London
EC3N 3DS
Director Name | Mr Robert James Clark |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Secretary Name | Mr Robert James Clark |
---|---|
Status | Closed |
Appointed | 25 January 2011(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Noel Nation |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years after company formation) |
Appointment Duration | 3 years (resigned 08 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Mill Moor Lane Worle Weston Super Mare North Somerset BS24 7LH |
Director Name | Mr Richard Michael Gooda |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 56 Gloucester Road Kingston Upon Thames Surrey KT1 3RB |
Director Name | James Charles Gibbard |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Station Road Finedon Wellingborough Northamptonshire NN9 5NS |
Director Name | Roger Steven Cook |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 1998) |
Role | Consultant |
Correspondence Address | Nant-Y-Gwair Farm Hebron Pencader Carmarthenshire SA39 9DD Wales |
Director Name | Adrian Bryan Patrick O'Loughlin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 25 January 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gooserye New Road Gomshall Guildford Surrey GU5 9LZ |
Director Name | Mr Paul Robert Pleszko |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years after company formation) |
Appointment Duration | 16 years (resigned 05 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omar Homes Limited London Road Brandon Suffolk IP27 0NE |
Director Name | Gordon Avery |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | Homessker Homes Ltd Finedon Road Irthlingborough Northants NN9 5UB |
Director Name | Malcolm Stuart |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | National Park Homes Council Victoria Road Aldershot Hants Gu11 |
Director Name | Edward Alan Taylor |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 32 Ridgeway Newport Gwent NP9 5AG Wales |
Secretary Name | Malcolm Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | National Park Homes Council Victoria Road Aldershot Hants Gu11 |
Director Name | Roy Gallagher |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage High Road Bressingham Diss Norfolk IP22 2AT |
Secretary Name | Paul Howard Surridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Blue Boar Saint Johns Street Winchester Hampshire SO23 0HF |
Director Name | Paul Howard Surridge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1996) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | The Old Blue Boar Saint Johns Street Winchester Hampshire SO23 0HF |
Director Name | Mr John Michael Beharrell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sands Lane Wilberfoss York YO4 5PB |
Director Name | Mr Alan John Bishop |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 February 2004) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Aspley Cottage 22 Vicarage Road Verwood Dorset BH31 6DR |
Secretary Name | Mr Alan John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2004) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Aspley Cottage 22 Vicarage Road Verwood Dorset BH31 6DR |
Director Name | Mr Gordon Hurrell Avery |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1999) |
Role | Joint Md |
Correspondence Address | 2 Ashby Close Wellingborough Northamptonshire NN8 5FH |
Director Name | Robert Barry Fielden-Nicholls |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 18 Essex Close Worcester Worcestershire WR2 5RW |
Director Name | Neil Hobday |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 January 2004) |
Role | Caravan Park Operator |
Correspondence Address | Trevadlock Hall Launceston Cornwall PL15 7PW |
Director Name | Michael John Carey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 January 2011) |
Role | Park Home Consultant |
Country of Residence | England |
Correspondence Address | 13 Cedar Park Thorley Bishops Stortford Hertfordshire CM23 4JU |
Director Name | Mr Peter John Draper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 June 2010) |
Role | Co Exec |
Country of Residence | United Kingdom |
Correspondence Address | Riverview House River Walk Appleford Road Sutton Courtenay Oxfordshire OX14 4NR |
Director Name | Nigel Derrick |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2010) |
Role | Production Manager |
Country of Residence | Wales |
Correspondence Address | 15 Rhyswg Road Abercarn Newport Gwent NP11 5HB Wales |
Director Name | Mr Nicholas Charles Burgess |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anvil Cottage 2 Watervill Way, Little Addington Kettering Northamptonshire NN14 4FA |
Director Name | John David Hooper |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(15 years after company formation) |
Appointment Duration | 4 months (resigned 25 June 2004) |
Role | Director General |
Correspondence Address | Windrush Great Billing Park Wellingborough Road Northampton Northamptonshire NN3 9BL |
Secretary Name | John David Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(15 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 June 2004) |
Role | Director General |
Correspondence Address | Windrush Great Billing Park Wellingborough Road Northampton Northamptonshire NN3 9BL |
Director Name | Graham Fawcett Beacom |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2006) |
Role | Director General |
Correspondence Address | 3 Wythes Close Bromley BR1 2BA |
Secretary Name | Graham Fawcett Beacom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2006) |
Role | Director General |
Correspondence Address | 3 Wythes Close Bromley BR1 2BA |
Director Name | Walter Robert Wells |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 January 2011) |
Role | Residential Parks Dir |
Country of Residence | England |
Correspondence Address | 44 Station Road Rainham Kent ME8 7PH |
Director Name | Mr John Mark Lally |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2011) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 32 Highfield Road Aldershot Hampshire GU11 3BZ |
Secretary Name | Mr John Mark Lally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2011) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 32 Highfield Road Aldershot Hampshire GU11 3BZ |
Director Name | Mr Michael Anthony Wills |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 170 Pennsylvania Road Pennsylvania Exeter Devon EX4 6DX |
Website | nationalcaravan.co.uk |
---|
Registered Address | 3 Lloyd's Avenue London EC3N 3DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,014 |
Current Liabilities | £1,441 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2017 | Previous accounting period shortened from 3 April 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 3 April 2017 to 30 March 2017 (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
17 February 2016 | Annual return made up to 8 February 2016 no member list (3 pages) |
17 February 2016 | Annual return made up to 8 February 2016 no member list (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 February 2015 | Annual return made up to 8 February 2015 no member list (3 pages) |
11 February 2015 | Annual return made up to 8 February 2015 no member list (3 pages) |
11 February 2015 | Annual return made up to 8 February 2015 no member list (3 pages) |
24 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 February 2014 | Annual return made up to 8 February 2014 no member list (3 pages) |
9 February 2014 | Annual return made up to 8 February 2014 no member list (3 pages) |
9 February 2014 | Annual return made up to 8 February 2014 no member list (3 pages) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
10 February 2013 | Annual return made up to 8 February 2013 no member list (3 pages) |
10 February 2013 | Annual return made up to 8 February 2013 no member list (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 February 2012 | Annual return made up to 8 February 2012 no member list (2 pages) |
20 February 2012 | Annual return made up to 8 February 2012 no member list (2 pages) |
20 February 2012 | Annual return made up to 8 February 2012 no member list (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 July 2011 | Previous accounting period extended from 31 October 2010 to 5 April 2011 (1 page) |
12 July 2011 | Previous accounting period extended from 31 October 2010 to 5 April 2011 (1 page) |
12 July 2011 | Previous accounting period extended from 31 October 2010 to 5 April 2011 (1 page) |
4 April 2011 | Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 8 February 2011 no member list (2 pages) |
7 March 2011 | Registered office address changed from St Clare House 30-33 Minories London EC1N 1PE England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from St Clare House 30-33 Minories London EC1N 1PE England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from St Clare House 30-33 Minories London EC1N 1PE England on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 8 February 2011 no member list (2 pages) |
7 March 2011 | Annual return made up to 8 February 2011 no member list (2 pages) |
8 February 2011 | Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Mr Robert James Clark as a director (2 pages) |
8 February 2011 | Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Mr Robert James Clark as a director (2 pages) |
8 February 2011 | Termination of appointment of John Lally as a secretary (1 page) |
8 February 2011 | Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of John Lally as a secretary (1 page) |
7 February 2011 | Termination of appointment of John Lally as a secretary (1 page) |
7 February 2011 | Termination of appointment of Michael Wills as a director (1 page) |
7 February 2011 | Registered office address changed from Catherine House Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Catherine House Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Catherine House Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Michael Wills as a director (1 page) |
7 February 2011 | Termination of appointment of John Lally as a director (1 page) |
7 February 2011 | Termination of appointment of Adrian O'loughlin as a director (1 page) |
7 February 2011 | Appointment of Mr Robert James Clark as a secretary (1 page) |
7 February 2011 | Appointment of Dr David Andrew Brock as a director (2 pages) |
7 February 2011 | Termination of appointment of John Lally as a director (1 page) |
7 February 2011 | Termination of appointment of Roy Gallagher as a director (1 page) |
7 February 2011 | Termination of appointment of John Lally as a secretary (1 page) |
7 February 2011 | Termination of appointment of Adrian O'loughlin as a director (1 page) |
7 February 2011 | Termination of appointment of Walter Wells as a director (1 page) |
7 February 2011 | Termination of appointment of Michael Carey as a director (1 page) |
7 February 2011 | Appointment of Dr David Andrew Brock as a director (2 pages) |
7 February 2011 | Termination of appointment of Michael Carey as a director (1 page) |
7 February 2011 | Termination of appointment of Walter Wells as a director (1 page) |
7 February 2011 | Termination of appointment of Roy Gallagher as a director (1 page) |
7 February 2011 | Appointment of Mr Robert James Clark as a secretary (1 page) |
29 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
6 July 2010 | Termination of appointment of Nigel Derrick as a director (1 page) |
6 July 2010 | Termination of appointment of Nigel Derrick as a director (1 page) |
14 June 2010 | Termination of appointment of Peter Draper as a director (1 page) |
14 June 2010 | Termination of appointment of Peter Draper as a director (1 page) |
8 February 2010 | Director's details changed for Mr Peter John Draper on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
8 February 2010 | Director's details changed for Walter Robert Wells on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Peter John Draper on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael John Carey on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Mark Lally on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
8 February 2010 | Director's details changed for Adrian Bryan Patrick O'loughlin on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Walter Robert Wells on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael John Carey on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adrian Bryan Patrick O'loughlin on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adrian Bryan Patrick O'loughlin on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Mark Lally on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael John Carey on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Mark Lally on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Peter John Draper on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
8 February 2010 | Director's details changed for Walter Robert Wells on 8 February 2010 (2 pages) |
7 September 2009 | Full accounts made up to 31 October 2008 (12 pages) |
7 September 2009 | Full accounts made up to 31 October 2008 (12 pages) |
14 April 2009 | Appointment terminated director paul pleszko (1 page) |
14 April 2009 | Appointment terminated director paul pleszko (1 page) |
16 February 2009 | Annual return made up to 08/02/09 (5 pages) |
16 February 2009 | Annual return made up to 08/02/09 (5 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (11 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (11 pages) |
22 July 2008 | Annual return made up to 08/02/08 (5 pages) |
22 July 2008 | Annual return made up to 08/02/08 (5 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
17 August 2007 | Full accounts made up to 31 October 2006 (12 pages) |
17 August 2007 | Full accounts made up to 31 October 2006 (12 pages) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Annual return made up to 08/02/07 (3 pages) |
8 February 2007 | Annual return made up to 08/02/07 (3 pages) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
17 May 2006 | Full accounts made up to 31 October 2005 (10 pages) |
17 May 2006 | Full accounts made up to 31 October 2005 (10 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Annual return made up to 08/02/06 (3 pages) |
9 February 2006 | Annual return made up to 08/02/06 (3 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
10 May 2005 | Full accounts made up to 31 October 2004 (12 pages) |
10 May 2005 | Full accounts made up to 31 October 2004 (12 pages) |
10 March 2005 | Annual return made up to 08/02/05
|
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | Annual return made up to 08/02/05
|
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | Full accounts made up to 31 October 2003 (8 pages) |
24 June 2004 | Full accounts made up to 31 October 2003 (8 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Annual return made up to 08/02/04
|
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Annual return made up to 08/02/04
|
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
16 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2003 | Full accounts made up to 31 October 2002 (8 pages) |
28 May 2003 | Full accounts made up to 31 October 2002 (8 pages) |
17 March 2003 | Annual return made up to 08/02/03 (7 pages) |
17 March 2003 | Annual return made up to 08/02/03 (7 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
23 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
23 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Annual return made up to 08/02/02 (5 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Annual return made up to 08/02/02 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 April 2001 | Annual return made up to 08/02/01 (5 pages) |
19 April 2001 | Annual return made up to 08/02/01 (5 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
19 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Annual return made up to 08/02/00
|
7 March 2000 | Annual return made up to 08/02/00
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Director resigned (1 page) |
23 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Annual return made up to 08/02/99
|
12 May 1999 | Annual return made up to 08/02/99
|
26 February 1999 | New director appointed (3 pages) |
26 February 1999 | New director appointed (3 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
12 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
20 April 1998 | Annual return made up to 08/02/98 (9 pages) |
20 April 1998 | Annual return made up to 08/02/98 (9 pages) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
21 May 1997 | Annual return made up to 08/02/97 (10 pages) |
21 May 1997 | Annual return made up to 08/02/97 (10 pages) |
21 April 1997 | Full accounts made up to 31 October 1996 (10 pages) |
21 April 1997 | Full accounts made up to 31 October 1996 (10 pages) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
11 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
11 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
7 March 1996 | Director resigned;new director appointed (2 pages) |
7 March 1996 | Annual return made up to 08/02/96 (9 pages) |
7 March 1996 | Director resigned;new director appointed (2 pages) |
7 March 1996 | Annual return made up to 08/02/96 (9 pages) |
4 May 1995 | Annual return made up to 08/02/95 (18 pages) |
4 May 1995 | Annual return made up to 08/02/95 (18 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 March 1991 | Resolutions
|
18 March 1991 | Resolutions
|
8 February 1989 | Incorporation (47 pages) |
8 February 1989 | Incorporation (47 pages) |