Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2014(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 February 2020) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Reith Baines |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 7 Handley Road Bramhall Stockport Cheshire SK7 3EX |
Director Name | Leonard Jack Watson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | Myre Ash House Mire Ash Brow, Mellor Blackburn Lancashire BB2 7EZ |
Secretary Name | Reith Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 7 Handley Road Bramhall Stockport Cheshire SK7 3EX |
Secretary Name | Muriel Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | Myre Ash Mire Ash Brow, Mellor Blackburn Lancashire BB2 7EZ |
Director Name | Glyn King |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2002) |
Role | Company Director |
Correspondence Address | The Dene Carr Lane, Riber Matlock Derbyshire DE4 5JT |
Secretary Name | Mr Donald Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2002) |
Role | Company Director |
Correspondence Address | The Dell Silver Street Kedington Haverhill Suffolk CB9 7QG |
Director Name | John Christopher Bell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 November 2002) |
Role | Company Director |
Correspondence Address | 12 Mackinnon Avenue Kiveton Park Sheffield South Yorkshire S26 6QB |
Director Name | Mr Donald Everitt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 November 2002) |
Role | Company Director |
Correspondence Address | The Dell Silver Street Kedington Haverhill Suffolk CB9 7QG |
Director Name | David Anthony Whitehead |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 November 2002) |
Role | Company Director |
Correspondence Address | 4 Dearne Park Clayton West Huddersfield West Yorkshire HD8 9NB |
Director Name | Mr Malcolm Stewart Aldis |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2002(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2002(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | John Robert Stier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2002(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | 23 Coppins Close Berkhamsted Hertfordshire HP4 3NZ |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 December 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Carol Jayne Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | Boundary Way Hemel Hempstead Hertfordshire HP2 7HU |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr David John Meaden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Ian Michael Noble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Website | northagte-is.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Prolog Business Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 November 2001 | Delivered on: 22 November 2001 Satisfied on: 23 December 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
1 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 May 2019 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to 15 Canada Square London E14 5GL on 3 May 2019 (2 pages) |
2 May 2019 | Appointment of a voluntary liquidator (3 pages) |
2 May 2019 | Resolutions
|
2 May 2019 | Declaration of solvency (5 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
22 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 August 2018 | Termination of appointment of Ian Michael Noble as a director on 6 August 2018 (1 page) |
6 August 2018 | Director's details changed for Mr Stephen James Callaghan on 6 August 2018 (2 pages) |
6 August 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page) |
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
9 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
9 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
9 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
9 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Secretary's details changed for Mr John David Richardson on 29 January 2013 (1 page) |
29 January 2013 | Secretary's details changed for Mr John David Richardson on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
16 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
13 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
13 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
28 October 2010 | Termination of appointment of Malcolm Aldis as a director (1 page) |
28 October 2010 | Termination of appointment of Malcolm Aldis as a director (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (3 pages) |
30 May 2006 | New secretary appointed (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
17 October 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
3 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
12 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members
|
10 February 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Registered office changed on 17/01/03 from: prologue house littlemoor eckington sheffield south yorkshire S21 4EF (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: prologue house littlemoor eckington sheffield south yorkshire S21 4EF (1 page) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | New secretary appointed;new director appointed (3 pages) |
31 December 2002 | New secretary appointed;new director appointed (3 pages) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members
|
11 March 2002 | Return made up to 31/12/01; full list of members
|
30 November 2001 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
30 November 2001 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
22 November 2001 | Particulars of mortgage/charge (4 pages) |
22 November 2001 | Particulars of mortgage/charge (4 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Declaration of assistance for shares acquisition (4 pages) |
21 November 2001 | Declaration of assistance for shares acquisition (4 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
16 November 2001 | Memorandum and Articles of Association (8 pages) |
16 November 2001 | Memorandum and Articles of Association (8 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: myre ash mire ash brow, mellor blackburn lancashire BB2 7EZ (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: myre ash mire ash brow, mellor blackburn lancashire BB2 7EZ (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
7 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
12 October 1999 | Registered office changed on 12/10/99 from: barkan house 475 bolton road pendlebury manchester M27 8TB (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: barkan house 475 bolton road pendlebury manchester M27 8TB (1 page) |
13 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | £ ic 10000/5000 30/06/98 £ sr 5000@1=5000 (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | £ ic 10000/5000 30/06/98 £ sr 5000@1=5000 (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
27 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |