Company NameJohn Eke And Partners Limited
Company StatusDissolved
Company Number02313883
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 5 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameExtragreat Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(29 years, 9 months after company formation)
Appointment Duration3 years (closed 17 August 2021)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2020(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2020(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameClive Julian Sampson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 March 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressForres House
172 Newbridge Road
Bath
Avon
BA1 3LE
Director NameMr Nicholas Travers Hamblin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 March 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Sea Mills Lane
Bristol
Avon
BS9 1DL
Director NameJohn Christopher Eke
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 1994)
RoleInsurance Broker
Correspondence AddressOld Vicarage Stowey
Bishop Sutton
Bristol
BS18 4TH
Secretary NameJohn Christopher Eke
NationalityBritish
StatusResigned
Appointed14 May 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressOld Vicarage Stowey
Bishop Sutton
Bristol
BS18 4TH
Secretary NameNicholas Travers Hamblin
NationalityBritish
StatusResigned
Appointed21 March 1994(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 August 1999)
RoleInsurance Broker
Correspondence Address38 Cairns Road
Westbury Park
Bristol
Avon
BS6 7TY
Director NameMs Gillian Pamela Millen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 March 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Sea Mills Lane
Stoke Bishop
Bristol
BS9 1DL
Director NameMr Roger John Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 March 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Highpoint
125 Berry Head Road
Brixham
Devon
TQ5 9AH
Director NameMartyn John Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 March 2009)
RoleInsurance Broker
Correspondence Address70 Bifield Road
Stockwood
Bristol
BS14 8TW
Director NameMr John Leonard Dale
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNut Tree Farm
Middle Street
Puriton
Somerset
TA7 8AU
Secretary NameMs Gillian Pamela Millen
NationalityBritish
StatusResigned
Appointed03 August 1999(10 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Sea Mills Lane
Stoke Bishop
Bristol
BS9 1DL
Director NameAndrew Ferguson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 March 2009)
RoleInsurance Broker
Correspondence AddressOrchard View
Quarry Road Frenchay
Bristol
BS16 1LX
Director NameGary Paul Fletcher
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 March 2009)
RoleInsurance Broker
Correspondence AddressYew Tree Barn
Butcombe
Bristol
Avon
BS40 7UR
Director NameStephen John Wood
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2004)
RoleInsurance Broking
Correspondence AddressSouth View
20 Old Bath Road
Newbury
Berkshire
RG14 1QL
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(16 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(16 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed13 October 2005(16 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(25 years, 5 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed01 April 2014(25 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(26 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitetheovalgroup.com
Telephone020 72046000
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10.3k at £0.1Oval LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£4,000
Current Liabilities£1,000

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

16 February 2006Delivered on: 6 March 2006
Satisfied on: 11 December 2014
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)(in Such Capacity the "Securityagent")

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future right title and interest in and to the property being the f/h land k/a 10 south parade wakefield t/n WYK783384 and all other property. See the mortgage charge document for full details.
Fully Satisfied
13 October 2005Delivered on: 27 October 2005
Satisfied on: 11 December 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of accession supplemental to a composite guarantee and debenture dated 30 april 2004 and
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts, plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
19 March 1999Delivered on: 25 March 1999
Satisfied on: 11 August 2005
Persons entitled: The Royal Bank of Scotland 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

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
25 May 2021Application to strike the company off the register (3 pages)
19 March 2021Director's details changed for Mr Charles Robertson Crawford on 19 March 2021 (2 pages)
13 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2020Statement by Directors (1 page)
13 October 2020Solvency Statement dated 23/09/20 (1 page)
13 October 2020Statement of capital on 13 October 2020
  • GBP 0.10
(3 pages)
24 July 2020Termination of appointment of Matthew William Pike as a director on 14 July 2020 (1 page)
15 July 2020Appointment of Mr Charles Crawford as a director on 14 July 2020 (2 pages)
15 July 2020Appointment of Mr Charles Douglas Scott as a director on 14 July 2020 (2 pages)
15 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
5 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 August 2018Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,027
(4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,027
(4 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,027
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,027
(4 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 December 2014Satisfaction of charge 3 in full (1 page)
11 December 2014Satisfaction of charge 2 in full (1 page)
11 December 2014Satisfaction of charge 2 in full (1 page)
11 December 2014Satisfaction of charge 3 in full (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
14 May 2014Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Jarlath Wade
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,027
(4 pages)
14 May 2014Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Jarlath Wade
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,027
(4 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary
  • ANNOTATION A second filed AP03 was registered on 14/05/2014
(3 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary
  • ANNOTATION A second filed AP03 was registered on 14/05/2014
(3 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
27 November 2009Full accounts made up to 31 May 2009 (9 pages)
27 November 2009Full accounts made up to 31 May 2009 (9 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
21 May 2009Return made up to 14/05/09; full list of members (5 pages)
21 May 2009Return made up to 14/05/09; full list of members (5 pages)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
26 March 2009Appointment terminated director gary fletcher (1 page)
26 March 2009Appointment terminated director nicholas hamblin (1 page)
26 March 2009Appointment terminated director andrew ferguson (1 page)
26 March 2009Appointment terminated director nicholas hamblin (1 page)
26 March 2009Appointment terminated director andrew ferguson (1 page)
26 March 2009Appointment terminated director clive sampson (1 page)
26 March 2009Appointment terminated director gillian millen aka hamblin (1 page)
26 March 2009Appointment terminated director roger scott (1 page)
26 March 2009Appointment terminated director roger scott (1 page)
26 March 2009Appointment terminated director martyn smith (1 page)
26 March 2009Appointment terminated director clive sampson (1 page)
26 March 2009Appointment terminated director martyn smith (1 page)
26 March 2009Appointment terminated director gillian millen aka hamblin (1 page)
26 March 2009Appointment terminated director gary fletcher (1 page)
4 June 2008Return made up to 14/05/08; no change of members (10 pages)
4 June 2008Return made up to 14/05/08; no change of members (10 pages)
1 April 2008Full accounts made up to 31 May 2007 (13 pages)
1 April 2008Full accounts made up to 31 May 2007 (13 pages)
19 July 2007New director appointed (5 pages)
19 July 2007New director appointed (5 pages)
1 June 2007Return made up to 14/05/07; full list of members (10 pages)
1 June 2007Return made up to 14/05/07; full list of members (10 pages)
21 November 2006Full accounts made up to 31 May 2006 (17 pages)
21 November 2006Full accounts made up to 31 May 2006 (17 pages)
25 May 2006Return made up to 14/05/06; full list of members (12 pages)
25 May 2006Return made up to 14/05/06; full list of members (12 pages)
6 March 2006Particulars of mortgage/charge (39 pages)
6 March 2006Particulars of mortgage/charge (39 pages)
15 February 2006Declaration of assistance for shares acquisition (42 pages)
15 February 2006Declaration of assistance for shares acquisition (42 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
15 November 2005Location of register of members (1 page)
15 November 2005Location of register of members (1 page)
28 October 2005Declaration of assistance for shares acquisition (16 pages)
28 October 2005Declaration of assistance for shares acquisition (16 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2005Declaration of assistance for shares acquisition (15 pages)
28 October 2005Declaration of assistance for shares acquisition (15 pages)
27 October 2005Particulars of mortgage/charge (21 pages)
27 October 2005Particulars of mortgage/charge (21 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005New director appointed (10 pages)
25 October 2005Registered office changed on 25/10/05 from: church house 128 high street midsomer norton bath BA3 2JJ (1 page)
25 October 2005New director appointed (13 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
25 October 2005Registered office changed on 25/10/05 from: church house 128 high street midsomer norton bath BA3 2JJ (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New director appointed (13 pages)
25 October 2005New director appointed (10 pages)
25 October 2005Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
7 September 2005Full accounts made up to 31 January 2005 (21 pages)
7 September 2005Full accounts made up to 31 January 2005 (21 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Return made up to 14/05/05; full list of members (11 pages)
9 June 2005Return made up to 14/05/05; full list of members (11 pages)
26 November 2004Full accounts made up to 31 January 2004 (19 pages)
26 November 2004Full accounts made up to 31 January 2004 (19 pages)
27 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
14 November 2003Full accounts made up to 31 January 2003 (23 pages)
14 November 2003Full accounts made up to 31 January 2003 (23 pages)
18 August 2003£ sr [email protected] 30/04/03 (1 page)
18 August 2003£ sr [email protected] 30/04/03 (1 page)
11 August 2003Resolutions
  • RES13 ‐ Re: contract of purchas 30/04/03
(1 page)
11 August 2003Resolutions
  • RES13 ‐ Re: contract of purchas 30/04/03
(1 page)
13 June 2003Return made up to 14/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 June 2003Return made up to 14/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
3 December 2002Full accounts made up to 31 January 2002 (21 pages)
3 December 2002Full accounts made up to 31 January 2002 (21 pages)
21 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 May 2002Director resigned (1 page)
21 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 May 2002Director resigned (1 page)
12 October 2001Full accounts made up to 31 January 2001 (22 pages)
12 October 2001Full accounts made up to 31 January 2001 (22 pages)
14 June 2001Return made up to 14/05/01; full list of members (10 pages)
14 June 2001Return made up to 14/05/01; full list of members (10 pages)
16 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 September 2000Full accounts made up to 31 January 2000 (21 pages)
14 September 2000Full accounts made up to 31 January 2000 (21 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
20 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
22 October 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
9 September 1999Full accounts made up to 31 December 1998 (8 pages)
9 September 1999Full accounts made up to 31 December 1998 (8 pages)
12 August 1999New secretary appointed (1 page)
12 August 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1999New secretary appointed (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
2 August 1999Ad 28/01/99--------- £ si [email protected]=996 £ ic 309/1305 (4 pages)
2 August 1999Ad 28/01/99--------- £ si [email protected]=996 £ ic 309/1305 (4 pages)
24 May 1999Statement of affairs (4 pages)
24 May 1999Statement of affairs (4 pages)
24 May 1999Ad 28/01/99--------- £ si [email protected]=300 £ ic 1008/1308 (2 pages)
24 May 1999Ad 28/01/99--------- £ si [email protected]=300 £ ic 1008/1308 (2 pages)
12 April 1999Ad 28/01/99--------- £ si [email protected]=6 £ ic 1002/1008 (2 pages)
12 April 1999Ad 28/01/99--------- £ si [email protected]=6 £ ic 1002/1008 (2 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
22 March 1999S-div 27/01/99 (1 page)
22 March 1999S-div 27/01/99 (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
9 July 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/98
(4 pages)
9 July 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/98
(4 pages)
31 October 1997Full accounts made up to 30 June 1997 (8 pages)
31 October 1997Full accounts made up to 30 June 1997 (8 pages)
8 June 1997Return made up to 14/05/97; full list of members (6 pages)
8 June 1997Return made up to 14/05/97; full list of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
3 June 1996Return made up to 14/05/96; no change of members (4 pages)
3 June 1996Return made up to 14/05/96; no change of members (4 pages)
16 January 1996Full accounts made up to 30 June 1995 (8 pages)
16 January 1996Full accounts made up to 30 June 1995 (8 pages)
25 May 1995Return made up to 14/05/95; no change of members (4 pages)
25 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 December 1988Memorandum and Articles of Association (7 pages)
7 December 1988Memorandum and Articles of Association (7 pages)