London
EC2A 4RQ
Director Name | Mr Shaun Simon Wills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-38 Scrutton Street London EC2A 4RQ |
Director Name | Alan Michael Green |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Threshers Threshersbush Harlow Essex CM17 0NP |
Director Name | Mr Jack Cynamon |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundaries House 106 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NX |
Director Name | Mr Sagitharan Mylvagaham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 9 Ashwell Avenue Camberley Surrey GU15 2AR |
Director Name | Mr Duncan Blacklock |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 1994) |
Role | Manufacturing Director |
Correspondence Address | 37 Darras Road Darras Hall Ponteland Northumberland HE20 9PD |
Secretary Name | Mr Sagitharan Mylvagaham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 9 Ashwell Avenue Camberley Surrey GU15 2AR |
Secretary Name | Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 38 Lynton Road South Gravesend Kent DA11 7NF |
Director Name | Malcolm Barclay Heald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Summerley House Ellwood Road Beaconsfield Buckinghamshire HP9 1EN |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Brian Heilbron |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Nafferton Rise Loughton Essex IG10 1UB |
Director Name | Mr David Arthur Tiedman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 1996) |
Role | Managing Director |
Correspondence Address | 26 Hartland Road Epping Essex CM16 4PE |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1997(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Paul Christopher Allen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 16 March 2003) |
Role | Company Director |
Correspondence Address | Wescott, 8 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | William Reid |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | Baykers Lamb Lane, Sible Hedingham Halstead Essex CO9 3RS |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Mr Nicholas James Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mrs Jenny Warburton |
---|---|
Status | Resigned |
Appointed | 01 January 2011(22 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Philip Graham Watt |
---|---|
Status | Resigned |
Appointed | 15 October 2011(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Ms Sarah Morris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(24 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mrs Teresa Mary Tideman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(24 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Tim Morgan Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(26 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2016) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Website | jacques-vert-plc.co.uk |
---|
Registered Address | 32-38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Jacques Vert Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 February 1997 | Delivered on: 17 February 1997 Satisfied on: 16 January 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
12 October 1993 | Delivered on: 27 October 1993 Satisfied on: 9 September 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit reffered to in the schedule tog: with all interest all sums to be deposited or held by the bank bid no: 78751344. see the mortgage charge document for full details. Fully Satisfied |
19 August 1992 | Delivered on: 24 August 1992 Satisfied on: 21 October 1993 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: 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. Fully Satisfied |
19 August 1992 | Delivered on: 26 August 1992 Satisfied on: 7 January 1994 Persons entitled: Barclays Bank PLC Classification: 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. Fully Satisfied |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
20 October 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
20 October 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
20 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
20 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
20 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
11 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
11 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
11 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
11 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 25 April 2009 (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 25 April 2009 (4 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
22 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 26 April 2008 (5 pages) |
25 February 2009 | Accounts for a dormant company made up to 26 April 2008 (5 pages) |
3 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
12 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
12 September 2008 | Appointment terminated secretary daphne cash (1 page) |
12 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
12 September 2008 | Appointment terminated director daphne cash (1 page) |
12 September 2008 | Appointment terminated director daphne cash (1 page) |
12 September 2008 | Appointment terminated secretary daphne cash (1 page) |
1 March 2008 | Accounts for a dormant company made up to 28 April 2007 (5 pages) |
1 March 2008 | Accounts for a dormant company made up to 28 April 2007 (5 pages) |
2 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 March 2007 | Accounts for a dormant company made up to 29 April 2006 (5 pages) |
1 March 2007 | Accounts for a dormant company made up to 29 April 2006 (5 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Return made up to 19/10/06; full list of members (3 pages) |
7 December 2006 | Return made up to 19/10/06; full list of members (3 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 73-95 lawrence road london N15 4EP (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 73-95 lawrence road london N15 4EP (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 22 plumbers row london E1 1EZ (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 22 plumbers row london E1 1EZ (1 page) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
13 December 2005 | Return made up to 19/10/05; full list of members (2 pages) |
13 December 2005 | Return made up to 19/10/05; full list of members (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 24 April 2004 (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 24 April 2004 (5 pages) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Return made up to 19/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 19/10/04; full list of members (7 pages) |
13 May 2004 | Return made up to 19/10/03; full list of members
|
13 May 2004 | Return made up to 19/10/03; full list of members
|
9 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
9 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
4 March 2004 | New director appointed (4 pages) |
4 March 2004 | New director appointed (4 pages) |
6 May 2003 | New secretary appointed;new director appointed (3 pages) |
6 May 2003 | New secretary appointed;new director appointed (3 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
10 January 2003 | Accounts for a dormant company made up to 27 April 2002 (4 pages) |
10 January 2003 | Accounts for a dormant company made up to 27 April 2002 (4 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members
|
18 November 2002 | Return made up to 19/10/02; full list of members
|
12 December 2001 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
12 December 2001 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
28 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
11 January 2001 | Accounts for a dormant company made up to 29 April 2000 (4 pages) |
11 January 2001 | Accounts for a dormant company made up to 29 April 2000 (4 pages) |
3 January 2001 | Return made up to 19/10/00; full list of members (6 pages) |
3 January 2001 | Return made up to 19/10/00; full list of members (6 pages) |
13 January 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
13 January 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
13 January 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
17 December 1999 | Return made up to 19/10/99; full list of members
|
17 December 1999 | Return made up to 19/10/99; full list of members
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
13 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
16 March 1998 | New secretary appointed (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed (1 page) |
16 March 1998 | Secretary resigned (1 page) |
9 February 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
9 February 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
9 February 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
20 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
20 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
27 February 1997 | Accounts for a dormant company made up to 27 April 1996 (4 pages) |
27 February 1997 | Accounts for a dormant company made up to 27 April 1996 (4 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members (7 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members (7 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
29 November 1995 | Accounts for a dormant company made up to 29 April 1995 (4 pages) |
29 November 1995 | Accounts for a dormant company made up to 29 April 1995 (4 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
6 November 1995 | Return made up to 19/10/95; no change of members (6 pages) |
6 November 1995 | Return made up to 19/10/95; no change of members (6 pages) |
19 September 1994 | Full accounts made up to 30 April 1994 (7 pages) |
19 September 1994 | Full accounts made up to 30 April 1994 (7 pages) |
21 February 1992 | Full accounts made up to 30 April 1991 (11 pages) |
21 February 1992 | Full accounts made up to 30 April 1991 (11 pages) |
19 September 1989 | Full accounts made up to 30 April 1989 (10 pages) |
19 September 1989 | Full accounts made up to 30 April 1989 (10 pages) |