Company NameAIB Commercial Finance Limited
Company StatusDissolved
Company Number02314190
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesSwallowhurst Limited and Allied Commercial Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Peter Scully
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed28 March 2017(28 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S, 1, Undershaft
London
EC3A 8AB
Director NameMr Fergal Paul Scully
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2017(28 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 16 March 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S, 1, Undershaft
London
EC3A 8AB
Secretary NameMr Brian Kearns
StatusClosed
Appointed28 June 2019(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressAib St. Helen'S, 1, Undershaft
London
EC3A 8AB
Director NameMr Alan Merry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 1993)
RoleBanker
Correspondence Address10 Mountain Ash
Marlow
Buckinghamshire
SL7 3PB
Director NameDeclan Peter McSweeney
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1991(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 25 October 1991)
RoleBank Executive
Correspondence Address1 Medman Close
Uxbridge
Middlesex
UB8 2LR
Director NameFrancis Xavier Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 1994)
RoleBanker
Correspondence Address72 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EP
Director NameMr Laurence Dove Mabey Carr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 1992)
RoleBanker
Correspondence AddressEborum Willow Walk
Lower Street, Shere
Guildford
Surrey
GU5 9HY
Secretary NameDerek James Anderson
NationalityIrish
StatusResigned
Appointed22 May 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressOld Maples Sandy Rise
Chalfont St Peter
Buckinghamshire
SL9 9TR
Director NameDavid William Griffin
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 1995)
RoleBank Executive
Correspondence Address21 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameMr Jeremiah Fintan Lynes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1993)
RoleBanker
Correspondence Address10 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EU
Director NameChristopher David Blowers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 March 2000)
RoleBanker
Correspondence Address66 Cottesmore Gardens
Leigh On Sea
Essex
SS9 2TG
Director NameDeclan James Flynn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 November 1993(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 March 2000)
RoleBank Executive
Correspondence Address101 Blazer Court
28a Saint Johns Wood Road
London
NW8 7JY
Secretary NameClaire Gertrude Scully
NationalityBritish
StatusResigned
Appointed10 November 1993(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address138 Cavendish Avenue
Ealing
London
W13 0JN
Director NameMr Neil John Baggott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 24 March 2000)
RoleSenior Bank Manager
Correspondence AddressLangdale Whitmoor Lane
Sutton Green
Guildford
Surrey
GU4 7QD
Director NameMs Joan Geraldine Mulcahy
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1995(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 August 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address90 Richmond Park Road
East Sheen
London
SW14 8LA
Secretary NameMargaret Celine Kilgallon
NationalityIrish
StatusResigned
Appointed21 March 1997(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 1998)
RoleCompany Director
Correspondence Address13 Hollywood Court
Inglis Road Ealing
London
W5 3RJ
Secretary NameEithne Christine Collins
NationalityBritish
StatusResigned
Appointed24 April 1998(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleCompany Director
Correspondence Address7 Briarbank Road
Ealing
London
W13 0HH
Secretary NameJulie Margaret McNair
NationalityBritish
StatusResigned
Appointed26 April 1999(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address33 Ainsdale Crescent
Pinner
Middlesex
HA5 5SF
Secretary NameMs Tiana Jennifer Peck
NationalityBritish
StatusResigned
Appointed24 September 1999(10 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAib St. Helen'S, 1, Undershaft
London
EC3A 8AB
Director NameMiss Paula Ann Ryan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(10 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Meadow Road
Pinner
Middlesex
HA5 1EB
Director NameJohn Damian Cunningham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(11 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 March 2012)
RoleBank Manager
Correspondence AddressBankcentre-Britain
Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameNoel John Carroll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2005)
RoleBanker
Correspondence AddressLismore
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameMr Simon Peter Boulcott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(13 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Tenterden Street
Off Hanover Street
London
W1S 1TE
Director NameFrancis Xavier Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2005(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2006)
RoleBanker
Correspondence Address72 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EP
Director NameMr Gerard Mortimer O'Keeffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2006(17 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S, 1, Undershaft
London
EC3A 8AB
Director NameMr Hugh Anthony O'Donnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2013(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2016)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAib St. Helen'S, 1, Undershaft
London
EC3A 8AB
Director NameMr Colin Aubrey Jennings
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S, 1, Undershaft
London
EC3A 8AB
Secretary NameMrs Cerian Natasha Gilhooley
StatusResigned
Appointed07 September 2015(26 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressAib St. Helen'S, 1, Undershaft
London
EC3A 8AB
Secretary NameMr David O'Callaghan
StatusResigned
Appointed09 September 2016(27 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressAib St. Helen'S, 1, Undershaft
London
EC3A 8AB
Secretary NameMr Iain Alexander Hamilton
StatusResigned
Appointed31 March 2017(28 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressAib St. Helen'S, 1, Undershaft
London
EC3A 8AB

Contact

Websitebusiness.aib.ie
Telephone029 82137640
Telephone regionCardiff

Location

Registered AddressAib
St. Helen'S, 1, Undershaft
London
EC3A 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

200k at £1Aib Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (1 page)
23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
19 July 2019Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019 (1 page)
19 July 2019Appointment of Mr Brian Kearns as a secretary on 28 June 2019 (2 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 June 2017Appointment of Mr Fergal Paul Scully as a director on 25 May 2017 (2 pages)
5 June 2017Appointment of Mr Fergal Paul Scully as a director on 25 May 2017 (2 pages)
1 June 2017Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page)
1 June 2017Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 April 2017Appointment of Mr Paul Peter Scully as a director on 28 March 2017 (2 pages)
26 April 2017Appointment of Mr Paul Peter Scully as a director on 28 March 2017 (2 pages)
12 April 2017Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page)
12 April 2017Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages)
12 April 2017Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages)
12 April 2017Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page)
15 December 2016Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page)
9 September 2016Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages)
9 September 2016Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
9 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages)
9 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200,000
(4 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200,000
(4 pages)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page)
9 June 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page)
9 June 2015Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000
(4 pages)
9 June 2015Registered office address changed from Aib, 1, St. Helen's Undershaft London EC3A 8AB England to Aib St. Helen's, 1, Undershaft London EC3A 8AB on 9 June 2015 (1 page)
9 June 2015Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
9 June 2015Registered office address changed from Aib, 1, St. Helen's Undershaft London EC3A 8AB England to Aib St. Helen's, 1, Undershaft London EC3A 8AB on 9 June 2015 (1 page)
9 June 2015Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000
(4 pages)
9 June 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page)
9 June 2015Registered office address changed from Aib, 1, St. Helen's Undershaft London EC3A 8AB England to Aib St. Helen's, 1, Undershaft London EC3A 8AB on 9 June 2015 (1 page)
9 June 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib, 1, St. Helen's Undershaft London EC3A 8AB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib, 1, St. Helen's Undershaft London EC3A 8AB on 24 February 2015 (1 page)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
26 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200,000
(15 pages)
26 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200,000
(15 pages)
20 September 2013Appointment of Mr Colin Aubrey Jennings as a director (3 pages)
20 September 2013Appointment of Mr Colin Aubrey Jennings as a director (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (14 pages)
17 April 2013Appointment of Hugh Anthony O'donnell as a director (3 pages)
17 April 2013Appointment of Hugh Anthony O'donnell as a director (3 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (14 pages)
22 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (14 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
30 March 2012Termination of appointment of John Cunningham as a director (2 pages)
30 March 2012Termination of appointment of John Cunningham as a director (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (15 pages)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (15 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
29 April 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
29 April 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
29 April 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
29 April 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
29 April 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
29 April 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Director's details changed for Simon Peter Boulcott on 24 September 2009 (1 page)
8 October 2009Director's details changed for Simon Peter Boulcott on 24 September 2009 (1 page)
24 June 2009Return made up to 22/05/09; full list of members (10 pages)
24 June 2009Return made up to 22/05/09; full list of members (10 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 June 2008Return made up to 22/05/08; no change of members (7 pages)
11 June 2008Return made up to 22/05/08; no change of members (7 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
22 June 2007Return made up to 22/05/07; no change of members (8 pages)
22 June 2007Return made up to 22/05/07; no change of members (8 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 June 2006Return made up to 22/05/06; full list of members (8 pages)
8 June 2006Return made up to 22/05/06; full list of members (8 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
1 June 2005Return made up to 22/05/05; full list of members (8 pages)
1 June 2005Return made up to 22/05/05; full list of members (8 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 May 2004Return made up to 22/05/04; full list of members (8 pages)
28 May 2004Return made up to 22/05/04; full list of members (8 pages)
16 September 2003Full accounts made up to 31 December 2002 (7 pages)
16 September 2003Full accounts made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 22/05/03; full list of members (8 pages)
30 May 2003Return made up to 22/05/03; full list of members (8 pages)
1 July 2002Full accounts made up to 31 December 2001 (8 pages)
1 July 2002Full accounts made up to 31 December 2001 (8 pages)
14 June 2002Return made up to 22/05/02; full list of members (8 pages)
14 June 2002Return made up to 22/05/02; full list of members (8 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
16 August 2001Full accounts made up to 31 December 2000 (8 pages)
16 August 2001Full accounts made up to 31 December 2000 (8 pages)
13 June 2001Return made up to 22/05/01; full list of members (7 pages)
13 June 2001Return made up to 22/05/01; full list of members (7 pages)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
6 July 2000Full accounts made up to 31 December 1999 (9 pages)
6 July 2000Full accounts made up to 31 December 1999 (9 pages)
1 June 2000Return made up to 22/05/00; full list of members (6 pages)
1 June 2000Return made up to 22/05/00; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Director's particulars changed (1 page)
11 November 1999New director appointed (2 pages)
4 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
14 June 1999Return made up to 22/05/99; full list of members (7 pages)
14 June 1999Return made up to 22/05/99; full list of members (7 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
29 December 1998Auditor's resignation (1 page)
29 December 1998Auditor's resignation (1 page)
4 June 1998Return made up to 22/05/98; no change of members (6 pages)
4 June 1998Return made up to 22/05/98; no change of members (6 pages)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998New secretary appointed (2 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998New secretary appointed (2 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
9 June 1997Return made up to 22/05/97; no change of members (6 pages)
9 June 1997Return made up to 22/05/97; no change of members (6 pages)
15 May 1997Secretary's particulars changed (1 page)
15 May 1997Secretary's particulars changed (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
4 May 1997Full accounts made up to 31 December 1996 (8 pages)
4 May 1997Full accounts made up to 31 December 1996 (8 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
12 June 1996Return made up to 22/05/96; full list of members (7 pages)
12 June 1996Return made up to 22/05/96; full list of members (7 pages)
19 May 1996Full accounts made up to 31 December 1995 (10 pages)
19 May 1996Full accounts made up to 31 December 1995 (10 pages)
13 June 1995Return made up to 22/05/95; no change of members (10 pages)
13 June 1995Return made up to 22/05/95; no change of members (10 pages)
3 May 1995Director resigned;new director appointed (4 pages)
3 May 1995Director resigned;new director appointed (4 pages)
31 March 1995Full accounts made up to 31 December 1994 (12 pages)
31 March 1995Full accounts made up to 31 December 1994 (12 pages)