Company NameCitre Conne Limited
Company StatusDissolved
Company Number02185395
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 5 months ago)
Dissolution Date21 September 2019 (4 years, 6 months ago)
Previous NamesMarchway Management Limited and China Merchants Holdings (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Hung Anna Ma
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2006(18 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 21 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Eamont Court
Shannon Place
London
NW8 7DN
Director NameGeng Yuan
Date of BirthApril 1917 (Born 107 years ago)
NationalityChinese
StatusResigned
Appointed11 September 1992(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 March 1993)
RoleCommercial Executive
Correspondence Address22f China Merchants Building
152-155 Connaught Road
Hong Kong
Foreign
Director NameMr Man Siu Tan
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2002)
RoleCommercial Executive
Correspondence Address130 Buckingham Gardens
East Molesey
Surrey
Kt8
Director NameHwa Shen
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityChinese
StatusResigned
Appointed11 September 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 1994)
RoleCommercial Executive
Country of ResidenceEngland
Correspondence Address49 Highfield Gardens
London
NW11 9HA
Director NameBo Jiang
Date of BirthApril 1925 (Born 99 years ago)
NationalityChinese
StatusResigned
Appointed11 September 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 1996)
RoleCommercial Executive
Correspondence Address22f China Merchants Building
152-155 Connaught Road
Hong Kong
Secretary NameTerence John Patrick Bates
NationalityBritish
StatusResigned
Appointed11 September 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 1996)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameYin Fei Li
Date of BirthDecember 1942 (Born 81 years ago)
NationalityChinese
StatusResigned
Appointed01 March 1993(5 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 February 1997)
RoleExecutive
Correspondence Address25/F Flat C
289-293 Des Voeux Road
Hong Kon
Director NameDr Ju Sun
Date of BirthApril 1945 (Born 79 years ago)
NationalityChinese
StatusResigned
Appointed08 February 1996(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 1998)
RoleManagement Executive
Correspondence AddressFlat D 32-F Lung Fung Court
353-367 Des Voeux Road West
Hong Kong
Foreign
Director NameYin Sun
Date of BirthApril 1938 (Born 86 years ago)
NationalityChinese
StatusResigned
Appointed08 February 1996(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 1998)
RoleManagement Executive
Correspondence AddressFlat G
38/F Yee Tsui Court (Tower 16)
South Horizons Hong Kong
Foreign
Secretary NameYi Dao Jiang
NationalityChinese
StatusResigned
Appointed08 February 1996(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 2000)
RoleCompany Director
Correspondence Address22 Hillview 2 Primrose Hill Road
London
NW3 3AX
Secretary NameMr David Anthony Saint John Coupe
NationalityEnglish
StatusResigned
Appointed08 February 1996(8 years, 3 months after company formation)
Appointment Duration19 years (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEc3legal Llp, Fourth Floor, 106 Leadenhall Street
London
EC3A 4AA
Director NameYi Dao Jiang
Date of BirthApril 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed07 November 1997(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2000)
RoleInsurance Broker
Correspondence Address22 Hillview 2 Primrose Hill Road
London
NW3 3AX
Director NameDr Dazhan Huang
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed08 March 1999(11 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 July 2007)
RoleChairman
Correspondence AddressFlat A 13th Floor
Borita Building
135-143 Third Street
Foreign
Hong Kong
Director NameYuning Fu
Date of BirthMarch 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed08 March 1999(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2001)
RoleGroup Vice President
Correspondence AddressFlat G 38/F Tower 16 Yee Tsui Court
South Horizons
Apleichau
Foreign
Hong Kong
Director NameMing Wei
Date of BirthOctober 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed20 March 2000(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 2005)
RoleManager
Correspondence Address22 Hillview
2 Primrose Hill Road
London
NW3 3AX
Director NameYin Quan Li
Date of BirthApril 1955 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2001(13 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 June 2011)
RoleExecutive
Correspondence AddressFlat D 5/F
Tower 27
South Horizons
Hong Kong
Director NameXiao Yuan Hong
Date of BirthMarch 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed02 July 2007(19 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 May 2016)
RoleFinance Investments
Country of ResidenceHong Kong
Correspondence Address27/F, China Merchants Tower Shun
Tak Centre, 168-200 Connaught Road
Central
Foreign
Hong Kong
Secretary NameMrs Nicola Jane Burdett
StatusResigned
Appointed24 February 2015(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2016)
RoleCompany Director
Correspondence AddressMichaels House 10-12 Alie Street
London
E1 8DE

Contact

Websitehoulder.co.uk
Telephone020 79803800
Telephone regionLondon

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8m at £1China Merchants Holdings (Hong Kong) Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,090,083
Net Worth£2,805,227
Cash£7,278,120
Current Liabilities£10,013,836

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

7 September 1988Delivered on: 21 September 1988
Satisfied on: 1 April 2004
Persons entitled: Standard Chartered Bank

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26/8/88.
Particulars: All the rights and benefits of the company under the subsidiary loan agreements as referred to in the assignment and other wise in connection with the loans referred to therein including the right to all payments of principal, interest and other sums.
Fully Satisfied

Filing History

21 September 2019Final Gazette dissolved following liquidation (1 page)
21 June 2019Return of final meeting in a members' voluntary winding up (13 pages)
19 February 2019Liquidators' statement of receipts and payments to 21 December 2018 (13 pages)
9 January 2019Removal of liquidator by court order (14 pages)
26 January 2018Liquidators' statement of receipts and payments to 21 December 2017 (12 pages)
24 January 2017Declaration of solvency (3 pages)
24 January 2017Declaration of solvency (3 pages)
24 January 2017Appointment of a voluntary liquidator (1 page)
24 January 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(2 pages)
6 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(2 pages)
9 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 8,203,712
(3 pages)
9 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 8,203,712
(3 pages)
8 December 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
8 December 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
10 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 September 2016Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 September 2016 (1 page)
13 June 2016Termination of appointment of Nicola Jane Burdett as a secretary on 20 April 2016 (1 page)
13 June 2016Termination of appointment of Xiao Yuan Hong as a director on 20 May 2016 (1 page)
13 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
13 June 2016Termination of appointment of Nicola Jane Burdett as a secretary on 20 April 2016 (1 page)
13 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
13 June 2016Termination of appointment of Xiao Yuan Hong as a director on 20 May 2016 (1 page)
8 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 8,003,712
(4 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 8,003,712
(4 pages)
24 February 2015Termination of appointment of David Anthony Saint John Coupe as a secretary on 12 February 2015 (1 page)
24 February 2015Termination of appointment of David Anthony Saint John Coupe as a secretary on 12 February 2015 (1 page)
24 February 2015Appointment of Mrs Nicola Jane Burdett as a secretary on 24 February 2015 (2 pages)
24 February 2015Appointment of Mrs Nicola Jane Burdett as a secretary on 24 February 2015 (2 pages)
10 September 2014Secretary's details changed for Mr David Anthony Saint John Coupe on 4 September 2014 (1 page)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 8,003,712
(5 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 8,003,712
(5 pages)
10 September 2014Secretary's details changed for Mr David Anthony Saint John Coupe on 4 September 2014 (1 page)
10 September 2014Secretary's details changed for Mr David Anthony Saint John Coupe on 4 September 2014 (1 page)
27 June 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
27 June 2014Secretary's details changed for Dr David Anthony Saint John Coupe on 11 June 2014 (3 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
27 June 2014Secretary's details changed for Dr David Anthony Saint John Coupe on 11 June 2014 (3 pages)
24 September 2013Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (2 pages)
24 September 2013Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (2 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 8,003,712
(5 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 8,003,712
(5 pages)
24 September 2013Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (2 pages)
17 September 2013Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (3 pages)
17 September 2013Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (3 pages)
17 September 2013Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (3 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
17 June 2013Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE United Kingdom on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE United Kingdom on 17 June 2013 (2 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
23 August 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
23 August 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
24 August 2011Secretary's details changed for David Anthony Saint John Coupe on 22 August 2011 (2 pages)
24 August 2011Secretary's details changed for David Anthony Saint John Coupe on 22 August 2011 (2 pages)
2 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 2 August 2011 (1 page)
1 July 2011Termination of appointment of Yin Li as a director (2 pages)
1 July 2011Termination of appointment of Yin Li as a director (2 pages)
25 May 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
25 May 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
9 December 2010Auditor's resignation (1 page)
9 December 2010Auditor's resignation (1 page)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
9 September 2010Statement of company's objects (2 pages)
9 September 2010Statement of company's objects (2 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
26 March 2010Group of companies' accounts made up to 31 December 2009 (43 pages)
26 March 2010Group of companies' accounts made up to 31 December 2009 (43 pages)
14 January 2010Statement by directors (1 page)
14 January 2010Statement by directors (1 page)
4 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 179,101,958
(4 pages)
4 January 2010Statement of capital on 4 January 2010
  • GBP 8,003,712
(4 pages)
4 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2010Statement of capital on 4 January 2010
  • GBP 8,003,712
(4 pages)
4 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 179,101,958
(4 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
4 January 2010Statement of capital on 4 January 2010
  • GBP 8,003,712
(4 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
4 January 2010Solvency statement dated 21/12/09 (1 page)
4 January 2010Solvency statement dated 21/12/09 (1 page)
14 December 2009Annual return made up to 1 October 2008 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 1 October 2008 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 1 October 2008 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Dr Hung Anna Ma on 1 September 2007 (1 page)
9 December 2009Director's details changed for Dr Hung Anna Ma on 1 September 2007 (1 page)
9 December 2009Director's details changed for Dr Hung Anna Ma on 1 September 2007 (1 page)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
19 March 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
19 March 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
11 September 2008Return made up to 31/08/08; full list of members (5 pages)
11 September 2008Return made up to 31/08/08; full list of members (5 pages)
29 March 2008Group of companies' accounts made up to 31 December 2007 (46 pages)
29 March 2008Group of companies' accounts made up to 31 December 2007 (46 pages)
11 September 2007Return made up to 31/08/07; full list of members (6 pages)
11 September 2007Return made up to 31/08/07; full list of members (6 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: international house 1 st katharine's way london E1W 1UN (1 page)
20 April 2007Registered office changed on 20/04/07 from: international house 1 st katharine's way london E1W 1UN (1 page)
1 April 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
1 April 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
30 November 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
17 November 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2005Registered office changed on 04/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
4 August 2005Registered office changed on 04/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
14 April 2005Resolutions
  • RES13 ‐ Re mins company busines 18/03/05
(9 pages)
14 April 2005Resolutions
  • RES13 ‐ Re mins company busines 18/03/05
(9 pages)
24 March 2005Resolutions
  • RES13 ‐ Let appr csh flow appr 07/03/05
(1 page)
24 March 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
24 March 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
24 March 2005Resolutions
  • RES13 ‐ Let appr csh flow appr 07/03/05
(1 page)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
5 April 2004Group of companies' accounts made up to 31 December 2003 (48 pages)
5 April 2004Group of companies' accounts made up to 31 December 2003 (48 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2003Return made up to 31/08/03; full list of members (7 pages)
23 September 2003Return made up to 31/08/03; full list of members (7 pages)
8 April 2003Group of companies' accounts made up to 31 December 2002 (51 pages)
8 April 2003Group of companies' accounts made up to 31 December 2002 (51 pages)
11 February 2003Ad 31/12/02--------- £ si 103500000@1=103500000 £ ic 16500000/120000000 (2 pages)
11 February 2003Ad 31/12/02--------- £ si 103500000@1=103500000 £ ic 16500000/120000000 (2 pages)
27 January 2003Nc inc already adjusted 31/12/02 (2 pages)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 January 2003Nc inc already adjusted 31/12/02 (2 pages)
4 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
2 April 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Full group accounts made up to 31 December 2000 (43 pages)
9 April 2001Full group accounts made up to 31 December 2000 (43 pages)
2 April 2001New director appointed (1 page)
2 April 2001New director appointed (1 page)
29 September 2000Return made up to 31/08/00; full list of members (7 pages)
29 September 2000Return made up to 31/08/00; full list of members (7 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
7 April 2000Full group accounts made up to 31 December 1999 (44 pages)
7 April 2000Full group accounts made up to 31 December 1999 (44 pages)
30 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
21 June 1999Full group accounts made up to 31 December 1998 (44 pages)
21 June 1999Full group accounts made up to 31 December 1998 (44 pages)
29 September 1998Return made up to 31/08/98; no change of members (6 pages)
29 September 1998Return made up to 31/08/98; no change of members (6 pages)
18 August 1998Full group accounts made up to 31 December 1997 (47 pages)
18 August 1998Full group accounts made up to 31 December 1997 (47 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
30 September 1997Return made up to 31/08/97; full list of members (6 pages)
30 September 1997Return made up to 31/08/97; full list of members (6 pages)
4 September 1997Full group accounts made up to 31 December 1996 (48 pages)
4 September 1997Full group accounts made up to 31 December 1996 (48 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
7 November 1996Return made up to 31/08/96; no change of members (6 pages)
7 November 1996Return made up to 31/08/96; no change of members (6 pages)
23 October 1996Full group accounts made up to 31 December 1995 (48 pages)
23 October 1996Full group accounts made up to 31 December 1995 (48 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996Secretary resigned (2 pages)
29 March 1996New secretary appointed (1 page)
29 March 1996Secretary resigned (2 pages)
29 March 1996New secretary appointed (1 page)
28 September 1995Full group accounts made up to 31 December 1994 (44 pages)
28 September 1995Full group accounts made up to 31 December 1994 (44 pages)
11 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 January 1988Company name changed marchway management LIMITED\certificate issued on 11/01/88 (2 pages)
11 January 1988Company name changed marchway management LIMITED\certificate issued on 11/01/88 (2 pages)
29 October 1987Incorporation (16 pages)
29 October 1987Incorporation (16 pages)