Company NameCentre For Economic And Social Inclusion
Company StatusDissolved
Company Number02458694
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 January 1990(34 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NamesUnemployment Unit and Unemployment Unit And Youthaid

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr David Kenneth Simmonds
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(11 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brookview Road
London
SW16 6UA
Director NameMr Anthony Thomas Wilson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(22 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Surrey Street
Brighton
BN1 3PA
Director NameMs Sally Griffin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Chetwynd Road
London
NW5 1BX
Director NameChris Trinder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleResearcher
Correspondence Address108 Albany Road
London
SE5 0DA
Director NameProf Adrian Sinfield
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleAcademic
Correspondence Address12 Eden Lane
Edinburgh
Midlothian
EH10 4SD
Scotland
Director NameMr David Kenneth Simmonds
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 15 July 1999)
RoleVoluntary Organisation Officer
Country of ResidenceEngland
Correspondence Address14 Brookview Road
London
SW16 6UA
Director NameJennie Popay
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleAcademic
Correspondence Address62 Lightoaks Road
Salford
M6
Director NameAlan Milburn
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleLocal Government Officer
Correspondence Address19 Vane Terrace
Darlington
County Durham
DL3 7AT
Director NameAnne Gray
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration6 years (resigned 22 January 1998)
RoleResearcher
Correspondence Address194 Sirdar Road
London
N22 6QX
Director NameVictoria Mary Chapman
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 July 1992)
RoleSolicitor
Correspondence Address27 Doverfield Road
London
SW2 5NE
Secretary NameSharyn Gaye Hedge
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address8 Barn Stables
De Montfort Road
Lewes
East Sussex
BN7 1ST
Secretary NamePaul Edmond Convery
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Gifford Street
London
N1 0QF
Director NamePaul Edmond Convery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Gifford Street
London
N1 0QF
Director NamePhillip Mizen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years, 3 months after company formation)
Appointment Duration7 years (resigned 02 May 2001)
RoleUniversity Lecturer
Correspondence Address71 Sir Thomas Whites Road
Coventry
CV5 8DP
Director NameDaniel Joseph Finn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 1996)
RoleResearch Director
Correspondence Address26 Albert Road
Stockport
Cheshire
SK4 4EG
Director NameVirginia Heywood
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 1994(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 May 1997)
RoleResearcher
Correspondence Address77 Listria Park
London
N16 5SP
Director NamePeter John Wilson Husbands
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 May 2001)
RoleProjects Manager
Correspondence Address28 Rectory Lane
Chelmsford
Essex
CM1 1RE
Director NameJonathan Cruddas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 1997)
RoleCh.Asst. Labour Party Gen.Sec.
Correspondence AddressFlat 19
No 1 Ambrosden Avenue
London
SW1P 1QD
Director NameDr Claire Sorrel Callender
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 1999)
RoleResearcher
Correspondence AddressFlat 76 29 Abercorn Place
London
NW8 9DT
Director NameJoel O'Loughlin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 May 1997)
RoleManagement Consultant
Correspondence Address39b York Grove
Peckham
London
SE15 2NY
Director NameCarey Oppenheim
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 1999)
RoleUniversity Lecturer
Correspondence Address2 Navarino Grove
London
E8 1AJ
Director NameRoderick Duncan Irvine Robertson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1995(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Doddington Grove
London
SE17 3TT
Secretary NameKim Patricia Pierce
NationalityBritish
StatusResigned
Appointed26 April 1996(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 May 1997)
RoleCompany Director
Correspondence Address41 Rashleigh House
Thanet Street
London
WC1H 9ER
Director NameGregory Clark
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2001)
RoleEconomic Developer
Correspondence Address61 Nightingale Road
London
E5 8NB
Secretary NamePaul Edmond Convery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Gifford Street
London
N1 0QF
Director NameSonia Elizabeth Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2000)
RoleManager
Correspondence Address78 Estcourt Road
London
SE25 4SB
Director NameStephen Payl Todd
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2001)
RoleCareers Adviser
Correspondence Address101 Arlington Road
Southgate
London
N14 5BA
Director NameBalbir Chatrik
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address59 St Elmo Road
London
W12 9DZ
Director NameMartin Wyn Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleGrants Manager
Correspondence Address48 Sixth Avenue
London
W10 4HD
Director NameColin William Fisher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Cottage Water Lane
Albury
Guildford
Surrey
GU5 9BN
Secretary NameCajetan Xavier D'Cruz
NationalityBritish
StatusResigned
Appointed24 June 1998(8 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 March 2016)
RoleCompany Director
Correspondence Address8 The Alders
Winchmore Hill
London
N21 1AR
Director NameDipali Chandra
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2001)
RoleAssistant Director
Correspondence Address23 Third Avenue
Selly Oak
Birmingham
B29 7EX
Director NameMr Michael John Stewart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(11 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 Palmeira Avenue
Hove
East Sussex
BN3 3GA
Director NameDr Joanna Jane Casebourne
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44
100 Drayton Park
London
N5 1NF
Director NameMrs Frances Eluned Parry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Camelford House
89 Albert Embankment
London
SE1 7TP

Contact

Websitewww.cesi.org.uk/
Email address[email protected]
Telephone020 75827221
Telephone regionLondon

Location

Registered Address3rd Floor Camelford House
89 Albert Embankment
London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth£98,797
Cash£10,141
Current Liabilities£359,597

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 May 2002Delivered on: 6 June 2002
Persons entitled: The Co-Operative 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.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
2 March 2017Application to strike the company off the register (3 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 March 2016Termination of appointment of Cajetan Xavier D'cruz as a secretary on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Cajetan Xavier D'cruz as a secretary on 24 March 2016 (1 page)
13 January 2016Annual return made up to 11 January 2016 no member list (4 pages)
13 January 2016Annual return made up to 11 January 2016 no member list (4 pages)
16 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 11 January 2015 no member list (4 pages)
19 January 2015Annual return made up to 11 January 2015 no member list (4 pages)
9 October 2014Full accounts made up to 31 December 2013 (8 pages)
9 October 2014Full accounts made up to 31 December 2013 (8 pages)
12 September 2014Termination of appointment of Frances Eluned Parry as a director on 11 July 2014 (1 page)
12 September 2014Termination of appointment of Frances Eluned Parry as a director on 11 July 2014 (1 page)
26 February 2014Annual return made up to 11 January 2014 no member list (5 pages)
26 February 2014Annual return made up to 11 January 2014 no member list (5 pages)
16 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 January 2013Director's details changed for Mrs Frances Eluned Parry on 31 December 2012 (2 pages)
14 January 2013Annual return made up to 11 January 2013 no member list (5 pages)
14 January 2013Annual return made up to 11 January 2013 no member list (5 pages)
14 January 2013Director's details changed for Mrs Frances Eluned Parry on 31 December 2012 (2 pages)
11 January 2013Appointment of Mr Anthony Thomas Wilson as a director (2 pages)
11 January 2013Director's details changed for Mr David Kenneth Simmonds on 31 December 2012 (2 pages)
11 January 2013Appointment of Mr Anthony Thomas Wilson as a director (2 pages)
11 January 2013Director's details changed for Mr David Kenneth Simmonds on 31 December 2012 (2 pages)
25 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 February 2012Termination of appointment of Michael Stewart as a director (1 page)
20 February 2012Termination of appointment of Michael Stewart as a director (1 page)
20 February 2012Annual return made up to 11 January 2012 no member list (3 pages)
20 February 2012Annual return made up to 11 January 2012 no member list (3 pages)
1 December 2011Termination of appointment of Joanna Casebourne as a director (1 page)
1 December 2011Termination of appointment of Joanna Casebourne as a director (1 page)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 11 January 2011 no member list (6 pages)
14 January 2011Annual return made up to 11 January 2011 no member list (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
14 June 2010Appointment of Mrs Frances Eluned Parry as a director (2 pages)
14 June 2010Appointment of Mrs Frances Eluned Parry as a director (2 pages)
8 June 2010Termination of appointment of Craig Watt as a director (1 page)
8 June 2010Termination of appointment of Craig Watt as a director (1 page)
8 February 2010Director's details changed for Michael John Stewart on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Dr Joanna Jane Casebourne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Dr Joanna Jane Casebourne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Craig Watt on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Kenneth Simmonds on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 11 January 2010 no member list (4 pages)
8 February 2010Director's details changed for David Kenneth Simmonds on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 11 January 2010 no member list (4 pages)
8 February 2010Director's details changed for Michael John Stewart on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Craig Watt on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael John Stewart on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Craig Watt on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Dr Joanna Jane Casebourne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Kenneth Simmonds on 8 February 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
30 March 2009Director's change of particulars / michael stewart / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / michael stewart / 01/02/2009 (1 page)
30 March 2009Director's change of particulars / michael stewart / 01/02/2009 (1 page)
30 March 2009Annual return made up to 11/01/09 (3 pages)
30 March 2009Annual return made up to 11/01/09 (3 pages)
30 March 2009Director's change of particulars / michael stewart / 30/03/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
13 May 2008Director appointed mr craig watt (1 page)
13 May 2008Director appointed mr craig watt (1 page)
12 February 2008Annual return made up to 11/01/08 (2 pages)
12 February 2008Annual return made up to 11/01/08 (2 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
14 November 2007Full accounts made up to 31 December 2006 (11 pages)
14 November 2007Full accounts made up to 31 December 2006 (11 pages)
16 July 2007Annual return made up to 11/01/07 (2 pages)
16 July 2007Annual return made up to 11/01/07 (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
17 November 2006Full accounts made up to 31 December 2005 (11 pages)
17 November 2006Full accounts made up to 31 December 2005 (11 pages)
28 March 2006Annual return made up to 11/01/06 (2 pages)
28 March 2006Annual return made up to 11/01/06 (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
10 March 2005Annual return made up to 11/01/05 (4 pages)
10 March 2005Annual return made up to 11/01/05 (4 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
25 March 2004Annual return made up to 11/01/04 (4 pages)
25 March 2004Annual return made up to 11/01/04 (4 pages)
14 November 2003Full accounts made up to 31 December 2002 (11 pages)
14 November 2003Full accounts made up to 31 December 2002 (11 pages)
28 April 2003Annual return made up to 11/01/03
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/04/03
(4 pages)
28 April 2003Annual return made up to 11/01/03
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/04/03
(4 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
6 June 2002Particulars of mortgage/charge (8 pages)
6 June 2002Particulars of mortgage/charge (8 pages)
23 January 2002Annual return made up to 11/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 2002Annual return made up to 11/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
14 June 2001Company name changed unemployment unit and youthaid\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed unemployment unit and youthaid\certificate issued on 14/06/01 (2 pages)
2 March 2001Annual return made up to 11/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 March 2001Annual return made up to 11/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 November 2000Full accounts made up to 31 December 1999 (14 pages)
16 November 2000Full accounts made up to 31 December 1999 (14 pages)
31 May 2000Registered office changed on 31/05/00 from: 322 st john street london EC1V 4NT (1 page)
31 May 2000Registered office changed on 31/05/00 from: 322 st john street london EC1V 4NT (1 page)
1 February 2000Annual return made up to 11/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 February 2000Annual return made up to 11/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 October 1999Full accounts made up to 31 December 1998 (13 pages)
21 October 1999Full accounts made up to 31 December 1998 (13 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
8 March 1999Annual return made up to 11/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 March 1999Annual return made up to 11/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
26 July 1998Full accounts made up to 31 December 1997 (12 pages)
26 July 1998Full accounts made up to 31 December 1997 (12 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Annual return made up to 11/01/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
24 July 1998Annual return made up to 11/01/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
8 May 1998Company name changed unemployment unit\certificate issued on 11/05/98 (2 pages)
8 May 1998Company name changed unemployment unit\certificate issued on 11/05/98 (2 pages)
19 May 1997Full accounts made up to 31 December 1996 (12 pages)
19 May 1997Full accounts made up to 31 December 1996 (12 pages)
16 January 1997Annual return made up to 11/01/97 (8 pages)
16 January 1997Annual return made up to 11/01/97 (8 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
23 May 1996Full accounts made up to 31 December 1995 (11 pages)
23 May 1996Full accounts made up to 31 December 1995 (11 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996New secretary appointed (2 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996New secretary appointed (2 pages)
9 February 1996Annual return made up to 11/01/96 (8 pages)
9 February 1996Annual return made up to 11/01/96 (8 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
11 January 1990Incorporation (27 pages)
11 January 1990Incorporation (27 pages)