NamePeter Ferriman
NationalityBritish
StatusResigned
Appointed04 April 1995(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 1996)
RoleAccountant
Correspondence Address146 Bourne Vale
Hayes
Kent
BR2 7NZ
Director NameDiane Margaret Burrows
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 2000)
RoleL G Officer
Correspondence Address176 Western Approaches
Southend On Sea
Essex
SS2 6TY
Director NameSharon Elizabeth Eastwood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 September 2001)
RoleSystems Accountant
Correspondence Address29 Ellesmere Close
Hucclecote
Gloucester
Gloucestershire
GL3 3DH
Wales
Director NameDavid Jobling
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 1999)
RoleIT Manager
Correspondence Address15 Main Road
Smalley
Ilkeston
Derbyshire
DE7 6EE
Director NameBarbara Lancaster
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 1999)
RoleInfo Systems Manager
Correspondence Address17 Clonaslea
Gordonstown
Antrim
NT37 0UL
Secretary NameDerek Raymond Rushforth
NationalityBritish
StatusResigned
Appointed18 June 1996(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Norfolk Avenue
South Croydon
CR2 8BP
Director NameLiam Cannon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 January 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 June 2002)
RoleAccountant
Correspondence AddressHomeville
Kilternan
County Dublin
Irish
Director NameMr Martin Joseph Barber
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(16 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2008)
RoleDeputy Head Im & T
Country of ResidenceEngland
Correspondence Address5 Lupin Close
Whittle Le Woods
Chorley
Lancashire
PR6 7RG
Director NameKevin Kenny
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2006)
RoleLocal Authority Accountant
Correspondence Address34 Saint Albans Avenue
East Ham
London
E6 6HQ
Secretary NameRobert John Sherwood
NationalityBritish
StatusResigned
Appointed02 February 2002(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2004)
RoleLocal Government Officer
Correspondence Address3 Wyndale Road
Leicester
Leicestershire
LE2 3WS
Director NamePhilip Charles Leeson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2009)
RoleLocal Gvt Officer
Correspondence AddressThe Folly 4 Main Street
North Dalton
Driffield
East Yorkshire
YO25 2XA
Director NameMrs Kerry Anne Cosslett Patton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(20 years, 10 months after company formation)
Appointment Duration9 years (resigned 28 June 2013)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address28 Mill Lane
Burscough
Lancashire
L40 5TJ
Director NameAllan Mitchell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2006)
RoleAccountant
Correspondence Address37 Linton Court
Rise Park Parade
Romford
Essex
RM1 4PA
Secretary NameAllan Mitchell
NationalityBritish
StatusResigned
Appointed17 June 2004(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2006)
RoleAccountant
Correspondence Address37 Linton Court
Rise Park Parade
Romford
Essex
RM1 4PA
Secretary NameMr Martin Joseph Barber
NationalityBritish
StatusResigned
Appointed01 April 2006(22 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2008)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Lupin Close
Whittle Le Woods
Chorley
Lancashire
PR6 7RG
Secretary NameMrs Kerry Anne Cosslett Patton
NationalityBritish
StatusResigned
Appointed01 October 2008(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2013)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address28 Mill Lane
Burscough
Lancashire
L40 5TJ

Location

Registered Address17 Wilbury Avenue
Cheam
Surrey
SM2 7DU
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth£663
Cash£663

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (4 pages)
31 December 2013Application to strike the company off the register (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Termination of appointment of Kerry Patton as a director (1 page)
30 July 2013Termination of appointment of Kerry Patton as a secretary (1 page)
30 July 2013Termination of appointment of Kerry Patton as a secretary (1 page)
30 July 2013Annual return made up to 29 June 2013 no member list (3 pages)
30 July 2013Termination of appointment of Kerry Patton as a director (1 page)
30 July 2013Termination of appointment of Kerry Patton as a secretary (1 page)
30 July 2013Termination of appointment of Kerry Patton as a director (1 page)
30 July 2013Termination of appointment of Kerry Patton as a secretary (1 page)
30 July 2013Annual return made up to 29 June 2013 no member list (3 pages)
30 July 2013Termination of appointment of Kerry Patton as a director (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Annual return made up to 29 June 2012 no member list (5 pages)
25 July 2012Register(s) moved to registered inspection location (1 page)
25 July 2012Annual return made up to 29 June 2012 no member list (5 pages)
25 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register inspection address has been changed (1 page)
24 July 2012Register inspection address has been changed (1 page)
26 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 July 2011Annual return made up to 29 June 2011 no member list (4 pages)
4 July 2011Annual return made up to 29 June 2011 no member list (4 pages)
3 July 2011Director's details changed for Mrs Kerry Anne Cosslett Patton on 1 January 2011 (2 pages)
3 July 2011Director's details changed for Mrs Kerry Anne Cosslett Patton on 1 January 2011 (2 pages)
3 July 2011Director's details changed for Mrs Kerry Anne Cosslett Patton on 1 January 2011 (2 pages)
29 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
20 August 2010Secretary's details changed for Mrs Kerry Anne Cosslett Patton on 19 June 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Kerry Anne Cosslett Patton on 19 June 2010 (2 pages)
20 August 2010Director's details changed for Mrs Kerry Anne Cosslett Patton on 19 June 2010 (2 pages)
20 August 2010Director's details changed for Mrs Kerry Anne Cosslett Patton on 19 June 2010 (2 pages)
20 August 2010Annual return made up to 29 June 2010 no member list (4 pages)
20 August 2010Annual return made up to 29 June 2010 no member list (4 pages)
19 August 2010Director's details changed for Derek Raymond Rushforth on 19 June 2010 (2 pages)
19 August 2010Director's details changed for Derek Raymond Rushforth on 19 June 2010 (2 pages)
23 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 July 2009Appointment terminated director philip leeson (1 page)
23 July 2009Annual return made up to 29/06/09 (2 pages)
23 July 2009Appointment terminated director philip leeson (1 page)
23 July 2009Annual return made up to 29/06/09 (2 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 October 2008Secretary appointed mrs kerry anne cosslett patton (1 page)
21 October 2008Secretary appointed mrs kerry anne cosslett patton (1 page)
16 October 2008Appointment terminated director martin barber (1 page)
16 October 2008Appointment terminated secretary martin barber (1 page)
16 October 2008Appointment terminated secretary martin barber (1 page)
16 October 2008Appointment terminated director martin barber (1 page)
19 August 2008Annual return made up to 29/06/08 (3 pages)
19 August 2008Annual return made up to 29/06/08 (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 August 2007Annual return made up to 29/06/07
  • 363(288) ‐ Director resigned
(5 pages)
23 August 2007Annual return made up to 29/06/07
  • 363(288) ‐ Director resigned
(5 pages)
20 December 2006Company name changed masterpiece users LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed masterpiece users LIMITED\certificate issued on 20/12/06 (2 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Annual return made up to 29/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 August 2006Annual return made up to 29/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
13 September 2005Full accounts made up to 31 December 2004 (9 pages)
13 September 2005Full accounts made up to 31 December 2004 (9 pages)
12 July 2005Annual return made up to 29/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2005Annual return made up to 29/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
19 July 2004Annual return made up to 29/06/04 (5 pages)
19 July 2004Annual return made up to 29/06/04 (5 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
17 June 2004Full accounts made up to 31 December 2003 (10 pages)
17 June 2004Full accounts made up to 31 December 2003 (10 pages)
18 July 2003Annual return made up to 29/06/03 (5 pages)
18 July 2003Annual return made up to 29/06/03 (5 pages)
14 July 2003Full accounts made up to 31 December 2002 (10 pages)
14 July 2003Full accounts made up to 31 December 2002 (10 pages)
2 August 2002Annual return made up to 29/06/02 (6 pages)
2 August 2002Annual return made up to 29/06/02 (6 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
26 June 2002Full accounts made up to 31 December 2001 (9 pages)
26 June 2002Full accounts made up to 31 December 2001 (9 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
28 July 2001Annual return made up to 29/06/01 (5 pages)
28 July 2001Annual return made up to 29/06/01 (5 pages)
5 July 2001Full accounts made up to 31 December 2000 (10 pages)
5 July 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
10 July 2000Annual return made up to 29/06/00
  • 363(288) ‐ Director resigned
(5 pages)
10 July 2000Annual return made up to 29/06/00
  • 363(288) ‐ Director resigned
(5 pages)
3 July 2000Full accounts made up to 31 December 1999 (15 pages)
3 July 2000Full accounts made up to 31 December 1999 (15 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
15 July 1999Annual return made up to 29/06/99 (6 pages)
15 July 1999Annual return made up to 29/06/99 (6 pages)
14 July 1999Full accounts made up to 31 December 1998 (10 pages)
14 July 1999Full accounts made up to 31 December 1998 (10 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
9 July 1998Annual return made up to 29/06/98 (6 pages)
9 July 1998Annual return made up to 29/06/98 (6 pages)
24 June 1998Full accounts made up to 31 December 1997 (10 pages)
24 June 1998Full accounts made up to 31 December 1997 (10 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
19 February 1998Company name changed ca-masterpiece users LIMITED\certificate issued on 20/02/98 (2 pages)
19 February 1998Company name changed ca-masterpiece users LIMITED\certificate issued on 20/02/98 (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
16 September 1997Full accounts made up to 31 December 1996 (8 pages)
16 September 1997Full accounts made up to 31 December 1996 (8 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 August 1996Annual return made up to 29/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1996Annual return made up to 29/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Director resigned (1 page)
1 August 1996Secretary resigned;director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Secretary resigned;director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
13 June 1996Full accounts made up to 31 December 1995 (22 pages)
13 June 1996Full accounts made up to 31 December 1995 (22 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
2 August 1995Annual return made up to 29/06/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1995Annual return made up to 29/06/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (21 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (21 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 26 farriers way whitestone nuneaton warwickshire CV11 6UZ (1 page)
11 April 1995Registered office changed on 11/04/95 from: 26 farriers way whitestone nuneaton warwickshire CV11 6UZ (1 page)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)