London
EC3A 7AW
Director Name | Miss Samantha Andrews |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 December 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St. Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2015(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 December 2019) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Joseph Anthony Richard Sanderson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 February 2000) |
Role | Insurance Broker |
Correspondence Address | 29 Kings Road Bebington Wirral Merseyside CH61 9PX Wales |
Director Name | Dominic James Burke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 January 2006) |
Role | Insurance Broker |
Correspondence Address | Park Wood Farm Leighterton Gloucestershire GL8 8UO Wales |
Director Name | Vincent Burke |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 1996) |
Role | Insurance Broker / Law Lecturer Lecturer |
Correspondence Address | 48 Portland Court New Brighton Merseyside CH45 2NH Wales |
Director Name | Mr Ian Colin Sanders |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1994) |
Role | Insurance Broker |
Correspondence Address | Whitegates New Hey Sandfield Park Liverpool Merseyside L12 1LH |
Secretary Name | Mr Ian Colin Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | Whitegates New Hey Sandfield Park Liverpool Merseyside L12 1LH |
Director Name | Michael John Boyle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Director Name | Dr Mervin Kingston |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Menlove Gardens West Liverpool Merseyside L18 2ET |
Director Name | Simon David Fell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 February 2000) |
Role | Employee Benefit Consultant |
Correspondence Address | 11 Squirrel Green Freshfield Formby Merseyside L37 1NZ |
Secretary Name | Michael John Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 17 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Director Name | Mr Nigel John Manley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 19 October 2016) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 10 Ash Gate Thatcham Berkshire RG18 4EH |
Director Name | Donald Carpmael |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 January 1996) |
Role | Insurance Broker |
Correspondence Address | Bracken Hill Midhurst W Sussex GU29 0QG |
Director Name | Mr David Lyndon Jones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2005) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 58 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DF |
Director Name | Andrew James Savage |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2000) |
Role | Financial Adviser |
Correspondence Address | 37 Sovereign Close Braintree Essex CM7 9DJ |
Director Name | Mark Stopard |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Financial Services |
Correspondence Address | 42d Coppermill Lane London E17 7HB |
Director Name | Mr Iain Roger Lees |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Secretary Name | Mr Iain Roger Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Director Name | Mr Phillip Eric Goodings |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Director Name | William Laurie Hart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(15 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2001) |
Role | Financial Consultant |
Correspondence Address | 8 Greenstiles Lane Swanland East Yorkshire HU14 3NH |
Director Name | Mr Graham Stephen Cooke |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(18 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 10 March 2005) |
Role | Independent Financial Advisor |
Correspondence Address | 23 Ashley Road Thames Ditton Surrey KT7 0NH |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 2004(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2012) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 17 Littleworth Road Esher Surrey KT10 9PD |
Secretary Name | Charlotte Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(19 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 26a Kent Gardens Ruislip Middlesex HA4 8RX |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Troy Adam Clutterbuck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(30 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltgroup.com |
---|---|
Telephone | 020 75284444 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.4m at £1 | Jlt Eb Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
26 September 2019 | Liquidators' statement of receipts and payments to 12 September 2019 (15 pages) |
30 April 2019 | Liquidators' statement of receipts and payments to 26 March 2019 (15 pages) |
20 April 2018 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 20 April 2018 (2 pages) |
17 April 2018 | Declaration of solvency (5 pages) |
17 April 2018 | Appointment of a voluntary liquidator (3 pages) |
17 April 2018 | Resolutions
|
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
14 February 2018 | Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages) |
21 November 2017 | Solvency Statement dated 09/10/17 (1 page) |
21 November 2017 | Statement of capital on 21 November 2017
|
21 November 2017 | Solvency Statement dated 09/10/17 (1 page) |
21 November 2017 | Statement of capital on 21 November 2017
|
21 November 2017 | Statement by Directors (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
21 November 2017 | Statement by Directors (1 page) |
3 November 2017 | Solvency Statement dated 09/10/17 (1 page) |
3 November 2017 | Statement by Directors (1 page) |
3 November 2017 | Statement by Directors (1 page) |
3 November 2017 | Solvency Statement dated 09/10/17 (1 page) |
1 September 2017 | Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages) |
31 August 2017 | Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page) |
31 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
31 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
2 November 2016 | Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page) |
2 November 2016 | Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Nigel John Manley as a director on 19 October 2016 (1 page) |
2 November 2016 | Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page) |
2 November 2016 | Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Nigel John Manley as a director on 19 October 2016 (1 page) |
23 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
21 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
6 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page) |
23 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Duncan Howorth as a director (1 page) |
3 January 2013 | Termination of appointment of Duncan Howorth as a director (1 page) |
11 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
7 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
4 June 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
4 June 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
19 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
2 September 2009 | Appointment terminated director michael brown (1 page) |
2 September 2009 | Appointment terminated director michael brown (1 page) |
7 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
25 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
29 October 2004 | Memorandum and Articles of Association (5 pages) |
29 October 2004 | Memorandum and Articles of Association (5 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
26 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
10 July 2003 | Ad 28/04/03--------- £ si 1300000@1=1300000 £ ic 127065/1427065 (3 pages) |
10 July 2003 | Nc inc already adjusted 06/05/03 (2 pages) |
10 July 2003 | Nc inc already adjusted 06/05/03 (2 pages) |
10 July 2003 | Ad 28/04/03--------- £ si 1300000@1=1300000 £ ic 127065/1427065 (3 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
18 January 2002 | Statement of affairs (3 pages) |
18 January 2002 | Statement of affairs (3 pages) |
18 January 2002 | Statement of affairs (3 pages) |
18 January 2002 | Ad 02/10/00--------- £ si 34390@1 (2 pages) |
18 January 2002 | Ad 02/10/00--------- £ si 17675@1 (2 pages) |
18 January 2002 | Ad 02/10/00--------- £ si 17675@1 (2 pages) |
18 January 2002 | Statement of affairs (3 pages) |
18 January 2002 | Ad 02/10/00--------- £ si 34390@1 (2 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | £ nc 100000/127065 02/10/00 (2 pages) |
20 April 2001 | £ nc 100000/127065 02/10/00 (2 pages) |
20 April 2001 | Resolutions
|
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 17 stanley street liverpool L1 6AA (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 17 stanley street liverpool L1 6AA (1 page) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
2 October 2000 | Company name changed burke ford financial consultants LIMITED\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed burke ford financial consultants LIMITED\certificate issued on 02/10/00 (2 pages) |
16 August 2000 | Return made up to 31/03/00; full list of members (7 pages) |
16 August 2000 | Return made up to 31/03/00; full list of members (7 pages) |
9 August 2000 | New secretary appointed (1 page) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | New secretary appointed (1 page) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
19 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
19 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
7 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
23 September 1999 | Company name changed burke ford financial services li mited\certificate issued on 24/09/99 (2 pages) |
23 September 1999 | Company name changed burke ford financial services li mited\certificate issued on 24/09/99 (2 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
4 May 1999 | Return made up to 31/03/99; no change of members
|
4 May 1999 | Return made up to 31/03/99; no change of members
|
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
28 April 1998 | Return made up to 31/03/98; full list of members (15 pages) |
28 April 1998 | Return made up to 31/03/98; full list of members (15 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
31 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
31 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
16 December 1997 | Auditor's resignation (1 page) |
16 December 1997 | Auditor's resignation (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Return made up to 31/03/97; full list of members
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Return made up to 31/03/97; full list of members
|
3 January 1997 | Full accounts made up to 31 August 1996 (13 pages) |
3 January 1997 | Full accounts made up to 31 August 1996 (13 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 September 1996 | Company name changed burke ford (financial services) LIMITED\certificate issued on 19/09/96 (2 pages) |
18 September 1996 | Company name changed burke ford (financial services) LIMITED\certificate issued on 19/09/96 (2 pages) |
30 August 1996 | Company name changed berkeley burke (northern) financ ial planning LIMITED\certificate issued on 02/09/96 (2 pages) |
30 August 1996 | Company name changed berkeley burke (northern) financ ial planning LIMITED\certificate issued on 02/09/96 (2 pages) |
4 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
4 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
20 June 1996 | Ad 31/05/96--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
20 June 1996 | Ad 31/05/96--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
16 April 1996 | Return made up to 31/03/96; full list of members
|
16 April 1996 | Return made up to 31/03/96; full list of members
|
15 February 1996 | Registered office changed on 15/02/96 from: 15/17 stanley street liverpool L1 6AA (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 15/17 stanley street liverpool L1 6AA (1 page) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |
25 November 1985 | Certificate of incorporation (1 page) |
25 November 1985 | Certificate of incorporation (1 page) |