London
W1T 3LR
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(20 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 March 2019) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2011(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 March 2019) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Robert Gordon Smith |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bootgate Troutbeck Windermere Cumbria LA23 1NU |
Director Name | Mr David Neil Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloughmore Park Road Windermere Cumbria LA23 2DH |
Director Name | Mr Michael James Monaghan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Blackleach Lane Catforth Preston Lancashire PR4 0JA |
Secretary Name | Robert Gordon Smith |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bootgate Troutbeck Windermere Cumbria LA23 1NU |
Secretary Name | Mr Robert Gordon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bootgate Troutbeck Windermere Cumbria LA23 1NU |
Secretary Name | David William Culshaw |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 1994) |
Role | Motor Dealer |
Correspondence Address | 1 Ward Street Lostock Hall Preston Lancashire PR5 5HR |
Secretary Name | David William Culshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 1994) |
Role | Motor Dealer |
Correspondence Address | 1 Ward Street Lostock Hall Preston Lancashire PR5 5HR |
Director Name | Mr Jonathan Ralph |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomlea Racecourse Cotebrook Cheshire CW6 9EF |
Secretary Name | Mr Michael James Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Blackleach Lane Catforth Preston Lancashire PR4 0JA |
Director Name | Mr Adrian John Bond |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 The Oaks St. Michaels On Wyre Preston Lancashire PR3 0TF |
Director Name | Mr John Derek Henry |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Downham Court Dursley Gloucestershire GL11 5GD Wales |
Director Name | Mr Douglas Lindsay Hay Laver |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Victoria Avenue Didsbury Manchester M20 2GY |
Director Name | Mr Richard Francis Holland |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Jeremy Donald Owenson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2009) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hales Road Cheltenham Gloucestershire GL52 6SE Wales |
Director Name | Mr William David Finlay |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(27 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(16 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 16 December 2004) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | mvra.com |
---|
Registered Address | 30 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Capita Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2006 | Delivered on: 8 July 2006 Satisfied on: 8 September 2007 Persons entitled: Barclays Bank 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 |
---|---|
8 April 1993 | Delivered on: 14 April 1993 Satisfied on: 29 August 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2018 | Application to strike the company off the register (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
18 June 2018 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
7 March 2018 | Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Andrew John Bowman as a director on 5 March 2018 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 May 2017 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
24 February 2016 | Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Andrew John Bowman as a director on 16 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Andrew John Bowman as a director on 16 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
14 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
14 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
29 August 2014 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
30 April 2014 | Termination of appointment of William Finlay as a director (1 page) |
30 April 2014 | Termination of appointment of William Finlay as a director (1 page) |
30 April 2014 | Appointment of Ian Edward Jarvis as a director (2 pages) |
30 April 2014 | Appointment of Ian Edward Jarvis as a director (2 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
28 June 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
28 June 2013 | Solvency statement dated 27/06/13 (2 pages) |
28 June 2013 | Statement of capital on 28 June 2013
|
28 June 2013 | Resolutions
|
28 June 2013 | Statement by directors (2 pages) |
28 June 2013 | Statement of capital on 28 June 2013
|
28 June 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
28 June 2013 | Solvency statement dated 27/06/13 (2 pages) |
28 June 2013 | Statement by directors (2 pages) |
28 June 2013 | Resolutions
|
17 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
17 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Register(s) moved to registered inspection location (1 page) |
2 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 May 2011 | Auditor's resignation (2 pages) |
9 May 2011 | Auditor's resignation (2 pages) |
7 February 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
7 February 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Director's details changed for Mr William David Finlay on 31 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr William David Finlay on 31 December 2010 (2 pages) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 May 2010 | Termination of appointment of Richard Holland as a director (1 page) |
12 May 2010 | Termination of appointment of Richard Holland as a director (1 page) |
12 March 2010 | Statement of company's objects (2 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
12 March 2010 | Statement of company's objects (2 pages) |
28 January 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page) |
27 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page) |
19 October 2009 | Director's details changed for Mr William David Finlay on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr William David Finlay on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr William David Finlay on 1 October 2009 (2 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 June 2009 | Company name changed capita nt LIMITED\certificate issued on 26/06/09 (2 pages) |
26 June 2009 | Company name changed capita nt LIMITED\certificate issued on 26/06/09 (2 pages) |
18 June 2009 | Memorandum and Articles of Association (9 pages) |
18 June 2009 | Memorandum and Articles of Association (9 pages) |
17 June 2009 | Company name changed M.V.R.A. LIMITED\certificate issued on 17/06/09 (2 pages) |
17 June 2009 | Company name changed M.V.R.A. LIMITED\certificate issued on 17/06/09 (2 pages) |
1 June 2009 | Appointment terminated director jeremy owenson (1 page) |
1 June 2009 | Appointment terminated director jeremy owenson (1 page) |
8 April 2009 | Director's change of particulars / richard holland / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / richard holland / 31/03/2009 (1 page) |
24 March 2009 | Appointment terminated director michael monaghan (1 page) |
24 March 2009 | Appointment terminated director michael monaghan (1 page) |
19 January 2009 | Director appointed mr william david finlay (1 page) |
19 January 2009 | Appointment terminated director john henry (1 page) |
19 January 2009 | Appointment terminated director john henry (1 page) |
19 January 2009 | Director appointed mr william david finlay (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Director's change of particulars / owenson jeremy / 18/02/2008 (1 page) |
8 January 2009 | Director's change of particulars / owenson jeremy / 18/02/2008 (1 page) |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
4 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 September 2008 | Appointment terminated director douglas laver (1 page) |
8 September 2008 | Appointment terminated director douglas laver (1 page) |
27 February 2008 | Director appointed owenson jeremy (2 pages) |
27 February 2008 | Director appointed owenson jeremy (2 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
7 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
21 January 2008 | Ad 31/12/07--------- £ si 500@1=500 £ ic 123500/124000 (2 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Ad 31/12/07--------- £ si 500@1=500 £ ic 123500/124000 (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
27 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
27 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | New director appointed (3 pages) |
1 September 2007 | New director appointed (3 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: glenfield business park philips road blackburn lancashire BB1 5QH (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: glenfield business park philips road blackburn lancashire BB1 5QH (1 page) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (3 pages) |
5 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
10 August 2006 | Full accounts made up to 31 March 2006 (24 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (24 pages) |
8 July 2006 | Particulars of mortgage/charge (9 pages) |
8 July 2006 | Particulars of mortgage/charge (9 pages) |
30 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
30 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
12 October 2005 | Return made up to 15/02/05; full list of members (8 pages) |
12 October 2005 | Return made up to 15/02/05; full list of members (8 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
8 February 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
24 January 2005 | New secretary appointed (1 page) |
24 January 2005 | New secretary appointed (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: rayrigg showrooms rayrigg road bowness-on-windermere cumbria LA23 3DN (1 page) |
24 January 2005 | New secretary appointed (1 page) |
24 January 2005 | New secretary appointed (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: rayrigg showrooms rayrigg road bowness-on-windermere cumbria LA23 3DN (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
29 October 2004 | Return made up to 15/02/04; full list of members (7 pages) |
29 October 2004 | Return made up to 15/02/04; full list of members (7 pages) |
6 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
20 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
3 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
17 July 2002 | Return made up to 15/02/02; full list of members (7 pages) |
17 July 2002 | Return made up to 15/02/02; full list of members (7 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 March 2001 | Return made up to 15/02/01; change of members (7 pages) |
20 March 2001 | Return made up to 15/02/01; change of members (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Return made up to 15/02/00; full list of members (7 pages) |
22 May 2000 | Return made up to 15/02/00; full list of members (7 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
27 May 1999 | Return made up to 15/02/99; no change of members (4 pages) |
27 May 1999 | Return made up to 15/02/99; no change of members (4 pages) |
23 December 1998 | Return made up to 15/02/98; full list of members
|
23 December 1998 | Return made up to 15/02/98; full list of members
|
24 September 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
2 December 1997 | Auditor's resignation (1 page) |
2 December 1997 | Auditor's resignation (1 page) |
18 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
17 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
16 January 1997 | Auditor's resignation (1 page) |
16 January 1997 | Auditor's resignation (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
25 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 December 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 April 1995 | Return made up to 15/02/95; full list of members (6 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Return made up to 15/02/95; full list of members (6 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1994 | Return made up to 15/02/94; full list of members (7 pages) |
25 April 1994 | Return made up to 15/02/94; full list of members (7 pages) |
6 May 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
6 May 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
10 March 1993 | Resolutions
|
10 March 1993 | Ad 26/02/93--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
10 March 1993 | Resolutions
|
10 March 1993 | Return made up to 15/02/93; no change of members
|
10 March 1993 | Resolutions
|
10 March 1993 | Ad 26/02/93--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
10 March 1993 | Resolutions
|
10 March 1993 | Ad 26/02/93--------- £ si 102500@1=102500 £ ic 21000/123500 (2 pages) |
10 March 1993 | Return made up to 15/02/93; no change of members
|
10 March 1993 | Ad 26/02/93--------- £ si 102500@1=102500 £ ic 21000/123500 (2 pages) |
12 May 1992 | Return made up to 15/02/92; change of members (7 pages) |
12 May 1992 | Return made up to 15/02/92; change of members (7 pages) |
29 November 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
29 November 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
18 June 1991 | Return made up to 15/02/91; full list of members (4 pages) |
18 June 1991 | Return made up to 15/02/91; full list of members (4 pages) |
21 June 1990 | Return made up to 15/02/90; full list of members (4 pages) |
21 June 1990 | Return made up to 15/02/90; full list of members (4 pages) |
18 December 1989 | Ad 15/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 December 1989 | Ad 15/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 November 1988 | Incorporation (13 pages) |
18 November 1988 | Incorporation (13 pages) |