Company NameU.K. Centre For Economic And Environmental Development(The)
Company StatusDissolved
Company Number01811707
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 April 1984(40 years ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NamesU.K. Centre For Economic And Environmental Development(The) and U.K. Centre For Economic And Environmental Development(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr John Colin Leslie Cox
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1996(12 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Montpelier Square
London
SW7 1JR
Director NameMr Christopher Hugh Murray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(18 years after company formation)
Appointment Duration12 years, 2 months (closed 22 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCleeve Cottage
Eastbury
Hungerford
Berkshire
RG17 7JQ
Director NameMr David Homfray Slater
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2009(25 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 22 July 2014)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRusxton House Kings Caple
Hereford
Herefordshire
HR1 4TX
Wales
Secretary NameMrs Lisa Clare Barnes
StatusClosed
Appointed22 December 2009(25 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address118 Belsize Avenue
Woodston
Peterborough
Cambridgeshire
PE2 9JA
Director NameMiss June Margaret Isherwood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 22 July 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Faygate Way
Lower Earley
Reading
RG6 4DA
Director NameLeslie James Pyle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(27 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 22 July 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKerry Cottage 15 St. Johns Street
Duxford
Cambridge
Cambridgeshire
CB22 4RA
Director NameSir Anthony Brian Cleaver
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Groom Place
London
SW1X 7BA
Director NameSir David Frederick Attenborough
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 July 1992)
RoleBroadcaster And Writer
Country of ResidenceEngland
Correspondence Address5 Park Road
Richmond
Surrey
TW10 6NS
Director NameSir Michael Jeremiah Colman
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalshanger
Basingstoke
Hampshire
RG23 7EY
Director NameRobert Norman Crawford
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 24 November 1992)
RoleChartered Accountant
Correspondence Address4 Fort Road
Helens Bay
Bangor
County Down
BT19 1LD
Northern Ireland
Director NameSir Partha Sarathi Dasgupta
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 June 2001)
RoleUniversity Professor
Correspondence Address1 Dean Drive
Holbrook Road
Cambridge
Cambridgeshire
CB1 7SW
Director NameMr Glyn England
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 1996)
RoleInternational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbridge Farm
Ubley
Bristol
Avon
BS18 6PX
Director NameDr Frank Fitzgerald
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address21 Cartmel Road
Redcar
Cleveland
TS10 4JT
Director NameSir Archibald William Forster
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1993)
RoleCompany Director
Correspondence AddressGrasmere
Easton
Winchester
Hampshire
SO21 1EG
Director NameProf Sir Frederick George Thomas Holliday
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 24 November 1992)
RoleUniversity Professor
Correspondence AddressHollingside House
Hollingside Lane
Durham
DH1 3TL
Director NameThe Right Hon The Lord Charles Patrick Fleeming Jenkin Of Roding
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 June 2003)
RoleCompany Director
Correspondence AddressHome Farm
Matching Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AS
Director NameSir David William Neil Landale
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 1996)
RoleLandowner Company Director
Correspondence AddressDalswinton House
Dalswinton
Dumfries
DG2 0XZ
Scotland
Director NameLord Amos Henry Chilver
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 1992)
RoleCompany Director
Correspondence Address2 Hampstead Square
London
NW3 1AB
Director NameProf Sir Hermann Bondi
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 June 2003)
RoleUniversity Professor
Correspondence Address60 Mill Lane
Impington
Cambridge
Cambridgeshire
CB4 4XN
Director NameLord Barber Of Tewkesbury Derek Barber
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 April 1998)
RoleEnvironment Consultant
Correspondence AddressChough House
Gotherington
Gloucestershire
GL52 4QU
Wales
Director NameLord Robert Scott Alexander Of Weedon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 1994)
RoleClearing Bank Chairman
Correspondence AddressFlat 4 Morpeth Mansions
London
SW1P 1ER
Director NameSir Kenneth John Wilson Alexander
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address9 West Shore
Pittenweem
Anstruther
Fife
KY10 2NU
Scotland
Secretary NameSir Arthur Gordon Norman
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressFir Tree Cottage
Hammoon
Sturminster Newton
Dorset
DT10 2DB
Director NameDr Jeffrey William Edington
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish/American
StatusResigned
Appointed24 November 1992(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 08 December 1996)
RoleManaging Director Technology
Correspondence AddressSinaloa
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JH
Director NameMr Robert Thomas Jordan
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address19 The Hermitage
Dunmurry
Belfast
County Antrim
BT17 9NH
Northern Ireland
Director NameSir Michael Bett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(9 years, 5 months after company formation)
Appointment Duration6 months (resigned 13 April 1994)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressColet's Well
The Green Otford
Sevenoaks
Kent
TN14 5PD
Director NameProf John Robert Durant
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2000)
RoleAssistant Dir
Correspondence Address27 Burford Road
Witney
Oxfordshire
OX8 5DP
Director NameNoriko Hama
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed08 December 1994(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 1998)
RoleEconomist
Correspondence Address20 Stone House
9 Weymouth Street
London
W1N 3FF
Director NameSir John James
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 December 1997)
RoleChartered Surveyor
Correspondence Address10 Buckingham Gate
London
SW1E 6LA
Secretary NameSir Michael Jeremiah Colman
NationalityBritish
StatusResigned
Appointed20 March 1996(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalshanger
Basingstoke
Hampshire
RG23 7EY
Secretary NameMr John Colin Leslie Cox
NationalityBritish
StatusResigned
Appointed29 September 1999(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Montpelier Square
London
SW7 1JR
Director NameDr David John Giachardi
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(17 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 November 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cheverells Green
Markyate
St Albans
Hertfordshire
AL3 8RN
Director NameMbe Elizabeth Anne Amos
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(17 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2006)
RolePolicy Consultant
Correspondence Address53 Seymour Avenue
Ewell
Surrey
KT17 2RS
Secretary NameMr Jonathan Gordon Selwyn
NationalityBritish
StatusResigned
Appointed08 May 2002(18 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2009)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Conduit Road
Stamford
Lincolnshire
PE9 1QL
Director NameMr Bernard Joseph Bulkin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2007)
RoleChief Scientist
Country of ResidenceEngland
Correspondence Address34 Hodford Road
London
NW11 8NN

Contact

Websitewww.cseng.org.uk

Location

Registered AddressC/O Resolve Partners Llp
One America Square
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Turnover£313,160
Net Worth-£104,903
Cash£63
Current Liabilities£155,083

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Notice of move from Administration to Dissolution (14 pages)
22 April 2014Administrator's progress report to 14 April 2014 (14 pages)
22 April 2014Administrator's progress report to 14 April 2014 (14 pages)
22 April 2014Notice of move from Administration to Dissolution (14 pages)
19 November 2013Administrator's progress report to 16 October 2013 (14 pages)
19 November 2013Administrator's progress report to 16 October 2013 (14 pages)
1 July 2013Notice of deemed approval of proposals (1 page)
1 July 2013Notice of deemed approval of proposals (1 page)
18 June 2013Statement of administrator's proposal (27 pages)
18 June 2013Statement of administrator's proposal (27 pages)
1 May 2013Registered office address changed from Eco Innovation Centre, Peterscourt, City Road Peterborough Cambridgeshire PE1 1SA on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from Eco Innovation Centre, Peterscourt, City Road Peterborough Cambridgeshire PE1 1SA on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from Eco Innovation Centre, Peterscourt, City Road Peterborough Cambridgeshire PE1 1SA on 1 May 2013 (2 pages)
26 April 2013Appointment of an administrator (1 page)
26 April 2013Appointment of an administrator (1 page)
11 January 2013Annual return made up to 28 December 2012 no member list (7 pages)
11 January 2013Annual return made up to 28 December 2012 no member list (7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (23 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (23 pages)
29 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
29 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
26 April 2012Appointment of Leslie James Pyle as a director (2 pages)
26 April 2012Appointment of Leslie James Pyle as a director (2 pages)
19 April 2012Termination of appointment of James O'keefe as a director (1 page)
19 April 2012Termination of appointment of James O'keefe as a director (1 page)
12 January 2012Annual return made up to 28 December 2011 no member list (7 pages)
12 January 2012Termination of appointment of David Giachardi as a director (1 page)
12 January 2012Appointment of Miss June Margaret Isherwood as a director (2 pages)
12 January 2012Appointment of Miss June Margaret Isherwood as a director (2 pages)
12 January 2012Annual return made up to 28 December 2011 no member list (7 pages)
12 January 2012Termination of appointment of David Giachardi as a director (1 page)
6 October 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Annual return made up to 28 December 2010 no member list (7 pages)
5 January 2011Annual return made up to 28 December 2010 no member list (7 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (22 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (22 pages)
16 March 2010Full accounts made up to 31 December 2008 (19 pages)
16 March 2010Full accounts made up to 31 December 2008 (19 pages)
25 February 2010Annual return made up to 28 December 2009 no member list (5 pages)
25 February 2010Annual return made up to 28 December 2009 no member list (5 pages)
25 February 2010Appointment of Mrs Lisa Clare Barnes as a secretary (2 pages)
25 February 2010Appointment of Mrs Lisa Clare Barnes as a secretary (2 pages)
23 February 2010Director's details changed for Dr David John Giachardi on 5 February 2010 (2 pages)
23 February 2010Director's details changed for James O'keefe on 5 February 2010 (2 pages)
23 February 2010Director's details changed for James O'keefe on 5 February 2010 (2 pages)
23 February 2010Director's details changed for Dr David John Giachardi on 5 February 2010 (2 pages)
23 February 2010Termination of appointment of Jonathan Selwyn as a secretary (1 page)
23 February 2010Director's details changed for James O'keefe on 5 February 2010 (2 pages)
23 February 2010Director's details changed for Dr David John Giachardi on 5 February 2010 (2 pages)
23 February 2010Termination of appointment of Jonathan Selwyn as a secretary (1 page)
16 February 2010Appointment of Dr David Homfray Slater as a director (2 pages)
16 February 2010Appointment of Dr David Homfray Slater as a director (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Full accounts made up to 31 December 2007 (21 pages)
8 September 2009Full accounts made up to 31 December 2007 (21 pages)
14 January 2009Appointment terminated director paul sheridan (1 page)
14 January 2009Annual return made up to 28/12/08 (3 pages)
14 January 2009Annual return made up to 28/12/08 (3 pages)
14 January 2009Appointment terminated director paul sheridan (1 page)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 February 2008Location of debenture register (1 page)
1 February 2008Annual return made up to 28/12/07 (2 pages)
1 February 2008Registered office changed on 01/02/08 from: 2ND floor 48 broadway peterborough PE1 1SB (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Annual return made up to 28/12/07 (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: 2ND floor 48 broadway peterborough PE1 1SB (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Location of debenture register (1 page)
21 June 2007Full accounts made up to 31 December 2006 (25 pages)
21 June 2007Full accounts made up to 31 December 2006 (25 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
4 January 2007Annual return made up to 28/12/06 (3 pages)
4 January 2007Annual return made up to 28/12/06 (3 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
6 October 2006Full accounts made up to 31 December 2005 (23 pages)
6 October 2006Full accounts made up to 31 December 2005 (23 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
16 January 2006Annual return made up to 28/12/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/06
(8 pages)
16 January 2006Annual return made up to 28/12/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/06
(8 pages)
27 September 2005Full accounts made up to 31 March 2005 (22 pages)
27 September 2005Full accounts made up to 31 March 2005 (22 pages)
27 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 January 2005Annual return made up to 28/12/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Annual return made up to 28/12/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Full accounts made up to 31 March 2004 (22 pages)
27 October 2004Full accounts made up to 31 March 2004 (22 pages)
9 January 2004Annual return made up to 28/12/03 (8 pages)
9 January 2004Annual return made up to 28/12/03 (8 pages)
25 October 2003Full accounts made up to 31 March 2003 (22 pages)
25 October 2003Full accounts made up to 31 March 2003 (22 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
8 January 2003Annual return made up to 28/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2003Annual return made up to 28/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
1 October 2002Full accounts made up to 31 March 2002 (18 pages)
1 October 2002Full accounts made up to 31 March 2002 (18 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
2 January 2002Annual return made up to 28/12/01
  • 363(288) ‐ Director resigned
(6 pages)
2 January 2002Annual return made up to 28/12/01
  • 363(288) ‐ Director resigned
(6 pages)
14 September 2001Full accounts made up to 31 March 2001 (16 pages)
14 September 2001Full accounts made up to 31 March 2001 (16 pages)
23 April 2001Annual return made up to 28/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 April 2001Annual return made up to 28/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 January 2001Full accounts made up to 31 March 2000 (14 pages)
22 January 2001Full accounts made up to 31 March 2000 (14 pages)
28 February 2000Annual return made up to 28/12/99
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Annual return made up to 28/12/99
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 December 1999Full accounts made up to 31 March 1999 (14 pages)
16 December 1999Full accounts made up to 31 March 1999 (14 pages)
6 February 1999Annual return made up to 28/12/98
  • 363(288) ‐ Director resigned
(8 pages)
6 February 1999Annual return made up to 28/12/98
  • 363(288) ‐ Director resigned
(8 pages)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
5 February 1998Full accounts made up to 31 March 1997 (11 pages)
5 February 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Annual return made up to 28/12/97 (8 pages)
29 January 1998Annual return made up to 28/12/97 (8 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Annual return made up to 28/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 January 1997Annual return made up to 28/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Annual return made up to 28/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 January 1996Annual return made up to 28/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
26 April 1984Incorporation (34 pages)
26 April 1984Incorporation (34 pages)