Company NameRavenscroft (Basildon) Residents Association Limited
Company StatusActive
Company Number01814637
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1984(40 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr John Victor Sidney Day
NationalityBritish
StatusCurrent
Appointed21 February 2002(17 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Eynsham Way
Basildon
Essex
SS13 1RB
Director NameMrs Linda Lydia King
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed15 August 2016(32 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eynsham Way
Basildon
Essex
SS13 1RB
Director NameMr Thomas William Ormes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(32 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Eynsham Way
Basildon
Essex
SS13 1RB
Director NameBrian Walter Owen
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(32 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address7 Eynsham Way
Basildon
Essex
SS13 1RB
Director NameMrs Lindy Sheridan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 29 April 1992)
RoleSecretary
Correspondence Address42 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameMrs Teresa Thorndick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(7 years, 5 months after company formation)
Appointment Duration1 month (resigned 30 November 1991)
RoleSecretary
Correspondence Address44 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameMr Steven Haswell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(7 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 December 1991)
RoleCivil Engineer
Correspondence Address44 Brackley Crescent
Basildon
Essex
SS13 1RA
Secretary NameMr Philip David George
NationalityBritish
StatusResigned
Appointed06 January 1992(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 February 1992)
RoleCompany Director
Correspondence Address47 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameMrs Linda Jill Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 1993)
RoleHousewife
Correspondence Address39 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameMs Heather Gilbey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(7 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 September 1992)
RoleP/T Bar Person
Correspondence Address27 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameMiss Tina Dodd
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 1996)
RoleLocal Government Officer
Correspondence Address15 Eynsham Way
Pitsea
Basildon
Essex
SS13 1RB
Secretary NameMiss Samantha Buck
NationalityBritish
StatusResigned
Appointed29 April 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 1993)
RoleTypist/Telex Operator
Correspondence Address40 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NamePaul Colmer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(8 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 September 2000)
RoleTax Specialist
Correspondence Address26 Brackley Crescent
Basildon
Essex
SS13 1RA
Secretary NamePaul Colmer
NationalityBritish
StatusResigned
Appointed10 January 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleTax Specialist
Correspondence Address26 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameDinah Mary Elizabeth Margerison
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 1999)
RoleTeacher/Tutor
Correspondence Address60 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameSandra Ann Rayner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 1999)
RoleSocial Work
Correspondence Address22 Eynsham Way
Basildon
Essex
SS13 1RB
Secretary NameSandra Ann Rayner
NationalityBritish
StatusResigned
Appointed31 May 1994(10 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 1998)
RoleSocial Work
Correspondence Address22 Eynsham Way
Basildon
Essex
SS13 1RB
Director NameAnne Elizabeth Clayton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 1997)
RoleAdministration Controller
Correspondence Address31 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameJoan Mancktelow
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 December 1996)
RoleRetired
Correspondence Address1 Eynsham Way
Basildon
Essex
SS13 1RB
Director NameEdward Doughty
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 October 1996)
RoleRetired
Correspondence Address58 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameGracie Dorothy Beatrice Whomes
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 May 1996)
RoleCompany Director
Correspondence Address21 Eynsham Way
Basildon
Essex
SS13 1RB
Director NameValerie Dixon
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 2003)
RoleBuyer/Administration
Correspondence Address34 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameZoe-Jayne Holt
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2000)
RoleAccount Handler Ins Broker
Correspondence Address19 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameMark Pilcher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2001)
RoleTelecoms Eng
Correspondence Address9 Abingdon Court
Basildon
Essex
SS13 1RQ
Director NameMrs Trenna Christine Dawson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(14 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 12 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameBarbara Anne Doughty
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address58 Brackley Crescent
Basildon
Essex
SS13 1RA
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed01 December 1998(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Director NameEric Pseak
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(16 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 July 2000)
RoleConsultant Semi Retired
Correspondence Address23 Eynsham Way
Basildon
Essex
SS13 1RB
Director NameMr John Victor Sidney Day
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(16 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Eynsham Way
Basildon
Essex
SS13 1RB
Director NameSteven Paul Payne
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(24 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Eynsham Way
Basildon
Essex
SS13 1RB
Director NameJeanette Kathleen Ormes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(27 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2016)
RoleBreeder Of Dogs
Country of ResidenceEngland
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed21 July 2000(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2001)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT

Location

Registered AddressTk House
69 Banstead Road
Carshalton
Surrey
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£8,055
Cash£9,157
Current Liabilities£7,421

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

11 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
4 November 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
23 January 2019Notification of Thomas William Ormes as a person with significant control on 12 January 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 January 2019Notification of a person with significant control statement (2 pages)
23 January 2019Withdrawal of a person with significant control statement on 23 January 2019 (2 pages)
15 January 2019Termination of appointment of Trenna Christine Dawson as a director on 12 January 2019 (1 page)
15 January 2019Cessation of Trenna Christine Dawson as a person with significant control on 12 January 2019 (1 page)
15 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
14 February 2018Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 14 February 2018 (1 page)
14 February 2018Director's details changed for Mr Thomas William Ormes on 14 February 2018 (2 pages)
23 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
8 October 2016Appointment of Mr Thomas William Ormes as a director on 15 August 2016 (3 pages)
8 October 2016Appointment of Mr Thomas William Ormes as a director on 15 August 2016 (3 pages)
17 September 2016Appointment of Linda Lydia King as a director on 15 August 2016 (3 pages)
17 September 2016Appointment of Brian Walter Owen as a director on 17 August 2016 (3 pages)
17 September 2016Appointment of Brian Walter Owen as a director on 17 August 2016 (3 pages)
17 September 2016Appointment of Linda Lydia King as a director on 15 August 2016 (3 pages)
12 July 2016Termination of appointment of Jeanette Kathleen Ormes as a director on 10 May 2016 (1 page)
12 July 2016Termination of appointment of Jeanette Kathleen Ormes as a director on 10 May 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 November 2015Annual return made up to 29 October 2015 no member list (4 pages)
16 November 2015Annual return made up to 29 October 2015 no member list (4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 November 2014Annual return made up to 29 October 2014 no member list (4 pages)
6 November 2014Annual return made up to 29 October 2014 no member list (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 November 2013Annual return made up to 29 October 2013 no member list (4 pages)
7 November 2013Annual return made up to 29 October 2013 no member list (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 November 2012Annual return made up to 29 October 2012 no member list (4 pages)
15 November 2012Annual return made up to 29 October 2012 no member list (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 November 2011Annual return made up to 29 October 2011 no member list (4 pages)
10 November 2011Annual return made up to 29 October 2011 no member list (4 pages)
27 July 2011Appointment of Jeanette Kathleen Ormes as a director (4 pages)
27 July 2011Appointment of Jeanette Kathleen Ormes as a director (4 pages)
7 July 2011Termination of appointment of Steven Payne as a director (1 page)
7 July 2011Termination of appointment of Steven Payne as a director (1 page)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 November 2010Secretary's details changed for Mr John Victor Sidney Day on 1 November 2010 (2 pages)
9 November 2010Annual return made up to 29 October 2010 no member list (4 pages)
9 November 2010Secretary's details changed for Mr John Victor Sidney Day on 1 November 2010 (2 pages)
9 November 2010Annual return made up to 29 October 2010 no member list (4 pages)
9 November 2010Secretary's details changed for Mr John Victor Sidney Day on 1 November 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 November 2009Annual return made up to 29 October 2009 no member list (4 pages)
3 November 2009Annual return made up to 29 October 2009 no member list (4 pages)
3 November 2009Director's details changed for Trenna Christine Dawson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Steven Paul Payne on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Steven Paul Payne on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Trenna Christine Dawson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Steven Paul Payne on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Trenna Christine Dawson on 3 November 2009 (2 pages)
12 March 2009Appointment terminated director john day (1 page)
12 March 2009Appointment terminated director john day (1 page)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 November 2008Annual return made up to 29/10/08 (3 pages)
3 November 2008Annual return made up to 29/10/08 (3 pages)
4 June 2008Director appointed steven paul payne (1 page)
4 June 2008Director appointed steven paul payne (1 page)
8 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
8 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
1 November 2007Annual return made up to 29/10/07 (2 pages)
1 November 2007Annual return made up to 29/10/07 (2 pages)
18 September 2007Annual return made up to 29/10/06 (2 pages)
18 September 2007Annual return made up to 29/10/06 (2 pages)
25 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
25 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
23 October 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
23 October 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
16 November 2005Annual return made up to 29/10/05 (2 pages)
16 November 2005Annual return made up to 29/10/05 (2 pages)
18 June 2005Total exemption full accounts made up to 31 May 2002 (9 pages)
18 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
18 June 2005Total exemption full accounts made up to 31 May 2003 (9 pages)
18 June 2005Total exemption full accounts made up to 31 May 2002 (9 pages)
18 June 2005Total exemption full accounts made up to 31 May 2003 (9 pages)
18 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
9 November 2004Annual return made up to 29/10/04 (4 pages)
9 November 2004Annual return made up to 29/10/04 (4 pages)
26 November 2003Annual return made up to 29/10/03 (4 pages)
26 November 2003Annual return made up to 29/10/03 (4 pages)
1 September 2003Annual return made up to 29/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 2003Annual return made up to 29/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
3 May 2003Registered office changed on 03/05/03 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
3 May 2003Registered office changed on 03/05/03 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
28 April 2003Registered office changed on 28/04/03 from: 91A south street romford essex RM1 1PA (1 page)
28 April 2003Registered office changed on 28/04/03 from: 91A south street romford essex RM1 1PA (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
11 January 2002Annual return made up to 29/10/01
  • 363(288) ‐ Director resigned
(5 pages)
11 January 2002Annual return made up to 29/10/01
  • 363(288) ‐ Director resigned
(5 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
1 November 2001Full accounts made up to 31 May 2001 (8 pages)
1 November 2001Full accounts made up to 31 May 2001 (8 pages)
6 November 2000Annual return made up to 29/10/00 (5 pages)
6 November 2000Annual return made up to 29/10/00 (5 pages)
16 October 2000Full accounts made up to 31 May 2000 (8 pages)
16 October 2000Full accounts made up to 31 May 2000 (8 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
11 February 2000Full accounts made up to 31 May 1999 (11 pages)
11 February 2000Full accounts made up to 31 May 1999 (11 pages)
23 November 1999Annual return made up to 29/10/99 (5 pages)
23 November 1999Annual return made up to 29/10/99 (5 pages)
25 May 1999Full accounts made up to 31 May 1998 (9 pages)
25 May 1999Full accounts made up to 31 May 1998 (9 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
13 November 1998Annual return made up to 29/10/98 (4 pages)
13 November 1998Annual return made up to 29/10/98 (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 December 1997Annual return made up to 29/10/96 (6 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Annual return made up to 29/10/97 (6 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Annual return made up to 29/10/97 (6 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
4 July 1997Accounts for a small company made up to 31 May 1995 (3 pages)
4 July 1997Accounts for a small company made up to 31 May 1996 (3 pages)
4 July 1997Accounts for a small company made up to 31 May 1995 (3 pages)
4 July 1997Accounts for a small company made up to 31 May 1996 (3 pages)
18 June 1997Annual return made up to 29/10/95 (6 pages)
18 June 1997Annual return made up to 29/10/95 (6 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
19 November 1996Compulsory strike-off action has been discontinued (1 page)
19 November 1996Compulsory strike-off action has been discontinued (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Annual return made up to 29/10/94 (6 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Annual return made up to 29/10/94 (6 pages)
5 November 1996First Gazette notice for compulsory strike-off (1 page)
5 November 1996First Gazette notice for compulsory strike-off (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
26 July 1995Accounts for a small company made up to 31 May 1994 (7 pages)
26 July 1995Accounts for a small company made up to 31 May 1994 (7 pages)
31 May 1992Secretary resigned;new director appointed (6 pages)
31 May 1992Secretary resigned;new director appointed (6 pages)
4 March 1992Director resigned;new director appointed (4 pages)
4 March 1992Director resigned;new director appointed (4 pages)
14 August 1991New director appointed (2 pages)
14 August 1991New director appointed (2 pages)
9 May 1984Incorporation (21 pages)
9 May 1984Incorporation (21 pages)