Didsbury
Manchester
M20 2RE
Director Name | Mr Brian Reynolds |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(24 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Secretary Name | Brian Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(24 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Director Name | Richard Stewart Pugh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Millfields House Cranbrook Kent TN17 3AJ |
Director Name | Adrian Douglas Needham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | Chetwynd Cottage Gills Green Cranbrook Kent TN18 5ER |
Director Name | David Kenneth Ramshaw |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | Leavers Cottage Hadlow Kent TN11 0JA |
Director Name | Duncan Stewart Shaw |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 1 Elvington Queens Avenue Maidstone Kent ME16 0TA |
Director Name | Dr Alan George Weeks |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Faraday Road Maidstone Kent ME14 2DB |
Secretary Name | Peter Brian Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | Lenvale Farmhouse Otham Lane Bearsted Maidstone Kent ME15 8SJ |
Director Name | Mr Derek Arthur Jenkins |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield 149 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Phillip Ronald Hill |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | Ormonde Maidstone Road, Matfield Kent TN12 7JG |
Director Name | Clive Leigh Barnwell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2004) |
Role | Engineer |
Correspondence Address | Tambarram Hogpits Bottom Flaunden Hertfordshire HP3 0QB |
Director Name | Geoffrey Edward Acland |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | Hoppers Cottage Mile Oak Road Brenchley Kent BN12 5QZ |
Director Name | John Arthur Lewis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 11 Gordon Road Surbiton Surrey KT5 9AR |
Director Name | Christopher Simon Gunn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 October 2003) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Denton Canterbury Kent CT4 6QZ |
Secretary Name | Christopher Simon Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 October 2003) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Denton Canterbury Kent CT4 6QZ |
Director Name | Olivier Jaques Guize |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 2003(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 February 2007) |
Role | Executive |
Correspondence Address | 37 Smith Terrace London SW3 4DH |
Secretary Name | Mr Martin Muir Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(15 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 02 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Upper Hartfield East Sussex TN7 4AL |
Director Name | Mr Martin Muir Fotheringham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(16 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 02 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Upper Hartfield East Sussex TN7 4AL |
Director Name | Andrew James Cooke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 November 2004) |
Role | Financial Controller |
Correspondence Address | 24 Freathy Lane Kennington Ashford Kent TN25 4QR |
Secretary Name | Andrew James Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 February 2005) |
Role | Financial Controller |
Correspondence Address | 24 Freathy Lane Kennington Ashford Kent TN25 4QR |
Director Name | Mr Michael David Jenkins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(17 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Holly Hill Bassett Southampton Hampshire SO16 7ET |
Director Name | Duncan Stewart Shaw |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(17 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2008) |
Role | Contracts Director |
Correspondence Address | 1 Elvington Queens Avenue Maidstone Kent ME16 0TA |
Director Name | Mr Andrew Norman Shepherd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Secretary Name | Mr Andrew Norman Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Director Name | Mr Patrick Lawless |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Eisenhower Drive St Leonards On Sea East Sussex TN37 7TQ |
Director Name | Mr James Robert Murphy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Eversley Road Arborfield Cross Reading Berkshire RG2 9PG |
Secretary Name | Andrew Christopher Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | 17 Beech Road Hale Altrincham Cheshire WA15 9HX |
Director Name | Laurent Philippe Bermejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2008(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queen's Gate Place Mews London SW7 5BG |
Director Name | Patrick Wirotius |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2008(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Rue Du Pont De Pierre Orsay 91400 France |
Secretary Name | Mr David John Derrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(21 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Secretary Name | Paul Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Director Name | James Paul Crompton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Registered Address | Brandon House 180 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
501k at £1 | Tenpleth LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
26 April 2013 | Satisfaction of charge 5 in full (3 pages) |
26 April 2013 | Satisfaction of charge 5 in full (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
8 February 2012 | Appointment of Brian Reynolds as a secretary (3 pages) |
8 February 2012 | Appointment of Brian Reynolds as a secretary on 16 January 2012 (3 pages) |
7 February 2012 | Termination of appointment of James Crompton as a director (2 pages) |
7 February 2012 | Termination of appointment of Paul Crompton as a secretary (2 pages) |
7 February 2012 | Termination of appointment of James Paul Crompton as a director on 11 January 2012 (2 pages) |
7 February 2012 | Termination of appointment of Paul Crompton as a secretary on 11 January 2012 (2 pages) |
7 February 2012 | Appointment of Brian Reynolds as a director on 16 January 2012 (3 pages) |
7 February 2012 | Appointment of Brian Reynolds as a director (3 pages) |
14 November 2011 | Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 14 November 2011 (1 page) |
26 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
1 March 2010 | Termination of appointment of Patrick Wirotius as a director (2 pages) |
1 March 2010 | Appointment of James Paul Crompton as a director (3 pages) |
1 March 2010 | Appointment of Paul Barry as a director (3 pages) |
1 March 2010 | Termination of appointment of Laurent Bermejo as a director (2 pages) |
1 March 2010 | Termination of appointment of Laurent Bermejo as a director (2 pages) |
1 March 2010 | Appointment of James Paul Crompton as a director (3 pages) |
1 March 2010 | Termination of appointment of Patrick Wirotius as a director (2 pages) |
1 March 2010 | Appointment of Paul Barry as a director (3 pages) |
16 December 2009 | Register inspection address has been changed (2 pages) |
16 December 2009 | Register(s) moved to registered inspection location (2 pages) |
16 December 2009 | Termination of appointment of David Derrick as a secretary (2 pages) |
16 December 2009 | Register inspection address has been changed (2 pages) |
16 December 2009 | Appointment of Paul Crompton as a secretary (3 pages) |
16 December 2009 | Appointment of Paul Crompton as a secretary (3 pages) |
16 December 2009 | Register(s) moved to registered inspection location (2 pages) |
16 December 2009 | Termination of appointment of David Derrick as a secretary (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
16 September 2009 | Accounts made up to 31 December 2008 (8 pages) |
14 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
9 July 2009 | Secretary appointed david derrick (2 pages) |
9 July 2009 | Secretary appointed david derrick (2 pages) |
9 July 2009 | Appointment Terminated Secretary andrew quigley (1 page) |
9 July 2009 | Appointment terminated secretary andrew quigley (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
29 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
1 September 2008 | Director's change of particulars / laurent bermejo / 27/08/2008 (1 page) |
1 September 2008 | Director's Change of Particulars / laurent bermejo / 27/08/2008 / HouseName/Number was: , now: 7; Street was: 18 rue de rivoli, now: queen's gate place mews; Post Town was: paris, now: london; Post Code was: F75004, now: SW7 5BG; Country was: france, now: (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
28 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
8 March 2007 | Full accounts made up to 31 December 2005 (23 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (23 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
28 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
7 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
7 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
9 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
9 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
20 August 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | Ad 06/05/04--------- £ si 500000@1=500000 £ ic 1000/501000 (2 pages) |
3 June 2004 | Statement of affairs (10 pages) |
3 June 2004 | Statement of affairs (10 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Nc inc already adjusted 06/05/04 (1 page) |
20 May 2004 | Nc inc already adjusted 06/05/04 (1 page) |
20 May 2004 | Resolutions
|
13 May 2004 | Company name changed weeks consulting LTD\certificate issued on 13/05/04 (2 pages) |
13 May 2004 | Company name changed weeks consulting LTD\certificate issued on 13/05/04 (2 pages) |
10 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
10 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: the oasts newnham court bearsted road maidstone kent ME14 5LH (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: the oasts newnham court bearsted road maidstone kent ME14 5LH (1 page) |
12 September 2003 | Return made up to 04/09/03; full list of members (8 pages) |
12 September 2003 | Return made up to 04/09/03; full list of members (8 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
17 September 2002 | Return made up to 04/09/02; full list of members (9 pages) |
17 September 2002 | Return made up to 04/09/02; full list of members (9 pages) |
4 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
26 September 2001 | Return made up to 04/09/01; full list of members
|
26 September 2001 | Accounts made up to 31 March 2001 (3 pages) |
26 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
3 May 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Particulars of mortgage/charge (4 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
8 March 2001 | Company name changed A.G. weeks and partners LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed A.G. weeks and partners LIMITED\certificate issued on 08/03/01 (2 pages) |
3 November 2000 | Accounts made up to 31 March 2000 (3 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
2 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
22 September 1999 | Accounts made up to 31 March 1999 (3 pages) |
16 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
6 October 1998 | Return made up to 04/09/98; full list of members (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
6 October 1998 | Return made up to 04/09/98; full list of members (6 pages) |
6 October 1998 | Accounts made up to 31 March 1998 (5 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
18 October 1996 | Accounts made up to 31 March 1996 (3 pages) |
29 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
29 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
16 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
16 October 1995 | Accounts made up to 31 March 1995 (3 pages) |
2 October 1995 | Return made up to 04/09/95; full list of members (6 pages) |
2 October 1995 | Return made up to 04/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 November 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
16 November 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
8 October 1992 | Accounts for a small company made up to 31 March 1992 (8 pages) |
8 October 1992 | Accounts for a small company made up to 31 March 1992 (8 pages) |
30 September 1991 | Full accounts made up to 31 March 1991 (13 pages) |
30 September 1991 | Full accounts made up to 31 March 1991 (13 pages) |
13 January 1991 | Full accounts made up to 31 March 1990 (11 pages) |
13 January 1991 | Full accounts made up to 31 March 1990 (11 pages) |
20 January 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
20 January 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
27 February 1989 | Particulars of mortgage/charge (3 pages) |
27 February 1989 | Particulars of mortgage/charge (3 pages) |
20 January 1989 | Resolutions
|
20 January 1989 | Resolutions
|
19 October 1987 | Incorporation (15 pages) |
19 October 1987 | Incorporation (15 pages) |