Hammersmith
London
W6 8BJ
Secretary Name | Lorraine Amanda Dunlop |
---|---|
Status | Closed |
Appointed | 11 August 2016(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 April 2019) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Mr Eric John Atherton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 10 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wroslyn Road Freeland Witney Oxfordshire OX29 8HL |
Director Name | Mrs Valerie Catherine Atherton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wroslyn Road Freeland Witney Oxfordshire OX8 8HL |
Secretary Name | Mrs Valerie Catherine Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wroslyn Road Freeland Witney Oxfordshire OX8 8HL |
Director Name | Mr Ian Michael Treherne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Coppock Close Headington Oxford Oxfordshire OX3 8JS |
Director Name | Simon Lee Edwards |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 2004) |
Role | Engineer |
Correspondence Address | 33 Common Road North Leigh Oxfordshire OX29 6RD |
Director Name | Hilda May Harrison |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 2004) |
Role | Engineer |
Correspondence Address | 14 Hughes Close Charlbury Oxfordshire OX7 3ST |
Secretary Name | Jennifer Ann Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Robinwood House 116 Wroslyn Road Freeland Witney Oxfordshire OX8 8HL |
Secretary Name | Mr Eric John Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wroslyn Road Freeland Witney Oxfordshire OX29 8HL |
Director Name | Greame Dale |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2003) |
Role | Designer |
Correspondence Address | 77 Quarry Road Whitney Oxfordshire OX28 1JT |
Director Name | Graeme Stewart Young |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 6 Valentine Crescent Danestone Aberdeen AB22 8DB Scotland |
Director Name | James Robert Walker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2007) |
Role | Managing Director |
Correspondence Address | 12603 Chandlers Way Houston Texas 77041 United States |
Secretary Name | Graeme Stewart Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 6 Valentine Crescent Danestone Aberdeen AB22 8DB Scotland |
Director Name | Rudiger Lichte |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2007(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | Seegartenstrasse 63 Horgen 8810 |
Director Name | Leslie Hewitt Strachen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Craigie Park Rosemount Aberdeen Aberdeenshire AB25 2SE Scotland |
Secretary Name | Paul Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Christopher Asquith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(20 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 April 2016) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mrs Elaine Doris Mays |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2012) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Hiswick Hig London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 July 2012(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2014) |
Role | Corporate Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 01 July 2014(26 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr John Dominic Upton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(27 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Website | www.bakerhughes.com |
---|---|
Telephone | 020 33204900 |
Telephone region | London |
Registered Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 1997 | Delivered on: 21 May 1997 Satisfied on: 14 November 2003 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 |
---|
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 February 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (10 pages) |
21 December 2017 | Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages) |
21 December 2017 | Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages) |
21 December 2017 | Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages) |
21 December 2017 | Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages) |
19 October 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 19 October 2017 (2 pages) |
19 October 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 19 October 2017 (2 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
4 January 2017 | Appointment of a voluntary liquidator (1 page) |
4 January 2017 | Declaration of solvency (3 pages) |
4 January 2017 | Declaration of solvency (3 pages) |
4 January 2017 | Appointment of a voluntary liquidator (1 page) |
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
13 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
15 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
15 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
15 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
15 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
28 June 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
14 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
6 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
6 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Secretary's details changed for Paul Bryan Stokes on 1 January 2011 (1 page) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Secretary's details changed for Paul Bryan Stokes on 1 January 2011 (1 page) |
10 June 2011 | Secretary's details changed for Paul Bryan Stokes on 1 January 2011 (1 page) |
2 December 2010 | Appointment of Elain Doris Mays as a director (3 pages) |
2 December 2010 | Appointment of Elain Doris Mays as a director (3 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachen as a director (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachen as a director (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Leslie Hewitt Strachen on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Leslie Hewitt Strachen on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Leslie Hewitt Strachen on 1 January 2010 (2 pages) |
26 June 2009 | Return made up to 30/05/07; full list of members; amend (6 pages) |
26 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
26 June 2009 | Return made up to 30/05/08; full list of members; amend (6 pages) |
26 June 2009 | Return made up to 30/05/07; full list of members; amend (6 pages) |
26 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
26 June 2009 | Return made up to 30/05/08; full list of members; amend (6 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 August 2008 | Director appointed christopher asquith (4 pages) |
12 August 2008 | Director appointed christopher asquith (4 pages) |
12 August 2008 | Appointment terminated director rudiger lichte (1 page) |
12 August 2008 | Appointment terminated director rudiger lichte (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
15 July 2007 | Return made up to 30/05/07; full list of members (6 pages) |
15 July 2007 | Return made up to 30/05/07; full list of members (6 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: rowan court north leigh business park woodstock northleigh witney oxford OX8 6RM (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: rowan court north leigh business park woodstock northleigh witney oxford OX8 6RM (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | New director appointed (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
3 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
18 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 July 2005 | Return made up to 30/05/05; no change of members (7 pages) |
18 July 2005 | Return made up to 30/05/05; no change of members (7 pages) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New secretary appointed;new director appointed (1 page) |
11 August 2004 | New secretary appointed;new director appointed (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
22 July 2004 | Return made up to 30/05/04; no change of members (4 pages) |
22 July 2004 | Return made up to 30/05/04; no change of members (4 pages) |
30 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
20 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
5 June 2002 | Return made up to 30/05/02; full list of members (9 pages) |
5 June 2002 | Return made up to 30/05/02; full list of members (9 pages) |
22 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
22 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 30/05/01; no change of members (5 pages) |
18 June 2001 | Return made up to 30/05/01; no change of members (5 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Resolutions
|
6 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
29 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
30 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
26 February 1999 | Return made up to 30/05/98; full list of members; amend (8 pages) |
26 February 1999 | Return made up to 30/05/98; full list of members; amend (8 pages) |
26 February 1999 | Ad 28/04/98--------- £ si [email protected] (2 pages) |
26 February 1999 | Ad 28/04/98--------- £ si [email protected] (2 pages) |
31 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 October 1998 | Secretary resigned;director resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned;director resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
1 July 1998 | Return made up to 30/05/98; full list of members (8 pages) |
1 July 1998 | Return made up to 30/05/98; full list of members (8 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
28 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
24 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 July 1996 | Return made up to 30/05/96; no change of members (4 pages) |
22 July 1996 | Return made up to 30/05/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
21 July 1995 | Return made up to 30/05/95; no change of members (4 pages) |
21 July 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
20 October 1994 | Registered office changed on 20/10/94 from: beacon house 35D newland street eynsham oxford OX8 1LB (1 page) |
20 October 1994 | Registered office changed on 20/10/94 from: beacon house 35D newland street eynsham oxford OX8 1LB (1 page) |
20 June 1994 | Return made up to 30/05/94; full list of members (6 pages) |
20 June 1994 | Return made up to 30/05/94; full list of members (6 pages) |
4 August 1993 | Return made up to 30/05/93; no change of members
|
4 August 1993 | Return made up to 30/05/93; no change of members
|
18 June 1992 | Return made up to 30/05/92; no change of members (4 pages) |
18 June 1992 | Return made up to 30/05/92; no change of members (4 pages) |
19 July 1991 | Return made up to 30/05/91; full list of members (5 pages) |
19 July 1991 | Return made up to 30/05/91; full list of members (5 pages) |
21 January 1991 | Return made up to 16/08/90; full list of members (4 pages) |
21 January 1991 | Return made up to 16/08/90; full list of members (4 pages) |
5 December 1990 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
5 December 1990 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
20 April 1990 | Registered office changed on 20/04/90 from: astral house granville way bicester oxon OX6 0JT (1 page) |
20 April 1990 | Registered office changed on 20/04/90 from: astral house granville way bicester oxon OX6 0JT (1 page) |
7 June 1989 | Return made up to 30/05/89; full list of members (5 pages) |
7 June 1989 | Return made up to 30/05/89; full list of members (5 pages) |
13 April 1989 | Wd 03/04/89 ad 14/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1989 | Wd 03/04/89 ad 14/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
12 April 1989 | Registered office changed on 12/04/89 from: thames house market square bicester oxfordshire (1 page) |
12 April 1989 | Registered office changed on 12/04/89 from: thames house market square bicester oxfordshire (1 page) |
12 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
21 June 1988 | Incorporation (11 pages) |
21 June 1988 | Incorporation (11 pages) |