London
EC1N 2HT
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2019(32 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 08 March 2022) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 May 2021(35 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 08 March 2022) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | William Keith Charles Beattie |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Fir Tree House 18 Lower Farm Road, Bromham Bedford Bedfordshire MK43 8JB |
Director Name | Mr Robert Duncan Stewart |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 4 Spindleberry Close Oaklands Welwyn Hertfordshire AL6 0SJ |
Director Name | Mr Peter John Fishbourne |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 15 The Ridings Chesham Bois Amersham Buckinghamshire HP6 5LL |
Director Name | Trevor Bernard Green |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | William Burt Close Weston Turville Aylesbury Buckinghamshire HP22 5QX |
Director Name | Dr Michael John Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Rustling End 6 The Maples Silsoe Bedford Bedfordshire MK45 4DL |
Director Name | Mr Peter John Richards |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Pollensa Chiltern Way Aston Clinton Aylesbury Buckinghamshire HP22 5NH |
Director Name | Mr John Patrick O'Callaghan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 11 Pemberley Avenue Bedford Bedfordshire MK40 2LE |
Secretary Name | David Charles Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | 1 Rothsay Road Bedford Bedfordshire MK40 3PW |
Secretary Name | Sarah James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | 4 Wollaston Road Bozeat Wellingborough Northants NN29 7LT |
Secretary Name | Marie Louise Gracie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 20 Kingston Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1DS |
Secretary Name | Michael Haydn Allen Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(8 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 May 2009) |
Role | Secretary |
Correspondence Address | 32 Old Oak Drive Silverstone Northamptonshire NN12 8DN |
Director Name | David Charles Melville |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 May 1999) |
Role | Finance Director |
Correspondence Address | 1 Rothsay Road Bedford Bedfordshire MK40 3PW |
Director Name | Colin John Holmes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2007) |
Role | Secretary |
Correspondence Address | The Stone House Welford Road Thornby Northamptonshire NN6 8SJ |
Director Name | Mr Eugene Gerard Brazil |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lavender House The Avenue Ampthill Bedfordshire MK45 2NR |
Director Name | Stephen Leonard Robinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 2004) |
Role | Finance Director |
Correspondence Address | 4 Whaddon Hall High Street, Whaddon Milton Keynes Buckinghamshire MK17 0NA |
Director Name | Mr Matthew George Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Matthew George Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Gordon Andrew Bentley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollybush Lane Harpenden Hertfordshire AL5 4AL |
Director Name | Mr Philip Alexander Parker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Mr Philip Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr David William Adams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(27 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Penelope Ann McKelvey |
---|---|
Status | Resigned |
Appointed | 28 June 2013(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 11 September 2014(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Mark Simon Willis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(30 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Iain Stuart Macmillan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Stephen Goodluck |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 23 November 2016(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Timothy Fallowfield |
---|---|
Status | Resigned |
Appointed | 03 May 2018(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Ryan James Mynard |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(32 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mrs Claire Louise Catlin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(32 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Darren Wayne Clark |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(33 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | argos.co.uk |
---|
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Argos LTD 100.00% Ordinary |
---|
Latest Accounts | 6 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 13 March |
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2021 | Application to strike the company off the register (1 page) |
12 October 2021 | Accounts for a dormant company made up to 6 March 2021 (6 pages) |
7 May 2021 | Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
31 December 2020 | Termination of appointment of Darren Wayne Clark as a director on 31 December 2020 (1 page) |
31 December 2020 | Appointment of Mrs Irina Beech as a director on 31 December 2020 (2 pages) |
6 November 2020 | Accounts for a dormant company made up to 7 March 2020 (5 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 December 2019 | Appointment of Mr Darren Wayne Clark as a director on 6 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page) |
26 October 2019 | Accounts for a dormant company made up to 9 March 2019 (7 pages) |
30 June 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
28 June 2019 | Appointment of Julia Foo as a secretary on 14 June 2019
|
20 February 2019 | Termination of appointment of Ryan James Mynard as a director on 15 February 2019 (1 page) |
20 February 2019 | Appointment of Sainsburys Corporate Director Limited as a director on 15 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Stephen Goodluck as a director on 15 February 2019 (1 page) |
20 February 2019 | Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
2 August 2018 | Accounts for a dormant company made up to 10 March 2018 (7 pages) |
5 July 2018 | Appointment of Mr Ryan James Mynard as a director on 8 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018 (1 page) |
11 May 2018 | Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
3 January 2018 | Statement of company's objects (2 pages) |
3 January 2018 | Resolutions
|
13 December 2017 | Accounts for a dormant company made up to 11 March 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
2 December 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page) |
25 November 2016 | Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages) |
25 November 2016 | Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page) |
25 November 2016 | Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages) |
25 November 2016 | Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page) |
24 November 2016 | Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Gordon Andrew Bentley as a director on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Gordon Andrew Bentley as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page) |
5 September 2016 | Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page) |
8 July 2016 | Accounts for a dormant company made up to 27 February 2016 (7 pages) |
8 July 2016 | Accounts for a dormant company made up to 27 February 2016 (7 pages) |
13 June 2016 | Termination of appointment of David William Adams as a director on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of David William Adams as a director on 10 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
1 July 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
1 July 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
11 September 2014 | Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page) |
28 July 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
28 July 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
28 July 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
28 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 July 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
30 July 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
30 July 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
25 July 2013 | Termination of appointment of Philip Parker as a director (1 page) |
25 July 2013 | Termination of appointment of Philip Parker as a director (1 page) |
25 July 2013 | Termination of appointment of Philip Parker as a director (1 page) |
25 July 2013 | Termination of appointment of Philip Parker as a director (1 page) |
24 July 2013 | Appointment of Gordon Andrew Bentley as a director (2 pages) |
24 July 2013 | Appointment of Gordon Andrew Bentley as a director (2 pages) |
16 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary (1 page) |
16 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary (1 page) |
16 July 2013 | Termination of appointment of Philip Parker as a secretary (1 page) |
16 July 2013 | Termination of appointment of Philip Parker as a secretary (1 page) |
5 April 2013 | Termination of appointment of Matthew Smith as a director (1 page) |
5 April 2013 | Termination of appointment of Matthew Smith as a director (1 page) |
5 April 2013 | Appointment of David William Adams as a director (2 pages) |
5 April 2013 | Appointment of David William Adams as a director (2 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
15 August 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
15 August 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 26 February 2011 (7 pages) |
16 September 2011 | Accounts for a dormant company made up to 26 February 2011 (7 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Accounts for a dormant company made up to 27 February 2010 (7 pages) |
15 July 2010 | Accounts for a dormant company made up to 27 February 2010 (7 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Matthew George Smith on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Matthew George Smith on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Matthew George Smith on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
9 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
9 June 2009 | Appointment terminated secretary michael willis (1 page) |
9 June 2009 | Secretary appointed philip alexander parker (1 page) |
9 June 2009 | Appointment terminated secretary michael willis (1 page) |
9 June 2009 | Secretary appointed philip alexander parker (1 page) |
12 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 1 March 2008 (6 pages) |
12 November 2008 | Accounts for a dormant company made up to 1 March 2008 (6 pages) |
12 November 2008 | Accounts for a dormant company made up to 1 March 2008 (6 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
19 December 2007 | Accounts for a dormant company made up to 3 March 2007 (6 pages) |
19 December 2007 | Accounts for a dormant company made up to 3 March 2007 (6 pages) |
19 December 2007 | Accounts for a dormant company made up to 3 March 2007 (6 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
28 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
28 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 489/499,avebury boulevard, saxon gate west, central milton keynes, bucks., MK9 2NW (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 489/499,avebury boulevard, saxon gate west, central milton keynes, bucks., MK9 2NW (1 page) |
13 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
26 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
26 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
20 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
20 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
21 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
13 March 2002 | Return made up to 01/02/02; no change of members (4 pages) |
13 March 2002 | Return made up to 01/02/02; no change of members (4 pages) |
7 December 2001 | Accounts for a dormant company made up to 24 March 2001 (3 pages) |
7 December 2001 | Accounts for a dormant company made up to 24 March 2001 (3 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
31 July 2000 | Accounts for a dormant company made up to 25 March 2000 (3 pages) |
31 July 2000 | Accounts for a dormant company made up to 25 March 2000 (3 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
8 November 1999 | Accounts for a dormant company made up to 27 March 1999 (4 pages) |
8 November 1999 | Accounts for a dormant company made up to 27 March 1999 (4 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
2 March 1999 | Return made up to 01/02/99; full list of members (7 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members (7 pages) |
15 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
15 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
28 April 1998 | Accounts for a dormant company made up to 27 December 1997 (2 pages) |
28 April 1998 | Accounts for a dormant company made up to 27 December 1997 (2 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members
|
4 March 1998 | Return made up to 01/02/98; no change of members
|
6 June 1997 | Accounts for a dormant company made up to 28 December 1996 (2 pages) |
6 June 1997 | Accounts for a dormant company made up to 28 December 1996 (2 pages) |
4 March 1997 | Return made up to 01/02/97; full list of members (10 pages) |
4 March 1997 | Return made up to 01/02/97; full list of members (10 pages) |
26 April 1996 | Accounts for a dormant company made up to 30 December 1995 (2 pages) |
26 April 1996 | Accounts for a dormant company made up to 30 December 1995 (2 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
13 March 1995 | Return made up to 01/02/95; no change of members (4 pages) |
13 March 1995 | Return made up to 01/02/95; no change of members (4 pages) |