Company NamePTG Statesman Travel Limited
Company StatusDissolved
Company Number01983818
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamePhoenix Travel (Greenshields) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Mervyn John Williamson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(22 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 06 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMiss Sarah Elizabeth Bark
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2017(31 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Ian Herbert Greer Malcomson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(32 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameAndreas Stylianou Ekkeshis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address10 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JP
Director NameMr Nigel Victor Charles Jackaman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 1996)
RoleFinancial Controller - Crown Agents
Correspondence AddressBatts Cottage
Freefolk
Whitchurch
Hampshire
RG28 7NW
Director NameMr Martin Leslie Michael Lancaster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 November 2002)
RoleTravel Agent
Correspondence Address82 Finchley Park
London
N12 9JL
Director NameMr Michael David Lancaster
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 1995)
RoleCompany Director
Correspondence Address47 Chandos Avenue
Whetstone
London
N20 9EE
Director NameMr Keith George White
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameDerek Victor Moule
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 August 1995)
RoleDeputy Chairman Ca
Correspondence AddressRose Cottage London Road
Sunningdale
Ascot
Berkshire
SL5 0JZ
Secretary NameHeather Ann Kent
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 July 2002)
RoleCompany Director
Correspondence Address23a Boscombe Road
Worcester Park
Surrey
KT4 8PJ
Director NameNigel Richard Mowrbray Mackie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 January 1995)
RoleAccountant
Correspondence Address14 Leopold Drive
Bishops Waltham
Southampton
Hampshire
SO32 1JU
Director NameMr Mervyn John Williamson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(9 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Park Road
Chiswick
London
W4 3EY
Director NameMr Donald Frederick Cook
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(9 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grenville Place
3 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameKeith Howard Findlay Knox
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(10 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 July 2009)
RoleManaging Director Greenshields
Country of ResidenceUnited Kingdom
Correspondence Address25 Dukesthorpe Road
Sydenham
London
SE26 4PB
Secretary NameMr Lynn Hale
NationalityBritish
StatusResigned
Appointed02 July 2002(16 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Garry John Hopcroft
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(19 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Michael John Alfred Walley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 55 Portland Place
London
W1B 1QL
Director NameMs Michele Lawley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brackens
Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Director NameMr Jonathan Michael Langley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(22 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 May 2017)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Edward Eric Brannan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Duncan Balfour Thomson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(23 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2018)
RoleCorporate Strategic Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Stephen Richard Leslie Ramsey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Secretary NameMs Maxine Frances Drabble
StatusResigned
Appointed09 September 2013(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2015(29 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2016(30 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Simon Robert Jones
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Secretary NameMrs Francesca Mohan
StatusResigned
Appointed28 October 2016(30 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 March 2017)
RoleCompany Director
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Secretary NameMs Jane Elizabeth Powney
StatusResigned
Appointed28 March 2017(31 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU

Contact

Websitewww.crownagents.com
Telephone020 86434623
Telephone regionLondon

Location

Registered AddressBlue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£216,766
Gross Profit£105,473
Net Worth£182,323
Cash£7,347
Current Liabilities£138,979

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
2 April 2020Application to strike the company off the register (3 pages)
6 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2020Solvency Statement dated 26/06/19 (1 page)
6 February 2020Statement by Directors (1 page)
6 February 2020Statement of capital on 6 February 2020
  • GBP 2
(3 pages)
17 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 May 2019Termination of appointment of Duncan Balfour Thomson as a director on 30 April 2018 (1 page)
3 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
13 June 2018Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 March 2018 (2 pages)
13 June 2018Termination of appointment of Simon Robert Jones as a director on 1 March 2018 (1 page)
13 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
13 June 2018Change of details for Crown Agents Limited as a person with significant control on 25 September 2017 (2 pages)
7 June 2018Termination of appointment of Jane Elizabeth Powney as a secretary on 28 February 2018 (1 page)
25 September 2017Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page)
25 September 2017Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page)
7 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 May 2017Termination of appointment of Jonathan Michael Langley as a director on 8 May 2017 (1 page)
18 May 2017Appointment of Miss Sarah Elizabeth Bark as a director on 8 May 2017 (2 pages)
18 May 2017Termination of appointment of Jonathan Michael Langley as a director on 8 May 2017 (1 page)
18 May 2017Appointment of Miss Sarah Elizabeth Bark as a director on 8 May 2017 (2 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
10 April 2017Termination of appointment of Francesca Mohan as a secretary on 28 March 2017 (1 page)
10 April 2017Termination of appointment of Francesca Mohan as a secretary on 28 March 2017 (1 page)
10 April 2017Appointment of Ms Jane Elizabeth Powney as a secretary on 28 March 2017 (2 pages)
10 April 2017Appointment of Ms Jane Elizabeth Powney as a secretary on 28 March 2017 (2 pages)
1 November 2016Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
1 November 2016Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages)
12 October 2016Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages)
12 October 2016Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages)
10 October 2016Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page)
10 October 2016Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
13 June 2016Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page)
13 June 2016Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000
(6 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000
(6 pages)
5 November 2015Appointment of Mr Ken Coveney as a director on 6 October 2015 (2 pages)
5 November 2015Appointment of Mr Ken Coveney as a director on 6 October 2015 (2 pages)
5 November 2015Appointment of Mr Ken Coveney as a director on 6 October 2015 (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 25,000
(5 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 25,000
(5 pages)
12 February 2015Termination of appointment of Stephen Richard Leslie Ramsey as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Stephen Richard Leslie Ramsey as a director on 12 February 2015 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (13 pages)
17 September 2014Full accounts made up to 31 December 2013 (13 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 25,000
(6 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 25,000
(6 pages)
11 September 2013Termination of appointment of a secretary (1 page)
11 September 2013Termination of appointment of a secretary (1 page)
10 September 2013Termination of appointment of Lynn Hale as a secretary (1 page)
10 September 2013Appointment of Ms Maxine Frances Drabble as a secretary (1 page)
10 September 2013Termination of appointment of Lynn Hale as a secretary (1 page)
10 September 2013Appointment of Ms Maxine Frances Drabble as a secretary (1 page)
19 July 2013Full accounts made up to 31 December 2012 (13 pages)
19 July 2013Full accounts made up to 31 December 2012 (13 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
18 April 2013Termination of appointment of Edward Brannan as a director (1 page)
18 April 2013Termination of appointment of Edward Brannan as a director (1 page)
29 January 2013Termination of appointment of Garry Hopcroft as a director (1 page)
29 January 2013Termination of appointment of Garry Hopcroft as a director (1 page)
30 November 2012Director's details changed for Mr Stephen Richard Leslie Ramsey on 29 November 2012 (2 pages)
30 November 2012Director's details changed for Mr Stephen Richard Leslie Ramsey on 29 November 2012 (2 pages)
26 July 2012Full accounts made up to 31 December 2011 (14 pages)
26 July 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
21 April 2011Appointment of Mr Stephen Richard Leslie Ramsey as a director (2 pages)
21 April 2011Appointment of Mr Stephen Richard Leslie Ramsey as a director (2 pages)
22 March 2011Full accounts made up to 31 December 2010 (13 pages)
22 March 2011Full accounts made up to 31 December 2010 (13 pages)
21 March 2011Termination of appointment of Keith White as a director (1 page)
21 March 2011Termination of appointment of Keith White as a director (1 page)
11 May 2010Full accounts made up to 31 December 2009 (15 pages)
11 May 2010Full accounts made up to 31 December 2009 (15 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Duncan Balfour Thomson on 5 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
18 January 2010Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Jonathan Michael Langley on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Edward Eric Brannan on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Garry John Hopcroft on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Edward Eric Brannan on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Duncan Balfour Thomson on 5 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
18 January 2010Director's details changed for Mervyn John Williamson on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Edward Eric Brannan on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mervyn John Williamson on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Jonathan Michael Langley on 5 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
18 January 2010Director's details changed for Jonathan Michael Langley on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Duncan Balfour Thomson on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mervyn John Williamson on 5 January 2010 (2 pages)
13 December 2009Section 519 (1 page)
13 December 2009Section 519 (1 page)
10 September 2009Director appointed duncan balfour thomson (2 pages)
10 September 2009Director appointed duncan balfour thomson (2 pages)
2 September 2009Appointment terminated director keith knox (1 page)
2 September 2009Appointment terminated director keith knox (1 page)
25 June 2009Full accounts made up to 31 December 2008 (13 pages)
25 June 2009Full accounts made up to 31 December 2008 (13 pages)
11 June 2009Director appointed edward eric brannan (3 pages)
11 June 2009Director appointed edward eric brannan (3 pages)
22 May 2009Return made up to 24/04/09; full list of members (5 pages)
22 May 2009Return made up to 24/04/09; full list of members (5 pages)
18 May 2009Director appointed jonathan michael langley (3 pages)
18 May 2009Director appointed jonathan michael langley (3 pages)
14 May 2009Director appointed mervyn john williamson (3 pages)
14 May 2009Director appointed mervyn john williamson (3 pages)
15 January 2009Appointment terminated director michael walley (1 page)
15 January 2009Appointment terminated director michele lawley (1 page)
15 January 2009Appointment terminated director michele lawley (1 page)
15 January 2009Appointment terminated director michael walley (1 page)
5 August 2008Memorandum and Articles of Association (17 pages)
5 August 2008Memorandum and Articles of Association (17 pages)
24 June 2008Company name changed phoenix travel (greenshields) LIMITED\certificate issued on 25/06/08 (2 pages)
24 June 2008Company name changed phoenix travel (greenshields) LIMITED\certificate issued on 25/06/08 (2 pages)
23 June 2008Full accounts made up to 31 December 2007 (12 pages)
23 June 2008Full accounts made up to 31 December 2007 (12 pages)
7 May 2008Return made up to 24/04/08; full list of members (5 pages)
7 May 2008Return made up to 24/04/08; full list of members (5 pages)
20 July 2007Full accounts made up to 31 December 2006 (11 pages)
20 July 2007Full accounts made up to 31 December 2006 (11 pages)
23 May 2007Return made up to 24/04/07; no change of members (8 pages)
23 May 2007Return made up to 24/04/07; no change of members (8 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
4 July 2006Full accounts made up to 31 December 2005 (11 pages)
4 July 2006Full accounts made up to 31 December 2005 (11 pages)
19 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2005Full accounts made up to 31 December 2004 (12 pages)
15 August 2005Full accounts made up to 31 December 2004 (12 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
19 May 2005Return made up to 24/04/05; full list of members (9 pages)
19 May 2005Return made up to 24/04/05; full list of members (9 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
15 March 2005Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
15 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2003Full accounts made up to 31 December 2002 (12 pages)
18 July 2003Full accounts made up to 31 December 2002 (12 pages)
14 May 2003Return made up to 24/04/03; full list of members (8 pages)
14 May 2003Return made up to 24/04/03; full list of members (8 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
30 January 2003Auditor's resignation (2 pages)
30 January 2003Auditor's resignation (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
20 May 2002Full accounts made up to 31 December 2001 (11 pages)
20 May 2002Full accounts made up to 31 December 2001 (11 pages)
8 May 2002Return made up to 24/04/02; full list of members (9 pages)
8 May 2002Return made up to 24/04/02; full list of members (9 pages)
22 March 2002Director's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
20 September 2001Full accounts made up to 31 December 2000 (10 pages)
20 September 2001Full accounts made up to 31 December 2000 (10 pages)
17 May 2001Return made up to 24/04/01; full list of members (8 pages)
17 May 2001Return made up to 24/04/01; full list of members (8 pages)
4 September 2000Full accounts made up to 31 December 1999 (11 pages)
4 September 2000Full accounts made up to 31 December 1999 (11 pages)
17 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
29 June 1999Full accounts made up to 31 December 1998 (11 pages)
29 June 1999Full accounts made up to 31 December 1998 (11 pages)
13 May 1999Return made up to 24/04/99; full list of members (8 pages)
13 May 1999Return made up to 24/04/99; full list of members (8 pages)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
6 August 1998Full accounts made up to 31 December 1997 (10 pages)
6 August 1998Full accounts made up to 31 December 1997 (10 pages)
13 May 1998Return made up to 24/04/98; full list of members (8 pages)
13 May 1998Return made up to 24/04/98; full list of members (8 pages)
14 August 1997Full accounts made up to 31 December 1996 (10 pages)
14 August 1997Full accounts made up to 31 December 1996 (10 pages)
2 June 1997Director's particulars changed (1 page)
2 June 1997Director's particulars changed (1 page)
30 April 1997Director's particulars changed (1 page)
30 April 1997Return made up to 24/04/97; full list of members (8 pages)
30 April 1997Return made up to 24/04/97; full list of members (8 pages)
30 April 1997Director's particulars changed (1 page)
10 September 1996New director appointed (3 pages)
10 September 1996New director appointed (3 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
17 May 1996Return made up to 24/04/96; full list of members (12 pages)
17 May 1996Return made up to 24/04/96; full list of members (12 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
31 August 1995Director resigned;new director appointed (6 pages)
31 August 1995Director resigned;new director appointed (6 pages)
26 July 1995Full accounts made up to 31 December 1994 (9 pages)
26 July 1995Full accounts made up to 31 December 1994 (9 pages)
9 May 1995Return made up to 24/04/95; full list of members (18 pages)
9 May 1995Return made up to 24/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
24 May 1988Return made up to 14/04/88; full list of members (9 pages)
24 May 1988Return made up to 14/04/88; full list of members (9 pages)
12 May 1987Return made up to 06/04/87; full list of members (6 pages)
12 May 1987Return made up to 06/04/87; full list of members (6 pages)
23 July 1986Secretary resigned;new secretary appointed (2 pages)
23 July 1986Secretary resigned;new secretary appointed (2 pages)