Kidlington
Oxford
England And Wales
OX15 1GB
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2016(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 March 2018) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Richard Scrivenor Dawes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 1992) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | The Old Vicarage North End, Ravenstone Olney Buckinghamshire MK46 5AN |
Director Name | Alan Jessup |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 September 2007) |
Role | Company Director |
Correspondence Address | The White House Chapel Street Warham Wells Next The Sea Norfolk NR23 1NN |
Director Name | Duncan Charles Leeper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Oaklands 35 March Road Wimblington March Cambridgeshire PE15 0RW |
Director Name | Mr Martin John Woodhead |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 09 August 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Old Vicarage Butchers Hill Ickleton Saffron Walden Essex CB10 1SR |
Secretary Name | Duncan Charles Leeper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | Oaklands 35 March Road Wimblington March Cambridgeshire PE15 0RW |
Director Name | Mrs Catherine Margaret Van Tulleken |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 09 August 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 88 Brook Green London W6 7BD |
Secretary Name | Mrs Penelope Jane Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Butchers Hill Ickleton Saffron Walden Essex CB10 1SR |
Director Name | Mr John Sykes Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 August 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 Byre Cottages Ovingdean Road Brighton BN2 7BB |
Director Name | Mr Robert Burleigh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hollybush Way Linton Cambridge Cambridgeshire CB21 4XH |
Director Name | Mr Francis Bonnell Dodds |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 August 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 48 Felsham Chase Burwell Cambridge Cambridgeshire CB5 0JP |
Director Name | Richard Scrivenor Dawes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(18 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 2013) |
Role | Retired Invest Mgr |
Country of Residence | England |
Correspondence Address | The Old Vicarage North End, Ravenstone Olney Buckinghamshire MK46 5AN |
Director Name | Mr David Anthony Lomas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(24 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 12 May 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Boulevard Langford Lane Kidlington Oxford OX5 1GB |
Director Name | Mr Robert Kenneth Campbell Munro |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Boulevard Langford Lane Kidlington Oxfordshire OX5 1GB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 2016) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | woodheadpublishing.com |
---|
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
455.4k at £1 | Elsevier LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,357,135 |
Gross Profit | £996,643 |
Net Worth | £7,465,765 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2001 | Delivered on: 8 June 2001 Satisfied on: 3 September 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
18 March 1996 | Delivered on: 22 March 1996 Satisfied on: 4 June 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
28 November 2017 | Statement by Directors (1 page) |
28 November 2017 | Solvency Statement dated 28/11/17 (1 page) |
28 November 2017 | Resolutions
|
28 November 2017 | Statement of capital on 28 November 2017
|
28 November 2017 | Statement by Directors (1 page) |
28 November 2017 | Resolutions
|
28 November 2017 | Statement of capital on 28 November 2017
|
28 November 2017 | Solvency Statement dated 28/11/17 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
18 November 2016 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
18 November 2016 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
16 November 2016 | Registered office address changed from 80 High Street Sawston Cambridge CB22 3HJ to 1-3 Strand London WC2N 5JR on 16 November 2016 (1 page) |
16 November 2016 | Appointment of Re Secretaries Limited as a secretary on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Re Secretaries Limited as a secretary on 16 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 80 High Street Sawston Cambridge CB22 3HJ to 1-3 Strand London WC2N 5JR on 16 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016 (1 page) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Ruth Anne Kitson on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Ruth Anne Kitson on 1 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
26 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
27 October 2014 | Appointment of Ruth Anne Kitson as a director on 27 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Robert Kenneth Campbell Munro as a director on 30 September 2014 (1 page) |
27 October 2014 | Appointment of Ruth Anne Kitson as a director on 27 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Robert Kenneth Campbell Munro as a director on 30 September 2014 (1 page) |
24 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
22 July 2014 | Termination of appointment of David Anthony Lomas as a director on 12 May 2014 (1 page) |
22 July 2014 | Termination of appointment of David Anthony Lomas as a director on 12 May 2014 (1 page) |
28 November 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
28 November 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Richard Dawes as a director (1 page) |
17 October 2013 | Termination of appointment of John Parsons as a director (1 page) |
17 October 2013 | Termination of appointment of John Parsons as a director (1 page) |
17 October 2013 | Termination of appointment of Richard Dawes as a director (1 page) |
10 September 2013 | Appointment of David Anthony Lomas as a director (3 pages) |
10 September 2013 | Appointment of David Anthony Lomas as a director (3 pages) |
3 September 2013 | Satisfaction of charge 2 in full (1 page) |
3 September 2013 | Satisfaction of charge 2 in full (1 page) |
3 September 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
3 September 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
28 August 2013 | Appointment of Robert Kenneth Campbell Munro as a director (3 pages) |
28 August 2013 | Appointment of Robert Kenneth Campbell Munro as a director (3 pages) |
14 August 2013 | Termination of appointment of Francis Dodds as a director (1 page) |
14 August 2013 | Termination of appointment of Catherine Van Tulleken as a director (1 page) |
14 August 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
14 August 2013 | Termination of appointment of Catherine Van Tulleken as a director (1 page) |
14 August 2013 | Termination of appointment of Penelope Woodhead as a secretary (1 page) |
14 August 2013 | Termination of appointment of Martin Woodhead as a director (1 page) |
14 August 2013 | Termination of appointment of Penelope Woodhead as a secretary (1 page) |
14 August 2013 | Termination of appointment of Martin Woodhead as a director (1 page) |
14 August 2013 | Termination of appointment of Francis Dodds as a director (1 page) |
14 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
14 August 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
14 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
14 August 2013 | Termination of appointment of Robert Burleigh as a director (1 page) |
14 August 2013 | Termination of appointment of Robert Burleigh as a director (1 page) |
17 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
17 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
26 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
26 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
18 November 2010 | Registered office address changed from Abington Hall Abington Cambridge CB21 6AH on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from Abington Hall Abington Cambridge CB21 6AH on 18 November 2010 (1 page) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for Francis Bonnell Dodds on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Robert Burleigh on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Robert Burleigh on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Martin John Woodhead on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Robert Burleigh on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Francis Bonnell Dodds on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Catherine Margaret Van Tulleken on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Martin John Woodhead on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Francis Bonnell Dodds on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Catherine Margaret Van Tulleken on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Catherine Margaret Van Tulleken on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Martin John Woodhead on 1 June 2010 (2 pages) |
3 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
3 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
24 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
24 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
1 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
17 October 2007 | Ad 26/09/07--------- £ si 1000@1=1000 £ ic 414000/415000 (2 pages) |
17 October 2007 | Ad 26/09/07--------- £ si 1000@1=1000 £ ic 414000/415000 (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of debenture register (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of debenture register (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: abington hall abington cambridge CB1 6AH (1 page) |
6 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: abington hall abington cambridge CB1 6AH (1 page) |
6 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
30 May 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
30 May 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
11 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
11 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (4 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (4 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (4 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (4 pages) |
16 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
16 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
16 July 2004 | Return made up to 01/06/04; full list of members (10 pages) |
16 July 2004 | Return made up to 01/06/04; full list of members (10 pages) |
9 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
18 June 2003 | Return made up to 01/06/03; no change of members (9 pages) |
18 June 2003 | Return made up to 01/06/03; no change of members (9 pages) |
6 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
6 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
4 July 2002 | Return made up to 01/06/02; change of members (9 pages) |
4 July 2002 | Return made up to 01/06/02; change of members (9 pages) |
21 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
21 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 July 2001 | Ad 29/06/00-26/07/00 £ si 24000@1=24000 £ ic 390000/414000 (2 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members (9 pages) |
2 July 2001 | Ad 29/06/00-26/07/00 £ si 24000@1=24000 £ ic 390000/414000 (2 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members (9 pages) |
8 June 2001 | Particulars of mortgage/charge (5 pages) |
8 June 2001 | Particulars of mortgage/charge (5 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
23 August 2000 | Return made up to 01/06/00; full list of members (9 pages) |
23 August 2000 | Return made up to 01/06/00; full list of members (9 pages) |
12 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | £ nc 260000/500000 09/07/97 (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | £ nc 260000/500000 09/07/97 (1 page) |
20 July 1997 | Return made up to 01/06/97; change of members (9 pages) |
20 July 1997 | Return made up to 01/06/97; change of members (9 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
25 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 January 1997 | Secretary resigned;director resigned (1 page) |
26 January 1997 | Secretary resigned;director resigned (1 page) |
8 June 1996 | Return made up to 01/06/96; change of members (7 pages) |
8 June 1996 | Return made up to 01/06/96; change of members (7 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
16 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
6 June 1995 | Return made up to 01/06/95; full list of members (10 pages) |
6 June 1995 | Return made up to 01/06/95; full list of members (10 pages) |
31 May 1995 | Memorandum and Articles of Association (20 pages) |
31 May 1995 | Memorandum and Articles of Association (20 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
23 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
23 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 June 1989 | Incorporation (13 pages) |
16 June 1989 | Incorporation (13 pages) |