Company NameHalco Secretaries Limited
Company StatusDissolved
Company Number02503744
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Dissolution Date20 February 2024 (1 month, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keir Watson Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(15 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 20 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Andrew Charles Moncreiffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(4 months, 1 week after company formation)
Appointment Duration27 years, 11 months (resigned 11 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr David James Shore Green
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration25 years, 11 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMark Frederick Sten Alsop
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration2 years (resigned 25 May 1994)
RoleSolicitor
Correspondence AddressHale Court
Lincolns Inn
London
WC2A 3UL
Director NameMr David Harold Berry
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration30 years, 11 months (resigned 01 May 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameSimon Adrian Gilbert
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration20 years, 11 months (resigned 30 April 2013)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameNorman Harold Starritt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration27 years, 5 months (resigned 31 October 2019)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJames Douglas Holder
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 01 May 2011)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Charles Bentlif South
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressValley View
The Glebe, Studland
Swanage
Dorset
BH19 3AS
Secretary NameMr David Harold Berry
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration6 years (resigned 20 May 1998)
RoleCompany Director
Correspondence Address6 Empress Place
Fulham
London
SW6 1TT
Director NameMr John Michael Elsworth Scott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(5 years, 10 months after company formation)
Appointment Duration21 years (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRoger Thomas William Pierce
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(9 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 April 2013)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRory Peter Heddle Fordyce
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(9 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2010)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameTimothy Paul Jenkins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(13 years, 5 months after company formation)
Appointment Duration1 day (resigned 21 October 2003)
RoleLawyer
Correspondence Address26 Duncombe Road
Godalming
Surrey
GU7 1SF
Director NameGeoffrey James Sparks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(13 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 13 September 2023)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameCatherine Ann Drew
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(13 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Jack Marriott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(15 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2006)
RoleSolicitor
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameGlafkos Tombolis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 2011)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameClive Matthew Hopewell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(15 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameSusan Jane Cozens
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(15 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 November 2009)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameVincenzo Lanni
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(16 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameEdward Andrew James Hoare
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(21 years, 1 month after company formation)
Appointment Duration7 months (resigned 27 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJohn Holisey Fletcher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Christopher John Page
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(23 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameAdrian George Alan Mayer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(23 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMark Howard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(23 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameIan Lynam
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2013(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJonathan Wright Whitehead
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(27 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHalco Management Limited (Corporation)
StatusResigned
Appointed20 May 1998(8 years after company formation)
Appointment Duration25 years, 5 months (resigned 12 October 2023)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitecharlesrussellspeechlys.com
Telephone020 72035000
Telephone regionLondon

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Charles Russell Speechlys LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
19 December 2019Termination of appointment of Norman Harold Starritt as a director on 31 October 2019 (1 page)
24 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Catherine Ann Drew as a director on 30 April 2019 (1 page)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
11 September 2018Termination of appointment of Mark Andrew Charles Moncreiffe as a director on 11 September 2018 (1 page)
30 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
30 May 2018Termination of appointment of David James Shore Green as a director on 30 April 2018 (1 page)
19 May 2018Appointment of Jonathan Wright Whitehead as a director on 1 November 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
29 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
6 November 2017Termination of appointment of Ian Lynam as a director on 20 October 2017 (1 page)
6 November 2017Termination of appointment of Ian Lynam as a director on 20 October 2017 (1 page)
18 August 2017Termination of appointment of Clive Matthew Hopewell as a director on 30 June 2017 (1 page)
18 August 2017Termination of appointment of Clive Matthew Hopewell as a director on 30 June 2017 (1 page)
2 June 2017Termination of appointment of John Michael Elsworth Scott as a director on 30 April 2017 (1 page)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 2017Termination of appointment of John Michael Elsworth Scott as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of John Holisey Fletcher as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of John Holisey Fletcher as a director on 30 April 2017 (1 page)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
7 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(17 pages)
7 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(17 pages)
29 April 2016Termination of appointment of Vincenzo Lanni as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Vincenzo Lanni as a director on 29 April 2016 (1 page)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
12 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(18 pages)
12 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(18 pages)
8 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(18 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(18 pages)
7 November 2013Appointment of John Holisey Fletcher as a director (2 pages)
7 November 2013Appointment of Mark Howard as a director (2 pages)
7 November 2013Appointment of John Holisey Fletcher as a director (2 pages)
7 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
7 November 2013Appointment of Ian Lynam as a director (2 pages)
7 November 2013Appointment of Adrian George Alan Mayer as a director (2 pages)
7 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
7 November 2013Appointment of Adrian George Alan Mayer as a director (2 pages)
7 November 2013Appointment of Ian Lynam as a director (2 pages)
7 November 2013Appointment of Mark Howard as a director (2 pages)
3 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (13 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (13 pages)
1 July 2013Termination of appointment of Simon Gilbert as a director (1 page)
1 July 2013Termination of appointment of Roger Pierce as a director (1 page)
1 July 2013Termination of appointment of Simon Gilbert as a director (1 page)
1 July 2013Termination of appointment of Roger Pierce as a director (1 page)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (15 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (15 pages)
20 April 2012Termination of appointment of Edward Hoare as a director (1 page)
20 April 2012Termination of appointment of Edward Hoare as a director (1 page)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
5 January 2012Termination of appointment of Glafkos Tombolis as a director (1 page)
5 January 2012Termination of appointment of Glafkos Tombolis as a director (1 page)
8 July 2011Appointment of Edward Andrew James Hoare as a director (3 pages)
8 July 2011Appointment of Edward Andrew James Hoare as a director (3 pages)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (16 pages)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (16 pages)
17 June 2011Termination of appointment of James Holder as a director (1 page)
17 June 2011Termination of appointment of James Holder as a director (1 page)
16 March 2011Director's details changed for Roger Thomas William Pierce on 30 September 2010 (2 pages)
16 March 2011Director's details changed for Roger Thomas William Pierce on 30 September 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
5 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 September 2010Termination of appointment of Rory Fordyce as a director (1 page)
24 September 2010Termination of appointment of Rory Fordyce as a director (1 page)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (11 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (11 pages)
4 June 2010Termination of appointment of Susan Cozens as a director (1 page)
4 June 2010Termination of appointment of Susan Cozens as a director (1 page)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 June 2009Director's change of particulars / roger pierce / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / john scott / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / james holder / 09/03/2009 (1 page)
19 June 2009Return made up to 21/05/09; full list of members (8 pages)
19 June 2009Director's change of particulars / norman starritt / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / vincenzo lanni / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / john scott / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / james holder / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / david berry / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / simon gilbert / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / roger pierce / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / clive hopewell / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / mark moncreiffe / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / susan cozens / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / susan cozens / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / glafkos tombolis / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / geoffrey sparks / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / glafkos tombolis / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / keir gordon / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / vincenzo lanni / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / catherine drew / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / keir gordon / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / david green / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / david berry / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / simon gilbert / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / geoffrey sparks / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / norman starritt / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / mark moncreiffe / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / clive hopewell / 09/03/2009 (1 page)
19 June 2009Director's change of particulars / catherine drew / 09/03/2009 (1 page)
19 June 2009Return made up to 21/05/09; full list of members (8 pages)
19 June 2009Director's change of particulars / david green / 09/03/2009 (1 page)
12 June 2009Director's change of particulars / rory fordyce / 09/03/2009 (1 page)
12 June 2009Director's change of particulars / rory fordyce / 09/03/2009 (1 page)
27 May 2009Secretary's change of particulars / halco management LIMITED / 09/03/2009 (1 page)
27 May 2009Secretary's change of particulars / halco management LIMITED / 09/03/2009 (1 page)
10 March 2009Registered office changed on 10/03/2009 from 8/10 new fetter lane london EC4A 1RS (1 page)
10 March 2009Registered office changed on 10/03/2009 from 8/10 new fetter lane london EC4A 1RS (1 page)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
28 May 2008Return made up to 21/05/08; full list of members (8 pages)
28 May 2008Return made up to 21/05/08; full list of members (8 pages)
22 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
22 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
24 May 2007Return made up to 21/05/07; full list of members (5 pages)
24 May 2007Return made up to 21/05/07; full list of members (5 pages)
18 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
18 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
6 June 2006Return made up to 21/05/06; full list of members (4 pages)
6 June 2006Return made up to 21/05/06; full list of members (4 pages)
24 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
24 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (3 pages)
4 July 2005Return made up to 21/05/05; full list of members (10 pages)
4 July 2005Return made up to 21/05/05; full list of members (10 pages)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
24 June 2004Return made up to 21/05/04; full list of members (10 pages)
24 June 2004Return made up to 21/05/04; full list of members (10 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
17 July 2003Return made up to 21/05/03; full list of members (9 pages)
17 July 2003Return made up to 21/05/03; full list of members (9 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
15 June 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
1 July 2002Return made up to 21/05/02; full list of members (11 pages)
1 July 2002Return made up to 21/05/02; full list of members (11 pages)
12 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
12 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
29 May 2001Return made up to 21/05/01; full list of members (9 pages)
29 May 2001Return made up to 21/05/01; full list of members (9 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
31 May 2000Return made up to 21/05/00; full list of members (9 pages)
31 May 2000Return made up to 21/05/00; full list of members (9 pages)
13 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
13 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
16 June 1999Return made up to 21/05/99; no change of members (7 pages)
16 June 1999Return made up to 21/05/99; no change of members (7 pages)
22 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
22 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Return made up to 21/05/98; no change of members (8 pages)
18 June 1998Return made up to 21/05/98; no change of members (8 pages)
18 June 1998Secretary resigned (1 page)
23 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
23 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
12 June 1997Return made up to 21/05/97; full list of members (10 pages)
12 June 1997Return made up to 21/05/97; full list of members (10 pages)
4 June 1997Director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
13 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
13 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
24 October 1996Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
14 June 1996Return made up to 21/05/96; no change of members (7 pages)
14 June 1996Return made up to 21/05/96; no change of members (7 pages)
16 April 1996New director appointed (3 pages)
16 April 1996New director appointed (3 pages)
16 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
16 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
14 June 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 1994Director resigned (2 pages)
12 June 1994Director resigned (2 pages)
6 March 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 March 1992New director appointed (2 pages)
6 March 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 March 1992New director appointed (2 pages)
22 October 1990New director appointed (5 pages)
22 October 1990New director appointed (5 pages)
21 May 1990Incorporation (25 pages)
21 May 1990Incorporation (25 pages)