London
SW1V 4ER
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2012(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 April 2021) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Dawson Thomas Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | Chately Wood House Rockford Ringwood Hampshire BH24 3LZ |
Director Name | Mr Gordon George Watt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Secretary Name | Mr Gordon George Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Director Name | Christopher William Clarke |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 August 2002) |
Role | Chief Executive |
Correspondence Address | 7 The Acres White Acre Lane Barrow Clitheroe Lancashire BB7 9BH |
Director Name | Mr Philip Hilton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crosshills 7 Knowsley Road West Clayton Le Dale Blackburn BB1 9PW |
Director Name | Mr Trevor Lightburn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Grosvenor Avenue Hartford Northwich Cheshire CW8 1RP |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Hon Richard Morgan Oliver Stanley |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | Wood End House Ridgeway Lane Lymington Hampshire SO41 8AA |
Secretary Name | Mr Trevor Lightburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Grosvenor Avenue Hartford Northwich Cheshire CW8 1RP |
Secretary Name | Mr Derek Graham Westall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | 2 Parkgate Drive Leyland Preston Lancashire PR25 1BU |
Director Name | Mr Michael Kevin Kilroy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkgate Goosnargh Preston PR3 2BU |
Secretary Name | Alan Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 2007) |
Role | Group Accountant |
Correspondence Address | 22 Daisy Hall Drive Westhoughton Bolton Lancashire BL5 2SA |
Director Name | Andrew Peter Brian |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | Brook Grains Holme House Lane Ripponden West Yorkshire HX6 4HN |
Secretary Name | Mr Michael James Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitebirk Industrial Estate Lower Philips Road Blackburn BB1 5UD |
Director Name | Mr John Matthew Fickling |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hurricane Way South Sherburn In Elmet Leeds North Yorkshire LS25 6PT |
Director Name | Mr James Robert Sumner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Hurricane Way South Sherburn In Elmet Leeds North Yorkshire LS25 6PT |
Director Name | Mr Michael James Dunn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitebirk Industrial Estate Lower Philips Road Blackburn BB1 5UD |
Director Name | Mr Peter Brian Phillips |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 3 Hurricane Way South Sherburn In Elmet Leeds North Yorkshire LS25 6PT |
Secretary Name | Mr Peter Brian Phillips |
---|---|
Status | Resigned |
Appointed | 06 June 2011(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | Unit 3 Hurricane Way South Sherburn In Elmet Leeds North Yorkshire LS25 6PT |
Director Name | Mr Ramesh Narasimhan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2013(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hurricane Way South Sherburn In Elmet Leeds North Yorkshire LS25 6PT |
Director Name | Mr Enrico Vassallo |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 September 2013(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Hurricane Way South Sherburn In Elmet Leeds North Yorkshire LS25 6PT |
Director Name | Mr Richard Damian Butler |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(28 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 05 September 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hurricane Way South Sherburn In Elmet Leeds North Yorkshire LS25 6PT |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 July 2008) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Website | optare.com |
---|
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
100 at £1 | Optare Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 1994 | Delivered on: 6 October 1994 Satisfied on: 8 January 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from tapwest limited to the chargee on any account whatsoever and from the company under the terms of the legal charge. Particulars: F/H property k/a 38/44 endless street, salisbury, wiltshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
8 July 1994 | Delivered on: 25 July 1994 Satisfied on: 15 March 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 October 1991 | Delivered on: 15 October 1991 Satisfied on: 13 January 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 29/10/90. Particulars: First fixed charge on all goodwill and uncalled capital of the company; and all patents, trade marks and copyrights etc. and all licences and benefits deriving from the same (for full details see form 395; tc ref: M508C). Fully Satisfied |
5 June 1991 | Delivered on: 6 June 1991 Satisfied on: 20 January 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38/44 endless st. Salisbury wiltshire. Fully Satisfied |
29 October 1990 | Delivered on: 31 October 1990 Satisfied on: 13 January 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts floating charge over all other the:-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
17 December 2020 | Resolutions
|
12 December 2020 | Registered office address changed from Unit 3 Hurricane Way South Sherburn in Elmet Leeds North Yorkshire LS25 6PT to 58 Hugh Street London SW1V 4ER on 12 December 2020 (2 pages) |
9 December 2020 | Declaration of solvency (5 pages) |
9 December 2020 | Appointment of a voluntary liquidator (3 pages) |
23 November 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
29 July 2020 | Termination of appointment of John Matthew Fickling as a director on 17 July 2020 (1 page) |
29 July 2020 | Appointment of Dr Andrew Charles Palmer as a director on 17 July 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
2 October 2019 | Termination of appointment of Richard Damian Butler as a director on 5 September 2019 (1 page) |
25 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Richard Damian Butler as a director on 6 December 2018 (2 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
7 January 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 January 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 January 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 January 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 November 2015 | Termination of appointment of Enrico Vassallo as a director on 19 October 2015 (1 page) |
25 November 2015 | Termination of appointment of Enrico Vassallo as a director on 19 October 2015 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 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
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 May 2014 | Termination of appointment of Ramesh Narasimhan as a director (1 page) |
13 May 2014 | Termination of appointment of Ramesh Narasimhan as a director (1 page) |
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 October 2013 | Appointment of Mr Enrico Vassallo as a director (2 pages) |
24 October 2013 | Appointment of Mr Enrico Vassallo as a director (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Appointment of Mr Ramesh Narasimhan as a director (2 pages) |
30 April 2013 | Appointment of Mr Ramesh Narasimhan as a director (2 pages) |
21 January 2013 | Termination of appointment of James Sumner as a director (1 page) |
21 January 2013 | Termination of appointment of James Sumner as a director (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 July 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
17 July 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
16 July 2012 | Termination of appointment of Peter Phillips as a director (1 page) |
16 July 2012 | Termination of appointment of Peter Phillips as a secretary (1 page) |
16 July 2012 | Termination of appointment of Peter Phillips as a director (1 page) |
16 July 2012 | Termination of appointment of Peter Phillips as a secretary (1 page) |
20 April 2012 | Director's details changed for Mr James Robert Sumner on 31 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr James Robert Sumner on 31 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr James Robert Sumner on 31 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr John Matthew Fickling on 31 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr John Matthew Fickling on 31 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr James Robert Sumner on 31 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
11 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
27 January 2012 | Registered office address changed from Whitebirk Industrial Estate Lower Philips Road Blackburn BB1 5UD on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from Whitebirk Industrial Estate Lower Philips Road Blackburn BB1 5UD on 27 January 2012 (1 page) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 June 2011 | Appointment of Mr Peter Brian Phillips as a director (2 pages) |
30 June 2011 | Appointment of Mr Peter Brian Phillips as a director (2 pages) |
29 June 2011 | Appointment of Mr Peter Brian Phillips as a secretary (1 page) |
29 June 2011 | Appointment of Mr Peter Brian Phillips as a secretary (1 page) |
10 May 2011 | Termination of appointment of Michael Dunn as a secretary (1 page) |
10 May 2011 | Termination of appointment of Michael Dunn as a director (1 page) |
10 May 2011 | Termination of appointment of Michael Dunn as a secretary (1 page) |
10 May 2011 | Termination of appointment of Michael Dunn as a director (1 page) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 April 2010 | Secretary's details changed for Mr Michael James Dunn on 9 April 2010 (1 page) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Mr Michael James Dunn on 9 April 2010 (1 page) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Appointment of Mr Michael James Dunn as a director (2 pages) |
13 April 2010 | Appointment of Mr Michael James Dunn as a director (2 pages) |
13 April 2010 | Secretary's details changed for Mr Michael James Dunn on 9 April 2010 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 October 2009 | Previous accounting period shortened from 29 April 2009 to 31 December 2008 (3 pages) |
10 October 2009 | Previous accounting period shortened from 29 April 2009 to 31 December 2008 (3 pages) |
30 July 2009 | Director appointed mr james sumner (2 pages) |
30 July 2009 | Director appointed mr james sumner (2 pages) |
20 May 2009 | Accounting reference date shortened from 29/04/2010 to 31/12/2009 (1 page) |
20 May 2009 | Accounting reference date shortened from 29/04/2010 to 31/12/2009 (1 page) |
7 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
2 March 2009 | Accounts for a dormant company made up to 29 April 2008 (7 pages) |
2 March 2009 | Accounts for a dormant company made up to 29 April 2008 (7 pages) |
12 January 2009 | Director appointed john matthew fickling (3 pages) |
12 January 2009 | Director appointed john matthew fickling (3 pages) |
12 December 2008 | Appointment terminated director andrew brian (1 page) |
12 December 2008 | Appointment terminated director andrew brian (1 page) |
13 August 2008 | Accounts for a dormant company made up to 29 April 2007 (7 pages) |
13 August 2008 | Accounts for a dormant company made up to 29 April 2007 (7 pages) |
15 July 2008 | Secretary appointed michael james dunn (2 pages) |
15 July 2008 | Secretary appointed michael james dunn (2 pages) |
15 July 2008 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
8 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
21 June 2007 | Accounting reference date extended from 31/12/06 to 29/04/07 (1 page) |
21 June 2007 | Accounting reference date extended from 31/12/06 to 29/04/07 (1 page) |
16 May 2007 | Return made up to 12/03/07; full list of members (6 pages) |
16 May 2007 | Return made up to 12/03/07; full list of members (6 pages) |
2 June 2006 | Return made up to 12/03/06; full list of members (6 pages) |
2 June 2006 | Return made up to 12/03/06; full list of members (6 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
16 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 March 2003 | Return made up to 12/03/03; full list of members
|
27 March 2003 | Return made up to 12/03/03; full list of members
|
25 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members
|
27 March 2001 | Return made up to 12/03/01; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 March 2000 | Return made up to 12/03/00; full list of members
|
22 March 2000 | Return made up to 12/03/00; full list of members
|
9 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
14 April 1997 | Return made up to 12/03/97; no change of members
|
14 April 1997 | Return made up to 12/03/97; no change of members
|
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (22 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (22 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Secretary resigned;director resigned (1 page) |
11 October 1996 | Secretary resigned;director resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
9 April 1996 | Return made up to 12/03/96; full list of members (25 pages) |
9 April 1996 | Return made up to 12/03/96; full list of members (25 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Return made up to 12/03/95; no change of members (28 pages) |
24 March 1995 | Return made up to 12/03/95; no change of members (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
15 April 1994 | Return made up to 12/03/94; change of members (18 pages) |
15 April 1994 | Return made up to 12/03/94; change of members (18 pages) |
1 March 1993 | Return made up to 12/03/93; full list of members (10 pages) |
1 March 1993 | Return made up to 12/03/93; full list of members (10 pages) |
6 April 1992 | Return made up to 12/03/92; full list of members (9 pages) |
6 April 1992 | Return made up to 12/03/92; full list of members (9 pages) |
11 July 1991 | Return made up to 12/03/91; full list of members (10 pages) |
11 July 1991 | Return made up to 12/03/91; full list of members (10 pages) |