15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mr Steven Beasant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 December 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Mr Robert William George Langley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Wellingborough Road Irthlingborough Wellingborough Northants NN9 5RE |
Director Name | Mr Anthony Charles Jones |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 13 years (resigned 15 July 2004) |
Role | Retired |
Correspondence Address | 11 Manor Drive Irthlingborough Wellingborough Northamptonshire NN9 5SL |
Secretary Name | Mr Anthony Charles Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 June 1992) |
Role | Company Director |
Correspondence Address | 11 Manor Drive Irthlingborough Wellingborough Northamptonshire NN9 5SL |
Director Name | Mr William Maximillian Griggs |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 July 2004) |
Role | Footwear Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Ferrersmere 142 Northampton Road Rushden Northamptonshire NN10 6AN |
Director Name | Mr Christopher Michael Smith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | Woodford Rise 1 Church Street Woodford Kettering Northamptonshire NN14 4EX |
Director Name | Stephen Wm Griggs |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 03 June 2005) |
Role | Footwear Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Isebrook Cottage Station Road, Finedon Wellingborough Northamptonshire NN9 5NU |
Director Name | Mr Alfred Neil Gant |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 7 Kent Road Rushden Northamptonshire NN10 0BP |
Director Name | Mr Mark Geoffrey Darnell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 February 2004) |
Role | Secretary |
Correspondence Address | Fesq Chelveston Road Raunds Wellingborough Northamptonshire NN9 6DA |
Secretary Name | Mr Mark Geoffrey Darnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 February 2004) |
Role | Secretary |
Correspondence Address | Fesq Chelveston Road Raunds Wellingborough Northamptonshire NN9 6DA |
Director Name | Mr Alfred Neil Gant |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 17 Purvis Road Rushden Northamptonshire NN10 9QA |
Director Name | Mr Howard Mills Johnstone |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hill House Gardens Stanwick Northamptonshire NN9 6QH |
Secretary Name | Mr Howard Mills Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hill House Gardens Stanwick Northamptonshire NN9 6QH |
Director Name | Allan Alexander Wright |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(15 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 June 2005) |
Role | Accountant |
Correspondence Address | 38 Churchfield Harpenden Hertfordshire AL5 1LL |
Director Name | Mr David Rolf Suddens |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(15 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 June 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Mews Church Street Moulton Northamptonshire NN3 7SP |
Secretary Name | Allan Alexander Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(15 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 June 2005) |
Role | Accountant |
Correspondence Address | 38 Churchfield Harpenden Hertfordshire AL5 1LL |
Director Name | Mr David Wignall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 03 June 2005(15 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 05 September 2005) |
Role | Tax HR Consultant |
Country of Residence | England |
Correspondence Address | Parsonage House Farndish Wellingborough Northamptonshire NN29 7HJ |
Director Name | Helen Elizabeth Thompson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Manor Court Rushden Northamptonshire NN10 0NN |
Director Name | Shaun Mark Hodgkin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2006) |
Role | Site Manager |
Correspondence Address | 105 Blackfriars Rushden Northamptonshire NN10 9PF |
Director Name | Peter James Hurrell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 April 2006) |
Role | Financial Manager |
Correspondence Address | 17 Cordon Crescent Earls Barton Northamptonshire NN6 0PW |
Director Name | Richard John Palmer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2006) |
Role | Banker |
Correspondence Address | The Old Calf House 67b High Street Sharnbrook Bedfordshire MK44 1PB |
Secretary Name | David Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 December 2005) |
Role | Football Club Secretary |
Correspondence Address | 54 Ferrestone Road Wellingborough Northamptonshire NN8 4EJ |
Director Name | Mr Peter Edwin Rolton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2006) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Asholme Hayway Rushden Northamptonshire NN10 6AQ |
Secretary Name | Peter James Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2005(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 July 2006) |
Role | Acccountant |
Correspondence Address | 17 Cordon Crescent Earls Barton Northamptonshire NN6 0PW |
Director Name | Nicholas Andrew John Archer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 November 2006) |
Role | Export Sales Director |
Correspondence Address | 19 Lonsborough Drive Kettering Northamptonshire NN15 7LY |
Secretary Name | Matthew David Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(17 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 15 Prince William Way Sawston Cambridgeshire CB22 3SZ |
Director Name | Mr Keith Charles Cousins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welford House Ingatestone Road Blackmore Ingatestone Essex CM4 0NZ |
Director Name | Steven John Parker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2009) |
Role | Accountant |
Correspondence Address | Sherlock House 73 Baker Street London W1U 6RD |
Director Name | Mr Robert Stuart Franklin Scott |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2009) |
Role | Solicitor |
Correspondence Address | 17 Shooters Hill Pangbourne Reading Berkshire RG8 7DZ |
Director Name | Mr Lee Michael Power |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | The Manor House Manor Road Brize Norton Oxfordshire OX18 3NA |
Director Name | Helen Elizabeth Thompson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Manor Court Rushden Northamptonshire NN10 0NN |
Director Name | Mr Andrew James Shutlar |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(21 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nene Park Diamond Way Irthlingborough Wellingborough Northamptonshire NN9 5QF |
Director Name | Mr Gary Thomas Calder |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(21 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 March 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Nene Park Diamond Way Irthlingborough Wellingborough Northamptonshire NN9 5QF |
Secretary Name | Mr Andrew James Shutlar |
---|---|
Status | Resigned |
Appointed | 10 December 2010(21 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Nene Park Diamond Way Irthlingborough Wellingborough Northamptonshire NN9 5QF |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£1,417,849 |
Cash | £14,402 |
Current Liabilities | £1,515,082 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 July 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (12 pages) |
20 July 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (12 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (16 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (16 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (8 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (8 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 27 May 2015 (8 pages) |
6 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
28 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
13 January 2014 | Administrator's progress report to 4 January 2014 (9 pages) |
13 January 2014 | Administrator's progress report to 4 January 2014 (9 pages) |
13 January 2014 | Administrator's progress report to 4 January 2014 (9 pages) |
26 July 2013 | Administrator's progress report to 4 July 2013 (9 pages) |
26 July 2013 | Administrator's progress report to 4 July 2013 (9 pages) |
26 July 2013 | Administrator's progress report to 4 July 2013 (9 pages) |
30 January 2013 | Administrator's progress report to 4 January 2013 (9 pages) |
30 January 2013 | Administrator's progress report to 4 January 2013 (9 pages) |
30 January 2013 | Administrator's progress report to 4 January 2013 (9 pages) |
21 January 2013 | Notice of extension of period of Administration (2 pages) |
21 January 2013 | Notice of extension of period of Administration (2 pages) |
23 July 2012 | Administrator's progress report to 4 July 2012 (7 pages) |
23 July 2012 | Administrator's progress report to 4 July 2012 (7 pages) |
23 July 2012 | Administrator's progress report to 4 July 2012 (7 pages) |
9 July 2012 | Notice of extension of period of Administration (1 page) |
9 July 2012 | Notice of extension of period of Administration (1 page) |
24 May 2012 | Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 24 May 2012 (1 page) |
7 February 2012 | Administrator's progress report to 4 January 2012 (14 pages) |
7 February 2012 | Administrator's progress report to 4 January 2012 (14 pages) |
7 February 2012 | Administrator's progress report to 4 January 2012 (14 pages) |
5 September 2011 | Statement of administrator's proposal (27 pages) |
5 September 2011 | Statement of administrator's proposal (27 pages) |
30 August 2011 | Registered office address changed from Nene Park Diamond Way Irthlingborough Wellingborough Northamptonshire NN9 5QF on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from Nene Park Diamond Way Irthlingborough Wellingborough Northamptonshire NN9 5QF on 30 August 2011 (2 pages) |
12 July 2011 | Appointment of an administrator (1 page) |
12 July 2011 | Appointment of an administrator (1 page) |
5 May 2011 | Termination of appointment of Gary Calder as a director (1 page) |
5 May 2011 | Termination of appointment of Gary Calder as a director (1 page) |
13 April 2011 | Appointment of Mr Steven Beasant as a director (2 pages) |
13 April 2011 | Termination of appointment of Andrew Shutlar as a secretary (1 page) |
13 April 2011 | Termination of appointment of Andrew Shutlar as a secretary (1 page) |
13 April 2011 | Appointment of Mr Steven Beasant as a director (2 pages) |
8 April 2011 | Termination of appointment of Andrew Shutlar as a director (1 page) |
8 April 2011 | Termination of appointment of Andrew Shutlar as a director (1 page) |
20 December 2010 | Appointment of Mr Andrew James Shutlar as a secretary (1 page) |
20 December 2010 | Appointment of Mr Andrew James Shutlar as a director (2 pages) |
20 December 2010 | Termination of appointment of Keith Cousins as a director (1 page) |
20 December 2010 | Appointment of Mr Liam Beasant as a director (2 pages) |
20 December 2010 | Appointment of Mr Andrew James Shutlar as a secretary (1 page) |
20 December 2010 | Appointment of Mr Liam Beasant as a director (2 pages) |
20 December 2010 | Appointment of Mr Andrew James Shutlar as a director (2 pages) |
20 December 2010 | Termination of appointment of Keith Cousins as a director (1 page) |
20 December 2010 | Appointment of Mr Gary Thomas Calder as a director (2 pages) |
20 December 2010 | Appointment of Mr Gary Thomas Calder as a director (2 pages) |
15 December 2010 | Termination of appointment of Helen Thompson as a director (1 page) |
15 December 2010 | Termination of appointment of Helen Thompson as a director (1 page) |
15 December 2010 | Termination of appointment of Helen Thompson as a director (1 page) |
15 December 2010 | Termination of appointment of Helen Thompson as a director (1 page) |
3 December 2010 | Termination of appointment of Matthew Wild as a secretary (1 page) |
3 December 2010 | Termination of appointment of Matthew Wild as a secretary (1 page) |
24 June 2010 | Director's details changed for Mr Keith Charles Cousins on 19 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 June 2010 no member list (3 pages) |
24 June 2010 | Annual return made up to 19 June 2010 no member list (3 pages) |
24 June 2010 | Director's details changed for Mr Keith Charles Cousins on 19 June 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 July 2009 | Appointment terminated director robert scott (1 page) |
7 July 2009 | Appointment terminated director robert scott (1 page) |
7 July 2009 | Appointment terminated director steven parker (1 page) |
7 July 2009 | Appointment terminated director steven parker (1 page) |
23 June 2009 | Annual return made up to 19/06/09 (3 pages) |
23 June 2009 | Appointment terminated director lee power (1 page) |
23 June 2009 | Secretary's change of particulars / matthew wild / 23/01/2009 (1 page) |
23 June 2009 | Secretary's change of particulars / matthew wild / 23/01/2009 (1 page) |
23 June 2009 | Appointment terminated director lee power (1 page) |
23 June 2009 | Annual return made up to 19/06/09 (3 pages) |
2 June 2009 | Director appointed helen elizabeth thompson (2 pages) |
2 June 2009 | Director appointed helen elizabeth thompson (2 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
19 June 2008 | Annual return made up to 19/06/08 (3 pages) |
19 June 2008 | Annual return made up to 19/06/08 (3 pages) |
14 May 2008 | Director appointed lee michael power (2 pages) |
14 May 2008 | Director appointed lee michael power (2 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
21 June 2007 | Annual return made up to 21/06/07 (2 pages) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Annual return made up to 21/06/07 (2 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (17 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (17 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (4 pages) |
13 February 2007 | New director appointed (4 pages) |
13 February 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (5 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (5 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | Annual return made up to 21/06/06 (5 pages) |
10 July 2006 | Annual return made up to 21/06/06 (5 pages) |
10 July 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
26 May 2006 | Full accounts made up to 31 May 2005 (20 pages) |
26 May 2006 | Full accounts made up to 31 May 2005 (20 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | Annual return made up to 24/06/05 (5 pages) |
2 July 2005 | Annual return made up to 24/06/05 (5 pages) |
2 July 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (10 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (10 pages) |
24 September 2004 | Full accounts made up to 31 May 2003 (20 pages) |
24 September 2004 | Full accounts made up to 31 May 2003 (20 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
12 July 2004 | Annual return made up to 03/07/04 (5 pages) |
12 July 2004 | Annual return made up to 03/07/04 (5 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
25 July 2003 | Annual return made up to 03/07/03 (6 pages) |
25 July 2003 | Annual return made up to 03/07/03 (6 pages) |
10 March 2003 | Full accounts made up to 31 May 2002 (26 pages) |
10 March 2003 | Full accounts made up to 31 May 2002 (26 pages) |
12 July 2002 | Annual return made up to 03/07/02
|
12 July 2002 | Annual return made up to 03/07/02
|
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Full accounts made up to 31 May 2001 (21 pages) |
28 February 2002 | Full accounts made up to 31 May 2001 (21 pages) |
20 July 2001 | Annual return made up to 03/07/01 (5 pages) |
20 July 2001 | Annual return made up to 03/07/01 (5 pages) |
12 April 2001 | New director appointed (4 pages) |
12 April 2001 | New director appointed (4 pages) |
10 January 2001 | Full accounts made up to 31 May 2000 (22 pages) |
10 January 2001 | Full accounts made up to 31 May 2000 (22 pages) |
6 July 2000 | Annual return made up to 03/07/00
|
6 July 2000 | Annual return made up to 03/07/00
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
15 February 2000 | Full accounts made up to 31 May 1999 (20 pages) |
15 February 2000 | Full accounts made up to 31 May 1999 (20 pages) |
14 July 1999 | Annual return made up to 03/07/99 (6 pages) |
14 July 1999 | Annual return made up to 03/07/99 (6 pages) |
18 December 1998 | Full accounts made up to 31 May 1998 (17 pages) |
18 December 1998 | Full accounts made up to 31 May 1998 (17 pages) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
16 July 1998 | Annual return made up to 03/07/98
|
16 July 1998 | Annual return made up to 03/07/98
|
15 December 1997 | Full accounts made up to 31 May 1997 (16 pages) |
15 December 1997 | Full accounts made up to 31 May 1997 (16 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: nene park station road irthlingborough northants, NN9 5QF (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: nene park station road irthlingborough northants, NN9 5QF (1 page) |
14 July 1997 | Annual return made up to 03/07/97
|
14 July 1997 | Annual return made up to 03/07/97
|
29 October 1996 | Full accounts made up to 31 May 1996 (15 pages) |
29 October 1996 | Full accounts made up to 31 May 1996 (15 pages) |
9 July 1996 | Annual return made up to 03/07/96 (6 pages) |
9 July 1996 | Annual return made up to 03/07/96 (6 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
6 November 1995 | Full accounts made up to 31 May 1995 (13 pages) |
6 November 1995 | Full accounts made up to 31 May 1995 (13 pages) |
7 October 1994 | Full accounts made up to 31 May 1994 (12 pages) |
7 October 1994 | Full accounts made up to 31 May 1994 (12 pages) |
25 March 1994 | Full accounts made up to 31 May 1993 (12 pages) |
25 March 1994 | Full accounts made up to 31 May 1993 (12 pages) |
4 May 1993 | Full accounts made up to 30 June 1992 (10 pages) |
4 May 1993 | Full accounts made up to 30 June 1992 (10 pages) |
8 December 1992 | Annual return made up to 03/07/92
|
8 December 1992 | Annual return made up to 03/07/92
|
22 October 1992 | Resolutions
|
22 October 1992 | Resolutions
|
22 May 1992 | Company name changed\certificate issued on 22/05/92 (2 pages) |
22 May 1992 | Company name changed\certificate issued on 22/05/92 (2 pages) |
21 April 1992 | Full accounts made up to 30 June 1991 (3 pages) |
21 April 1992 | Full accounts made up to 30 June 1990 (3 pages) |
21 April 1992 | Full accounts made up to 30 June 1990 (3 pages) |
21 April 1992 | Full accounts made up to 30 June 1991 (3 pages) |
28 October 1991 | Annual return made up to 03/07/91 (6 pages) |
28 October 1991 | Annual return made up to 03/07/91 (6 pages) |
18 October 1989 | Memorandum and Articles of Association (12 pages) |
18 October 1989 | Memorandum and Articles of Association (12 pages) |
11 October 1989 | Resolutions
|
11 October 1989 | Resolutions
|
5 October 1989 | Company name changed directable LIMITED\certificate issued on 05/10/89 (2 pages) |
5 October 1989 | Company name changed directable LIMITED\certificate issued on 05/10/89 (2 pages) |
3 July 1989 | Incorporation (10 pages) |
3 July 1989 | Incorporation (10 pages) |