Company NamePrime Time Recruitment Limited
Company StatusDissolved
Company Number01906721
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Dissolution Date6 April 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(22 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(34 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 2021)
RoleCompany Director
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Herbert Bille Axelsen
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 February 2001)
RoleRecruitment Consultant
Correspondence AddressHigh Oak Old Leicester Road
Wansford
Peterborough
Cambs
PE8 6JR
Director NameMrs Hilary Maureen Axelsen
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 February 2001)
RoleRecruitment Consultant
Correspondence AddressHigh Oak Old Leicester Road
Wansford
Peterborough
Cambs
PE8 6JR
Secretary NameMrs Hilary Maureen Axelsen
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 February 2001)
RoleCompany Director
Correspondence AddressHigh Oak Old Leicester Road
Wansford
Peterborough
Cambs
PE8 6JR
Director NameMr David John Gallagher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCricket Field Barn Wickens Lane
Upperthong
Holmfirth
West Yorkshire
HD9 3RE
Director NameMichael David Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address9 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE
Secretary NameMrs Shirley Anne Williams
NationalityBritish
StatusResigned
Appointed02 February 2001(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywell House 17 Mill Lane
Kislingbury
Northampton
NN7 4BD
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(22 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed16 June 2007(22 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(22 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed23 January 2009(23 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(28 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(28 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(34 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(34 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF

Contact

Websiteprimetime.co.uk

Location

Registered AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture.
Outstanding
2 February 2001Delivered on: 20 February 2001
Satisfied on: 16 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
10 July 2020Satisfaction of charge 019067210004 in full (1 page)
10 July 2020Satisfaction of charge 019067210002 in full (1 page)
8 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
19 March 2020Satisfaction of charge 019067210003 in full (1 page)
6 March 2020Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages)
6 March 2020Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page)
20 February 2020Change of share class name or designation (2 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 August 2018Amended accounts for a dormant company made up to 31 December 2016 (7 pages)
4 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 July 2017Change of details for Prime Time Recruitment Limited as a person with significant control on 2 March 2017 (2 pages)
10 July 2017Change of details for Prime Time Recruitment Limited as a person with significant control on 2 March 2017 (2 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
(3 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
(3 pages)
2 March 2017Company name changed cordant people LTD\certificate issued on 02/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
(3 pages)
2 March 2017Company name changed cordant people LTD\certificate issued on 02/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
(3 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
15 August 2016Registration of charge 019067210004, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 019067210004, created on 15 August 2016 (45 pages)
5 July 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
5 July 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
21 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
29 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
24 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
24 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 211
(5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 211
(5 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
8 July 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 211
(6 pages)
8 July 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 211
(6 pages)
8 July 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 211
(6 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
23 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 June 2015Registration of charge 019067210002, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 019067210003, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 019067210003, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 019067210002, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 019067210003, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 019067210002, created on 4 June 2015 (11 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(4 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(4 pages)
16 December 2014Satisfaction of charge 1 in full (1 page)
16 December 2014Satisfaction of charge 1 in full (1 page)
1 October 2014Company name changed cordant general staffing LTD\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2014Company name changed cordant general staffing LTD\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
5 September 2014Company name changed stilton staff (executive recruitment) LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
(3 pages)
5 September 2014Company name changed stilton staff (executive recruitment) LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
16 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
16 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
16 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
16 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
16 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(4 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 February 2009Secretary appointed alan connor (1 page)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
28 August 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
28 August 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
12 July 2007Accounting reference date shortened from 31/03/08 to 30/12/07 (1 page)
12 July 2007Accounting reference date shortened from 31/03/08 to 30/12/07 (1 page)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2007New director appointed (5 pages)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (5 pages)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 January 2007Return made up to 29/12/06; full list of members (6 pages)
6 January 2007Return made up to 29/12/06; full list of members (6 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 January 2006Return made up to 29/12/05; full list of members (6 pages)
6 January 2006Return made up to 29/12/05; full list of members (6 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 June 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 June 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 May 2005Return made up to 29/12/04; full list of members (6 pages)
23 May 2005Return made up to 29/12/04; full list of members (6 pages)
13 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 March 2003Total exemption full accounts made up to 31 March 2001 (14 pages)
10 March 2003Total exemption full accounts made up to 31 March 2001 (14 pages)
17 February 2003Return made up to 29/12/02; full list of members (7 pages)
17 February 2003Return made up to 29/12/02; full list of members (7 pages)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
16 May 2002Accounts for a small company made up to 30 June 2000 (7 pages)
16 May 2002Accounts for a small company made up to 30 June 2000 (7 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
26 February 2001Declaration of assistance for shares acquisition (6 pages)
26 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
26 February 2001Declaration of assistance for shares acquisition (6 pages)
20 February 2001Particulars of mortgage/charge (6 pages)
20 February 2001Particulars of mortgage/charge (6 pages)
15 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
15 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
8 February 2001Registered office changed on 08/02/01 from: 32 long causeway peterborough PE1 1YJ (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (4 pages)
8 February 2001New director appointed (4 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 32 long causeway peterborough PE1 1YJ (1 page)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned;director resigned (1 page)
25 January 2001Return made up to 29/12/00; full list of members (6 pages)
25 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 February 2000Return made up to 29/12/99; full list of members (6 pages)
11 February 2000Return made up to 29/12/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
17 February 1999Return made up to 29/12/98; no change of members (4 pages)
17 February 1999Return made up to 29/12/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 March 1998Return made up to 29/12/97; no change of members (4 pages)
18 March 1998Return made up to 29/12/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
14 January 1997Return made up to 29/12/96; full list of members (6 pages)
14 January 1997Return made up to 29/12/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
26 January 1996Return made up to 29/12/95; no change of members (4 pages)
26 January 1996Return made up to 29/12/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
6 February 1987Allotment of shares (2 pages)
6 February 1987Allotment of shares (2 pages)
8 May 1985Allotment of shares (2 pages)
8 May 1985Allotment of shares (2 pages)
19 April 1985Incorporation (16 pages)
19 April 1985Incorporation (16 pages)