Company NameBritish Educational Communications And Technology Agency
Company StatusDissolved
Company Number02090588
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1987(37 years, 3 months ago)
Dissolution Date14 September 2013 (10 years, 7 months ago)
Previous NamesMicroelectronics Education Support Unit and National Council For Educational Technology

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Anthony John Roberts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(16 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 14 September 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBracken 10 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameGraham Michael Badman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(19 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 14 September 2013)
RoleManaging Director Kent Couty C
Country of ResidenceUnited Kingdom
Correspondence AddressNewhouse Farm Cottage
Sheldwich
Faversham
Kent
ME13 9QR
Director NameRosemary Luckin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 14 September 2013)
RoleProfessor Of Learner Centred D
Country of ResidenceEngland
Correspondence AddressGround Floor Meridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Director NameMr John Lesslie Newbigin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(21 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 14 September 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Cephas Avenue
London
E1 4AT
Director NameMrs Lopa Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 14 September 2013)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address76 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Director NameDame Patricia Anne Bacon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 14 September 2013)
RolePrincipal And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Meridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Director NameMr Timothy Robert Pearson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 14 September 2013)
RoleCe
Country of ResidenceScotland
Correspondence AddressGround Floor Meridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Director NameMr Stuart Mark Rogers
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 14 September 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor Meridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Secretary NameMs Claire Gill
StatusClosed
Appointed15 February 2011(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 14 September 2013)
RoleCompany Director
Correspondence AddressGround Floor Meridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Director NameDr Ian Birnbaum
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleLea Adviser
Correspondence Address48 Castle Rise
South Cave
Brough
North Humberside
HU15 2ET
Director NameProf Norman William Gowar
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 November 1991)
RoleProfessor
Correspondence Address3 Canonbury Lane
London
N1 2AS
Director NameBarnaby Gibbens
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address12 Kings Road
Wimbledon
London
SW19 8QN
Director NameRuth Gee
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleDirector Of College Of Higher Education
Correspondence Address341 Essex Road
London
N1 3PT
Director NameDr Michael William Garnett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleDirector Of Education
Correspondence Address2 The Paddock
North Ferriby
East Yorkshire
HU14 3JU
Director NameDr Will Arthur Bridge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCollege Vice-Principal
Correspondence Address7 Hitherwood Drive
London
SE19 1XA
Director NameMr Alan Booth
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 March 1992)
RoleTeacher
Correspondence AddressLichfield Stoneby Drive
Prestatyn
Clwyd
LL19 9PD
Wales
Secretary NameProf Noel Brenthall Watson Thompson
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address101 Woodcock Hill
Kenton
Middlesex
HA3 0JJ
Secretary NameMs Teresa Margaret Bell
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAbbey Field
Castle Road Hartshill
Nuneaton
Warwickshire
CV10 0SE
Director NameMs Sandra Fay Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1997)
RoleHeadteacher
Correspondence AddressHillbrow Pleasant View
Brynmenyn
Bridgend
Mid Glamorgan
CF32 9LE
Wales
Director NameBruce Russell Bond
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1996)
RoleManaging Director
Correspondence Address13 Tower Walk St Katherines Way
London
E1 9LE
Director NameHeather Le Mercier Du Quesnay
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(7 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 March 2001)
RoleDirector Ncsl
Correspondence Address30 Wilberforce Road
Cambridge
Cambridgeshire
CB3 0EQ
Secretary NameMichael Richard Littlewood
NationalityBritish
StatusResigned
Appointed01 February 1997(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address22 Woodridge Avenue
Allesley Green
Coventry
CV5 7PY
Director NameMrs Lesley Anne Beddie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address83 Balgreen Road
Edinburgh
Midlothian
EH12 5UA
Scotland
Director NameLorna Cocking
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2005)
RolePublishing Director
Correspondence Address29 Buckingham Road
London
N1 4HY
Secretary NamePatricia Anne Hunt
NationalityBritish
StatusResigned
Appointed13 July 1998(11 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address50 Shaftesbury Road
Coventry
West Midlands
CV5 6FN
Director NameProf David Harold Hargreaves
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RoleConsultant
Correspondence Address1 Brook Lane
Coton
Cambridge
Cambridgeshire
CB3 7PY
Director NameHycainthe Fawcett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 June 2003)
RoleHeadteacher
Correspondence Address18 Cragwell Park
Glasgow
G76 9HA
Scotland
Director NameSusan Margaret Gay
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 June 2003)
RoleAssistant Director
Correspondence AddressShilton Lodge Farm
Withybrook
Warwickshire
CV7 9LZ
Director NameChristine Augusta Degraft Hanson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 June 2003)
RoleConsultant
Correspondence Address44 Wilsmere Drive
Northolt
Middlesex
UB5 4JA
Director NameKay Hanson
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 June 2003)
RoleTeacher
Correspondence AddressThe Coach House
Weasel Wood
Keithley
West Yorkshire
BD21 5QX
Director NameMr Benedict Pius Marilaan Andradi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2006)
RoleCEO
Country of ResidenceEngland
Correspondence Address16 Knole Way
Sevenoaks
Kent
TN13 3RS
Director NameMr Stephen Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(16 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2009)
RoleVice President Managing Direct
Correspondence AddressWoodlee Hall
Callow Hill
Virginia Water
Surrey
GU25 4LL
Director NameJohn Gray
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2006)
RoleCollege Mgr
Correspondence Address24 The Park
North Muskham
Nottinghamshire
NG23 6EW
Director NameDame Enid Bibby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Southwell Riverside
Bridgnorth
Salop
WV16 4AS
Secretary NameDr Peter Avis
NationalityBritish
StatusResigned
Appointed01 February 2006(19 years after company formation)
Appointment Duration5 years (resigned 14 February 2011)
RoleDirector Becta
Correspondence AddressMilburn Hill Road
Science Park
Coventry
CV4 7JJ

Location

Registered AddressBaker Tilly
Ground Floor Meridien House 69-71 Clarendon Road
Watford
Herts
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2013Final Gazette dissolved following liquidation (1 page)
14 September 2013Final Gazette dissolved following liquidation (1 page)
14 June 2013Return of final meeting in a members' voluntary winding up (19 pages)
14 June 2013Return of final meeting in a members' voluntary winding up (19 pages)
16 April 2013Registered office address changed from 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages)
31 May 2012Liquidators' statement of receipts and payments to 31 March 2012 (15 pages)
31 May 2012Liquidators statement of receipts and payments to 31 March 2012 (15 pages)
31 May 2012Liquidators' statement of receipts and payments to 31 March 2012 (15 pages)
25 August 2011Full accounts made up to 31 March 2011 (50 pages)
25 August 2011Full accounts made up to 31 March 2011 (50 pages)
20 April 2011Appointment of a voluntary liquidator (5 pages)
20 April 2011Appointment of a voluntary liquidator (5 pages)
19 April 2011Registered office address changed from Milburn Hill Road Science Park Coventry CV4 7JJ on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from Milburn Hill Road Science Park Coventry CV4 7JJ on 19 April 2011 (2 pages)
13 April 2011Declaration of solvency (3 pages)
13 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-01
(1 page)
13 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2011Declaration of solvency (3 pages)
16 February 2011Appointment of Ms Claire Gill as a secretary (1 page)
16 February 2011Appointment of Ms Claire Gill as a secretary (1 page)
15 February 2011Termination of appointment of Peter Avis as a secretary (1 page)
15 February 2011Termination of appointment of Peter Avis as a secretary (1 page)
24 January 2011Full accounts made up to 31 March 2010 (60 pages)
24 January 2011Full accounts made up to 31 March 2010 (60 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2010Secretary's details changed for Dr Peter Avis on 26 August 2010 (1 page)
27 September 2010Director's details changed for Rosemary Luckin on 26 August 2010 (2 pages)
27 September 2010Annual return made up to 31 August 2010 no member list (9 pages)
27 September 2010Secretary's details changed for Dr Peter Avis on 26 August 2010 (1 page)
27 September 2010Director's details changed for Rosemary Luckin on 26 August 2010 (2 pages)
27 September 2010Annual return made up to 31 August 2010 no member list (9 pages)
24 September 2010Appointment of Ms Patricia Anne Bacon as a director (2 pages)
24 September 2010Appointment of Ms Patricia Anne Bacon as a director (2 pages)
16 August 2010Termination of appointment of Derek Wise as a director (1 page)
16 August 2010Termination of appointment of Derek Wise as a director (1 page)
11 May 2010Appointment of Mr Timothy Robert Pearson as a director (2 pages)
11 May 2010Appointment of Mr Timothy Robert Pearson as a director (2 pages)
11 May 2010Appointment of Mr Stuart Mark Rogers as a director (2 pages)
11 May 2010Appointment of Mr Stuart Mark Rogers as a director (2 pages)
20 November 2009Full accounts made up to 31 March 2009 (46 pages)
20 November 2009Full accounts made up to 31 March 2009 (46 pages)
30 October 2009Annual return made up to 31 August 2009 no member list (4 pages)
30 October 2009Annual return made up to 31 August 2009 no member list (4 pages)
3 August 2009Appointment terminated director raymond moore (1 page)
3 August 2009Appointment Terminated Director raymond moore (1 page)
30 July 2009Appointment terminated director stephen gill (1 page)
30 July 2009Appointment Terminated Director stephen gill (1 page)
21 January 2009Appointment Terminated Director john pinder (1 page)
21 January 2009Appointment terminated director john pinder (1 page)
12 November 2008Full accounts made up to 31 March 2008 (52 pages)
12 November 2008Full accounts made up to 31 March 2008 (52 pages)
17 September 2008Annual return made up to 31/08/08 (5 pages)
17 September 2008Annual return made up to 31/08/08 (5 pages)
17 June 2008Director appointed lopa patel (2 pages)
17 June 2008Director appointed john lesslie newbigin (4 pages)
17 June 2008Director appointed lopa patel (2 pages)
17 June 2008Director appointed john lesslie newbigin (4 pages)
15 November 2007Annual return made up to 31/08/07 (6 pages)
15 November 2007Annual return made up to 31/08/07 (6 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
4 October 2007Full accounts made up to 31 March 2007 (44 pages)
4 October 2007Full accounts made up to 31 March 2007 (44 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
14 November 2006Full accounts made up to 31 March 2006 (56 pages)
14 November 2006Full accounts made up to 31 March 2006 (56 pages)
14 September 2006Annual return made up to 31/08/06 (2 pages)
14 September 2006Annual return made up to 31/08/06 (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
12 October 2005Annual return made up to 31/08/05 (6 pages)
12 October 2005Annual return made up to 31/08/05 (6 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
5 September 2005Full accounts made up to 31 March 2005 (51 pages)
5 September 2005Full accounts made up to 31 March 2005 (51 pages)
24 November 2004Full accounts made up to 31 March 2004 (42 pages)
24 November 2004Full accounts made up to 31 March 2004 (42 pages)
8 November 2004Memorandum and Articles of Association (19 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2004Memorandum and Articles of Association (19 pages)
10 September 2004Annual return made up to 31/08/04 (8 pages)
10 September 2004Annual return made up to 31/08/04
  • 363(288) ‐ Director resigned
(8 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 September 2003Full accounts made up to 31 March 2003 (33 pages)
26 September 2003Full accounts made up to 31 March 2003 (33 pages)
11 September 2003Annual return made up to 31/08/03
  • 363(288) ‐ Director resigned
(10 pages)
11 September 2003Annual return made up to 31/08/03 (10 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
21 October 2002Full accounts made up to 31 March 2002 (29 pages)
21 October 2002Full accounts made up to 31 March 2002 (29 pages)
3 October 2002Annual return made up to 31/08/02 (7 pages)
3 October 2002Annual return made up to 31/08/02
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2001Full accounts made up to 31 March 2001 (25 pages)
12 October 2001Full accounts made up to 31 March 2001 (25 pages)
27 September 2001Annual return made up to 31/08/01 (6 pages)
27 September 2001Annual return made up to 31/08/01
  • 363(288) ‐ Director resigned
(6 pages)
16 October 2000Full accounts made up to 31 March 2000 (25 pages)
16 October 2000Full accounts made up to 31 March 2000 (25 pages)
27 September 2000Annual return made up to 31/08/00 (6 pages)
27 September 2000Annual return made up to 31/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 31 March 1999 (22 pages)
12 October 1999Full accounts made up to 31 March 1999 (22 pages)
2 September 1999Annual return made up to 31/08/99
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1999Annual return made up to 31/08/99 (6 pages)
20 October 1998Full accounts made up to 31 March 1998 (23 pages)
20 October 1998Full accounts made up to 31 March 1998 (23 pages)
23 September 1998Annual return made up to 31/08/98 (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Annual return made up to 31/08/98
  • 363(288) ‐ Secretary resigned
(6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
31 March 1998Company name changed\certificate issued on 31/03/98 (2 pages)
31 March 1998Company name changed\certificate issued on 31/03/98 (2 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
20 November 1997Full accounts made up to 31 March 1997 (20 pages)
20 November 1997Full accounts made up to 31 March 1997 (20 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Annual return made up to 31/08/97 (8 pages)
8 September 1997Annual return made up to 31/08/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
26 October 1996Full accounts made up to 31 March 1996 (15 pages)
26 October 1996Full accounts made up to 31 March 1996 (15 pages)
26 September 1996Annual return made up to 31/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 September 1996Annual return made up to 31/08/96 (10 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
11 December 1995Full accounts made up to 31 March 1995 (15 pages)
11 December 1995Full accounts made up to 31 March 1995 (15 pages)
11 October 1995New director appointed (4 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
14 September 1995Annual return made up to 31/08/95
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Annual return made up to 31/08/95 (6 pages)
28 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
28 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
19 June 1989Memorandum and Articles of Association (17 pages)
14 June 1989Company name changed\certificate issued on 14/06/89 (2 pages)
14 June 1989Company name changed\certificate issued on 14/06/89 (2 pages)
16 January 1987Incorporation (22 pages)
16 January 1987Certificate of Incorporation (1 page)
16 January 1987Certificate of Incorporation (1 page)
16 January 1987Incorporation (22 pages)