Company NameRetail Cleaning Services Limited
Company StatusDissolved
Company Number01829015
CategoryPrivate Limited Company
Incorporation Date2 July 1984(39 years, 10 months ago)
Dissolution Date27 April 2023 (11 months, 4 weeks ago)
Previous NamePlumeclean Limited

Business Activity

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

Directors

Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(32 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 27 April 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMiss Katherine Woods
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(36 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2021(36 years, 9 months after company formation)
Appointment Duration2 years (closed 27 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2020(36 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2023)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Mark Ewart Aldridge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRustlings Park
Woodlands Lane
Liss
Hampshire
GU33 7EZ
Director NameMr Brian Noble
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address32 Glanfield Drive
Kirkella
North Humberside
HU10 7UH
Director NameIan Martin Bain
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 December 2003)
RoleStore Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlintfield Risborough Road
Terrick
Aylesbury
Buckinghamshire
HP17 0UB
Director NameMr Ralph Gordon Crook
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 December 2010)
RoleOps Director
Correspondence Address7 Arkwright Road
Milton Ernest
Bedford
Bedfordshire
MK44 1SE
Director NameMr James William Murphy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceNone
Correspondence AddressPheasants Copse
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QJ
Director NameMr Michael Venn Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Lodge Main Street
Upper Stowe
Northampton
Northamptonshire
NN7 4SH
Secretary NameElizabeth Jayne Glare-Williams
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address39 Church Road
Harlington
Dunstable
Bedfordshire
LU5 6LE
Director NameGraham Kettle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleManaging Director
Correspondence AddressHolly Cottage
Routs Green
Bledlow Ridge
Buckinghamshire
HP14 4BB
Secretary NameJohn Christopher Gordon
NationalityIrish
StatusResigned
Appointed31 March 1994(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 October 2000)
RoleCompany Director
Correspondence Address68 Chalfont Close
Hemel Hempstead
Hertfordshire
HP2 7JR
Director NameJohn Christopher Gordon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 1996)
RoleAccountant
Correspondence Address68 Chalfont Close
Hemel Hempstead
Hertfordshire
HP2 7JR
Director NameKeith Evans
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(10 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 June 2008)
RoleRetail Manager
Correspondence Address66 Cadman Drive
Priorslee
Telford
Salop
TF2 9SD
Director NameMr Peter Ronald Wakeham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(11 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 1996)
RoleCompany Director
Correspondence Address22 Ellerker Gardens
Richmond
Surrey
TW10 6AA
Director NameDavid Rowan Howroyd
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 1998)
RoleCompany Director
Correspondence AddressThe Yews High Street
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8EF
Director NameMr Peter William Reginald Lloyd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(12 years, 2 months after company formation)
Appointment Duration14 years (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 The Beeches
Brighton
Sussex
BN1 5LS
Secretary NameGareth Trevor Brown
NationalityBritish
StatusResigned
Appointed05 October 2000(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holbrook School Lane
Horsham
West Sussex
RH12 5PP
Director NameJohn Christopher Gordon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2003(18 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 August 2009)
RoleManaging Director Retail
Country of ResidenceUnited Kingdom
Correspondence Address27 Tor Road West
Peacehaven
East Sussex
BN10 7SU
Director NameRobert Charles John O'Brien
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2005)
RoleFinance Controller
Correspondence Address3 Pound Farm Close
Durleigh
Bridgwater
Somerset
TA6 7LA
Director NameMr Keith Markham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2008)
RoleStore Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Hawkins Crescent
Bradley Stoke
Bristol
Avon
BS32 8EH
Secretary NameJill Elizabeth Reid
NationalityBritish
StatusResigned
Appointed17 January 2006(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2010)
RoleSolicitor
Correspondence Address115 Bewdley Hill
Kidderminster
Worcestershire
DY11 6BT
Director NamePaul Michael Austin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 September 2007)
RoleAccountant
Correspondence Address80a Micheldever Road
Lee
London
SE12 8LU
Director NameJames Michael Grey Fairbairn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(23 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Bridge House
St George Wharf
London
SW8 2LP
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed26 March 2010(25 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House
Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameMr Christopher Walter Reay
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(26 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Director NameGuy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(27 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbia Centre Station Road
Bracknell
Berkshire
RG12 1LP
Director NameRichard Bowring
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2014(29 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(29 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(30 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(31 years, 5 months after company formation)
Appointment Duration12 months (resigned 18 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(31 years, 5 months after company formation)
Appointment Duration11 months (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(32 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 November 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
10 December 2020Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages)
9 December 2020Change of details for a person with significant control (2 pages)
8 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2018 (9 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
8 October 2018Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
4 January 2016Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
4 January 2016Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,000
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,000
(5 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(6 pages)
3 February 2014Appointment of Richard Bowring as a director (2 pages)
3 February 2014Appointment of Richard Bowring as a director (2 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(6 pages)
3 February 2014Termination of appointment of Christopher Reay as a director (1 page)
3 February 2014Termination of appointment of Christopher Reay as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Director's details changed for Mr Christopher Walter Reay on 30 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Christopher Walter Reay on 30 May 2013 (2 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 March 2012Appointment of Guy Robert Smith as a director (2 pages)
20 March 2012Appointment of Guy Robert Smith as a director (2 pages)
19 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
19 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 December 2010 (9 pages)
21 September 2011Full accounts made up to 31 December 2010 (9 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Termination of appointment of Ralph Crook as a director (1 page)
1 February 2011Termination of appointment of Ralph Crook as a director (1 page)
31 January 2011Appointment of Ms Deborah Dowling as a director (3 pages)
31 January 2011Appointment of Mr Christopher Walter Reay as a director (3 pages)
31 January 2011Appointment of Ms Deborah Dowling as a director (3 pages)
31 January 2011Appointment of Mr Christopher Walter Reay as a director (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
8 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
8 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
8 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
8 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
12 November 2009Auditor's resignation (2 pages)
12 November 2009Auditor's resignation (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (15 pages)
16 October 2009Full accounts made up to 31 December 2008 (15 pages)
17 September 2009Appointment terminated director john gordon (1 page)
17 September 2009Appointment terminated director john gordon (1 page)
25 August 2009Appointment terminated director keith evans (1 page)
25 August 2009Appointment terminated director james fairbairn (1 page)
25 August 2009Appointment terminated director james fairbairn (1 page)
25 August 2009Appointment terminated director keith markham (1 page)
25 August 2009Appointment terminated director keith markham (1 page)
25 August 2009Appointment terminated director keith evans (1 page)
25 March 2009Return made up to 31/01/09; full list of members (5 pages)
25 March 2009Return made up to 31/01/09; full list of members (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Location of register of members (1 page)
31 January 2008Location of register of members (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
20 September 2007Full accounts made up to 31 December 2006 (15 pages)
20 September 2007Full accounts made up to 31 December 2006 (15 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 31/01/07; full list of members (3 pages)
21 March 2007Return made up to 31/01/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (14 pages)
12 October 2006Full accounts made up to 31 December 2005 (14 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
16 March 2006Return made up to 31/01/06; full list of members (3 pages)
16 March 2006Return made up to 31/01/06; full list of members (3 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
31 August 2005Full accounts made up to 25 December 2004 (13 pages)
31 August 2005Full accounts made up to 25 December 2004 (13 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
5 February 2005Director's particulars changed (1 page)
5 February 2005Director's particulars changed (1 page)
5 February 2005Return made up to 31/01/05; full list of members (7 pages)
5 February 2005Director's particulars changed (1 page)
5 February 2005Return made up to 31/01/05; full list of members (7 pages)
5 February 2005Director's particulars changed (1 page)
5 February 2005Director's particulars changed (1 page)
5 February 2005Director's particulars changed (1 page)
4 November 2004Full accounts made up to 27 December 2003 (13 pages)
4 November 2004Full accounts made up to 27 December 2003 (13 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
24 March 2004Return made up to 31/01/04; full list of members (8 pages)
24 March 2004Return made up to 31/01/04; full list of members (8 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
4 September 2003Full accounts made up to 31 December 2002 (12 pages)
4 September 2003Full accounts made up to 31 December 2002 (12 pages)
3 July 2003Registered office changed on 03/07/03 from: trafalgar house 47/49 king street dudley west midlands DY2 8PS (1 page)
3 July 2003Registered office changed on 03/07/03 from: trafalgar house 47/49 king street dudley west midlands DY2 8PS (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
28 August 2002Full accounts made up to 29 December 2001 (11 pages)
28 August 2002Full accounts made up to 29 December 2001 (11 pages)
15 March 2002Return made up to 31/01/02; no change of members (7 pages)
15 March 2002Return made up to 31/01/02; no change of members (7 pages)
23 August 2001Full accounts made up to 30 December 2000 (11 pages)
23 August 2001Full accounts made up to 30 December 2000 (11 pages)
22 March 2001Director's particulars changed (1 page)
22 March 2001Director's particulars changed (1 page)
7 February 2001Return made up to 31/01/01; no change of members (7 pages)
7 February 2001Return made up to 31/01/01; no change of members (7 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
10 October 2000Full accounts made up to 25 December 1999 (11 pages)
10 October 2000Full accounts made up to 25 December 1999 (11 pages)
10 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
19 July 1999Full accounts made up to 26 December 1998 (11 pages)
19 July 1999Full accounts made up to 26 December 1998 (11 pages)
23 February 1999Return made up to 31/01/99; no change of members (6 pages)
23 February 1999Return made up to 31/01/99; no change of members (6 pages)
29 October 1998Full accounts made up to 27 December 1997 (11 pages)
29 October 1998Full accounts made up to 27 December 1997 (11 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
31 January 1998Registered office changed on 31/01/98 from: initial house repton place white lion road amersham buckinghamshire HP7 9JS (1 page)
31 January 1998Registered office changed on 31/01/98 from: initial house repton place white lion road amersham buckinghamshire HP7 9JS (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
26 October 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 October 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
13 January 1997Location of register of directors' interests (1 page)
13 January 1997Location of register of directors' interests (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
25 November 1996Auditor's resignation (2 pages)
25 November 1996Auditor's resignation (2 pages)
20 September 1996Full accounts made up to 30 March 1996 (11 pages)
20 September 1996Full accounts made up to 30 March 1996 (11 pages)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
13 May 1996Return made up to 31/01/96; no change of members (7 pages)
13 May 1996Return made up to 31/01/96; no change of members (7 pages)
1 April 1996New director appointed (3 pages)
1 April 1996New director appointed (3 pages)
8 August 1995Full accounts made up to 1 April 1995 (10 pages)
8 August 1995Full accounts made up to 1 April 1995 (10 pages)
8 August 1995Full accounts made up to 1 April 1995 (10 pages)
22 March 1995Return made up to 31/01/95; no change of members (12 pages)
22 March 1995Return made up to 31/01/95; no change of members (12 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
21 February 1994Return made up to 31/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 1994Return made up to 31/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 February 1993Return made up to 31/01/93; change of members
  • 363(287) ‐ Registered office changed on 24/02/93
(7 pages)
24 February 1993Return made up to 31/01/93; change of members
  • 363(287) ‐ Registered office changed on 24/02/93
(7 pages)
14 February 1991Return made up to 31/01/91; full list of members (7 pages)
14 February 1991Return made up to 31/01/91; full list of members (7 pages)
1 February 1989Return made up to 20/01/89; full list of members (6 pages)
1 February 1989Return made up to 20/01/89; full list of members (6 pages)
13 June 1986Return made up to 04/12/85; full list of members (5 pages)
13 June 1986Return made up to 04/12/85; full list of members (5 pages)
7 January 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 January 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 July 1984Incorporation (15 pages)
2 July 1984Incorporation (15 pages)