Company NameIn-Resort Services Limited
Company StatusDissolved
Company Number02453402
CategoryPrivate Limited Company
Incorporation Date18 December 1989(34 years, 4 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Sarabjit Singh Birdi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(24 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (closed 25 November 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Richard Jean Llewellyn Evans
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(24 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (closed 25 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMiss Theriza Domingo
StatusClosed
Appointed01 April 2014(24 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (closed 25 November 2014)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Paul Staton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RoleCompany Director
Correspondence AddressHigh Wood
Church Road
Minehead
Somerset
TA24 5JO
Director NameLauren Ita Staton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleManager / Director
Correspondence Address29 Blenheim Road
Minehead
Somerset
TA24 5PZ
Secretary NameLauren Ita Staton
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address29 Blenheim Road
Minehead
Somerset
TA24 5PZ
Director NameShelagh Gibson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 1997)
RoleCompany Director
Correspondence AddressFlat 2 York House 1-3 Clifton Road
Clifton
Bristol
BS8 1AE
Director NameAlan Anthony Harris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 October 1998)
RoleCompany Director
Correspondence Address5 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Director NameGlenys Patmore
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1997(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address28 Rue Du Gue De Lepine
50300 Auranches
France
Director NameMr Jeremy Howard Muller
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1997(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQueens Lodge
42 Great North Road
London
N6 4LU
Director NameGiles Robert Adams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2004)
RoleGeneral Manager
Correspondence AddressManor Farm
Curry Mallet
Taunton
Somerset
TA3 6TA
Secretary NameGiles Robert Adams
NationalityBritish
StatusResigned
Appointed20 July 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2004)
RoleGeneral Manager
Correspondence AddressManor Farm
Curry Mallet
Taunton
Somerset
TA3 6TA
Director NameMr Kevin Boyd McCollum
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterton Stables
Ampney Crucis
Cirencester
Gloucestershire
GL7 5RX
Wales
Secretary NameRaj Shah
NationalityBritish
StatusResigned
Appointed30 April 2004(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2005)
RoleAccountant
Correspondence Address20 Allington Road
North Harrow
London
HA2 6AL
Director NameChristopher Edward Wraight
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aston Park
Aston Rowant
Watlington
Oxfordshire
OX49 5SW
Director NameMiss Janet Rosalyn Keightley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Jockey End Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HR
Director NameMichael William George Henderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydon Barn
Upper Vann Lane
Hambledon
Surrey
GU8 4ED
Secretary NameMichael Frederick Walker
NationalityBritish
StatusResigned
Appointed03 November 2005(15 years, 10 months after company formation)
Appointment Duration8 months (resigned 06 July 2006)
RoleSecretary
Correspondence Address88 Westminster Way
Oxford
Oxfordshire
OX2 0LP
Secretary NameMiss Janet Rosalyn Keightley
NationalityBritish
StatusResigned
Appointed06 July 2006(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Jockey End Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HR
Director NameErik Urnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed22 December 2006(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2009)
RoleCEO
Country of ResidenceSweden
Correspondence Address9 Bank Lane
London
SW15 5JT
Director NameMr Paul Aston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Director NameMr Michael Garfield Charles
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Neil Robson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Michael Charles
StatusResigned
Appointed21 June 2011(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Richard Jean Llewellyn Evans
StatusResigned
Appointed31 May 2013(23 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Richard Jean Llewellyn Evans
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(24 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ

Location

Registered AddressThe Studio Building
21 Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

250 at £0.5Snazaroo Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
25 April 2014Appointment of Miss Theriza Domingo as a secretary (2 pages)
25 April 2014Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages)
25 April 2014Appointment of Mr Sarabjit Singh Birdi as a director (2 pages)
25 April 2014Termination of appointment of Richard Evans as a secretary (1 page)
25 April 2014Termination of appointment of Richard Evans as a director (1 page)
25 April 2014Appointment of Miss Theriza Domingo as a secretary (2 pages)
25 April 2014Appointment of Mr Sarabjit Singh Birdi as a director (2 pages)
25 April 2014Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages)
25 April 2014Termination of appointment of Richard Evans as a secretary (1 page)
25 April 2014Termination of appointment of Michael Charles as a director (1 page)
25 April 2014Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages)
25 April 2014Termination of appointment of Richard Evans as a director (1 page)
25 April 2014Termination of appointment of Michael Charles as a director (1 page)
25 April 2014Termination of appointment of Neil Robson as a director (1 page)
25 April 2014Termination of appointment of Neil Robson as a director (1 page)
25 April 2014Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 125
(4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 125
(4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 June 2013Termination of appointment of Michael Charles as a secretary (1 page)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page)
17 June 2013Termination of appointment of Michael Charles as a secretary (1 page)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 November 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Appointment of Mr Neil Robson as a director (2 pages)
24 June 2011Appointment of Mr Neil Robson as a director (2 pages)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 April 2010Termination of appointment of Paul Aston as a director (1 page)
27 April 2010Appointment of Mr Michael Garfield Charles as a director (2 pages)
27 April 2010Termination of appointment of Paul Aston as a director (1 page)
27 April 2010Appointment of Mr Michael Garfield Charles as a director (2 pages)
25 January 2010Termination of appointment of Erik Urnes as a director (1 page)
25 January 2010Termination of appointment of Erik Urnes as a director (1 page)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 January 2009Return made up to 23/01/09; full list of members (4 pages)
28 January 2009Return made up to 23/01/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 February 2008Director appointed mr paul aston (2 pages)
27 February 2008Director appointed mr paul aston (2 pages)
26 February 2008Appointment terminated director christopher wraight (1 page)
26 February 2008Appointment terminated director christopher wraight (1 page)
29 January 2008Return made up to 23/01/08; full list of members (3 pages)
29 January 2008Return made up to 23/01/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 February 2007Return made up to 23/01/07; full list of members (3 pages)
2 February 2007Return made up to 23/01/07; full list of members (3 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
27 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2006Return made up to 18/12/05; full list of members (3 pages)
13 February 2006Location of debenture register (1 page)
13 February 2006Return made up to 18/12/05; full list of members (3 pages)
13 February 2006Location of debenture register (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Location of register of members (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Location of register of members (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: c/o bevan brittan fleet place house 2 fleet place london EC4M 7RF (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: c/o bevan brittan fleet place house 2 fleet place london EC4M 7RF (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Secretary resigned (1 page)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 January 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 September 2004Registered office changed on 15/09/04 from: 1 chancery lane london WC2A 1LF (1 page)
15 September 2004Registered office changed on 15/09/04 from: 1 chancery lane london WC2A 1LF (1 page)
6 August 2004Declaration of assistance for shares acquisition (4 pages)
6 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 August 2004Declaration of assistance for shares acquisition (4 pages)
6 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 July 2004Declaration of assistance for shares acquisition (7 pages)
9 July 2004Declaration of assistance for shares acquisition (7 pages)
19 May 2004Memorandum and Articles of Association (9 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2004Memorandum and Articles of Association (9 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: unit 1C brunel road mart road industrial estate minehead somerset TA24 5BJ (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: unit 1C brunel road mart road industrial estate minehead somerset TA24 5BJ (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
8 May 2004Resolutions
  • RES13 ‐ Dividend of 525000 28/04/04
(1 page)
8 May 2004Resolutions
  • RES13 ‐ Dividend of 525000 28/04/04
(1 page)
28 January 2004Return made up to 18/12/03; full list of members (7 pages)
28 January 2004Return made up to 18/12/03; full list of members (7 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 December 2002Return made up to 18/12/02; full list of members (7 pages)
24 December 2002Return made up to 18/12/02; full list of members (7 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
2 August 2001New secretary appointed;new director appointed (2 pages)
2 August 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
15 January 2001Return made up to 18/12/00; full list of members (7 pages)
15 January 2001Return made up to 18/12/00; full list of members (7 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1999Return made up to 18/12/98; full list of members (6 pages)
8 January 1999Return made up to 18/12/98; full list of members (6 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 January 1998Return made up to 18/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Return made up to 18/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 159 colney heath lane st albans hertfordshire AL4 0TN (1 page)
13 November 1997Registered office changed on 13/11/97 from: 159 colney heath lane st albans hertfordshire AL4 0TN (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
10 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
7 February 1997Return made up to 18/12/96; full list of members (6 pages)
7 February 1997Return made up to 18/12/96; full list of members (6 pages)
20 November 1996Ad 25/10/96--------- £ si 11@1=11 £ ic 114/125 (2 pages)
20 November 1996Ad 25/10/96--------- £ si 11@1=11 £ ic 114/125 (2 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
5 January 1996Ad 19/12/95--------- £ si 7@1=7 £ ic 107/114 (2 pages)
5 January 1996Ad 19/12/95--------- £ si 7@1=7 £ ic 107/114 (2 pages)
19 December 1995Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1995Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 May 1995Ad 20/04/95--------- £ si 105@1=105 £ ic 2/107 (2 pages)
9 May 1995Ad 20/04/95--------- £ si 105@1=105 £ ic 2/107 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)