50 Station Road
Wood Green
N22 7TP
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2016(29 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 08 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Michael Alan Harper |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Cannon Close Coventry West Midlands CV4 7AS |
Director Name | Mr Frank Harry Johnson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Greswolde Road Solihull West Midlands B91 1DX |
Director Name | Harry Xydhias |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Caterer |
Correspondence Address | 7a Arden Buildings Station Road, Dorridge Solihull West Midlands B93 8HH |
Director Name | Mr Lakis Xydhias |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 1993) |
Role | Caterer |
Correspondence Address | 19 Barnfield Drive Solihull West Midlands B92 0QB |
Secretary Name | Mr Frank Harry Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Greswolde Road Solihull West Midlands B91 1DX |
Director Name | Panayiota Penny Xydhias |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 19 Barnfield Drive Solihull West Midlands B92 0QB |
Director Name | Mr Thomas Allen Lowry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Director Name | Mr Alan Michael Riddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Mollington Chester Cheshire CH1 6LD Wales |
Secretary Name | Sarah-Jane Goulbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(13 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 18 June 2005) |
Role | Company Director |
Correspondence Address | 36 Wynnstay Lane Marford Wrexham Clwyd LL12 8LG Wales |
Director Name | Robert Wiper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2005) |
Role | Chief Executive |
Correspondence Address | Pelham Cottage Brookledge Lane Adlington Cheshire SK10 4JU |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(21 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Website | williamhillplc.com |
---|---|
Telephone | 029 00000000 |
Telephone region | Cardiff |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Regency Bookmakers (Midlands) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 1995 | Delivered on: 17 May 1995 Satisfied on: 27 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 75 hobs moat road solihull west midlands t/no: WM529868 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
6 April 1990 | Delivered on: 19 April 1990 Satisfied on: 27 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 hobs moat road solihull west midlands and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1989 | Delivered on: 9 August 1989 Satisfied on: 31 May 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 June 1989 | Delivered on: 12 June 1989 Satisfied on: 27 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 hockley hill birmingham west midlands and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2017 | Final Gazette dissolved following liquidation (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
8 December 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 December 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order insolvency:C.O. To remove/replace Liquidator (30 pages) |
27 October 2016 | Court order insolvency:C.O. To remove/replace Liquidator (30 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
13 May 2016 | Appointment of a voluntary liquidator (1 page) |
13 May 2016 | Appointment of a voluntary liquidator (1 page) |
13 May 2016 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 15 Canada Square London E14 5GL on 13 May 2016 (2 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 15 Canada Square London E14 5GL on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of a voluntary liquidator (1 page) |
13 May 2016 | Declaration of solvency (3 pages) |
13 May 2016 | Appointment of a voluntary liquidator (1 page) |
13 May 2016 | Declaration of solvency (3 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
5 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
14 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
17 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
17 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (5 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
5 June 2009 | Accounts for a dormant company made up to 30 December 2008 (5 pages) |
5 June 2009 | Accounts for a dormant company made up to 30 December 2008 (5 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
10 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
17 July 2007 | Accounts for a dormant company made up to 26 December 2006 (5 pages) |
17 July 2007 | Accounts for a dormant company made up to 26 December 2006 (5 pages) |
7 June 2007 | New director appointed (4 pages) |
7 June 2007 | New director appointed (4 pages) |
17 May 2007 | New director appointed (5 pages) |
17 May 2007 | New director appointed (5 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
21 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | New director appointed (1 page) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
19 October 2003 | Accounts for a dormant company made up to 27 April 2003 (1 page) |
19 October 2003 | Accounts for a dormant company made up to 27 April 2003 (1 page) |
13 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
16 December 2002 | Accounts for a dormant company made up to 28 April 2002 (1 page) |
16 December 2002 | Accounts for a dormant company made up to 28 April 2002 (1 page) |
4 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
26 February 2002 | Accounting reference date shortened from 22/05/01 to 30/04/01 (1 page) |
26 February 2002 | Total exemption full accounts made up to 29 April 2001 (5 pages) |
26 February 2002 | Accounting reference date shortened from 22/05/01 to 30/04/01 (1 page) |
26 February 2002 | Total exemption full accounts made up to 29 April 2001 (5 pages) |
18 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 22 May 2000 (12 pages) |
27 June 2001 | Full accounts made up to 22 May 2000 (12 pages) |
24 January 2001 | Accounting reference date extended from 30/04/00 to 22/05/00 (1 page) |
24 January 2001 | Accounting reference date extended from 30/04/00 to 22/05/00 (1 page) |
12 January 2001 | New director appointed (4 pages) |
12 January 2001 | New director appointed (4 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
13 September 2000 | Return made up to 20/06/00; full list of members (6 pages) |
13 September 2000 | Return made up to 20/06/00; full list of members (6 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
13 June 2000 | New director appointed (4 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 75A hobs moat road solihull west midlands B92 8JJ (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New director appointed (4 pages) |
13 June 2000 | New director appointed (4 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 75A hobs moat road solihull west midlands B92 8JJ (1 page) |
13 June 2000 | New director appointed (4 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2000 | Return made up to 20/06/96; full list of members; amend (6 pages) |
22 April 2000 | Return made up to 20/06/94; full list of members; amend (6 pages) |
22 April 2000 | Return made up to 20/06/99; full list of members; amend (6 pages) |
22 April 2000 | Return made up to 20/06/94; full list of members; amend (6 pages) |
22 April 2000 | Return made up to 20/06/96; full list of members; amend (6 pages) |
22 April 2000 | Return made up to 20/06/99; full list of members; amend (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
25 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
25 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 89 hobs moat road solihull west midlands B92 8JL (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 89 hobs moat road solihull west midlands B92 8JL (1 page) |
14 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
14 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
9 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
22 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
14 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
14 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
7 February 1995 | Full accounts made up to 30 September 1994 (12 pages) |
7 February 1995 | Full accounts made up to 30 September 1994 (12 pages) |
24 June 1994 | Return made up to 20/06/94; no change of members (4 pages) |
24 June 1994 | Return made up to 20/06/94; no change of members (4 pages) |
16 March 1994 | Full accounts made up to 30 September 1993 (12 pages) |
16 March 1994 | Full accounts made up to 30 September 1993 (12 pages) |
15 July 1993 | Director resigned (2 pages) |
15 July 1993 | Director resigned (2 pages) |
13 July 1993 | Return made up to 20/06/93; full list of members (5 pages) |
13 July 1993 | Return made up to 20/06/93; full list of members (5 pages) |
16 February 1993 | Full accounts made up to 30 September 1992 (14 pages) |
25 June 1992 | Return made up to 20/06/92; no change of members (4 pages) |
12 February 1992 | Full accounts made up to 30 September 1991 (12 pages) |
28 June 1991 | Return made up to 20/06/91; no change of members (6 pages) |
11 February 1991 | Full accounts made up to 30 September 1990 (12 pages) |
18 December 1990 | Return made up to 20/09/90; full list of members (4 pages) |
19 April 1990 | Particulars of mortgage/charge (3 pages) |
6 December 1989 | Return made up to 20/06/89; full list of members (4 pages) |
6 December 1989 | Full accounts made up to 30 September 1989 (9 pages) |
6 December 1989 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
9 August 1989 | Particulars of mortgage/charge (3 pages) |
12 June 1989 | Particulars of mortgage/charge (3 pages) |
8 June 1989 | Resolutions
|
8 June 1989 | Memorandum and Articles of Association (9 pages) |
5 June 1989 | New director appointed (2 pages) |
17 March 1989 | Resolutions
|
17 March 1989 | Accounts for a dormant company made up to 31 March 1988 (2 pages) |
13 February 1989 | Wd 31/01/89 ad 31/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 1989 | Registered office changed on 08/02/89 from: 13 ebenezer street hill top west bromwich B70 0JB (1 page) |
31 January 1989 | Return made up to 31/03/88; full list of members (4 pages) |
18 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
18 February 1987 | Registered office changed on 18/02/87 from: 56 ambleside bartley green birmingham (1 page) |
31 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 January 1987 | Registered office changed on 21/01/87 from: somerset house temple street birmingham B2 5DP (1 page) |
17 October 1986 | Incorporation (14 pages) |
17 October 1986 | Certificate of Incorporation (1 page) |