Company NameThe National Nursery Examination Board
Company StatusDissolved
Company Number02279110
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1988(35 years, 9 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Andrew Ralph Whelan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2016(27 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 10 May 2016)
RoleFounder And Ceo
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Zoe Susanna Amar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2016(27 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 10 May 2016)
RoleFounder And Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Geoffrey Victor Drought
Date of BirthJuly 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1989(8 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 March 1993)
RoleDirector Of Education
Correspondence Address19 New Market Street
Usk
Gwent
NP5 1AU
Wales
Director NameMr Christopher Dallimore
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1994)
RoleLocal Govt Officer
Correspondence Address12 Conyers Avenue
Birkdale
Southport
Merseyside
PR8 4SZ
Director NameMr Maurice Owen Hawker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1994)
RoleLocal Government Officer
Correspondence Address2 Daen Ingas
Danbury
Chelmsford
Essex
CM3 4DB
Director NameMrs Olwyn Elizabeth Gunn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1994)
RoleHeadteacher
Correspondence Address9 Colwell Court
Newton Aycliffe
Durham
County Durham
DL5 7PS
Director NameMrs Mary Joyce Griffiths
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleNursery Nurse
Correspondence Address34 Marion Way
Hall Green
Birmingham
West Midlands
B28 0BL
Director NameMrs Muriel Douglas Gilmour
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 24 June 1992)
RoleLecturer In Education
Correspondence Address21 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameDorothy Delve
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1994)
RoleNursery Officer
Correspondence AddressFlat 1
25 Huntly Road
Liverpool
L6 3AJ
Director NameLouise Eileen Davis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 24 June 1992)
RoleManaging Director College Principal
Correspondence AddressOg House
Ogbourne St George
Marlborough
Wiltshire
SN8 1TF
Director NameMr Donald Edwards Brooks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1994)
RoleCollege Principal
Correspondence Address13 Llyswen Road
Cyncoed
Cardiff
South Glamorgan
CF2 6NG
Wales
Director NameMs Jennifer Mary Bristow
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1994)
RoleNursery Nurse
Correspondence Address46 David Road
Lower Stoke
Coventry
CV1 2BW
Director NameMiss Susan Mary Burr
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 November 1992)
RoleCompany Director
Correspondence Address53 West Way
Edgware
Middlesex
HA8 9LA
Director NameMr Ronald Barden
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 24 June 1992)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address33 Booth Lane North
Northampton
Northamptonshire
NN3 6JQ
Director NameMargaret Anderton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2003)
RoleSenior Lecturer In Caring Studies
Correspondence Address9 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NT
Secretary NameMr Robert Edward Chantry-Price
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Vicarage Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9EY
Director NameMrs Judith Elderkin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1994)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Dundrennan Close
Poynton
Stockport
Cheshire
SK12 1SQ
Director NameLord Of Haringey Jonathan Toby Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beatrice Road
London
N4 4PD
Director NamePatricia Mary Jacob
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 1994)
RoleRetired
Correspondence AddressBeaconsfield 223 Henbury Road
Henbury
Bristol
BS10 7QR
Director NameMr Peter Anthony Cullimore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin 52 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DF
Director NameDavid William Gibson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1994)
RolePrincipal Or Further Education College
Correspondence Address21 Heaven Tree Close
London
Greater London
N1 2PW
Director NameMrs Lorna Mary Boreland-Kelly
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1994)
RoleSocial Worker Dir Ceya
Correspondence Address33 Canterbury Grove
West Norwood
London
SE27 0NX
Director NameDennis Hemingway
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1994)
RoleConsultant (Education/Training
Correspondence Address6 Kilnford Crescent
Dundonald
Kilmarnock
Ayrshire
KA2 9DW
Scotland
Director NameMr Richard Henry Ely
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 1994)
RoleLocal Government Officer
Correspondence AddressFive Chimneys Duck Street
Child Okeford
Blandford Forum
Dorset
DT11 8ET
Director NameJacynth Althea Gillespie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 1994)
RoleHealth Visitor
Correspondence Address8 Coldbath Road
Kings Heath
Birmingham
Warwickshire
B13 0AG
Director NameJenny Crockett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(5 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 September 1994)
RoleHeadteacher
Correspondence Address14 Foundry Lane
Copford
Colchester
CO6 1BH
Secretary NameDr Richard Christopher Dorrance
NationalityBritish
StatusResigned
Appointed27 September 1994(6 years, 2 months after company formation)
Appointment Duration19 years (resigned 30 September 2013)
RoleChief Executive
Correspondence AddressThe Old School Yard Leighton Road
Northall
Dunstable
Bedfordshire
LU6 2HA
Director NameGillian Haynes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(6 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 July 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Malvern House
1a Liverpool Grove
London
SE17 2JJ
Director NameEric James Hardy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 12 July 2007)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre
Elm Green Lane
Danbury
Essex
CM3 4DW
Director NameMrs Margaret Jane Bender
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2003)
RoleTraining And Quality Assurance
Correspondence Address56 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD
Director NameIvy Beckett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2004)
RoleLocal Govt Officer
Correspondence AddressMeadowbank 31 Harrison Road
Crofton
Wakefield
West Yorkshire
WF4 1NE
Director NameMr Timothy Nigel Benson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2010)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressApex House 81 Camp Road
St Albans
Hertfordshire
AL1 5GB
Director NameMrs Dorothy Margaret Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApex House 81 Camp Road
St Albans
Hertfordshire
AL1 5GB
Director NameMs Marilyn Elizabeth Hawkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(25 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
13 January 2016Termination of appointment of Marilyn Elizabeth Hawkins as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Marilyn Elizabeth Hawkins as a director on 13 January 2016 (1 page)
13 January 2016Appointment of Mrs Zoe Susanna Amar as a director on 13 January 2016 (2 pages)
13 January 2016Termination of appointment of Dale Noyce as a director on 13 January 2016 (1 page)
13 January 2016Appointment of Mrs Zoe Susanna Amar as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mr Andrew Ralph Whelan as a director on 13 January 2016 (2 pages)
13 January 2016Registered 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 2016Registered 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 2016Appointment of Mr Andrew Ralph Whelan as a director on 13 January 2016 (2 pages)
13 January 2016Termination of appointment of Dale Noyce as a director on 13 January 2016 (1 page)
30 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Annual return made up to 14 November 2014 no member list (3 pages)
17 December 2014Annual return made up to 14 November 2014 no member list (3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Appointment of Mrs Dale Noyce as a director (2 pages)
4 December 2013Termination of appointment of Dorothy Jones as a director (1 page)
4 December 2013Termination of appointment of Victoria Lant as a director (1 page)
4 December 2013Appointment of Mrs Marilyn Elizabeth Hawkins as a director (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Termination of appointment of Victoria Lant as a director (1 page)
4 December 2013Termination of appointment of Dorothy Jones as a director (1 page)
4 December 2013Termination of appointment of Richard Dorrance as a secretary (1 page)
4 December 2013Termination of appointment of Richard Dorrance as a secretary (1 page)
4 December 2013Appointment of Mrs Dale Noyce as a director (2 pages)
4 December 2013Annual return made up to 14 November 2013 no member list (2 pages)
4 December 2013Annual return made up to 14 November 2013 no member list (2 pages)
4 December 2013Appointment of Mrs Marilyn Elizabeth Hawkins as a director (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 November 2012Annual return made up to 14 November 2012 no member list (3 pages)
15 November 2012Annual return made up to 14 November 2012 no member list (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 November 2011Register(s) moved to registered office address (1 page)
24 November 2011Annual return made up to 14 November 2011 no member list (4 pages)
24 November 2011Annual return made up to 14 November 2011 no member list (4 pages)
24 November 2011Register(s) moved to registered office address (1 page)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 November 2010Annual return made up to 14 November 2010 no member list (4 pages)
16 November 2010Annual return made up to 14 November 2010 no member list (4 pages)
2 August 2010Termination of appointment of Timothy Benson as a director (1 page)
2 August 2010Appointment of Mrs Dorothy Margaret Jones as a director (2 pages)
2 August 2010Termination of appointment of Timothy Benson as a director (1 page)
2 August 2010Appointment of Mrs Dorothy Margaret Jones as a director (2 pages)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 February 2010Annual return made up to 14 November 2009 no member list (3 pages)
1 February 2010Annual return made up to 14 November 2009 no member list (3 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Vicki Lant on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Timothy Nigel Benson on 1 October 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Timothy Nigel Benson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Vicki Lant on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Timothy Nigel Benson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Vicki Lant on 1 October 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
12 June 2009Registered office changed on 12/06/2009 from cache beaufort house 23 grosvenor road st albans herts AL1 3AW (1 page)
12 June 2009Registered office changed on 12/06/2009 from cache beaufort house 23 grosvenor road st albans herts AL1 3AW (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 November 2008Annual return made up to 14/11/08 (2 pages)
27 November 2008Annual return made up to 14/11/08 (2 pages)
4 January 2008Annual return made up to 14/11/07 (2 pages)
4 January 2008Annual return made up to 14/11/07 (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
4 December 2006Annual return made up to 14/11/06 (2 pages)
4 December 2006Annual return made up to 14/11/06 (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
29 November 2005Annual return made up to 14/11/05
  • 363(287) ‐ Registered office changed on 29/11/05
(4 pages)
29 November 2005Annual return made up to 14/11/05
  • 363(287) ‐ Registered office changed on 29/11/05
(4 pages)
11 November 2005Registered office changed on 11/11/05 from: 8 chequer st st albans herts AL1 3XZ (1 page)
11 November 2005Registered office changed on 11/11/05 from: 8 chequer st st albans herts AL1 3XZ (1 page)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 November 2004Annual return made up to 14/11/04 (4 pages)
18 November 2004Annual return made up to 14/11/04 (4 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 December 2003Annual return made up to 14/11/03
  • 363(288) ‐ Director resigned
(5 pages)
15 December 2003Annual return made up to 14/11/03
  • 363(288) ‐ Director resigned
(5 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 December 2002Annual return made up to 14/11/02 (5 pages)
17 December 2002Annual return made up to 14/11/02 (5 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Annual return made up to 14/11/01 (3 pages)
21 January 2002Annual return made up to 14/11/01 (3 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 December 2000Annual return made up to 14/11/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 December 2000Annual return made up to 14/11/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 December 1999Annual return made up to 14/11/99 (3 pages)
23 December 1999Annual return made up to 14/11/99 (3 pages)
24 January 1999Annual return made up to 14/11/98 (4 pages)
24 January 1999Annual return made up to 14/11/98 (4 pages)
18 December 1998Full accounts made up to 31 March 1998 (5 pages)
18 December 1998Full accounts made up to 31 March 1998 (5 pages)
10 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
31 December 1997Annual return made up to 14/11/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
31 December 1997Director resigned (1 page)
31 December 1997Annual return made up to 14/11/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
31 December 1997Director resigned (1 page)
15 December 1997Full accounts made up to 31 March 1997 (5 pages)
15 December 1997Full accounts made up to 31 March 1997 (5 pages)
10 January 1997Full accounts made up to 31 March 1996 (7 pages)
10 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 December 1996Annual return made up to 14/11/96 (4 pages)
22 December 1996Annual return made up to 14/11/96 (4 pages)
29 December 1995Full accounts made up to 31 March 1995 (15 pages)
29 December 1995Full accounts made up to 31 March 1995 (15 pages)
12 December 1995Annual return made up to 14/11/95 (4 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Annual return made up to 14/11/95 (4 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
20 July 1988Incorporation (19 pages)