Company NameClubcall Telephone Services Limited
Company StatusDissolved
Company Number02329594
CategoryPrivate Limited Company
Incorporation Date19 December 1988(35 years, 4 months ago)
Dissolution Date30 September 2017 (6 years, 6 months ago)
Previous NameSelectsent Limited

Business Activity

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

Directors

Director NameMs Marion Venman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(18 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 30 September 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameMr David Lewis Wark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(19 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 30 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Secretary NameMichael Howard Davies
NationalityBritish
StatusClosed
Appointed29 February 2012(23 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 30 September 2017)
RoleCompany Director
Correspondence Address1 Atlantic Quay, Robertson Street
Glasgow
G2 8SP
Scotland
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1994)
RoleMarketing Service Director
Correspondence AddressDalemer House
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address13 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(4 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 March 1994)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 1998)
RoleDirector Of Call Centre Servic
Country of ResidenceScotland
Correspondence Address32 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Secretary NameAngus McSween
NationalityBritish
StatusResigned
Appointed30 March 1994(5 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 April 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ellergreen Road
Bearsden
Glasgow
G61 2RU
Scotland
Director NameAngus McSween
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 1998)
RoleDirector Of Information Servic
Country of ResidenceScotland
Correspondence Address5 Ellergreen Road
Bearsden
Glasgow
G61 2RU
Scotland
Secretary NameMr William Dobbie
NationalityBritish
StatusResigned
Appointed12 April 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Director NameMr Gregory Joseph McLean
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1998)
RoleFinance Director
Correspondence Address3 Princes Terrace
Dowanhill
Glasgow
G12 9JW
Scotland
Director NameRoderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1999)
RoleChief Executive
Correspondence AddressAros House
Rhu
Helensburgh
Dunbartonshire
G84 8NJ
Scotland
Director NameDavid William Hunter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Home Farm
Hackwood Farm
Basingstoke, Hampshire
RG25 2JZ
Secretary NameDavid Macleod
NationalityBritish
StatusResigned
Appointed26 March 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 1999)
RoleCompany Director
Correspondence Address12 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Director NameNeil Scott Haddow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 August 1998)
RoleFinance Director Scottish Tele
Correspondence Address104 Mearns Road
Clarkston
Glasgow
G76 7UP
Scotland
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(9 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 March 1999)
RoleFinance Director
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Director NameWilliam Allan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 1999)
RoleManaging Director,Scottish Tel
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Meadows
Wadhurst Road
Frant
East Sussex
TN3 9EH
Director NameMr Ian Simon Macgregor Russell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Braid Avenue
Edinburgh
Midlothian
EH10 6ED
Scotland
Director NameMr Charles Andrew Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 September 2005)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address5 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed08 November 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address2 Darluith Park
Brookfield
Renfreshire
PA5 8DD
Scotland
Secretary NameAlan William McCulloch
NationalityBritish
StatusResigned
Appointed31 August 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2003)
RoleCompany Director
Correspondence Address4 Dumbrock Road
Strathblane
Glasgow
G63 9EF
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKiloran
Houston Road
Kilmacolm
PA13 4NY
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed08 January 2003(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address14 Braid Drive
Cardross
Dumbarton
Dunbartonshire
G82 5QD
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleChartered Accountant
Correspondence Address15 Brompton Terrace
Perth
Perthshire
PH2 7DQ
Scotland
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(16 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Director NameMrs Sheelagh Jane Duffield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address197 Queen Victoria Drive
Scotstounhill
Glasgow
G14 9BP
Scotland
Director NameJohn Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2008)
RoleChartered Accountant
Correspondence Address17 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Secretary NameRhona Gregg
NationalityBritish
StatusResigned
Appointed30 June 2006(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address25 Lammermuir Wynd
Larkhall
Lanarkshire
ML9 1UT
Scotland
Secretary NameMrs Marie Isobel Ross
NationalityBritish
StatusResigned
Appointed26 October 2007(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Secretary NameJanet Dorothy Reid
NationalityBritish
StatusResigned
Appointed07 January 2011(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2012)
RoleCompany Director
Correspondence Address1 Atlantic Quay Robertson Street
Glasgow
G2 8SP
Scotland

Location

Registered AddressKpmg Llp
15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2017Final Gazette dissolved following liquidation (1 page)
30 September 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Return of final meeting in a members' voluntary winding up (5 pages)
30 June 2017Return of final meeting in a members' voluntary winding up (5 pages)
15 January 2016Declaration of solvency (3 pages)
15 January 2016Declaration of solvency (3 pages)
8 January 2016Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on 8 January 2016 (2 pages)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
6 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
6 January 2016Appointment of a voluntary liquidator (1 page)
12 August 2015Full accounts made up to 31 December 2014 (6 pages)
12 August 2015Full accounts made up to 31 December 2014 (6 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,067,702
(5 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,067,702
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,067,702
(5 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,067,702
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Appointment of Michael Howard Davies as a secretary (3 pages)
11 April 2012Appointment of Michael Howard Davies as a secretary (3 pages)
4 April 2012Termination of appointment of Janet Reid as a secretary (2 pages)
4 April 2012Termination of appointment of Janet Reid as a secretary (2 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of Marie Ross as a secretary (2 pages)
20 January 2011Termination of appointment of Marie Ross as a secretary (2 pages)
20 January 2011Appointment of Janet Dorothy Reid as a secretary (3 pages)
20 January 2011Appointment of Janet Dorothy Reid as a secretary (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
3 March 2010Director's details changed for David Lewis Wark on 1 October 2009 (2 pages)
3 March 2010Director's details changed for David Lewis Wark on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
3 March 2010Director's details changed for David Lewis Wark on 1 October 2009 (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 April 2009Return made up to 19/02/09; full list of members (6 pages)
1 April 2009Return made up to 19/02/09; full list of members (6 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 August 2008Director's change of particulars / marion venman / 23/07/2008 (1 page)
12 August 2008Director's change of particulars / marion venman / 23/07/2008 (1 page)
11 March 2008Director appointed david lewis wark (2 pages)
11 March 2008Director appointed david lewis wark (2 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
10 March 2008Return made up to 19/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/09/2022 under section 1088 of the Companies Act 2006
(5 pages)
5 March 2008Appointment terminated director john heasley (1 page)
5 March 2008Appointment terminated director john heasley (1 page)
7 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/09/2022 under section 1088 of the Companies Act 2006
(2 pages)
5 March 2007Return made up to 19/02/07; full list of members (7 pages)
5 March 2007Return made up to 19/02/07; full list of members (7 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
2 March 2006Return made up to 19/02/06; full list of members (7 pages)
2 March 2006Return made up to 19/02/06; full list of members (7 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 October 2005New director appointed (3 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (3 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Return made up to 19/02/05; full list of members (5 pages)
9 March 2005Return made up to 19/02/05; full list of members (5 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
12 May 2004Return made up to 03/05/04; full list of members (5 pages)
12 May 2004Return made up to 03/05/04; full list of members (5 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
1 July 2003Registered office changed on 01/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET (1 page)
1 July 2003Registered office changed on 01/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET (1 page)
10 June 2003Secretary's particulars changed (1 page)
10 June 2003Secretary's particulars changed (1 page)
15 May 2003Registered office changed on 15/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page)
15 May 2003Registered office changed on 15/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page)
12 May 2003Return made up to 03/05/03; full list of members (5 pages)
12 May 2003Return made up to 03/05/03; full list of members (5 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: manweb house chester business park wrexham road chester CH4 9RF (1 page)
20 January 2003Registered office changed on 20/01/03 from: manweb house chester business park wrexham road chester CH4 9RF (1 page)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
10 May 2002Return made up to 03/05/02; full list of members (5 pages)
10 May 2002Return made up to 03/05/02; full list of members (5 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
17 May 2001Return made up to 03/05/01; no change of members (5 pages)
17 May 2001Return made up to 03/05/01; no change of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 03/05/00; full list of members (6 pages)
9 May 2000Return made up to 03/05/00; full list of members (6 pages)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Secretary's particulars changed (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
10 May 1999Return made up to 03/05/99; no change of members (6 pages)
10 May 1999Return made up to 03/05/99; no change of members (6 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
18 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99
(1 page)
18 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99
(1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
16 December 1998Auditor's resignation (2 pages)
16 December 1998Auditor's resignation (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
29 September 1998New director appointed (3 pages)
29 September 1998New director appointed (3 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
10 May 1998Return made up to 03/05/98; no change of members (8 pages)
10 May 1998Return made up to 03/05/98; no change of members (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (13 pages)
15 January 1998Full accounts made up to 31 March 1997 (13 pages)
15 May 1997Return made up to 03/05/97; full list of members (10 pages)
15 May 1997Return made up to 03/05/97; full list of members (10 pages)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
8 May 1997Registered office changed on 08/05/97 from: c/o manweb PLC manweb house chester business park wrexham road chester CH4 9RF (1 page)
8 May 1997Registered office changed on 08/05/97 from: c/o manweb PLC manweb house chester business park wrexham road chester CH4 9RF (1 page)
18 April 1997Director's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
2 January 1997Registered office changed on 02/01/97 from: sealand road chester CH1 4LR (1 page)
2 January 1997Registered office changed on 02/01/97 from: sealand road chester CH1 4LR (1 page)
17 December 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
17 December 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
6 June 1996Return made up to 03/05/96; full list of members (6 pages)
6 June 1996Return made up to 03/05/96; full list of members (6 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
7 May 1996Registered office changed on 07/05/96 from: unit 3 the technology park colindeep lane colindale NW9 6BX (1 page)
7 May 1996Registered office changed on 07/05/96 from: unit 3 the technology park colindeep lane colindale NW9 6BX (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
16 April 1996Secretary resigned (2 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1996Memorandum and Articles of Association (5 pages)
16 April 1996Secretary resigned (2 pages)
16 April 1996New director appointed (1 page)
16 April 1996New director appointed (1 page)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1996Memorandum and Articles of Association (5 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (10 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (10 pages)
12 April 1996Auditor's resignation (1 page)
12 April 1996Auditor's resignation (1 page)
31 July 1995Full accounts made up to 30 September 1994 (14 pages)
31 July 1995Full accounts made up to 30 September 1994 (14 pages)
24 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
24 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
26 May 1995Return made up to 03/05/95; no change of members (8 pages)
26 May 1995Return made up to 03/05/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 November 1992Full accounts made up to 31 December 1991 (11 pages)