Company NameEast Lancashire Busbuilders Limited
Company StatusDissolved
Company Number02479869
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NamesMeetcharge Limited and Endless Energy Limited

Business Activity

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

Directors

Director NameDr Andrew Charles Palmer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2020(30 years, 4 months after company formation)
Appointment Duration9 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hugh Street
London
SW1V 4ER
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed12 July 2012(22 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 13 April 2021)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressChately Wood House
Rockford
Ringwood
Hampshire
BH24 3LZ
Director NameMr Gordon George Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Secretary NameMr Gordon George Watt
NationalityBritish
StatusResigned
Appointed12 March 1993(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 16 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameChristopher William Clarke
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 August 2002)
RoleChief Executive
Correspondence Address7 The Acres
White Acre Lane
Barrow Clitheroe
Lancashire
BB7 9BH
Director NameMr Philip Hilton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(3 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrosshills 7 Knowsley Road West
Clayton Le Dale
Blackburn
BB1 9PW
Director NameMr Trevor Lightburn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Grosvenor Avenue
Hartford
Northwich
Cheshire
CW8 1RP
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameHon Richard Morgan Oliver Stanley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 December 1994)
RoleCompany Director
Correspondence AddressWood End House
Ridgeway Lane
Lymington
Hampshire
SO41 8AA
Secretary NameMr Trevor Lightburn
NationalityBritish
StatusResigned
Appointed16 November 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Grosvenor Avenue
Hartford
Northwich
Cheshire
CW8 1RP
Secretary NameMr Derek Graham Westall
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address2 Parkgate Drive
Leyland
Preston
Lancashire
PR25 1BU
Director NameMr Michael Kevin Kilroy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(8 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate
Goosnargh
Preston
PR3 2BU
Secretary NameAlan Kaufman
NationalityBritish
StatusResigned
Appointed22 December 2003(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2007)
RoleGroup Accountant
Correspondence Address22 Daisy Hall Drive
Westhoughton
Bolton
Lancashire
BL5 2SA
Director NameAndrew Peter Brian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2008)
RoleCompany Director
Correspondence AddressBrook Grains
Holme House Lane
Ripponden
West Yorkshire
HX6 4HN
Secretary NameMr Michael James Dunn
NationalityBritish
StatusResigned
Appointed14 July 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebirk Industrial Estate
Lower Philips Road
Blackburn
BB1 5UD
Director NameMr John Matthew Fickling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(18 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hurricane Way South
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6PT
Director NameMr James Robert Sumner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Hurricane Way South
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6PT
Director NameMr Michael James Dunn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebirk Industrial Estate
Lower Philips Road
Blackburn
BB1 5UD
Director NameMr Peter Brian Phillips
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3 Hurricane Way South
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6PT
Secretary NameMr Peter Brian Phillips
StatusResigned
Appointed06 June 2011(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressUnit 3 Hurricane Way South
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6PT
Director NameMr Ramesh Narasimhan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2013(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hurricane Way South
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6PT
Director NameMr Enrico Vassallo
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed05 September 2013(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Hurricane Way South
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6PT
Director NameMr Richard Damian Butler
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(28 years, 9 months after company formation)
Appointment Duration9 months (resigned 05 September 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hurricane Way South Sherburn In Elmet
Leeds
North Yorkshire
LS25 6PT
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 September 2007(17 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 July 2008)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ

Contact

Websiteoptare.com

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

100 at £1Optare Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 September 1994Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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

Filing History

13 April 2021Final Gazette dissolved following liquidation (1 page)
13 January 2021Return of final meeting in a members' voluntary winding up (13 pages)
17 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-23
(3 pages)
12 December 2020Registered 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 2020Declaration of solvency (5 pages)
9 December 2020Appointment of a voluntary liquidator (3 pages)
23 November 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
29 July 2020Termination of appointment of John Matthew Fickling as a director on 17 July 2020 (1 page)
29 July 2020Appointment of Dr Andrew Charles Palmer as a director on 17 July 2020 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (8 pages)
2 October 2019Termination of appointment of Richard Damian Butler as a director on 5 September 2019 (1 page)
25 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
10 December 2018Appointment of Richard Damian Butler as a director on 6 December 2018 (2 pages)
30 September 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
7 January 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 January 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 January 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 January 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 November 2015Termination of appointment of Enrico Vassallo as a director on 19 October 2015 (1 page)
25 November 2015Termination of appointment of Enrico Vassallo as a director on 19 October 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 May 2014Termination of appointment of Ramesh Narasimhan as a director (1 page)
13 May 2014Termination of appointment of Ramesh Narasimhan as a director (1 page)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 October 2013Appointment of Mr Enrico Vassallo as a director (2 pages)
24 October 2013Appointment of Mr Enrico Vassallo as a director (2 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
30 April 2013Appointment of Mr Ramesh Narasimhan as a director (2 pages)
30 April 2013Appointment of Mr Ramesh Narasimhan as a director (2 pages)
21 January 2013Termination of appointment of James Sumner as a director (1 page)
21 January 2013Termination of appointment of James Sumner as a director (1 page)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 July 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
17 July 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
16 July 2012Termination of appointment of Peter Phillips as a director (1 page)
16 July 2012Termination of appointment of Peter Phillips as a secretary (1 page)
16 July 2012Termination of appointment of Peter Phillips as a director (1 page)
16 July 2012Termination of appointment of Peter Phillips as a secretary (1 page)
20 April 2012Director's details changed for Mr James Robert Sumner on 31 March 2012 (2 pages)
20 April 2012Director's details changed for Mr James Robert Sumner on 31 March 2012 (2 pages)
20 April 2012Director's details changed for Mr James Robert Sumner on 31 March 2012 (2 pages)
20 April 2012Director's details changed for Mr John Matthew Fickling on 31 March 2012 (2 pages)
20 April 2012Director's details changed for Mr John Matthew Fickling on 31 March 2012 (2 pages)
20 April 2012Director's details changed for Mr James Robert Sumner on 31 March 2012 (2 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
11 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
27 January 2012Registered office address changed from Whitebirk Industrial Estate Lower Philips Road Blackburn BB1 5UD on 27 January 2012 (1 page)
27 January 2012Registered office address changed from Whitebirk Industrial Estate Lower Philips Road Blackburn BB1 5UD on 27 January 2012 (1 page)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 June 2011Appointment of Mr Peter Brian Phillips as a director (2 pages)
30 June 2011Appointment of Mr Peter Brian Phillips as a director (2 pages)
29 June 2011Appointment of Mr Peter Brian Phillips as a secretary (1 page)
29 June 2011Appointment of Mr Peter Brian Phillips as a secretary (1 page)
10 May 2011Termination of appointment of Michael Dunn as a secretary (1 page)
10 May 2011Termination of appointment of Michael Dunn as a director (1 page)
10 May 2011Termination of appointment of Michael Dunn as a secretary (1 page)
10 May 2011Termination of appointment of Michael Dunn as a director (1 page)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 April 2010Secretary's details changed for Mr Michael James Dunn on 9 April 2010 (1 page)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Mr Michael James Dunn on 9 April 2010 (1 page)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
13 April 2010Appointment of Mr Michael James Dunn as a director (2 pages)
13 April 2010Appointment of Mr Michael James Dunn as a director (2 pages)
13 April 2010Secretary's details changed for Mr Michael James Dunn on 9 April 2010 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 October 2009Previous accounting period shortened from 29 April 2009 to 31 December 2008 (3 pages)
10 October 2009Previous accounting period shortened from 29 April 2009 to 31 December 2008 (3 pages)
30 July 2009Director appointed mr james sumner (2 pages)
30 July 2009Director appointed mr james sumner (2 pages)
20 May 2009Accounting reference date shortened from 29/04/2010 to 31/12/2009 (1 page)
20 May 2009Accounting reference date shortened from 29/04/2010 to 31/12/2009 (1 page)
7 April 2009Return made up to 12/03/09; full list of members (3 pages)
7 April 2009Return made up to 12/03/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 29 April 2008 (7 pages)
2 March 2009Accounts for a dormant company made up to 29 April 2008 (7 pages)
12 January 2009Director appointed john matthew fickling (3 pages)
12 January 2009Director appointed john matthew fickling (3 pages)
12 December 2008Appointment terminated director andrew brian (1 page)
12 December 2008Appointment terminated director andrew brian (1 page)
13 August 2008Accounts for a dormant company made up to 29 April 2007 (7 pages)
13 August 2008Accounts for a dormant company made up to 29 April 2007 (7 pages)
15 July 2008Secretary appointed michael james dunn (2 pages)
15 July 2008Secretary appointed michael james dunn (2 pages)
15 July 2008Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
15 July 2008Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
21 June 2007Accounting reference date extended from 31/12/06 to 29/04/07 (1 page)
21 June 2007Accounting reference date extended from 31/12/06 to 29/04/07 (1 page)
16 May 2007Return made up to 12/03/07; full list of members (6 pages)
16 May 2007Return made up to 12/03/07; full list of members (6 pages)
2 June 2006Return made up to 12/03/06; full list of members (6 pages)
2 June 2006Return made up to 12/03/06; full list of members (6 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 April 2005Return made up to 12/03/05; full list of members (7 pages)
13 April 2005Return made up to 12/03/05; full list of members (7 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 April 2004Return made up to 12/03/04; full list of members (7 pages)
16 April 2004Return made up to 12/03/04; full list of members (7 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
16 August 2003Full accounts made up to 31 December 2002 (15 pages)
16 August 2003Full accounts made up to 31 December 2002 (15 pages)
27 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
19 March 2002Return made up to 12/03/02; full list of members (7 pages)
19 March 2002Return made up to 12/03/02; full list of members (7 pages)
10 September 2001Full accounts made up to 31 December 2000 (15 pages)
10 September 2001Full accounts made up to 31 December 2000 (15 pages)
27 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
22 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 1999Full accounts made up to 31 December 1998 (16 pages)
9 May 1999Full accounts made up to 31 December 1998 (16 pages)
9 April 1999Return made up to 12/03/99; full list of members (6 pages)
9 April 1999Return made up to 12/03/99; full list of members (6 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (18 pages)
31 October 1998Full accounts made up to 31 December 1997 (18 pages)
11 April 1998Return made up to 12/03/98; no change of members (4 pages)
11 April 1998Return made up to 12/03/98; no change of members (4 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (22 pages)
29 October 1997Full accounts made up to 31 December 1996 (22 pages)
14 April 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 April 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (22 pages)
1 November 1996Full accounts made up to 31 December 1995 (22 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned;director resigned (1 page)
11 October 1996Secretary resigned;director resigned (1 page)
11 October 1996New secretary appointed (2 pages)
9 April 1996Return made up to 12/03/96; full list of members (25 pages)
9 April 1996Return made up to 12/03/96; full list of members (25 pages)
26 October 1995Full accounts made up to 31 December 1994 (24 pages)
26 October 1995Full accounts made up to 31 December 1994 (24 pages)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
24 March 1995Return made up to 12/03/95; no change of members (28 pages)
24 March 1995Return made up to 12/03/95; no change of members (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
15 April 1994Return made up to 12/03/94; change of members (18 pages)
15 April 1994Return made up to 12/03/94; change of members (18 pages)
1 March 1993Return made up to 12/03/93; full list of members (10 pages)
1 March 1993Return made up to 12/03/93; full list of members (10 pages)
6 April 1992Return made up to 12/03/92; full list of members (9 pages)
6 April 1992Return made up to 12/03/92; full list of members (9 pages)
11 July 1991Return made up to 12/03/91; full list of members (10 pages)
11 July 1991Return made up to 12/03/91; full list of members (10 pages)