Company NameIndicore Limited
Company StatusDissolved
Company Number02450606
CategoryPrivate Limited Company
Incorporation Date8 December 1989(34 years, 4 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Allan Thirkettle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(10 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 13 September 2016)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address120 Old Broad Street
London
EC2N 1AR
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(21 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 13 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Old Broad Street
London
EC2N 1AR
Secretary NameMr Jonathan Mintz
StatusClosed
Appointed15 August 2011(21 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 13 September 2016)
RoleCompany Director
Correspondence Address120 Old Broad Street
London
EC2N 1AR
Director NameRichard John Needham
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 1995)
RoleArchitect
Correspondence Address21 Cadogan Park
Woodstock
Oxfordshire
OX20 1UW
Director NameBrian Edward Amos
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 August 1996)
RoleChartered Architect
Correspondence AddressUpton Lodge
Upton
Didcot
Oxon
OX11 9HP
Secretary NameSol James Thomas Franklin
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressWalton House
15 Ock Street
Abingdon
Oxfordshire
OX14 5AN
Secretary NameGary David Manning
NationalityBritish
StatusResigned
Appointed02 July 1993(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 02 August 1993)
RoleSenior Architectural Technicia
Correspondence Address57 Beaulieu Close
Banbury
Oxfordshire
OX16 8FG
Secretary NameRichard John Needham
NationalityBritish
StatusResigned
Appointed02 August 1993(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address21 Cadogan Park
Woodstock
Oxfordshire
OX20 1UW
Director NameMr Joseph Christopher Bates
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 June 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHome Farm House Oxford Road
Clifton Hampden
Abingdon
Oxfordshire
OX14 3EW
Director NameEugene Gerard Doyle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed13 October 1995(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2001)
RoleAccountant
Correspondence Address8 Southlands
Aston
Oxfordshire
OX18 2DA
Secretary NameEugene Gerard Doyle
NationalityIrish
StatusResigned
Appointed13 October 1995(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2001)
RoleAccountant
Correspondence Address8 Southlands
Aston
Oxfordshire
OX18 2DA
Director NameKeith John Young
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(5 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 February 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Seacourt Tower
West Way
Oxford
OX2 0JJ
Director NameWayne Russell McLennan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 1995(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2000)
RoleArchitect
Correspondence Address98 Charles Street
Oxford
OX4 3AT
Director NameJohn Gordon Lougher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2000)
RoleChartered Quantity Surveyor
Correspondence Address25 High Street
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AW
Director NameMr Zaki Ghiacy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(9 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 June 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressRidge End Cottage Crawley Ridge
Camberley
Surrey
GU15 2AL
Director NamePaul Cowton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2004)
RoleConsulting Engineer
Correspondence Address80 Edridge Road
Croydon
Surrey
CR0 1EF
Director NameGerard Christopher Fagan
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2000(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 July 2003)
RoleChartered Surveyor
Correspondence AddressTwo Manor Lodge
Church Road Cowley
Uxbridge
Middlesex
UB8 3ND
Director NameMr Anthony Coumidis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 November 2004)
RoleServices Director
Country of ResidenceEngland
Correspondence Address26 Coval Gardens
East Sheen
London
SW14 7DG
Director NameMr Philip Andrew James Currie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Secretary NameMr Philip Andrew James Currie
NationalityBritish
StatusResigned
Appointed28 February 2001(11 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Director NameMs Patricia Ann Crittenden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address3rd Floor Seacourt Tower
West Way
Oxford
OX2 0JJ
Secretary NameMs Patricia Ann Crittenden
NationalityBritish
StatusResigned
Appointed01 January 2009(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address3rd Floor Seacourt Tower
West Way
Oxford
OX2 0JJ

Contact

Websitemcbainscooper.com

Location

Registered Address120 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

2 at £1Mcbains Cooper Consulting LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

26 July 2000Delivered on: 29 July 2000
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Outstanding
12 July 1996Delivered on: 16 July 1996
Satisfied on: 26 October 2001
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
15 June 2016Application to strike the company off the register (3 pages)
15 June 2016Application to strike the company off the register (3 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
16 February 2016Satisfaction of charge 2 in full (1 page)
16 February 2016Satisfaction of charge 2 in full (1 page)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Register inspection address has been changed from C/O Mcbains Cooper 3Rd Floor, Seacourt Tower West Way Oxford OX2 0JJ England (1 page)
3 January 2014Register inspection address has been changed from C/O Mcbains Cooper 3Rd Floor, Seacourt Tower West Way Oxford OX2 0JJ England (1 page)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
4 July 2013Company name changed mcbains cooper design LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Company name changed mcbains cooper design LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Registered office address changed from 3Rd Floor Seacourt Tower West Way Oxford OX2 0JJ on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 3Rd Floor Seacourt Tower West Way Oxford OX2 0JJ on 27 June 2013 (1 page)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
1 September 2011Appointment of Mr Jonathan Mintz as a secretary (1 page)
1 September 2011Termination of appointment of Patricia Crittenden as a secretary (1 page)
1 September 2011Appointment of Mr Jonathan Mintz as a secretary (1 page)
1 September 2011Appointment of Mr Jonathan Mintz as a director (2 pages)
1 September 2011Termination of appointment of Patricia Crittenden as a director (1 page)
1 September 2011Appointment of Mr Jonathan Mintz as a director (2 pages)
1 September 2011Termination of appointment of Patricia Crittenden as a secretary (1 page)
1 September 2011Termination of appointment of Patricia Crittenden as a director (1 page)
4 May 2011Termination of appointment of Keith Young as a director (1 page)
4 May 2011Termination of appointment of Keith Young as a director (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
2 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Register inspection address has been changed (1 page)
17 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
17 November 2009Director's details changed for Keith John Young on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Keith John Young on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
17 November 2009Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
17 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
17 November 2009Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
17 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
17 November 2009Director's details changed for Keith John Young on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
4 February 2009Return made up to 08/12/08; full list of members (3 pages)
4 February 2009Return made up to 08/12/08; full list of members (3 pages)
3 February 2009Director appointed ms patricia crittenden (2 pages)
3 February 2009Director appointed ms patricia crittenden (2 pages)
3 February 2009Secretary appointed ms patricia crittenden (2 pages)
3 February 2009Secretary appointed ms patricia crittenden (2 pages)
2 February 2009Appointment terminated secretary philip currie (1 page)
2 February 2009Appointment terminated secretary philip currie (1 page)
13 June 2008Appointment terminated director philip currie (1 page)
13 June 2008Appointment terminated director philip currie (1 page)
12 December 2007Return made up to 08/12/07; full list of members (2 pages)
12 December 2007Return made up to 08/12/07; full list of members (2 pages)
19 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
31 January 2007Location of register of members (1 page)
31 January 2007Registered office changed on 31/01/07 from: 3RD floor 20 regent street london SW1Y 4PH (1 page)
31 January 2007Registered office changed on 31/01/07 from: 3RD floor 20 regent street london SW1Y 4PH (1 page)
31 January 2007Return made up to 08/12/06; full list of members (3 pages)
31 January 2007Return made up to 08/12/06; full list of members (3 pages)
31 January 2007Location of register of members (1 page)
1 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
1 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
13 February 2006Full accounts made up to 30 June 2005 (13 pages)
13 February 2006Full accounts made up to 30 June 2005 (13 pages)
1 February 2006Return made up to 08/12/05; full list of members (2 pages)
1 February 2006Return made up to 08/12/05; full list of members (2 pages)
15 July 2005Memorandum and Articles of Association (4 pages)
15 July 2005Full accounts made up to 30 June 2004 (12 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2005Declaration of assistance for shares acquisition (9 pages)
15 July 2005Director resigned (1 page)
15 July 2005Memorandum and Articles of Association (4 pages)
15 July 2005Director resigned (1 page)
15 July 2005Full accounts made up to 30 June 2004 (12 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2005Declaration of assistance for shares acquisition (9 pages)
14 April 2005Registered office changed on 14/04/05 from: 20 regent street london SW1Y 4PH (1 page)
14 April 2005Registered office changed on 14/04/05 from: 20 regent street london SW1Y 4PH (1 page)
29 January 2005Return made up to 08/12/04; full list of members (6 pages)
29 January 2005Return made up to 08/12/04; full list of members (6 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
16 April 2004Full accounts made up to 30 June 2003 (17 pages)
16 April 2004Full accounts made up to 30 June 2003 (17 pages)
22 December 2003Registered office changed on 22/12/03 from: 3 cavendish square london W1M 9HA (1 page)
22 December 2003Registered office changed on 22/12/03 from: 3 cavendish square london W1M 9HA (1 page)
12 December 2003Return made up to 08/12/03; full list of members (7 pages)
12 December 2003Return made up to 08/12/03; full list of members (7 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
28 March 2003Full accounts made up to 30 June 2002 (18 pages)
28 March 2003Full accounts made up to 30 June 2002 (18 pages)
25 January 2003Return made up to 08/12/02; full list of members (8 pages)
25 January 2003Director's particulars changed (1 page)
25 January 2003Return made up to 08/12/02; full list of members (8 pages)
25 January 2003Director's particulars changed (1 page)
27 March 2002Full accounts made up to 30 June 2001 (16 pages)
27 March 2002Full accounts made up to 30 June 2001 (16 pages)
5 December 2001Return made up to 08/12/01; full list of members (8 pages)
5 December 2001Return made up to 08/12/01; full list of members (8 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
19 March 2001Secretary resigned;director resigned (1 page)
19 March 2001New secretary appointed;new director appointed (3 pages)
19 March 2001New secretary appointed;new director appointed (3 pages)
19 March 2001Secretary resigned;director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
18 December 2000Return made up to 08/12/00; full list of members (7 pages)
18 December 2000Return made up to 08/12/00; full list of members (7 pages)
26 October 2000Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
26 October 2000Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
8 September 2000Memorandum and Articles of Association (8 pages)
8 September 2000Memorandum and Articles of Association (8 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
14 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
29 July 2000Particulars of mortgage/charge (7 pages)
29 July 2000Particulars of mortgage/charge (7 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
30 June 2000Company name changed mcbains cooper architecture limi ted\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed mcbains cooper architecture limi ted\certificate issued on 03/07/00 (2 pages)
10 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
10 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
26 November 1999Return made up to 08/12/99; full list of members (8 pages)
26 November 1999Return made up to 08/12/99; full list of members (8 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
28 June 1999Registered office changed on 28/06/99 from: 100 gloucester place london W1H 3DA (1 page)
28 June 1999Registered office changed on 28/06/99 from: 100 gloucester place london W1H 3DA (1 page)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
17 December 1998Return made up to 08/12/98; no change of members (6 pages)
17 December 1998Return made up to 08/12/98; no change of members (6 pages)
29 January 1998Return made up to 08/12/97; full list of members (8 pages)
29 January 1998Return made up to 08/12/97; full list of members (8 pages)
16 January 1998Director's particulars changed (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director's particulars changed (1 page)
16 January 1998Director's particulars changed (1 page)
16 January 1998Director's particulars changed (1 page)
16 January 1998New director appointed (2 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 October 1997Secretary's particulars changed;director's particulars changed (1 page)
30 October 1997Secretary's particulars changed;director's particulars changed (1 page)
28 July 1997Company name changed amos & needham LIMITED\certificate issued on 29/07/97 (2 pages)
28 July 1997Company name changed amos & needham LIMITED\certificate issued on 29/07/97 (2 pages)
25 July 1997Registered office changed on 25/07/97 from: 6 elm place eynsham oxfordshire OX8 1PU (1 page)
25 July 1997Registered office changed on 25/07/97 from: 6 elm place eynsham oxfordshire OX8 1PU (1 page)
28 April 1997Registered office changed on 28/04/97 from: upton lodge upton didcot OX11 9HR (1 page)
28 April 1997Registered office changed on 28/04/97 from: upton lodge upton didcot OX11 9HR (1 page)
5 February 1997Return made up to 08/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1997Return made up to 08/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
16 July 1996Particulars of mortgage/charge (6 pages)
16 July 1996Particulars of mortgage/charge (6 pages)
22 February 1996Location of register of members (non legible) (1 page)
22 February 1996Location of register of members (non legible) (1 page)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
5 January 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 January 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995New director appointed (2 pages)
14 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
14 August 1995Accounting reference date shortened from 31/08 to 28/02 (1 page)
14 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
14 August 1995Accounting reference date shortened from 31/08 to 28/02 (1 page)
25 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)