London
EC4R 1BE
Director Name | Ms Zoe Susanna Amar |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2016(27 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 10 May 2016) |
Role | Founder And Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Geoffrey Victor Drought |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1989(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 1993) |
Role | Director Of Education |
Correspondence Address | 19 New Market Street Usk Gwent NP5 1AU Wales |
Director Name | Mr Christopher Dallimore |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 1994) |
Role | Local Govt Officer |
Correspondence Address | 12 Conyers Avenue Birkdale Southport Merseyside PR8 4SZ |
Director Name | Mr Maurice Owen Hawker |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 1994) |
Role | Local Government Officer |
Correspondence Address | 2 Daen Ingas Danbury Chelmsford Essex CM3 4DB |
Director Name | Mrs Olwyn Elizabeth Gunn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 1994) |
Role | Headteacher |
Correspondence Address | 9 Colwell Court Newton Aycliffe Durham County Durham DL5 7PS |
Director Name | Mrs Mary Joyce Griffiths |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Nursery Nurse |
Correspondence Address | 34 Marion Way Hall Green Birmingham West Midlands B28 0BL |
Director Name | Mrs Muriel Douglas Gilmour |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 24 June 1992) |
Role | Lecturer In Education |
Correspondence Address | 21 Woodlea Court Leeds West Yorkshire LS17 8BE |
Director Name | Dorothy Delve |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 1994) |
Role | Nursery Officer |
Correspondence Address | Flat 1 25 Huntly Road Liverpool L6 3AJ |
Director Name | Louise Eileen Davis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 24 June 1992) |
Role | Managing Director College Principal |
Correspondence Address | Og House Ogbourne St George Marlborough Wiltshire SN8 1TF |
Director Name | Mr Donald Edwards Brooks |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 1994) |
Role | College Principal |
Correspondence Address | 13 Llyswen Road Cyncoed Cardiff South Glamorgan CF2 6NG Wales |
Director Name | Ms Jennifer Mary Bristow |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 1994) |
Role | Nursery Nurse |
Correspondence Address | 46 David Road Lower Stoke Coventry CV1 2BW |
Director Name | Miss Susan Mary Burr |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 November 1992) |
Role | Company Director |
Correspondence Address | 53 West Way Edgware Middlesex HA8 9LA |
Director Name | Mr Ronald Barden |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 24 June 1992) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 33 Booth Lane North Northampton Northamptonshire NN3 6JQ |
Director Name | Margaret Anderton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 July 2003) |
Role | Senior Lecturer In Caring Studies |
Correspondence Address | 9 Beacon Hill Road Newark Nottinghamshire NG24 1NT |
Secretary Name | Mr Robert Edward Chantry-Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Vicarage Road Pitstone Leighton Buzzard Bedfordshire LU7 9EY |
Director Name | Mrs Judith Elderkin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 1994) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dundrennan Close Poynton Stockport Cheshire SK12 1SQ |
Director Name | Lord Of Haringey Jonathan Toby Harris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beatrice Road London N4 4PD |
Director Name | Patricia Mary Jacob |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 1994) |
Role | Retired |
Correspondence Address | Beaconsfield 223 Henbury Road Henbury Bristol BS10 7QR |
Director Name | Mr Peter Anthony Cullimore |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin 52 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DF |
Director Name | David William Gibson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1994) |
Role | Principal Or Further Education College |
Correspondence Address | 21 Heaven Tree Close London Greater London N1 2PW |
Director Name | Mrs Lorna Mary Boreland-Kelly |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1994) |
Role | Social Worker Dir Ceya |
Correspondence Address | 33 Canterbury Grove West Norwood London SE27 0NX |
Director Name | Dennis Hemingway |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1994) |
Role | Consultant (Education/Training |
Correspondence Address | 6 Kilnford Crescent Dundonald Kilmarnock Ayrshire KA2 9DW Scotland |
Director Name | Mr Richard Henry Ely |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 1994) |
Role | Local Government Officer |
Correspondence Address | Five Chimneys Duck Street Child Okeford Blandford Forum Dorset DT11 8ET |
Director Name | Jacynth Althea Gillespie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 1994) |
Role | Health Visitor |
Correspondence Address | 8 Coldbath Road Kings Heath Birmingham Warwickshire B13 0AG |
Director Name | Jenny Crockett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 September 1994) |
Role | Headteacher |
Correspondence Address | 14 Foundry Lane Copford Colchester CO6 1BH |
Secretary Name | Dr Richard Christopher Dorrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(6 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 30 September 2013) |
Role | Chief Executive |
Correspondence Address | The Old School Yard Leighton Road Northall Dunstable Bedfordshire LU6 2HA |
Director Name | Gillian Haynes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 July 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Malvern House 1a Liverpool Grove London SE17 2JJ |
Director Name | Eric James Hardy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2007) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre Elm Green Lane Danbury Essex CM3 4DW |
Director Name | Mrs Margaret Jane Bender |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2003) |
Role | Training And Quality Assurance |
Correspondence Address | 56 Holywell Road Studham Dunstable Bedfordshire LU6 2PD |
Director Name | Ivy Beckett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2004) |
Role | Local Govt Officer |
Correspondence Address | Meadowbank 31 Harrison Road Crofton Wakefield West Yorkshire WF4 1NE |
Director Name | Mr Timothy Nigel Benson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 2010) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB |
Director Name | Mrs Dorothy Margaret Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB |
Director Name | Ms Marilyn Elizabeth Hawkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Termination of appointment of Marilyn Elizabeth Hawkins as a director on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Marilyn Elizabeth Hawkins as a director on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mrs Zoe Susanna Amar as a director on 13 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Dale Noyce as a director on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mrs Zoe Susanna Amar as a director on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Andrew Ralph Whelan as a director on 13 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB to 10 Queen Street Place London EC4R 1BE on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB to 10 Queen Street Place London EC4R 1BE on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Andrew Ralph Whelan as a director on 13 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Dale Noyce as a director on 13 January 2016 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Annual return made up to 14 November 2014 no member list (3 pages) |
17 December 2014 | Annual return made up to 14 November 2014 no member list (3 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Appointment of Mrs Dale Noyce as a director (2 pages) |
4 December 2013 | Termination of appointment of Dorothy Jones as a director (1 page) |
4 December 2013 | Termination of appointment of Victoria Lant as a director (1 page) |
4 December 2013 | Appointment of Mrs Marilyn Elizabeth Hawkins as a director (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Termination of appointment of Victoria Lant as a director (1 page) |
4 December 2013 | Termination of appointment of Dorothy Jones as a director (1 page) |
4 December 2013 | Termination of appointment of Richard Dorrance as a secretary (1 page) |
4 December 2013 | Termination of appointment of Richard Dorrance as a secretary (1 page) |
4 December 2013 | Appointment of Mrs Dale Noyce as a director (2 pages) |
4 December 2013 | Annual return made up to 14 November 2013 no member list (2 pages) |
4 December 2013 | Annual return made up to 14 November 2013 no member list (2 pages) |
4 December 2013 | Appointment of Mrs Marilyn Elizabeth Hawkins as a director (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 November 2012 | Annual return made up to 14 November 2012 no member list (3 pages) |
15 November 2012 | Annual return made up to 14 November 2012 no member list (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 November 2011 | Register(s) moved to registered office address (1 page) |
24 November 2011 | Annual return made up to 14 November 2011 no member list (4 pages) |
24 November 2011 | Annual return made up to 14 November 2011 no member list (4 pages) |
24 November 2011 | Register(s) moved to registered office address (1 page) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 November 2010 | Annual return made up to 14 November 2010 no member list (4 pages) |
16 November 2010 | Annual return made up to 14 November 2010 no member list (4 pages) |
2 August 2010 | Termination of appointment of Timothy Benson as a director (1 page) |
2 August 2010 | Appointment of Mrs Dorothy Margaret Jones as a director (2 pages) |
2 August 2010 | Termination of appointment of Timothy Benson as a director (1 page) |
2 August 2010 | Appointment of Mrs Dorothy Margaret Jones as a director (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 February 2010 | Annual return made up to 14 November 2009 no member list (3 pages) |
1 February 2010 | Annual return made up to 14 November 2009 no member list (3 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Vicki Lant on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Timothy Nigel Benson on 1 October 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Timothy Nigel Benson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Vicki Lant on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Timothy Nigel Benson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Vicki Lant on 1 October 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from cache beaufort house 23 grosvenor road st albans herts AL1 3AW (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from cache beaufort house 23 grosvenor road st albans herts AL1 3AW (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
27 November 2008 | Annual return made up to 14/11/08 (2 pages) |
27 November 2008 | Annual return made up to 14/11/08 (2 pages) |
4 January 2008 | Annual return made up to 14/11/07 (2 pages) |
4 January 2008 | Annual return made up to 14/11/07 (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
4 December 2006 | Annual return made up to 14/11/06 (2 pages) |
4 December 2006 | Annual return made up to 14/11/06 (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
9 June 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
29 November 2005 | Annual return made up to 14/11/05
|
29 November 2005 | Annual return made up to 14/11/05
|
11 November 2005 | Registered office changed on 11/11/05 from: 8 chequer st st albans herts AL1 3XZ (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 8 chequer st st albans herts AL1 3XZ (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 November 2004 | Annual return made up to 14/11/04 (4 pages) |
18 November 2004 | Annual return made up to 14/11/04 (4 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
15 December 2003 | Annual return made up to 14/11/03
|
15 December 2003 | Annual return made up to 14/11/03
|
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 December 2002 | Annual return made up to 14/11/02 (5 pages) |
17 December 2002 | Annual return made up to 14/11/02 (5 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Annual return made up to 14/11/01 (3 pages) |
21 January 2002 | Annual return made up to 14/11/01 (3 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 December 2000 | Annual return made up to 14/11/00
|
21 December 2000 | Annual return made up to 14/11/00
|
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 December 1999 | Annual return made up to 14/11/99 (3 pages) |
23 December 1999 | Annual return made up to 14/11/99 (3 pages) |
24 January 1999 | Annual return made up to 14/11/98 (4 pages) |
24 January 1999 | Annual return made up to 14/11/98 (4 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
10 December 1998 | Resolutions
|
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
31 December 1997 | Annual return made up to 14/11/97
|
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Annual return made up to 14/11/97
|
31 December 1997 | Director resigned (1 page) |
15 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 December 1996 | Annual return made up to 14/11/96 (4 pages) |
22 December 1996 | Annual return made up to 14/11/96 (4 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
12 December 1995 | Annual return made up to 14/11/95 (4 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Annual return made up to 14/11/95 (4 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
20 July 1988 | Incorporation (19 pages) |