44 Baker Street
London
W1U 7AL
Director Name | Mr Alastair James Prain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2021(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Barry Webb |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 June 2000) |
Role | Engineer |
Correspondence Address | 1 The Green Full Sutton York North Yorkshire YO4 1HW |
Director Name | Mr Ian Arthur Reed |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Low Coppice Farm Coppice Lane, Cropton Pickering North Yorkshire YO18 8HF |
Director Name | Nigel Christopher Butler |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 June 2000) |
Role | Engineer |
Correspondence Address | Golden Fields Sutton Road Strensall York North Yorkshire YO32 5TZ |
Secretary Name | Mr Ian Arthur Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Coppice Farm Coppice Lane, Cropton Pickering North Yorkshire YO18 8HF |
Director Name | James Martin Tidwell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 1999(9 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 1999) |
Role | Cpa |
Correspondence Address | 142 Plantation Houston Texas 770221 Usa Foreign |
Director Name | Mr Laurence Anthony Broomhead |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 2004) |
Role | Business Executive |
Correspondence Address | 56 Crossbush Road Summerly Estate Felpham Bognor Regis PO22 7LY |
Director Name | Paul Richard Shuter |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2001) |
Role | Business Executive |
Correspondence Address | Morgartenstrasse 16 Oberager 6315 Switzerland |
Secretary Name | Mr Steven Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Duchy Avenue Scalby Scarborough North Yorkshire YO13 0SE |
Director Name | Pierre Trolin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 July 2000(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2001) |
Role | Sales Director |
Correspondence Address | 65 Hillgate Place London W8 7SS |
Director Name | Dwight Keith Bohm |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2000(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2005) |
Role | Business Executive |
Correspondence Address | Karl Marks St 83 Chelyabinsk 454138 Foreign |
Director Name | Guy Lawrence McKenzie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2004) |
Role | Sales Director |
Correspondence Address | Tythe House Church End Frampton On Severn Gloucester Gloucestershire GL2 7EH Wales |
Director Name | Mr Willy Gerard Edmond Vandormael |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2001(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2011) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Molenbroek 2/A 3730 Hoeselt Belgium |
Secretary Name | Simon Philip Comer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 April 2005) |
Role | Accountant |
Correspondence Address | 17 Ings Road Wilberforss York North Yorkshire YO41 5NG |
Director Name | Robert Keelen White |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2007) |
Role | Business Executive |
Correspondence Address | 21 St Davids Court Dalgety Bay Fife KY11 9SU Scotland |
Secretary Name | Jacqueline Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 21 Drummond Place Kings Park Stirling FK8 2JE Scotland |
Secretary Name | Mr Peter John Keevil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Victoria Park Kings Place Stirling FK8 2QU Scotland |
Director Name | Mr Peter John Keevil |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Victoria Park Kings Place Stirling FK8 2QU Scotland |
Director Name | Mr Mark Anthony Dutton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mole End 16 Willow Park Oswaldtwistle Lancashire BB5 3QY |
Secretary Name | Mr Mark Anthony Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(19 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 April 2010) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mole End 16 Willow Park Oswaldtwistle Lancashire BB5 3QY |
Secretary Name | Ms Teresa Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(19 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 September 2009) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | emersonprocess.com |
---|
Registered Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Spectra-tek International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £144,018 |
Net Worth | -£1,032,584 |
Current Liabilities | £1,577,092 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 June 1995 | Delivered on: 28 June 1995 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. Outstanding |
---|
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2023 | Statement of capital on 29 August 2023
|
22 August 2023 | Application to strike the company off the register (3 pages) |
18 August 2023 | Resolutions
|
18 August 2023 | Statement of capital following an allotment of shares on 27 July 2023
|
16 August 2023 | Solvency Statement dated 27/07/23 (1 page) |
16 August 2023 | Resolutions
|
16 August 2023 | Statement by Directors (1 page) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
29 May 2023 | Director's details changed for Mr Neil Campbell Mackenzie on 29 May 2023 (2 pages) |
19 May 2023 | Appointment of Mr Neil Campbell Mackenzie as a director on 11 May 2023 (2 pages) |
26 April 2023 | Termination of appointment of Alastair James Prain as a director on 13 April 2023 (1 page) |
10 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
13 July 2022 | Full accounts made up to 30 September 2021 (15 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 30 September 2020 (14 pages) |
9 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
2 February 2021 | Appointment of Mr Alastair James Prain as a director on 27 January 2021 (2 pages) |
23 September 2020 | Full accounts made up to 30 September 2019 (14 pages) |
13 August 2020 | Satisfaction of charge 1 in full (4 pages) |
29 June 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
5 July 2019 | Full accounts made up to 30 September 2018 (14 pages) |
15 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 30 September 2017 (14 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (13 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (13 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
21 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
21 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 May 2015 | Full accounts made up to 30 September 2014 (12 pages) |
22 May 2015 | Full accounts made up to 30 September 2014 (12 pages) |
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 April 2014 | Full accounts made up to 30 September 2013 (19 pages) |
22 April 2014 | Full accounts made up to 30 September 2013 (19 pages) |
5 September 2013 | Termination of appointment of Mark Dutton as a director (1 page) |
5 September 2013 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
5 September 2013 | Termination of appointment of Mark Dutton as a director (1 page) |
5 September 2013 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
13 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
13 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
8 September 2011 | Termination of appointment of Willy Vandormael as a director (1 page) |
8 September 2011 | Termination of appointment of Willy Vandormael as a director (1 page) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
29 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Registered office address changed from C/O Emerson Process Management Ltd Meridian Business Park Meridian East Leicester Leicestershire LE19 1UX on 29 April 2010 (1 page) |
29 April 2010 | Termination of appointment of Mark Dutton as a secretary (1 page) |
29 April 2010 | Secretary's details changed for Ms Teresa Field on 8 April 2010 (1 page) |
29 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Ms Teresa Field on 8 April 2010 (1 page) |
29 April 2010 | Termination of appointment of Mark Dutton as a secretary (1 page) |
29 April 2010 | Secretary's details changed for Ms Teresa Field on 8 April 2010 (1 page) |
29 April 2010 | Registered office address changed from C/O Emerson Process Management Ltd Meridian Business Park Meridian East Leicester Leicestershire LE19 1UX on 29 April 2010 (1 page) |
13 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
13 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 100 new bridge street london EC4V 6JA (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 100 new bridge street london EC4V 6JA (1 page) |
30 September 2009 | Appointment terminated secretary abogado nominees LIMITED (1 page) |
30 September 2009 | Secretary appointed teresa field (2 pages) |
30 September 2009 | Appointment terminated secretary abogado nominees LIMITED (1 page) |
30 September 2009 | Secretary appointed teresa field (2 pages) |
22 June 2009 | Director and secretary appointed mark anthonty dutton (3 pages) |
22 June 2009 | Director and secretary appointed mark anthonty dutton (3 pages) |
20 May 2009 | Appointment terminated director and secretary peter keevil (1 page) |
20 May 2009 | Return made up to 08/04/09; full list of members (5 pages) |
20 May 2009 | Return made up to 08/04/09; full list of members (5 pages) |
20 May 2009 | Appointment terminated director and secretary peter keevil (1 page) |
25 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
25 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
14 May 2008 | Return made up to 08/04/08; full list of members (6 pages) |
14 May 2008 | Return made up to 08/04/08; full list of members (6 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 08/04/07; full list of members (6 pages) |
4 June 2007 | Return made up to 08/04/07; full list of members (6 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
19 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
19 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
30 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
30 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
11 July 2005 | Return made up to 08/04/05; full list of members (10 pages) |
11 July 2005 | Return made up to 08/04/05; full list of members (10 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | New director appointed (2 pages) |
25 October 2004 | Memorandum and Articles of Association (5 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Memorandum and Articles of Association (5 pages) |
25 October 2004 | Resolutions
|
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
4 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
8 June 2003 | Return made up to 08/04/03; full list of members (7 pages) |
8 June 2003 | Return made up to 08/04/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
28 June 2002 | Auditor's resignation (2 pages) |
28 June 2002 | Auditor's resignation (2 pages) |
2 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
26 January 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: swinton grange malton north yorkshire YO17 6QR (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: swinton grange malton north yorkshire YO17 6QR (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
26 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
16 May 2001 | Return made up to 08/04/01; full list of members
|
16 May 2001 | Return made up to 08/04/01; full list of members
|
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
5 September 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
16 May 2000 | Return made up to 08/04/00; full list of members
|
16 May 2000 | Return made up to 08/04/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
14 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
30 December 1998 | Return made up to 21/12/98; no change of members
|
30 December 1998 | Return made up to 21/12/98; no change of members
|
4 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 September 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
30 September 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
18 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
29 May 1997 | Auditor's resignation (1 page) |
29 May 1997 | Auditor's resignation (1 page) |
16 January 1997 | Return made up to 13/01/97; no change of members
|
16 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
16 January 1997 | Return made up to 13/01/97; no change of members
|
16 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
13 August 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
13 August 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
23 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Return made up to 26/01/95; full list of members
|
16 March 1995 | Return made up to 26/01/95; full list of members
|
2 February 1992 | Full accounts made up to 31 March 1991 (10 pages) |
2 February 1992 | Full accounts made up to 31 March 1991 (10 pages) |
9 February 1990 | Incorporation (15 pages) |
9 February 1990 | Incorporation (15 pages) |