Basildon
Essex
SS13 1RB
Director Name | Mrs Linda Lydia King |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 August 2016(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eynsham Way Basildon Essex SS13 1RB |
Director Name | Mr Thomas William Ormes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Eynsham Way Basildon Essex SS13 1RB |
Director Name | Brian Walter Owen |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2016(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 7 Eynsham Way Basildon Essex SS13 1RB |
Director Name | Mrs Lindy Sheridan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 29 April 1992) |
Role | Secretary |
Correspondence Address | 42 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Mrs Teresa Thorndick |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 30 November 1991) |
Role | Secretary |
Correspondence Address | 44 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Mr Steven Haswell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 December 1991) |
Role | Civil Engineer |
Correspondence Address | 44 Brackley Crescent Basildon Essex SS13 1RA |
Secretary Name | Mr Philip David George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | 47 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Mrs Linda Jill Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 1993) |
Role | Housewife |
Correspondence Address | 39 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Ms Heather Gilbey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 September 1992) |
Role | P/T Bar Person |
Correspondence Address | 27 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Miss Tina Dodd |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 1996) |
Role | Local Government Officer |
Correspondence Address | 15 Eynsham Way Pitsea Basildon Essex SS13 1RB |
Secretary Name | Miss Samantha Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 1993) |
Role | Typist/Telex Operator |
Correspondence Address | 40 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Paul Colmer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 September 2000) |
Role | Tax Specialist |
Correspondence Address | 26 Brackley Crescent Basildon Essex SS13 1RA |
Secretary Name | Paul Colmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1994) |
Role | Tax Specialist |
Correspondence Address | 26 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Dinah Mary Elizabeth Margerison |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 1999) |
Role | Teacher/Tutor |
Correspondence Address | 60 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Sandra Ann Rayner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 1999) |
Role | Social Work |
Correspondence Address | 22 Eynsham Way Basildon Essex SS13 1RB |
Secretary Name | Sandra Ann Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(10 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 1998) |
Role | Social Work |
Correspondence Address | 22 Eynsham Way Basildon Essex SS13 1RB |
Director Name | Anne Elizabeth Clayton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 1997) |
Role | Administration Controller |
Correspondence Address | 31 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Joan Mancktelow |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 1996) |
Role | Retired |
Correspondence Address | 1 Eynsham Way Basildon Essex SS13 1RB |
Director Name | Edward Doughty |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 October 1996) |
Role | Retired |
Correspondence Address | 58 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Gracie Dorothy Beatrice Whomes |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 21 Eynsham Way Basildon Essex SS13 1RB |
Director Name | Valerie Dixon |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 May 2003) |
Role | Buyer/Administration |
Correspondence Address | 34 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Zoe-Jayne Holt |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2000) |
Role | Account Handler Ins Broker |
Correspondence Address | 19 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Mark Pilcher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2001) |
Role | Telecoms Eng |
Correspondence Address | 9 Abingdon Court Basildon Essex SS13 1RQ |
Director Name | Mrs Trenna Christine Dawson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(14 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 12 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Barbara Anne Doughty |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 58 Brackley Crescent Basildon Essex SS13 1RA |
Secretary Name | Mr John Martin Richard Alty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Director Name | Eric Pseak |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 July 2000) |
Role | Consultant Semi Retired |
Correspondence Address | 23 Eynsham Way Basildon Essex SS13 1RB |
Director Name | Mr John Victor Sidney Day |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Eynsham Way Basildon Essex SS13 1RB |
Director Name | Steven Paul Payne |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(24 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Eynsham Way Basildon Essex SS13 1RB |
Director Name | Jeanette Kathleen Ormes |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2016) |
Role | Breeder Of Dogs |
Country of Residence | England |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2001) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Registered Address | Tk House 69 Banstead Road Carshalton Surrey SM5 3NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,055 |
Cash | £9,157 |
Current Liabilities | £7,421 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
11 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
23 January 2019 | Notification of Thomas William Ormes as a person with significant control on 12 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
23 January 2019 | Notification of a person with significant control statement (2 pages) |
23 January 2019 | Withdrawal of a person with significant control statement on 23 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Trenna Christine Dawson as a director on 12 January 2019 (1 page) |
15 January 2019 | Cessation of Trenna Christine Dawson as a person with significant control on 12 January 2019 (1 page) |
15 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
14 February 2018 | Registered 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 2018 | Director's details changed for Mr Thomas William Ormes on 14 February 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
15 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
8 October 2016 | Appointment of Mr Thomas William Ormes as a director on 15 August 2016 (3 pages) |
8 October 2016 | Appointment of Mr Thomas William Ormes as a director on 15 August 2016 (3 pages) |
17 September 2016 | Appointment of Linda Lydia King as a director on 15 August 2016 (3 pages) |
17 September 2016 | Appointment of Brian Walter Owen as a director on 17 August 2016 (3 pages) |
17 September 2016 | Appointment of Brian Walter Owen as a director on 17 August 2016 (3 pages) |
17 September 2016 | Appointment of Linda Lydia King as a director on 15 August 2016 (3 pages) |
12 July 2016 | Termination of appointment of Jeanette Kathleen Ormes as a director on 10 May 2016 (1 page) |
12 July 2016 | Termination of appointment of Jeanette Kathleen Ormes as a director on 10 May 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 November 2015 | Annual return made up to 29 October 2015 no member list (4 pages) |
16 November 2015 | Annual return made up to 29 October 2015 no member list (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 November 2014 | Annual return made up to 29 October 2014 no member list (4 pages) |
6 November 2014 | Annual return made up to 29 October 2014 no member list (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 November 2013 | Annual return made up to 29 October 2013 no member list (4 pages) |
7 November 2013 | Annual return made up to 29 October 2013 no member list (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 November 2012 | Annual return made up to 29 October 2012 no member list (4 pages) |
15 November 2012 | Annual return made up to 29 October 2012 no member list (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 November 2011 | Annual return made up to 29 October 2011 no member list (4 pages) |
10 November 2011 | Annual return made up to 29 October 2011 no member list (4 pages) |
27 July 2011 | Appointment of Jeanette Kathleen Ormes as a director (4 pages) |
27 July 2011 | Appointment of Jeanette Kathleen Ormes as a director (4 pages) |
7 July 2011 | Termination of appointment of Steven Payne as a director (1 page) |
7 July 2011 | Termination of appointment of Steven Payne as a director (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 November 2010 | Secretary's details changed for Mr John Victor Sidney Day on 1 November 2010 (2 pages) |
9 November 2010 | Annual return made up to 29 October 2010 no member list (4 pages) |
9 November 2010 | Secretary's details changed for Mr John Victor Sidney Day on 1 November 2010 (2 pages) |
9 November 2010 | Annual return made up to 29 October 2010 no member list (4 pages) |
9 November 2010 | Secretary's details changed for Mr John Victor Sidney Day on 1 November 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 November 2009 | Annual return made up to 29 October 2009 no member list (4 pages) |
3 November 2009 | Annual return made up to 29 October 2009 no member list (4 pages) |
3 November 2009 | Director's details changed for Trenna Christine Dawson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Steven Paul Payne on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Steven Paul Payne on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Trenna Christine Dawson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Steven Paul Payne on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Trenna Christine Dawson on 3 November 2009 (2 pages) |
12 March 2009 | Appointment terminated director john day (1 page) |
12 March 2009 | Appointment terminated director john day (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 November 2008 | Annual return made up to 29/10/08 (3 pages) |
3 November 2008 | Annual return made up to 29/10/08 (3 pages) |
4 June 2008 | Director appointed steven paul payne (1 page) |
4 June 2008 | Director appointed steven paul payne (1 page) |
8 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
8 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
1 November 2007 | Annual return made up to 29/10/07 (2 pages) |
1 November 2007 | Annual return made up to 29/10/07 (2 pages) |
18 September 2007 | Annual return made up to 29/10/06 (2 pages) |
18 September 2007 | Annual return made up to 29/10/06 (2 pages) |
25 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
25 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
23 October 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
23 October 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
16 November 2005 | Annual return made up to 29/10/05 (2 pages) |
16 November 2005 | Annual return made up to 29/10/05 (2 pages) |
18 June 2005 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
18 June 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
18 June 2005 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
18 June 2005 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
18 June 2005 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
18 June 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
9 November 2004 | Annual return made up to 29/10/04 (4 pages) |
9 November 2004 | Annual return made up to 29/10/04 (4 pages) |
26 November 2003 | Annual return made up to 29/10/03 (4 pages) |
26 November 2003 | Annual return made up to 29/10/03 (4 pages) |
1 September 2003 | Annual return made up to 29/10/02
|
1 September 2003 | Annual return made up to 29/10/02
|
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 91A south street romford essex RM1 1PA (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 91A south street romford essex RM1 1PA (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
11 January 2002 | Annual return made up to 29/10/01
|
11 January 2002 | Annual return made up to 29/10/01
|
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Full accounts made up to 31 May 2001 (8 pages) |
1 November 2001 | Full accounts made up to 31 May 2001 (8 pages) |
6 November 2000 | Annual return made up to 29/10/00 (5 pages) |
6 November 2000 | Annual return made up to 29/10/00 (5 pages) |
16 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
16 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
11 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
11 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
23 November 1999 | Annual return made up to 29/10/99 (5 pages) |
23 November 1999 | Annual return made up to 29/10/99 (5 pages) |
25 May 1999 | Full accounts made up to 31 May 1998 (9 pages) |
25 May 1999 | Full accounts made up to 31 May 1998 (9 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
13 November 1998 | Annual return made up to 29/10/98 (4 pages) |
13 November 1998 | Annual return made up to 29/10/98 (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 December 1997 | Annual return made up to 29/10/96 (6 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Annual return made up to 29/10/97 (6 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Annual return made up to 29/10/97 (6 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
4 July 1997 | Accounts for a small company made up to 31 May 1995 (3 pages) |
4 July 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
4 July 1997 | Accounts for a small company made up to 31 May 1995 (3 pages) |
4 July 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
18 June 1997 | Annual return made up to 29/10/95 (6 pages) |
18 June 1997 | Annual return made up to 29/10/95 (6 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
19 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
19 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Annual return made up to 29/10/94 (6 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Annual return made up to 29/10/94 (6 pages) |
5 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
26 July 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
26 July 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
31 May 1992 | Secretary resigned;new director appointed (6 pages) |
31 May 1992 | Secretary resigned;new director appointed (6 pages) |
4 March 1992 | Director resigned;new director appointed (4 pages) |
4 March 1992 | Director resigned;new director appointed (4 pages) |
14 August 1991 | New director appointed (2 pages) |
14 August 1991 | New director appointed (2 pages) |
9 May 1984 | Incorporation (21 pages) |
9 May 1984 | Incorporation (21 pages) |