Company NameDechert Secretaries Ltd
Company StatusDissolved
Company Number01760651
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 6 months ago)
Dissolution Date20 February 2024 (1 month, 4 weeks ago)
Previous NamesT.S.W. Secretaries Limited and TSD Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameSean Francis Geraghty
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(23 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 20 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameJason Clement Butwick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(28 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 20 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr Charles Andrew Wynn-Evans
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2021(38 years after company formation)
Appointment Duration2 years, 4 months (closed 20 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameMr Charles Andrew Wynn-Evans
StatusClosed
Appointed01 January 2022(38 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 20 February 2024)
RoleCompany Director
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr Derek Gordon Reynolds
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Fentiman Road
London
SW8 1LD
Director NameMichael Robert Steinfeld
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMichael Gordon Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 November 1994)
RoleSolicitor
Correspondence Address9 Fournier Street
London
E1 6QE
Director NameMr Richard Andrew Russell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Mary's Farmhouse
Beenham
Berkshire
RG7 5NN
Director NameMr Peter Aldo Braham Gold
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 1994)
RoleSolicitor
Correspondence Address21 Roedean Crescent
Roehampton
London
SW15 5JX
Secretary NameMr Michael William Peter Cameron Reid
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 1995)
RoleCompany Director
Correspondence AddressTwo Water Lane
Sherington
Bucks
MK16 9NR
Director NameMr Reginald John Morton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 January 1999)
RoleSolicitor
Correspondence Address9 Woodland Way
Purley
Surrey
CR8 2HT
Director NameGeoffrey Michael Walters
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(11 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 30 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr David Norman Vogel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1995(11 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameMr Charles Barton Whittam
NationalityBritish
StatusResigned
Appointed10 September 1995(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh Lodge Drive
Loudwater
Rickmansworth
Herts
WD3 4PT
Secretary NameJennifer May Hume
NationalityBritish
StatusResigned
Appointed16 October 1998(15 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 January 1999)
RoleCompany Director
Correspondence Address38 Burdon Lane
Cheam
Surrey
SM2 7PT
Secretary NameMr Karl Wingfield
NationalityBritish
StatusResigned
Appointed11 January 1999(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 West Common Way
Harpenden
Hertfordshire
AL5 2LQ
Director NameMr James Alexander Lewis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(15 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 June 2004)
RoleSoicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Director NameMrs Janice Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(15 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSw19
Director NameMr Nicholas Hugh Wagstaffe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 August 2003)
RoleSolicitor
Correspondence Address9 Graham Road
London
W4 5DR
Secretary NameAndrew Charles Priest
NationalityBritish
StatusResigned
Appointed01 July 2001(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressMerryfield
Windmill Road, Weald
Sevenoaks
Kent
TN14 6PH
Secretary NameSir Peter Royson Duffell
NationalityBritish
StatusResigned
Appointed31 May 2002(18 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Britford
Salisbury
Wiltshire
SP5 4DU
Director NameMr James Maxwell Croock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(19 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameDavid Geoffrey Wallis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2009)
RoleSolicitor
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMark Davis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2006)
RoleSolicitor
Correspondence Address49 Shelgate Road
London
SW11 1BA
Director NameMr Graham Defries
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(23 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 02 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NamePeter John Lewis
NationalityBritish
StatusResigned
Appointed08 November 2006(23 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2011)
RoleDirector Of Administration
Correspondence AddressMarrons
Thorns Close Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LU
Secretary NameKelly Burgess
StatusResigned
Appointed01 November 2011(28 years after company formation)
Appointment Duration10 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameJames Maxwell Croock
StatusResigned
Appointed31 August 2012(28 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ

Contact

Websitedechert.com
Telephone020 71847000
Telephone regionLondon

Location

Registered Address25 Cannon Street
London
EC4M 5UB
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Michael Walters
50.00%
Ordinary
1 at £1James Croock
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Graham Defries as a director on 2 May 2018 (1 page)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 July 2016Second filing of the annual return made up to 26 September 2015 (22 pages)
28 July 2016Second filing of the annual return made up to 26 September 2015 (22 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 October 2015Annual return
Statement of capital on 2015-10-07
  • GBP 2

Statement of capital on 2016-07-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2016.
(8 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(7 pages)
7 October 2015Annual return
Statement of capital on 2015-10-07
  • GBP 2

Statement of capital on 2016-07-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2016.
(8 pages)
6 October 2015Termination of appointment of Geoffrey Michael Walters as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Geoffrey Michael Walters as a director on 30 September 2015 (1 page)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(7 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(7 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(7 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(7 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
27 September 2012Appointment of James Maxwell Croock as a secretary (1 page)
27 September 2012Termination of appointment of Kelly Burgess as a secretary (1 page)
27 September 2012Termination of appointment of Kelly Burgess as a secretary (1 page)
27 September 2012Appointment of James Maxwell Croock as a secretary (1 page)
29 August 2012Appointment of Jason Clement Butwick as a director (2 pages)
29 August 2012Appointment of Jason Clement Butwick as a director (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
8 November 2011Termination of appointment of Peter Lewis as a secretary (1 page)
8 November 2011Appointment of Kelly Burgess as a secretary (1 page)
8 November 2011Termination of appointment of Peter Lewis as a secretary (1 page)
8 November 2011Appointment of Kelly Burgess as a secretary (1 page)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for Graham Defries on 26 September 2010 (2 pages)
18 October 2010Director's details changed for Graham Defries on 26 September 2010 (2 pages)
27 January 2010Termination of appointment of David Vogel as a director (1 page)
27 January 2010Termination of appointment of David Vogel as a director (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
10 July 2009Appointment terminated director david wallis (1 page)
10 July 2009Appointment terminated director david wallis (1 page)
6 February 2009Resolutions
  • RES13 ‐ Approve accts 31/03/2008
(1 page)
6 February 2009Resolutions
  • RES13 ‐ Approve accts 31/03/2008
(1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 December 2008Return made up to 26/09/08; full list of members (5 pages)
30 December 2008Return made up to 26/09/08; full list of members (5 pages)
3 March 2008Resolutions
  • RES13 ‐ Accts for 31/03/07 approved 29/01/2008
(1 page)
3 March 2008Resolutions
  • RES13 ‐ Accts for 31/03/07 approved 29/01/2008
(1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
27 September 2007Return made up to 26/09/07; full list of members (3 pages)
27 September 2007Return made up to 26/09/07; full list of members (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
24 October 2006Return made up to 26/09/06; full list of members (3 pages)
24 October 2006Return made up to 26/09/06; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
2 February 2006Resolutions
  • RES13 ‐ Accounts approval 31/03/05
(1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Resolutions
  • RES13 ‐ Accounts approval 31/03/05
(1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 December 2005Registered office changed on 01/12/05 from: 2 serjeants inn, london, EC4Y 1LT (1 page)
1 December 2005Registered office changed on 01/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
31 October 2005Return made up to 26/09/05; full list of members (9 pages)
31 October 2005Return made up to 26/09/05; full list of members (9 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
1 March 2005Resolutions
  • RES13 ‐ App 31/03/04 accs 21/01/05
(1 page)
1 March 2005Resolutions
  • RES13 ‐ App 31/03/04 accs 21/01/05
(1 page)
25 February 2005Director resigned (1 page)
25 February 2005Resolutions
  • RES13 ‐ Re: 288B filed 18/02/05
(2 pages)
25 February 2005Resolutions
  • RES13 ‐ Re: 288B filed 18/02/05
(2 pages)
25 February 2005Director resigned (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 September 2004Return made up to 26/09/04; full list of members (8 pages)
27 September 2004Return made up to 26/09/04; full list of members (8 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
8 January 2004Return made up to 26/09/03; full list of members (8 pages)
8 January 2004Return made up to 26/09/03; full list of members (8 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Return made up to 26/09/02; full list of members (9 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Return made up to 26/09/02; full list of members (9 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Return made up to 26/09/01; full list of members (8 pages)
23 October 2001Return made up to 26/09/01; full list of members (8 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 October 2000Return made up to 26/09/00; full list of members (8 pages)
24 October 2000Return made up to 26/09/00; full list of members (8 pages)
12 July 2000Company name changed tsd secretaries LIMITED\certificate issued on 13/07/00 (2 pages)
12 July 2000Company name changed tsd secretaries LIMITED\certificate issued on 13/07/00 (2 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
26 October 1999Return made up to 26/09/99; full list of members (8 pages)
26 October 1999Return made up to 26/09/99; full list of members (8 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 October 1998Return made up to 26/09/98; no change of members (7 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Return made up to 26/09/98; no change of members (7 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
28 October 1997Return made up to 26/09/97; full list of members (9 pages)
28 October 1997Return made up to 26/09/97; full list of members (9 pages)
8 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 October 1996Return made up to 26/09/96; no change of members (6 pages)
3 October 1996Return made up to 26/09/96; no change of members (6 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
24 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995New secretary appointed (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)