Kings Drive
Prescot
Mersyside
L34 1PJ
Director Name | Mr Stephen John Brice |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2015(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pont Street Belgravia London SW1X 9EL |
Secretary Name | Mr Stephen John Brice |
---|---|
Status | Closed |
Appointed | 03 August 2015(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | 8 Pont Street Belgravia London SW1X 9EL |
Secretary Name | Francois Pierre Favre |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 36 Sunderland Walk London SE17 3EF |
Director Name | Francois Pierre Favre |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 36 Sunderland Walk London SE17 3EF |
Director Name | Sir Ian Michael Cheshire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Balham Park Road London SW12 8EB |
Secretary Name | Gerald Leeson Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Otterington House Northallerton North Yorkshire |
Director Name | Neil Geoffrey Fraser |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(5 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1996) |
Role | Finance Director |
Correspondence Address | 12 Norden Meadows Altwood Road Maidenhead Berkshire SL6 4SB |
Director Name | Mr Alan Gordon Harvey Cox |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(5 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1996) |
Role | Managing Director |
Correspondence Address | 28 New House Park St Albans Hertfordshire AL1 1UQ |
Secretary Name | Robert Careless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 1998) |
Role | Group Secretary |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1998) |
Role | Chief Executive |
Correspondence Address | Ellerslie Coronation Road Ascot Berkshire SL5 9LQ |
Director Name | John Gordon William Dean |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 1998) |
Role | Dir Of Human Resources |
Correspondence Address | Pithers Cottage Lower Sandhurst Road, Finchampstead Wokingham Berkshire RG40 3TH |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Newton Blossomville Bedford Bedfordshire MK43 8AS |
Director Name | Wassim Kenneth Begley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Bridge House Thames Street Wallingford Oxfordshire OX10 0BH |
Secretary Name | Christopher Robert Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 37 Hallam Grange Crescent Fulwood Sheffield S10 4BB |
Director Name | Ernie Gilburd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 29 Prey Heath Close Mayford Woking Surrey GU22 0SP |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 186 Wymering Mansions Wymering Road London W9 2NQ |
Secretary Name | Martin Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 186 Wymering Mansions Wymering Road London W9 2NQ |
Secretary Name | Mr Leonard Richard Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Daniels Drive Aughton Sheffield South Yorkshire S26 3RG |
Director Name | Michael John Bishop |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ |
Secretary Name | Michael John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ |
Director Name | Mr Gavin William Chittick |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2000(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 October 2000) |
Role | Accountant |
Correspondence Address | The Garden Flat 119 Green Croft Gardens London NW6 3PE |
Secretary Name | Martin Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2000(10 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 2000) |
Role | Accountant |
Correspondence Address | The Garden Flat 119 Green Croft Gardens London NW6 3PE |
Secretary Name | Avtar Singh Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(10 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 14 May 2001) |
Role | Accountant |
Correspondence Address | 12 New Bright Street Reading Berkshire RG1 6QQ |
Secretary Name | Martin Alexander Sloots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(11 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 2 Lady Place Cottages Honey Lane Burchetts Green Maidenhead Berkshire SL6 6RF |
Secretary Name | John Benedict Alan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(13 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 16 Oakwood Road Golders Green London NW11 6QY |
Director Name | David Bryant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 1 Brooklands Drive Liverpool Merseyside L31 3HN |
Secretary Name | Ruth Christine Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Dunbar Crescent Hillside Southport Merseyside PR8 3AB |
Secretary Name | Sangam Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(13 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 March 2004) |
Role | Accountant |
Correspondence Address | 23 Penrith Road Hainault Essex IG6 3DA |
Secretary Name | Simon Scott Clutson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(14 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 13 July 2004) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 26 Kenilworth Road London SE20 7QG |
Secretary Name | Ruth Christine Wood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lydia House, Puma Court, Kings Business Park Kings Drive Prescot Merseyside L34 1PJ |
Director Name | Mr Benjamin Mark Humpage |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Pont Street Belgravia London SW1X 9EL |
Secretary Name | Mr Benjamin Mark Humpage |
---|---|
Status | Resigned |
Appointed | 04 October 2010(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | 8 Pont Street Belgravia London SW1X 9EL |
Secretary Name | Minit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2003) |
Correspondence Address | 5-6 Carlos Place London W1K 3AP |
Website | jeevesofbelgravia.co.uk |
---|---|
Telephone | 020 88093232 |
Telephone region | London |
Registered Address | 8 Pont Street Belgravia London SW1X 9EL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
362.5k at £1 | Jeeves Of Belgravia LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
22 March 2002 | Delivered on: 4 April 2002 Satisfied on: 15 May 2003 Persons entitled: Ubs Ag, Zurich Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 July 1997 | Delivered on: 31 July 1997 Satisfied on: 23 March 2001 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
9 December 1993 | Delivered on: 14 December 1993 Satisfied on: 30 July 1997 Persons entitled: The Royal Bank of Scotland 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 |
2 December 1991 | Delivered on: 9 December 1991 Satisfied on: 14 December 1993 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 |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Register inspection address has been changed from Lydia House Puma Court Kings Drive Kings Business Park Prescot Merseyside L34 1PJ to Johnson Cleaner Uk Limited Pittman Way Fulwood Preston PR2 9ZD (1 page) |
31 August 2016 | Register inspection address has been changed from Lydia House Puma Court Kings Drive Kings Business Park Prescot Merseyside L34 1PJ to Johnson Cleaner Uk Limited Pittman Way Fulwood Preston PR2 9ZD (1 page) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 October 2015 | Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 October 2010 | Appointment of Mr Benjamin Mark Humpage as a director (2 pages) |
22 October 2010 | Appointment of Mr Benjamin Mark Humpage as a director (2 pages) |
22 October 2010 | Appointment of Mr Benjamin Mark Humpage as a secretary (1 page) |
22 October 2010 | Appointment of Mr Benjamin Mark Humpage as a secretary (1 page) |
11 October 2010 | Termination of appointment of Ruth Wood as a director (1 page) |
11 October 2010 | Termination of appointment of Ruth Wood as a director (1 page) |
11 October 2010 | Termination of appointment of Ruth Wood as a secretary (1 page) |
11 October 2010 | Termination of appointment of Ruth Wood as a secretary (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 October 2009 | Director's details changed for Mr Paul Derek Ogle on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Paul Derek Ogle on 28 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of Shaun Mason as a director (1 page) |
26 October 2009 | Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page) |
26 October 2009 | Appointment of Mr Paul Derek Ogle as a director (1 page) |
26 October 2009 | Termination of appointment of Shaun Mason as a director (1 page) |
26 October 2009 | Appointment of Mr Paul Derek Ogle as a director (1 page) |
26 October 2009 | Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
5 September 2007 | Location of debenture register (1 page) |
5 September 2007 | Location of register of members (1 page) |
5 September 2007 | Location of register of members (1 page) |
5 September 2007 | Location of debenture register (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
28 November 2005 | Return made up to 29/08/05; full list of members (2 pages) |
28 November 2005 | Return made up to 29/08/05; full list of members (2 pages) |
27 November 2005 | Location of debenture register (1 page) |
27 November 2005 | Location of register of members (1 page) |
27 November 2005 | Location of debenture register (1 page) |
27 November 2005 | Location of register of members (1 page) |
26 October 2005 | Accounts for a dormant company made up to 25 December 2004 (7 pages) |
26 October 2005 | Accounts for a dormant company made up to 25 December 2004 (7 pages) |
14 January 2005 | New director appointed (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (1 page) |
14 January 2005 | Director resigned (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
8 October 2004 | Full accounts made up to 27 December 2003 (9 pages) |
8 October 2004 | Full accounts made up to 27 December 2003 (9 pages) |
27 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
30 January 2004 | Full accounts made up to 29 March 2003 (9 pages) |
30 January 2004 | Full accounts made up to 29 March 2003 (9 pages) |
3 October 2003 | Return made up to 29/08/03; full list of members
|
3 October 2003 | Return made up to 29/08/03; full list of members
|
30 June 2003 | New director appointed (1 page) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New secretary appointed (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (1 page) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (1 page) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: mildmay road bootle liverpool merseyside L20 5EW (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: mildmay road bootle liverpool merseyside L20 5EW (1 page) |
5 June 2003 | Accounting reference date shortened from 31/03/04 to 29/12/03 (1 page) |
5 June 2003 | Accounting reference date shortened from 31/03/04 to 29/12/03 (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 30-48 lawrence road london N15 4EX (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 30-48 lawrence road london N15 4EX (1 page) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (10 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (10 pages) |
17 April 2003 | New secretary appointed (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New secretary appointed (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Full accounts made up to 30 March 2002 (11 pages) |
1 April 2003 | Full accounts made up to 30 March 2002 (11 pages) |
28 January 2003 | Location of register of members (1 page) |
28 January 2003 | Location of register of members (1 page) |
5 September 2002 | Return made up to 29/08/02; full list of members
|
5 September 2002 | Return made up to 29/08/02; full list of members
|
26 June 2002 | Full accounts made up to 1 April 2001 (12 pages) |
26 June 2002 | Full accounts made up to 1 April 2001 (12 pages) |
26 June 2002 | Full accounts made up to 1 April 2001 (12 pages) |
4 April 2002 | Particulars of mortgage/charge (13 pages) |
4 April 2002 | Particulars of mortgage/charge (13 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Resolutions
|
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
9 August 2001 | Delivery ext'd 3 mth 01/04/01 (1 page) |
9 August 2001 | Delivery ext'd 3 mth 01/04/01 (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
27 February 2001 | Full accounts made up to 1 April 2000 (12 pages) |
27 February 2001 | Full accounts made up to 1 April 2000 (12 pages) |
27 February 2001 | Full accounts made up to 1 April 2000 (12 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
5 February 2001 | Delivery ext'd 3 mth 01/04/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 01/04/00 (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 October 2000 | Return made up to 17/10/00; full list of members
|
24 October 2000 | Return made up to 17/10/00; full list of members
|
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
16 November 1999 | Return made up to 17/10/99; full list of members
|
16 November 1999 | Return made up to 17/10/99; full list of members
|
1 November 1999 | Full accounts made up to 27 March 1999 (13 pages) |
1 November 1999 | Full accounts made up to 27 March 1999 (13 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 17/10/98; full list of members (6 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 17/10/98; full list of members (6 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
26 August 1998 | Full accounts made up to 28 March 1998 (14 pages) |
26 August 1998 | Full accounts made up to 28 March 1998 (14 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: rugby road hinckley leicestershire LE10 2NE (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: rugby road hinckley leicestershire LE10 2NE (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
10 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 October 1997 | Return made up to 17/10/97; full list of members (7 pages) |
22 October 1997 | Return made up to 17/10/97; full list of members (7 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
1 August 1997 | Memorandum and Articles of Association (6 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Memorandum and Articles of Association (6 pages) |
31 July 1997 | Particulars of mortgage/charge (10 pages) |
31 July 1997 | Particulars of mortgage/charge (10 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
19 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 November 1996 | Return made up to 17/10/96; full list of members (7 pages) |
21 November 1996 | Return made up to 17/10/96; full list of members (7 pages) |
20 October 1996 | Director's particulars changed (2 pages) |
20 October 1996 | Director's particulars changed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
27 September 1996 | Full accounts made up to 31 August 1995 (14 pages) |
27 September 1996 | Full accounts made up to 31 August 1995 (14 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
21 June 1996 | Delivery ext'd 3 mth 31/08/95 (1 page) |
21 June 1996 | Delivery ext'd 3 mth 31/08/95 (1 page) |
6 May 1996 | Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page) |
6 May 1996 | Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page) |
11 December 1995 | Return made up to 17/10/95; full list of members (12 pages) |
11 December 1995 | Return made up to 17/10/95; full list of members (12 pages) |
8 November 1995 | Ad 02/10/95--------- £ si 362361@1=362361 £ ic 130/362491 (2 pages) |
8 November 1995 | Particulars of contract relating to shares (4 pages) |
8 November 1995 | Particulars of contract relating to shares (4 pages) |
8 November 1995 | Ad 02/10/95--------- £ si 362361@1=362361 £ ic 130/362491 (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | £ nc 130/1000000 02/10/95 (1 page) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: unit D1 + D2 100 clements road london SE16 4EF (1 page) |
25 October 1995 | Secretary resigned (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Registered office changed on 25/10/95 from: unit D1 + D2 100 clements road london SE16 4EF (1 page) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | £ nc 130/1000000 02/10/95 (1 page) |
25 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | Auditor's resignation (2 pages) |
12 October 1995 | Auditor's resignation (2 pages) |
10 October 1995 | Full accounts made up to 31 August 1994 (15 pages) |
10 October 1995 | Full accounts made up to 31 August 1994 (15 pages) |
29 September 1995 | Director resigned (4 pages) |
29 September 1995 | Director resigned (4 pages) |
19 March 1993 | £ nc 100/130 14/12/91 (1 page) |
19 March 1993 | £ nc 100/130 14/12/91 (1 page) |
17 October 1989 | Incorporation (13 pages) |
17 October 1989 | Incorporation (13 pages) |