London
EC3M 4BS
Secretary Name | Geoff Megginson |
---|---|
Status | Closed |
Appointed | 30 September 2015(30 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 August 2018) |
Role | Energy Director |
Country of Residence | Scotland |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Elizabeth Eaglesham |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1986(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 March 2003) |
Role | Administrator |
Correspondence Address | Auchnavenie Kildrummy Alford Aberdeenshire AB33 8QS Scotland |
Secretary Name | Mr Robin Angus Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | Mill Of Brux Kildrummy Alford Aberdeenshire AB33 8RX Scotland |
Director Name | Mr Robin Angus Floyd |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 November 2004) |
Role | Geophysicist |
Correspondence Address | Mill Of Brux Kildrummy Alford Aberdeenshire AB33 8RX Scotland |
Director Name | Dr Russell Ian Crisp |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 November 2004) |
Role | Geochemist |
Correspondence Address | Old Post House Handcross Road, Plummers Plain Horsham West Sussex RH13 6NU |
Director Name | Malcolm Prior |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 June 2003) |
Role | Survey/Management Consultant |
Correspondence Address | Jan Verfailleweg 50 1783 Bc Den Helder Holland |
Secretary Name | Steven Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 2001) |
Role | Accountant |
Correspondence Address | 46 March Road Edinburgh Lothian EH4 3SZ Scotland |
Director Name | Daren Wallwork |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 April 2012) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | Ardargie Mains Forgan Denny Perthshire PH2 9DQ Scotland |
Secretary Name | Daren Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 179 Forest Avenue Aberdeen AB15 4UU Scotland |
Director Name | Rhys Charles Medler |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 April 2015) |
Role | Principal Project Manager |
Country of Residence | Scotland |
Correspondence Address | Woodside Cottage Wardhouse Insch Aberdeenshire AB52 6YG Scotland |
Director Name | Richard Jeremy Orren |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 July 2016) |
Role | Geoscience Manager |
Country of Residence | Scotland |
Correspondence Address | Village Farmhouse Beltie Road Torphins Aberdeenshire AB31 4JT Scotland |
Director Name | Mr James Gibson McCallum |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2016) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Wormiston House Crail Anstruther Fife KY10 3XH Scotland |
Director Name | Mr Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2015) |
Role | Chief Finance Office |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN |
Secretary Name | Neil Mackay Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2015) |
Role | Chief Finance Office |
Country of Residence | Scotland |
Correspondence Address | 45 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Director Name | Mr Adam Mark Pearce |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(30 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2006) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2008) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 2007) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Website | senergyltd.com |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
90 at £1 | Floyd & Associates Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,738,570 |
Gross Profit | £2,224,192 |
Net Worth | £4,571,473 |
Cash | £199,521 |
Current Liabilities | £7,067,849 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 September 2010 | Delivered on: 29 September 2010 Persons entitled: Andrew Thomson as Security Trustee for Each of the Lenders (And Their Successors and Permitted Assigns and Transferees)(the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
19 December 2003 | Delivered on: 12 March 2004 Satisfied on: 27 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 3 march 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the first floor office premises k/a the old bakehouse (formerly a dwellinghouse or flat k/a flat 2 wellfield) main street, alford, aberdeenshire in scotland. Fully Satisfied |
19 February 2001 | Delivered on: 5 March 2001 Satisfied on: 27 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 19TH february 2001 and Secured details: All monies due or to become due from the company to the chargee. Particulars: That area of ground extending 200.38 square metres at main st,alford,aberdeenshire; t/no abn 24326 and the shop premises and others at main st aforesaid; abn 26285. Fully Satisfied |
22 December 2000 | Delivered on: 20 February 2001 Satisfied on: 27 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland on 31ST january 2001 Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 1 wellfield main street alford aberdeenshire. Fully Satisfied |
29 May 1998 | Delivered on: 4 June 1998 Satisfied on: 30 January 2014 Persons entitled: The Royal Bank of Scotland 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 |
29 August 1991 | Delivered on: 19 September 1991 Satisfied on: 22 December 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2018 | Application to strike the company off the register (3 pages) |
16 May 2018 | Notification of Senergy Holdings Limited as a person with significant control on 28 February 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 May 2018 | Cessation of Floyd & Associates Holdings Limited as a person with significant control on 28 February 2018 (1 page) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 November 2016 | Registered office address changed from 6th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN to 71 Fenchurch Street London EC3M 4BS on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 6th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN to 71 Fenchurch Street London EC3M 4BS on 29 November 2016 (1 page) |
27 October 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
27 October 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Richard Jeremy Orren as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Richard Jeremy Orren as a director on 1 July 2016 (1 page) |
7 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (19 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
|
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
11 November 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page) |
11 November 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Rhys Charles Medler as a director on 10 April 2015 (1 page) |
7 September 2015 | Termination of appointment of Rhys Charles Medler as a director on 10 April 2015 (1 page) |
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
4 March 2015 | Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
18 November 2014 | Registered office address changed from 39 Charing Cross London WC2H 0AR to 6Th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 39 Charing Cross London WC2H 0AR to 6Th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN on 18 November 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
7 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
7 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
24 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
19 August 2013 | Termination of appointment of Daren Wallwork as a director (1 page) |
19 August 2013 | Termination of appointment of Daren Wallwork as a director (1 page) |
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
5 March 2013 | Full accounts made up to 31 May 2012 (19 pages) |
5 March 2013 | Full accounts made up to 31 May 2012 (19 pages) |
9 January 2013 | Director's details changed for Daren Wallwork on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Daren Wallwork on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Daren Wallwork on 8 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
9 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Full accounts made up to 31 May 2010 (17 pages) |
21 June 2011 | Full accounts made up to 31 May 2010 (17 pages) |
9 June 2011 | Director's details changed for Daren Wallwork on 31 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Daren Wallwork on 31 January 2011 (2 pages) |
31 May 2011 | Director's details changed for Daren Wallwork on 31 January 2011 (4 pages) |
31 May 2011 | Director's details changed for Daren Wallwork on 31 January 2011 (4 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
5 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
5 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Neil Mackay Campbell on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard Jeremy Orren on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard Jeremy Orren on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Rhys Charles Medler on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Rhys Charles Medler on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Neil Mackay Campbell on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Neil Mackay Campbell on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Neil Mackay Campbell on 21 January 2010 (1 page) |
17 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (14 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (14 pages) |
12 February 2009 | Appointment terminated secretary davies wood summers LLP (1 page) |
12 February 2009 | Appointment terminated secretary davies wood summers LLP (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 21 st thomas street bristol BS1 6JS (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 21 st thomas street bristol BS1 6JS (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
7 January 2008 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
30 December 2007 | Resolutions
|
30 December 2007 | Resolutions
|
30 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
30 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2007 | Resolutions
|
27 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
27 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Resolutions
|
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | £ ic 100/90 30/03/04 £ sr 10@1=10 (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | £ ic 100/90 30/03/04 £ sr 10@1=10 (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
12 March 2004 | Particulars of mortgage/charge (6 pages) |
12 March 2004 | Particulars of mortgage/charge (6 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Particulars of mortgage/charge (5 pages) |
5 March 2001 | Particulars of mortgage/charge (5 pages) |
20 February 2001 | Particulars of mortgage/charge (8 pages) |
20 February 2001 | Particulars of mortgage/charge (8 pages) |
8 February 2001 | Return made up to 31/12/00; no change of members (7 pages) |
8 February 2001 | Return made up to 31/12/00; no change of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 January 2000 | Return made up to 31/12/99; no change of members
|
25 January 2000 | Return made up to 31/12/99; no change of members
|
22 July 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 July 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
18 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
20 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
1 August 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 August 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
17 October 1985 | Company name changed\certificate issued on 17/10/85 (2 pages) |
17 October 1985 | Company name changed\certificate issued on 17/10/85 (2 pages) |
12 September 1985 | Incorporation (12 pages) |
12 September 1985 | Incorporation (12 pages) |