Company NameRothmans Trading Limited
Company StatusDissolved
Company Number02346316
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 months ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)
Previous NameSemicrete Limited

Business Activity

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

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(26 years after company formation)
Appointment Duration8 years, 10 months (closed 23 January 2024)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 23 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusClosed
Appointed07 March 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2024)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusClosed
Appointed21 September 2005(16 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 23 January 2024)
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameRobert Anthony Dundas
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1994)
RoleManaging Director
Correspondence Address4 Cumberland Road
Barnes
London
SW13 9LY
Director NameMr Graham Ridler
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years after company formation)
Appointment Duration-1 years, 10 months (resigned 02 January 1992)
RoleManaging Director
Correspondence AddressLower Wainhill Cottage Wainhill
Chinnor
Oxfordshire
OX9 4AB
Director NameIan George Maitland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 1992)
RoleChief Executive
Correspondence AddressThe Mill House
Ambrosden
Bicester
Oxfordshire
OX25 2LS
Director NameJohn McFarlane Campbell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 1992)
RoleFinance Director
Correspondence Address14 Peel Rise
The Peak
Hong Kong
Foreign
Secretary NameMr Ernest Niall Wingfield
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameDrs Pieter Keijzer
Date of BirthApril 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed27 July 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2000)
RoleManaging Director
Correspondence AddressVredelaan 38
Laren
Noord Holland 1251 G4
Foreign
Director NameMr Paul Hamilton Dudson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2000)
RoleChartered Accountant
Correspondence AddressSpaansepad 4
1861 Lm Bergen N H
Foreign
Director NameMr Edward James Leslie Mallinder
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1994)
RoleChartered Accountant
Correspondence Address33 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DB
Secretary NameMr Edward James Leslie Mallinder
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address33 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DB
Director NameTrevor Alan Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 1994(5 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressRijksstraatweg,72
3631 Ad Nieuwersluis
Holland
Secretary NameTrevor Smith
NationalityNew Zealander
StatusResigned
Appointed01 November 1994(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 February 1995)
RoleDirector Of Finance
Correspondence Address5 Ailesbury Way
Ballsbridge
Dublin 4
Ireland
Director NameAlastair Frederick Ross
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 1995(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1997)
RoleFinance Director
Correspondence AddressHolly Cottage High Street
Little Milton
Oxford
OX44 7PU
Secretary NameAlastair Frederick Ross
NationalityAustralian
StatusResigned
Appointed13 February 1995(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1997)
RoleFinance Director
Correspondence AddressHolly Cottage High Street
Little Milton
Oxford
OX44 7PU
Secretary NameTrevor Alan Smith
NationalityNew Zealander
StatusResigned
Appointed01 September 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressHerengrach 196c
Amsterdam 1016 Bs
Holland
Director NamePeter Kurt Bachmann
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed16 February 1998(9 years after company formation)
Appointment Duration2 years (resigned 29 February 2000)
RoleFinance Director
Correspondence AddressTrumpers Cottage
Breakspear Road North
Harefield
Middlesex
UB9 6NE
Director NameJacobus Martinus Ockers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1999(10 years after company formation)
Appointment Duration6 months, 1 week (resigned 07 September 1999)
RoleManaging Director
Correspondence AddressOrchard Rise 2 Parkside
Lower Road
Gerrards Cross
Buckinghamshire
SL9 8LD
Director NameIan Andrew Muir
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2003)
RoleManaging Director
Correspondence Address1 The Red House
The Green
Little Gaddesden
Hertfordshire
HP4 1PL
Director NameNorman Harper Ellison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2002)
RoleAccountant
Correspondence AddressMeadow View
Winslow Road, Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PD
Director NameDavid Kelly
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(11 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2001)
RoleSales & Distribution Director
Correspondence AddressRosemary House
35a Main Road, Hursley
Winchester
Hampshire
SO21 2JJ
Director NameMr Peter Charles Davison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Cottage
13-15 The Green
Quainton
Buckinghamshire
HP22 4AR
Director NameMr Andrew Graham Cripps
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(12 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Forest Road
London
E8 3BT
Director NameSusan Rae Hargan Gernert
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2004)
RoleHead Of Law And Cora Rothmans
Correspondence AddressAllens Barn Farm
Rectory Hill
Amersham
Buckinghamshire
HP7 0BT
Director NameJuergen Pick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed05 March 2004(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2005)
RoleManaging Director
Correspondence Address67 Great Meadow Way
Fairford Leys
Aylesbury
Buckinghamshire
HP19 7GF
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(21 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameRichard Cordeschi
StatusResigned
Appointed30 November 2012(23 years, 9 months after company formation)
Appointment Duration5 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMrs Ann Elizabeth Griffiths
StatusResigned
Appointed14 February 2014(25 years after company formation)
Appointment Duration3 years (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(26 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed26 September 2018(29 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Peter McCormack
StatusResigned
Appointed09 April 2021(32 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed29 April 1999(10 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 22 November 2012)
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Rothmans International Enterprises LTD
99.00%
Ordinary
1 at £1John Sinclair LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
7 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 September 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 26 September 2018 (2 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
13 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
13 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
13 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
13 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
24 February 2014Appointment of Mrs Ann Elizabeth Griffiths as a secretary (2 pages)
24 February 2014Appointment of Mrs Ann Elizabeth Griffiths as a secretary (2 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
30 November 2012Appointment of Richard Cordeschi as a secretary (1 page)
30 November 2012Appointment of Richard Cordeschi as a secretary (1 page)
22 November 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
22 November 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
12 October 2010Termination of appointment of Nicola Snook as a director (1 page)
12 October 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
12 October 2010Appointment of Mr Steven Glyn Dale as a director (2 pages)
12 October 2010Appointment of Mr Steven Glyn Dale as a director (2 pages)
12 October 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
12 October 2010Termination of appointment of Nicola Snook as a director (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2010Director's details changed for Ms Nicola Snook on 10 February 2010 (2 pages)
18 February 2010Director's details changed for Ridirectors Limited on 10 February 2010 (2 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Risecretaries Limited on 10 February 2010 (2 pages)
18 February 2010Director's details changed for Ridirectors Limited on 10 February 2010 (2 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Risecretaries Limited on 10 February 2010 (2 pages)
18 February 2010Director's details changed for Ms Nicola Snook on 10 February 2010 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 October 2008Director appointed ms nicola snook (1 page)
3 October 2008Director appointed ms nicola snook (1 page)
28 February 2008Return made up to 10/02/08; full list of members (3 pages)
28 February 2008Return made up to 10/02/08; full list of members (3 pages)
20 February 2007Return made up to 10/02/07; full list of members (2 pages)
20 February 2007Return made up to 10/02/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: oxford house, oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: oxford house, oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
10 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
10 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
22 December 2004Full accounts made up to 31 December 2003 (12 pages)
22 December 2004Full accounts made up to 31 December 2003 (12 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
23 February 2004Return made up to 10/02/04; full list of members (8 pages)
23 February 2004Return made up to 10/02/04; full list of members (8 pages)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
10 January 2004Full accounts made up to 31 December 2002 (15 pages)
10 January 2004Full accounts made up to 31 December 2002 (15 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
3 April 2003Auditor's resignation (1 page)
3 April 2003Auditor's resignation (1 page)
21 February 2003Return made up to 10/02/03; full list of members (8 pages)
21 February 2003Return made up to 10/02/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
27 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2002Full accounts made up to 31 December 2000 (15 pages)
7 January 2002Full accounts made up to 31 December 2000 (15 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: oxford road, aylesbury, bucks.HP21 8SZ (1 page)
8 May 2001Registered office changed on 08/05/01 from: oxford road, aylesbury, bucks.HP21 8SZ (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
16 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Full accounts made up to 31 December 1999 (13 pages)
31 January 2001Full accounts made up to 31 December 1999 (13 pages)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
25 September 2000Location of register of members (1 page)
25 September 2000Location of register of members (1 page)
6 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
5 July 1999Full accounts made up to 31 March 1999 (13 pages)
5 July 1999Full accounts made up to 31 March 1999 (13 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
22 February 1999Return made up to 10/02/99; full list of members (7 pages)
22 February 1999Return made up to 10/02/99; full list of members (7 pages)
24 November 1998Full accounts made up to 31 March 1998 (13 pages)
24 November 1998Full accounts made up to 31 March 1998 (13 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
13 May 1998Secretary's particulars changed;director's particulars changed (1 page)
13 May 1998Secretary's particulars changed;director's particulars changed (1 page)
16 April 1998Secretary's particulars changed;director's particulars changed (1 page)
16 April 1998Secretary's particulars changed;director's particulars changed (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
16 February 1998Return made up to 10/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1998Return made up to 10/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1997Full accounts made up to 31 March 1997 (13 pages)
30 December 1997Full accounts made up to 31 March 1997 (13 pages)
24 February 1997Return made up to 10/02/97; full list of members (6 pages)
24 February 1997Return made up to 10/02/97; full list of members (6 pages)
10 November 1996Full accounts made up to 31 March 1996 (11 pages)
10 November 1996Full accounts made up to 31 March 1996 (11 pages)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Secretary's particulars changed;director's particulars changed (1 page)
12 June 1996Secretary's particulars changed;director's particulars changed (1 page)
4 March 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
7 March 1994Return made up to 10/02/94; full list of members (5 pages)
7 March 1994Return made up to 10/02/94; full list of members (5 pages)
25 February 1993Return made up to 10/02/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
25 February 1993Return made up to 10/02/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 September 1991Full accounts made up to 31 March 1991 (10 pages)
20 September 1991Full accounts made up to 31 March 1991 (10 pages)
27 June 1991Return made up to 10/02/91; full list of members (7 pages)
27 June 1991Return made up to 10/02/91; full list of members (7 pages)
3 November 1989Memorandum and Articles of Association (27 pages)
3 November 1989Memorandum and Articles of Association (27 pages)
4 May 1989Company name changed semicrete LIMITED\certificate issued on 05/05/89 (3 pages)
4 May 1989Company name changed semicrete LIMITED\certificate issued on 05/05/89 (3 pages)
10 February 1989Incorporation (19 pages)
10 February 1989Incorporation (19 pages)