London
EC3N 1AG
Director Name | Mr Mark Stockton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2016(28 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 14 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2016(28 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Graham Hall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1997) |
Role | Estimator |
Correspondence Address | 22 Limmers Mead Great Kingshill High Wycombe Buckinghamshire HP15 6LT |
Director Name | Neil Topping |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 1996) |
Role | Surveying Director |
Country of Residence | England |
Correspondence Address | 18 French Lawrence Way Sixpenny Field Chalgrove Oxfordshire OX44 7YE |
Director Name | John Declan Pritchard |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 1997) |
Role | Builder |
Correspondence Address | 30 Parkway Rayners Park London SW20 9HF |
Director Name | Brian William Herring |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2000) |
Role | Company Director/ Chartered Secretary |
Correspondence Address | 10 The Circus Bath Avon BA1 2EW |
Director Name | Fiona Garrett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 1994) |
Role | Chartered Accountant |
Correspondence Address | Cottage In The Woods Reeds School Sandy Lane Cobham Surrey KT11 2ER |
Director Name | Roger Mason Curtis |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Haere Mai Over Hampden Prestwood Great Missenden Bucks HP16 9DZ |
Director Name | Bernard John Cripps |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 34 Chock Lane Westbury-On-Trym Bristol BS9 3EX |
Secretary Name | Brian William Herring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 10 The Circus Bath Avon BA1 2EW |
Director Name | Donald Ross |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Cherry Cottage The Follies Rectory Lane Cromhall Wotton Under Edge Gloucestershire GL12 8AN Wales |
Director Name | Mr Robert Austin Bantoft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Templemere Weybridge Surrey KT13 9PA |
Director Name | Timothy Nicholas Leigh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU |
Director Name | Mr John William Rackstraw |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 July 2006) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Snowberry House Pelting Road Priddy Wells Somerset BA5 3BA |
Secretary Name | Timothy Nicholas Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaconsfield Road Knowle Bristol BS4 2JE |
Director Name | Roger Kellie Leveson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2003) |
Role | Hr & Organis'N Develop'T Direc |
Correspondence Address | Moorside Farm Ham Lane Kingston Seymour North Somerset BS21 6XQ |
Director Name | Andrew John Staniforth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 May 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Clos Coed Hir Whitchurch Cardiff CF14 7BJ Wales |
Director Name | Claire Hargreaves |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 2005) |
Role | Finance Director |
Correspondence Address | 33 Station Road Coalpit Heath Bristol BS36 2TJ |
Director Name | Mr Colin Ian Forrest |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(19 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU |
Director Name | Steve Trotter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2008) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Kebbles Burford Road Lechlade Gloucestershire GL7 3ET Wales |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 April 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(28 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Website | isgplc.com |
---|
Registered Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Isg Pearce LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2003 | Delivered on: 5 April 2003 Satisfied on: 22 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 14/06/1999 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts for the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
31 January 2003 | Delivered on: 6 February 2003 Satisfied on: 22 November 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 17 October 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
11 July 2016 | Termination of appointment of David Lawther as a director on 29 April 2016 (1 page) |
11 July 2016 | Termination of appointment of David Lawther as a director on 29 April 2016 (1 page) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of a director (1 page) |
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 June 2013 | Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
4 June 2013 | Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
3 June 2013 | Director's details changed for David Lawther on 3 April 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages) |
3 June 2013 | Director's details changed for David Lawther on 3 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
3 June 2013 | Director's details changed for David Lawther on 3 April 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Termination of appointment of Timothy Leigh as a director (1 page) |
1 June 2012 | Termination of appointment of Timothy Leigh as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Forrest as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Forrest as a director (1 page) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
1 June 2011 | Director's details changed for David Lawther on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Mr Colin Ian Forrest on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Mr Colin Ian Forrest on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Timothy Nicholas Leigh on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for David Lawther on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Timothy Nicholas Leigh on 31 May 2011 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 June 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 31 May 2010 (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 31 May 2010 (1 page) |
8 June 2010 | Termination of appointment of Andrew Staniforth as a director (2 pages) |
8 June 2010 | Termination of appointment of Andrew Staniforth as a director (2 pages) |
1 June 2010 | Memorandum and Articles of Association (24 pages) |
1 June 2010 | Memorandum and Articles of Association (24 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Statement of company's objects (2 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Statement of company's objects (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
31 January 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
7 January 2009 | Appointment terminated director steve trotter (1 page) |
7 January 2009 | Appointment terminated director steve trotter (1 page) |
2 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
2 June 2008 | Director's change of particulars / andrew staniforth / 18/04/2008 (1 page) |
2 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
2 June 2008 | Director's change of particulars / andrew staniforth / 18/04/2008 (1 page) |
23 January 2008 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
23 January 2008 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
22 December 2007 | Aud res sect 394 (1 page) |
22 December 2007 | Aud res sect 394 (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2007 | Company name changed pearce (retail services) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed pearce (retail services) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Section 394 (1 page) |
20 November 2007 | Section 394 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
16 October 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
30 July 2005 | Director's particulars changed (1 page) |
30 July 2005 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
7 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
19 November 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
19 November 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
4 August 2004 | Full accounts made up to 31 October 2003 (6 pages) |
4 August 2004 | Full accounts made up to 31 October 2003 (6 pages) |
2 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
2 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
5 April 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Full accounts made up to 31 October 2002 (5 pages) |
15 January 2003 | Full accounts made up to 31 October 2002 (5 pages) |
18 December 2002 | Ref section 394 (1 page) |
18 December 2002 | Ref section 394 (1 page) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
16 April 2002 | Full accounts made up to 31 October 2001 (5 pages) |
16 April 2002 | Full accounts made up to 31 October 2001 (5 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
16 March 2001 | Full accounts made up to 31 October 2000 (5 pages) |
16 March 2001 | Full accounts made up to 31 October 2000 (5 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
14 March 2000 | Full accounts made up to 31 October 1999 (5 pages) |
14 March 2000 | Full accounts made up to 31 October 1999 (5 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
17 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
29 April 1999 | Full accounts made up to 31 October 1998 (5 pages) |
29 April 1999 | Full accounts made up to 31 October 1998 (5 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU (1 page) |
16 June 1998 | Return made up to 01/06/98; full list of members (7 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (7 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
22 July 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
10 June 1997 | Return made up to 01/06/97; no change of members (7 pages) |
10 June 1997 | Return made up to 01/06/97; no change of members (7 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (1 page) |
16 December 1996 | New director appointed (1 page) |
31 October 1996 | Company name changed pearce construction (south east) LIMITED\certificate issued on 01/11/96 (2 pages) |
31 October 1996 | Company name changed pearce construction (south east) LIMITED\certificate issued on 01/11/96 (2 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
17 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
12 July 1995 | Director's particulars changed (2 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
28 June 1995 | Return made up to 01/06/95; no change of members (7 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Return made up to 01/06/95; no change of members (7 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
23 November 1988 | Resolutions
|
23 November 1988 | Resolutions
|
14 October 1987 | Company name changed finishplus LIMITED\certificate issued on 15/10/87 (2 pages) |
5 August 1987 | Incorporation (12 pages) |
5 August 1987 | Incorporation (12 pages) |