Company NameWeyside Telecoms Limited
Company StatusDissolved
Company Number02275736
CategoryPrivate Limited Company
Incorporation Date8 July 1988(35 years, 10 months ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)
Previous NamesApplied I.T. Limited and HAYS Telecoms Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(28 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2019)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(20 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 26 July 2019)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Dennis Exton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 April 1993)
RoleInvestment Analyst
Correspondence Address141 Windmill Drive
Croxley Green
Rickmansworth
Herts
WD3 3FB
Director NameMr Richard Roy Hunt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 September 2000)
RoleConsultant
Correspondence AddressSpinfield Reach
Spinfield Lane
Marlow
Bucks
SL7 2JN
Director NameAlison Deborah Hunt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 1993)
RoleConsultant
Correspondence AddressThe Barns Cottage
High Street Widdington
Saffron Walden
Essex
CB11 3SQ
Secretary NameAllen Fredrick Jones
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address197 Greys Road
Henley On Thames
Oxfordshire
RG9 1QU
Director NameMr Michael James Ozanne
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 September 2000)
RoleCompany Director
Correspondence Address25 Meadow View
Marlow Bottom
Marlow
Buckinghamshire
SL7 3AA
Secretary NameMrs Valerie Anita Driver
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1998)
RoleSecretary
Correspondence AddressThe Cottage Woodlands Clara Drive
Calverley
Pudsey
West Yorkshire
LS28 5QP
Director NameChristopher John Payne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 1998)
RoleSales Director
Correspondence Address128 Windsor Road
Bray
Berkshire
SL6 2DW
Director NameAndrew Paul Toyne
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2000)
RoleTelecommunications
Correspondence AddressVine Ridge Hannington
Tadley
Hampshire
RG26 5TX
Secretary NameMrs Sian Woodhouse
NationalityBritish
StatusResigned
Appointed02 April 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMaes Y Res
Elms Road
Raglan
NP15 2EY
Wales
Director NameMrs Sian Woodhouse
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 02 September 2000)
RoleAccountant
Country of ResidenceWales
Correspondence AddressMaes Y Res
Elms Road
Raglan
NP15 2EY
Wales
Director NameDavid John Pout
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2002)
RoleFinance Director
Correspondence AddressBrambletye
The Glade Kingswood
Tadworth
Surrey
KT20 6JE
Director NameMr Denis Ralph Waxman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2000(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 June 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address28b St Edmunds Terrace
St Johns Wood
London
NW8 7QB
Secretary NamePeter Anderson Miller
NationalityBritish
StatusResigned
Appointed02 September 2000(12 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 12 April 2001)
RoleCompany Director
Correspondence Address83 Lamplighters Close
Hempstead
Kent
ME7 3DX
Secretary NameElizabeth Stokes
NationalityBritish
StatusResigned
Appointed12 April 2001(12 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 October 2001)
RoleCompany Director
Correspondence Address95 High Street
Abbots Langley
Hertfordshire
WD5 0AJ
Secretary NameHoward Guy Bridgwater
NationalityBritish
StatusResigned
Appointed25 October 2001(13 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEnglans
Correspondence AddressDarband House
Blackdown Avenue
Woking
Surrey
GU22 8QG
Secretary NameNigel John Millinson
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 February 2005)
RoleCompany Director
Correspondence Address9 Love Walk
London
SE5 8AD
Director NameJohn Walley Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(13 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2002)
RoleChartered Accountant
Correspondence AddressLocksley
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameMark Clive Brunning
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address64 Victoria Park
Cambridge
Cambridgeshire
CB4 3EL
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed11 February 2005(16 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(22 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 January 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(22 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameHAYS Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2005(16 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 May 2018)
Correspondence Address250 Euston Road
London
NW1 2AF

Contact

Websitewww.hays.com
Telephone020 73832266
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

24 March 1998Delivered on: 26 March 1998
Satisfied on: 21 November 2001
Persons entitled: Royal Bank Invoice Finance Limited

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: By way of fixed charge all debts purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest in the security holder and by way of floating charge all undertaking property rights and assets of the company.
Fully Satisfied
12 November 1997Delivered on: 20 November 1997
Satisfied on: 29 August 2000
Persons entitled: Deltascheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date and this deed.
Particulars: Deposit account being an interest bearing account with midland bank PLC in the sum of £3,000.
Fully Satisfied
25 January 1993Delivered on: 27 January 1993
Satisfied on: 6 November 1998
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

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Return of final meeting in a members' voluntary winding up (32 pages)
26 April 2019Liquidators' statement of receipts and payments to 8 April 2019 (32 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
25 June 2018Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018 (2 pages)
20 June 2018Declaration of solvency (5 pages)
20 June 2018Appointment of a voluntary liquidator (3 pages)
20 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(2 pages)
24 May 2018Termination of appointment of Hays Nominees Limited as a director on 14 May 2018 (1 page)
9 January 2018Statement by Directors (1 page)
9 January 2018Statement of capital on 9 January 2018
  • GBP 1
(4 pages)
9 January 2018Statement by Directors (1 page)
9 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2018Statement of capital on 9 January 2018
  • GBP 1
(4 pages)
9 January 2018Solvency Statement dated 21/12/17 (1 page)
9 January 2018Solvency Statement dated 21/12/17 (1 page)
9 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
19 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/06/2017
(6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/06/2017
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,000
(4 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,000
(4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50,000
(4 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50,000
(4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
10 October 2005Return made up to 27/09/05; full list of members (2 pages)
10 October 2005Return made up to 27/09/05; full list of members (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005New director appointed (3 pages)
23 July 2005New director appointed (3 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
18 July 2005Company name changed hays telecoms LIMITED\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed hays telecoms LIMITED\certificate issued on 18/07/05 (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
13 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
13 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
26 October 2004Return made up to 27/09/04; no change of members (5 pages)
26 October 2004Return made up to 27/09/04; no change of members (5 pages)
17 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
17 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
15 March 2004Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
15 March 2004Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
23 October 2003Return made up to 27/09/03; full list of members (5 pages)
23 October 2003Location of register of members (1 page)
23 October 2003Location of register of members (1 page)
23 October 2003Return made up to 27/09/03; full list of members (5 pages)
7 April 2003Full accounts made up to 30 June 2002 (12 pages)
7 April 2003Full accounts made up to 30 June 2002 (12 pages)
14 October 2002Return made up to 27/09/02; no change of members (5 pages)
14 October 2002Return made up to 27/09/02; no change of members (5 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
12 April 2002Full accounts made up to 30 June 2001 (15 pages)
12 April 2002Full accounts made up to 30 June 2001 (15 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
21 November 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
26 October 2001Return made up to 27/09/01; full list of members (6 pages)
26 October 2001Return made up to 27/09/01; full list of members (6 pages)
13 August 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
13 August 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
27 June 2001Full accounts made up to 30 September 2000 (15 pages)
27 June 2001Full accounts made up to 30 September 2000 (15 pages)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
26 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2001Location of register of members (1 page)
7 February 2001Location of register of members (1 page)
29 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
29 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
25 September 2000Company name changed applied I.T. LIMITED\certificate issued on 26/09/00 (3 pages)
25 September 2000Company name changed applied I.T. LIMITED\certificate issued on 26/09/00 (3 pages)
18 September 2000Ad 30/09/66--------- £ si 40000@1 (2 pages)
18 September 2000Ad 30/09/66--------- £ si 40000@1 (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: stag place town lane wooburn green high wycombe buckinghamshire HP10 0TT (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: stag place town lane wooburn green high wycombe buckinghamshire HP10 0TT (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
29 August 2000Declaration of satisfaction of mortgage/charge (1 page)
29 August 2000Declaration of satisfaction of mortgage/charge (1 page)
17 July 2000Full accounts made up to 30 September 1999 (20 pages)
17 July 2000Full accounts made up to 30 September 1999 (20 pages)
24 May 2000Return made up to 30/04/00; full list of members (8 pages)
24 May 2000Return made up to 30/04/00; full list of members (8 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 May 1999Return made up to 30/04/99; full list of members (6 pages)
11 May 1999Return made up to 30/04/99; full list of members (6 pages)
5 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1999Registered office changed on 26/03/99 from: harleyford estate henley road marlow buckinghamshire SL7 2DX (1 page)
26 March 1999Registered office changed on 26/03/99 from: harleyford estate henley road marlow buckinghamshire SL7 2DX (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Return made up to 30/04/98; change of members (6 pages)
18 June 1998Return made up to 30/04/98; change of members (6 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 March 1998Full accounts made up to 30 September 1997 (13 pages)
26 March 1998Full accounts made up to 30 September 1997 (13 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 June 1997Return made up to 30/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1997Return made up to 30/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1996Director's particulars changed (1 page)
27 November 1996Director's particulars changed (1 page)
1 August 1996Registered office changed on 01/08/96 from: spinfield reach spinfield lane marlow bucks SL7 2JN (1 page)
1 August 1996Registered office changed on 01/08/96 from: spinfield reach spinfield lane marlow bucks SL7 2JN (1 page)
29 July 1996Return made up to 30/04/96; no change of members (4 pages)
29 July 1996Return made up to 30/04/96; no change of members (4 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
8 July 1988Incorporation (12 pages)
8 July 1988Incorporation (12 pages)