Company NameThe National Park Homes Council Goldshield Trustees Limited
Company StatusDissolved
Company Number02344977
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 1989(35 years, 2 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Andrew Brock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(21 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr Robert James Clark
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(21 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Secretary NameMr Robert James Clark
StatusClosed
Appointed25 January 2011(21 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameNoel Nation
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years after company formation)
Appointment Duration3 years (resigned 08 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Mill Moor Lane
Worle
Weston Super Mare
North Somerset
BS24 7LH
Director NameMr Richard Michael Gooda
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address56 Gloucester Road
Kingston Upon Thames
Surrey
KT1 3RB
Director NameJames Charles Gibbard
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Station Road
Finedon
Wellingborough
Northamptonshire
NN9 5NS
Director NameRoger Steven Cook
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 1998)
RoleConsultant
Correspondence AddressNant-Y-Gwair Farm
Hebron
Pencader
Carmarthenshire
SA39 9DD
Wales
Director NameAdrian Bryan Patrick O'Loughlin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years after company formation)
Appointment Duration17 years, 11 months (resigned 25 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGooserye New Road
Gomshall
Guildford
Surrey
GU5 9LZ
Director NameMr Paul Robert Pleszko
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years after company formation)
Appointment Duration16 years (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmar Homes Limited
London Road
Brandon
Suffolk
IP27 0NE
Director NameGordon Avery
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 1995)
RoleCompany Director
Correspondence AddressHomessker Homes Ltd
Finedon Road
Irthlingborough
Northants
NN9 5UB
Director NameMalcolm Stuart
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 1994)
RoleCompany Director
Correspondence AddressNational Park Homes Council
Victoria Road
Aldershot
Hants
Gu11
Director NameEdward Alan Taylor
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address32 Ridgeway
Newport
Gwent
NP9 5AG
Wales
Secretary NameMalcolm Stuart
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressNational Park Homes Council
Victoria Road
Aldershot
Hants
Gu11
Director NameRoy Gallagher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(4 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage High Road
Bressingham
Diss
Norfolk
IP22 2AT
Secretary NamePaul Howard Surridge
NationalityBritish
StatusResigned
Appointed31 October 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Blue Boar
Saint Johns Street
Winchester
Hampshire
SO23 0HF
Director NamePaul Howard Surridge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1996)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Blue Boar
Saint Johns Street
Winchester
Hampshire
SO23 0HF
Director NameMr John Michael Beharrell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sands Lane
Wilberfoss
York
YO4 5PB
Director NameMr Alan John Bishop
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 February 2004)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressAspley Cottage
22 Vicarage Road
Verwood
Dorset
BH31 6DR
Secretary NameMr Alan John Bishop
NationalityBritish
StatusResigned
Appointed20 September 1996(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2004)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressAspley Cottage
22 Vicarage Road
Verwood
Dorset
BH31 6DR
Director NameMr Gordon Hurrell Avery
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 May 1999)
RoleJoint Md
Correspondence Address2 Ashby Close
Wellingborough
Northamptonshire
NN8 5FH
Director NameRobert Barry Fielden-Nicholls
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address18 Essex Close
Worcester
Worcestershire
WR2 5RW
Director NameNeil Hobday
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 January 2004)
RoleCaravan Park Operator
Correspondence AddressTrevadlock Hall
Launceston
Cornwall
PL15 7PW
Director NameMichael John Carey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(11 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 January 2011)
RolePark Home Consultant
Country of ResidenceEngland
Correspondence Address13 Cedar Park
Thorley
Bishops Stortford
Hertfordshire
CM23 4JU
Director NameMr Peter John Draper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(11 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 June 2010)
RoleCo Exec
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview House River Walk
Appleford Road
Sutton Courtenay
Oxfordshire
OX14 4NR
Director NameNigel Derrick
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(11 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2010)
RoleProduction Manager
Country of ResidenceWales
Correspondence Address15 Rhyswg Road
Abercarn
Newport
Gwent
NP11 5HB
Wales
Director NameMr Nicholas Charles Burgess
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnvil Cottage
2 Watervill Way, Little Addington
Kettering
Northamptonshire
NN14 4FA
Director NameJohn David Hooper
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(15 years after company formation)
Appointment Duration4 months (resigned 25 June 2004)
RoleDirector General
Correspondence AddressWindrush Great Billing Park
Wellingborough Road
Northampton
Northamptonshire
NN3 9BL
Secretary NameJohn David Hooper
NationalityBritish
StatusResigned
Appointed01 March 2004(15 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 June 2004)
RoleDirector General
Correspondence AddressWindrush Great Billing Park
Wellingborough Road
Northampton
Northamptonshire
NN3 9BL
Director NameGraham Fawcett Beacom
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2006)
RoleDirector General
Correspondence Address3 Wythes Close
Bromley
BR1 2BA
Secretary NameGraham Fawcett Beacom
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2006)
RoleDirector General
Correspondence Address3 Wythes Close
Bromley
BR1 2BA
Director NameWalter Robert Wells
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 January 2011)
RoleResidential Parks Dir
Country of ResidenceEngland
Correspondence Address44 Station Road
Rainham
Kent
ME8 7PH
Director NameMr John Mark Lally
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2011)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address32 Highfield Road
Aldershot
Hampshire
GU11 3BZ
Secretary NameMr John Mark Lally
NationalityBritish
StatusResigned
Appointed20 December 2006(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2011)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address32 Highfield Road
Aldershot
Hampshire
GU11 3BZ
Director NameMr Michael Anthony Wills
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address170 Pennsylvania Road
Pennsylvania
Exeter
Devon
EX4 6DX

Contact

Websitenationalcaravan.co.uk

Location

Registered Address3 Lloyd's Avenue
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,014
Current Liabilities£1,441

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2017Previous accounting period shortened from 3 April 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 3 April 2017 to 30 March 2017 (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
17 February 2016Annual return made up to 8 February 2016 no member list (3 pages)
17 February 2016Annual return made up to 8 February 2016 no member list (3 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
11 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
11 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
24 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
24 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
24 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 February 2014Annual return made up to 8 February 2014 no member list (3 pages)
9 February 2014Annual return made up to 8 February 2014 no member list (3 pages)
9 February 2014Annual return made up to 8 February 2014 no member list (3 pages)
3 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
10 February 2013Annual return made up to 8 February 2013 no member list (3 pages)
10 February 2013Annual return made up to 8 February 2013 no member list (3 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 February 2012Annual return made up to 8 February 2012 no member list (2 pages)
20 February 2012Annual return made up to 8 February 2012 no member list (2 pages)
20 February 2012Annual return made up to 8 February 2012 no member list (2 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 July 2011Previous accounting period extended from 31 October 2010 to 5 April 2011 (1 page)
12 July 2011Previous accounting period extended from 31 October 2010 to 5 April 2011 (1 page)
12 July 2011Previous accounting period extended from 31 October 2010 to 5 April 2011 (1 page)
4 April 2011Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages)
7 March 2011Annual return made up to 8 February 2011 no member list (2 pages)
7 March 2011Registered office address changed from St Clare House 30-33 Minories London EC1N 1PE England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from St Clare House 30-33 Minories London EC1N 1PE England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from St Clare House 30-33 Minories London EC1N 1PE England on 7 March 2011 (1 page)
7 March 2011Annual return made up to 8 February 2011 no member list (2 pages)
7 March 2011Annual return made up to 8 February 2011 no member list (2 pages)
8 February 2011Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page)
8 February 2011Appointment of Mr Robert James Clark as a director (2 pages)
8 February 2011Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page)
8 February 2011Appointment of Mr Robert James Clark as a director (2 pages)
8 February 2011Termination of appointment of John Lally as a secretary (1 page)
8 February 2011Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page)
8 February 2011Termination of appointment of John Lally as a secretary (1 page)
7 February 2011Termination of appointment of John Lally as a secretary (1 page)
7 February 2011Termination of appointment of Michael Wills as a director (1 page)
7 February 2011Registered office address changed from Catherine House Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Catherine House Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Catherine House Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Michael Wills as a director (1 page)
7 February 2011Termination of appointment of John Lally as a director (1 page)
7 February 2011Termination of appointment of Adrian O'loughlin as a director (1 page)
7 February 2011Appointment of Mr Robert James Clark as a secretary (1 page)
7 February 2011Appointment of Dr David Andrew Brock as a director (2 pages)
7 February 2011Termination of appointment of John Lally as a director (1 page)
7 February 2011Termination of appointment of Roy Gallagher as a director (1 page)
7 February 2011Termination of appointment of John Lally as a secretary (1 page)
7 February 2011Termination of appointment of Adrian O'loughlin as a director (1 page)
7 February 2011Termination of appointment of Walter Wells as a director (1 page)
7 February 2011Termination of appointment of Michael Carey as a director (1 page)
7 February 2011Appointment of Dr David Andrew Brock as a director (2 pages)
7 February 2011Termination of appointment of Michael Carey as a director (1 page)
7 February 2011Termination of appointment of Walter Wells as a director (1 page)
7 February 2011Termination of appointment of Roy Gallagher as a director (1 page)
7 February 2011Appointment of Mr Robert James Clark as a secretary (1 page)
29 July 2010Full accounts made up to 31 October 2009 (12 pages)
29 July 2010Full accounts made up to 31 October 2009 (12 pages)
6 July 2010Termination of appointment of Nigel Derrick as a director (1 page)
6 July 2010Termination of appointment of Nigel Derrick as a director (1 page)
14 June 2010Termination of appointment of Peter Draper as a director (1 page)
14 June 2010Termination of appointment of Peter Draper as a director (1 page)
8 February 2010Director's details changed for Mr Peter John Draper on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 8 February 2010 no member list (6 pages)
8 February 2010Director's details changed for Walter Robert Wells on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Peter John Draper on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael John Carey on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Mark Lally on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 8 February 2010 no member list (6 pages)
8 February 2010Director's details changed for Adrian Bryan Patrick O'loughlin on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Walter Robert Wells on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael John Carey on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Adrian Bryan Patrick O'loughlin on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Adrian Bryan Patrick O'loughlin on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Mark Lally on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael John Carey on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Mark Lally on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Peter John Draper on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 8 February 2010 no member list (6 pages)
8 February 2010Director's details changed for Walter Robert Wells on 8 February 2010 (2 pages)
7 September 2009Full accounts made up to 31 October 2008 (12 pages)
7 September 2009Full accounts made up to 31 October 2008 (12 pages)
14 April 2009Appointment terminated director paul pleszko (1 page)
14 April 2009Appointment terminated director paul pleszko (1 page)
16 February 2009Annual return made up to 08/02/09 (5 pages)
16 February 2009Annual return made up to 08/02/09 (5 pages)
20 August 2008Full accounts made up to 31 October 2007 (11 pages)
20 August 2008Full accounts made up to 31 October 2007 (11 pages)
22 July 2008Annual return made up to 08/02/08 (5 pages)
22 July 2008Annual return made up to 08/02/08 (5 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
17 August 2007Full accounts made up to 31 October 2006 (12 pages)
17 August 2007Full accounts made up to 31 October 2006 (12 pages)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Annual return made up to 08/02/07 (3 pages)
8 February 2007Annual return made up to 08/02/07 (3 pages)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Secretary resigned (1 page)
17 May 2006Full accounts made up to 31 October 2005 (10 pages)
17 May 2006Full accounts made up to 31 October 2005 (10 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Annual return made up to 08/02/06 (3 pages)
9 February 2006Annual return made up to 08/02/06 (3 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
10 May 2005Full accounts made up to 31 October 2004 (12 pages)
10 May 2005Full accounts made up to 31 October 2004 (12 pages)
10 March 2005Annual return made up to 08/02/05
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005Annual return made up to 08/02/05
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
24 June 2004Full accounts made up to 31 October 2003 (8 pages)
24 June 2004Full accounts made up to 31 October 2003 (8 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Annual return made up to 08/02/04
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Annual return made up to 08/02/04
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
16 October 2003Secretary's particulars changed;director's particulars changed (1 page)
16 October 2003Secretary's particulars changed;director's particulars changed (1 page)
28 May 2003Full accounts made up to 31 October 2002 (8 pages)
28 May 2003Full accounts made up to 31 October 2002 (8 pages)
17 March 2003Annual return made up to 08/02/03 (7 pages)
17 March 2003Annual return made up to 08/02/03 (7 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
23 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
23 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 February 2002Director resigned (1 page)
19 February 2002Annual return made up to 08/02/02 (5 pages)
19 February 2002Director resigned (1 page)
19 February 2002Annual return made up to 08/02/02 (5 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 April 2001Annual return made up to 08/02/01 (5 pages)
19 April 2001Annual return made up to 08/02/01 (5 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
19 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director's particulars changed (1 page)
7 March 2000Annual return made up to 08/02/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 March 2000Annual return made up to 08/02/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director's particulars changed (1 page)
7 March 2000Director resigned (1 page)
23 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
12 May 1999Annual return made up to 08/02/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1999Annual return made up to 08/02/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 1999New director appointed (3 pages)
26 February 1999New director appointed (3 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
12 June 1998Full accounts made up to 31 October 1997 (10 pages)
12 June 1998Full accounts made up to 31 October 1997 (10 pages)
20 April 1998Annual return made up to 08/02/98 (9 pages)
20 April 1998Annual return made up to 08/02/98 (9 pages)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
21 May 1997Annual return made up to 08/02/97 (10 pages)
21 May 1997Annual return made up to 08/02/97 (10 pages)
21 April 1997Full accounts made up to 31 October 1996 (10 pages)
21 April 1997Full accounts made up to 31 October 1996 (10 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997Director resigned (1 page)
11 March 1996Full accounts made up to 31 October 1995 (11 pages)
11 March 1996Full accounts made up to 31 October 1995 (11 pages)
7 March 1996Director resigned;new director appointed (2 pages)
7 March 1996Annual return made up to 08/02/96 (9 pages)
7 March 1996Director resigned;new director appointed (2 pages)
7 March 1996Annual return made up to 08/02/96 (9 pages)
4 May 1995Annual return made up to 08/02/95 (18 pages)
4 May 1995Annual return made up to 08/02/95 (18 pages)
4 May 1995Secretary resigned;new secretary appointed (4 pages)
4 May 1995Secretary resigned;new secretary appointed (4 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1989Incorporation (47 pages)
8 February 1989Incorporation (47 pages)