Company NameVOB 27 Limited
Company StatusDissolved
Company Number01827975
CategoryPrivate Limited Company
Incorporation Date27 June 1984(39 years, 10 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameContract Leads (Tailored Services) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed31 July 1998(14 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(16 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(23 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 29 March 2016)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(26 years, 9 months after company formation)
Appointment Duration5 years (closed 29 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameJanesz Sinicki
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 1996)
RoleCompany Director
Correspondence Address28 High House Lane
Bearwood
Bournemouth
Dorset
BH11 9XD
Director NameIan Rhodes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressBosula 8 Chewton Farm Road
Highcliffe On Sea
Christchurch
Dorset
BH23 5QN
Director NameChristopher John Pooley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 1996)
RoleCompany Director
Correspondence Address67 Austin Avenue
Lilliput
Poole
Dorset
BH14 8HD
Director NamePeter Melville
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressFlat 5 Stoneleigh
Martello Road South Canford Cliffs
Poole
Dorset
BH13 7HQ
Director NameAndrew David Gill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 1996)
RoleGill (News) Ltd
Correspondence Address6 Warwick Gardens
Links Road
Ashtead
Surrey
KT21 2HR
Secretary NameIan Rhodes
NationalityBritish
StatusResigned
Appointed23 February 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressBosula 8 Chewton Farm Road
Highcliffe On Sea
Christchurch
Dorset
BH23 5QN
Director NamePeter Ralph Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address46 Blyth Road
Bournemouth
Dorset
BH3 7DG
Director NameMichael John Goldsmith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressGreen Farm Barn White St Green
Boxford
Sudbury
Suffolk
CO10 5JL
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(11 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 July 1996)
RoleGroup Chief Accountant
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed13 February 1996(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameRalph Henry Boswell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(12 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 January 1997)
RoleFinancial Controller
Correspondence Address95 Garner Road
London
E17 4HG
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(14 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 November 2000(16 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(25 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Sensewish LTD
50.00%
Ordinary
1 at £1Thomson Incentives LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
(4 pages)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
4 January 2016Application to strike the company off the register (4 pages)
4 January 2016Application to strike the company off the register (4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(6 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(6 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(6 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(6 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
12 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
12 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
12 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
12 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
12 January 2010Termination of appointment of Wayne Lee as a director (1 page)
12 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
19 November 2008Appointment terminated director corrina cooper (1 page)
19 November 2008Appointment terminated director corrina cooper (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 February 2008Return made up to 23/02/08; full list of members (4 pages)
26 February 2008Return made up to 23/02/08; full list of members (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 February 2007Return made up to 23/02/07; full list of members (3 pages)
23 February 2007Return made up to 23/02/07; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
24 February 2006Return made up to 23/02/06; full list of members (3 pages)
24 February 2006Return made up to 23/02/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
25 February 2005Return made up to 23/02/05; full list of members (3 pages)
25 February 2005Return made up to 23/02/05; full list of members (3 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 March 2004Return made up to 23/02/04; full list of members (3 pages)
5 March 2004Return made up to 23/02/04; full list of members (3 pages)
22 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 February 2003Return made up to 23/02/03; full list of members (3 pages)
26 February 2003Return made up to 23/02/03; full list of members (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 February 2002Return made up to 23/02/02; no change of members (2 pages)
25 February 2002Return made up to 23/02/02; no change of members (2 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 February 2001Return made up to 23/02/01; full list of members (3 pages)
28 February 2001Return made up to 23/02/01; full list of members (3 pages)
1 December 2000New director appointed (1 page)
1 December 2000New director appointed (1 page)
13 November 2000New director appointed (1 page)
13 November 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 March 2000Return made up to 23/02/00; full list of members (6 pages)
3 March 2000Return made up to 23/02/00; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 March 1999Return made up to 23/02/99; full list of members (7 pages)
3 March 1999Return made up to 23/02/99; full list of members (7 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 February 1998Return made up to 23/02/98; full list of members (8 pages)
24 February 1998Return made up to 23/02/98; full list of members (8 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
26 February 1997Return made up to 23/02/97; full list of members (6 pages)
26 February 1997Return made up to 23/02/97; full list of members (6 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 September 1996Director's particulars changed (2 pages)
9 September 1996Director's particulars changed (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 March 1996Return made up to 23/02/96; no change of members (4 pages)
8 March 1996Return made up to 23/02/96; no change of members (4 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Company name changed contract leads (tailored service s) LIMITED\certificate issued on 06/03/96 (2 pages)
5 March 1996Company name changed contract leads (tailored service s) LIMITED\certificate issued on 06/03/96 (2 pages)
22 February 1996Registered office changed on 22/02/96 from: temple buildings railway terrace rugby warwickshire CV21 3EJ (1 page)
22 February 1996Registered office changed on 22/02/96 from: temple buildings railway terrace rugby warwickshire CV21 3EJ (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
17 August 1995Director's particulars changed (2 pages)
17 August 1995Director's particulars changed (2 pages)
17 October 1994Accounts made up to 31 December 1993 (4 pages)
17 October 1994Accounts made up to 31 December 1993 (4 pages)
9 August 1994Director resigned;new director appointed (2 pages)
9 August 1994Director resigned;new director appointed (2 pages)
24 February 1994Director's particulars changed (8 pages)
24 February 1994Return made up to 23/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1994Return made up to 23/02/94; full list of members (8 pages)
24 February 1994Director's particulars changed (8 pages)
28 September 1993Accounts made up to 31 December 1992 (4 pages)
28 September 1993Accounts made up to 31 December 1992 (4 pages)
3 March 1993Return made up to 23/02/93; full list of members (7 pages)
3 March 1993Return made up to 23/02/93; full list of members (7 pages)
26 January 1993New director appointed (2 pages)
26 January 1993New director appointed (2 pages)
4 September 1992Accounts made up to 31 December 1991 (4 pages)
4 September 1992Accounts made up to 31 December 1991 (4 pages)
4 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1992New director appointed (2 pages)
5 August 1992New director appointed (2 pages)
24 July 1992Return made up to 23/02/92; full list of members (6 pages)
24 July 1992Return made up to 23/02/92; full list of members (6 pages)
3 January 1992Memorandum and Articles of Association (6 pages)
3 January 1992Memorandum and Articles of Association (6 pages)
3 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 September 1991Full accounts made up to 31 December 1990 (11 pages)
18 September 1991Full accounts made up to 31 December 1990 (11 pages)
7 March 1991Return made up to 23/02/91; no change of members (6 pages)
7 March 1991Return made up to 23/02/91; no change of members (6 pages)
5 November 1990Full accounts made up to 31 December 1989 (15 pages)
5 November 1990Full accounts made up to 31 December 1989 (15 pages)
10 April 1990Full accounts made up to 31 December 1988 (15 pages)
10 April 1990Full accounts made up to 31 December 1988 (15 pages)
8 March 1990Return made up to 23/02/90; full list of members (4 pages)
8 March 1990Return made up to 23/02/90; full list of members (4 pages)
18 January 1990Secretary resigned;new secretary appointed;director resigned (6 pages)
18 January 1990Secretary resigned;new secretary appointed;director resigned (6 pages)
20 June 1989Accounting reference date shortened from 30/04 to 31/12 (1 page)
20 June 1989Accounting reference date shortened from 30/04 to 31/12 (1 page)
1 March 1989Full accounts made up to 30 April 1988 (14 pages)
1 March 1989Full accounts made up to 30 April 1988 (14 pages)
1 March 1989Return made up to 24/02/89; full list of members (4 pages)
1 March 1989Return made up to 24/02/89; full list of members (4 pages)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
3 August 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
3 August 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
15 March 1988Particulars of mortgage/charge (3 pages)
15 March 1988Particulars of mortgage/charge (3 pages)
28 September 1987Accounts for a small company made up to 30 April 1986 (5 pages)
28 September 1987Accounts for a small company made up to 30 April 1986 (5 pages)
6 August 1987Return made up to 29/04/87; full list of members (4 pages)
6 August 1987Return made up to 29/04/87; full list of members (4 pages)
10 January 1987Return made up to 16/06/86; full list of members (4 pages)
10 January 1987Return made up to 16/06/86; full list of members (4 pages)
9 June 1986Accounts for a small company made up to 30 April 1985 (5 pages)
9 June 1986Accounts for a small company made up to 30 April 1985 (5 pages)