Company NameMcGee (Haulage) Limited
DirectorJohn Paul McGee
Company StatusActive
Company Number02516279
CategoryPrivate Limited Company
Incorporation Date27 June 1990(33 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Paul McGee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 2004(13 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleDirector - Head Of Group Resources
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameMr John Paul McGee
StatusCurrent
Appointed18 September 2015(25 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameThomas Francis McGee
Date of BirthNovember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address55 Park View Road
Ealing
London
W5 2JF
Director NameMr Michael Thomas McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressHollycroft Boston Gardens
Brentford
Middlesex
TW8 9LS
Secretary NameMr Prabhudas Jeram Patel
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address53 Boxtree Road
Harrow Weald
Harrow
Middlesex
HA3 6TN
Secretary NameMr John Paul McGee
NationalityIrish
StatusResigned
Appointed01 December 1994(4 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreydon
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JH
Director NameMr Brian James McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 1998(7 years, 9 months after company formation)
Appointment Duration24 years, 6 months (resigned 24 October 2022)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr David Thomas Bannon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2004(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMr Michael Thomas McGee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(13 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr George Edward Mackey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Penshurst Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9HB
Director NameJames Patrick Mackey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 July 2011)
RoleManaging Director - Head Of Construction Services
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr Graham Michael Payne
NationalityBritish
StatusResigned
Appointed01 June 2004(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wentworth Gardens
Toddington
Bedfordshire
LU5 6DN
Secretary NameJames Patrick Mackey
NationalityBritish
StatusResigned
Appointed01 June 2004(13 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2004)
RoleManaging Director - Head Of Construction Services
Country of ResidenceUnited Kingdom
Correspondence Address25 Frays Avenue
West Drayton
Middlesex
UB7 7AG
Director NameMr Ian William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2010)
RoleChairman
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Graham Michael Payne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(16 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2014)
RoleDirector - Head Of Finance And Accounting
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Declan Gerard Sherry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2010(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr Graham Michael Payne
StatusResigned
Appointed07 July 2010(20 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2010)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Contact

Websitemcgee.co.uk

Location

Registered AddressUnit 8 Wharfside
Rosemont Road
Wembley
HA0 4PE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mcgee Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,419,479
Gross Profit£2,885,770
Net Worth£19,672
Current Liabilities£1,881,528

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

5 November 2015Delivered on: 12 November 2015
Persons entitled:
Michael Thomas Mcgee
John Paul Mcgee
Brian James Mcgee

Classification: A registered charge
Outstanding
13 February 2009Delivered on: 20 February 2009
Satisfied on: 12 November 2015
Persons entitled: Brian James Mcgee John Paul Mcgee and Michael Thomas Mcgee

Classification: Debenture
Secured details: £2,850,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 March 2007Delivered on: 30 March 2007
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
21 February 2006Delivered on: 22 February 2006
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
29 August 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
25 October 2022Termination of appointment of Michael Thomas Mcgee as a director on 24 October 2022 (1 page)
25 October 2022Termination of appointment of Brian James Mcgee as a director on 24 October 2022 (1 page)
21 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
24 August 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
23 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
23 September 2021Director's details changed for Mr Brian James Mcgee on 9 September 2021 (2 pages)
4 September 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
3 December 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
9 September 2020Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX to Unit 8 Wharfside Rosemont Road Wembley HA0 4PE on 9 September 2020 (1 page)
9 September 2020Director's details changed for Mr John Paul Mcgee on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Michael Thomas Mcgee on 9 September 2020 (2 pages)
9 September 2020Secretary's details changed for Mr John Paul Mcgee on 9 September 2020 (1 page)
9 September 2020Director's details changed for Mr Brian James Mcgee on 1 July 2020 (2 pages)
16 September 2019Director's details changed for Mr Brian James Mcgee on 10 September 2018 (2 pages)
16 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
16 April 2019Full accounts made up to 30 November 2018 (14 pages)
10 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
17 August 2018Full accounts made up to 30 November 2017 (15 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
2 August 2017Full accounts made up to 30 November 2016 (15 pages)
2 August 2017Full accounts made up to 30 November 2016 (15 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 September 2016Full accounts made up to 30 November 2015 (13 pages)
8 September 2016Full accounts made up to 30 November 2015 (13 pages)
20 August 2016Satisfaction of charge 025162790004 in full (4 pages)
20 August 2016Satisfaction of charge 025162790004 in full (4 pages)
12 November 2015Registration of charge 025162790004, created on 5 November 2015 (34 pages)
12 November 2015Satisfaction of charge 3 in full (4 pages)
12 November 2015Registration of charge 025162790004, created on 5 November 2015 (34 pages)
12 November 2015Satisfaction of charge 3 in full (4 pages)
12 November 2015Registration of charge 025162790004, created on 5 November 2015 (34 pages)
7 October 2015Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages)
7 October 2015Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages)
2 October 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
2 October 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
19 August 2015Full accounts made up to 30 November 2014 (16 pages)
19 August 2015Full accounts made up to 30 November 2014 (16 pages)
15 April 2015Satisfaction of charge 1 in full (4 pages)
15 April 2015Satisfaction of charge 2 in full (4 pages)
15 April 2015Satisfaction of charge 2 in full (4 pages)
15 April 2015Satisfaction of charge 1 in full (4 pages)
14 April 2015Termination of appointment of Declan Gerard Sherry as a director on 30 September 2014 (1 page)
14 April 2015Termination of appointment of Declan Gerard Sherry as a director on 30 September 2014 (1 page)
30 January 2015Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
28 August 2014Full accounts made up to 30 November 2013 (17 pages)
28 August 2014Full accounts made up to 30 November 2013 (17 pages)
8 July 2014Director's details changed for Mr Declan Gerard Sheery on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Declan Gerard Sheery on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Declan Gerard Sheery on 8 July 2014 (2 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
5 September 2013Full accounts made up to 30 November 2012 (15 pages)
5 September 2013Full accounts made up to 30 November 2012 (15 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
15 May 2012Full accounts made up to 30 November 2011 (16 pages)
15 May 2012Full accounts made up to 30 November 2011 (16 pages)
7 March 2012Termination of appointment of James Mackey as a director (1 page)
7 March 2012Termination of appointment of James Mackey as a director (1 page)
20 January 2012Director's details changed for Mr Declan Gerard Sheery on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr John Paul Mcgee on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr John Paul Mcgee on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Declan Gerard Sheery on 20 January 2012 (2 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
31 March 2011Full accounts made up to 30 November 2010 (15 pages)
31 March 2011Full accounts made up to 30 November 2010 (15 pages)
1 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
1 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
24 November 2010Termination of appointment of Ian Reeves as a director (1 page)
24 November 2010Termination of appointment of Ian Reeves as a director (1 page)
6 August 2010Appointment of Mr Graham Michael Payne as a secretary (1 page)
6 August 2010Appointment of Mr Graham Michael Payne as a secretary (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
19 May 2010Appointment of Mr Declan Gerard Sheery as a director (3 pages)
19 May 2010Appointment of Mr Declan Gerard Sheery as a director (3 pages)
6 May 2010Full accounts made up to 31 May 2009 (16 pages)
6 May 2010Full accounts made up to 31 May 2009 (16 pages)
3 November 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
30 October 2009Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages)
30 October 2009Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Brian Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages)
27 October 2009Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Brian Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Officer not appointed to company.
(3 pages)
27 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Officer not appointed to company.
(3 pages)
27 October 2009Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages)
16 June 2009Return made up to 12/06/09; full list of members (5 pages)
16 June 2009Return made up to 12/06/09; full list of members (5 pages)
6 April 2009Full accounts made up to 31 May 2008 (16 pages)
6 April 2009Full accounts made up to 31 May 2008 (16 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 July 2008Return made up to 12/06/08; full list of members (5 pages)
9 July 2008Return made up to 12/06/08; full list of members (5 pages)
17 June 2008Director's change of particulars / john mcgee / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / graham payne / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / graham payne / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / john mcgee / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / james mackey / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / james mackey / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / brian mcgee / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / brian mcgee / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / ian reeves / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / ian reeves / 13/06/2008 (1 page)
3 April 2008Full accounts made up to 31 May 2007 (17 pages)
3 April 2008Full accounts made up to 31 May 2007 (17 pages)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page)
17 March 2008Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page)
9 August 2007Return made up to 12/06/07; full list of members (7 pages)
9 August 2007Location of register of members (1 page)
9 August 2007Return made up to 12/06/07; full list of members (7 pages)
9 August 2007Location of register of members (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Director resigned (1 page)
11 May 2007New director appointed (4 pages)
11 May 2007New director appointed (4 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Resolutions
  • RES13 ‐ Re agreements 23/03/07
(2 pages)
14 April 2007Registered office changed on 14/04/07 from: alperton lane wembley middlesex hao 1EB (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2007Resolutions
  • RES13 ‐ Re agreements 23/03/07
(2 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Registered office changed on 14/04/07 from: alperton lane wembley middlesex hao 1EB (1 page)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Full accounts made up to 31 May 2006 (16 pages)
27 March 2007Full accounts made up to 31 May 2006 (16 pages)
7 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2006Full accounts made up to 31 May 2005 (15 pages)
4 April 2006Full accounts made up to 31 May 2005 (15 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
21 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 April 2005Full accounts made up to 31 May 2004 (14 pages)
1 April 2005Full accounts made up to 31 May 2004 (14 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
1 June 2004Return made up to 12/06/04; full list of members (7 pages)
1 June 2004Return made up to 12/06/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
4 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
22 January 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
31 July 2002Return made up to 27/06/02; full list of members (6 pages)
31 July 2002Return made up to 27/06/02; full list of members (6 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
11 July 2001Return made up to 27/06/01; full list of members (6 pages)
11 July 2001Return made up to 27/06/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 31 May 2000 (7 pages)
2 March 2001Accounts for a dormant company made up to 31 May 2000 (7 pages)
21 July 2000Return made up to 27/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2000Return made up to 27/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
14 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
26 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
19 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
11 August 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
11 August 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
15 July 1997Return made up to 27/06/97; no change of members (4 pages)
15 July 1997Return made up to 27/06/97; no change of members (4 pages)
6 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
6 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
13 September 1996Return made up to 27/06/96; full list of members (6 pages)
13 September 1996Return made up to 27/06/96; full list of members (6 pages)
14 November 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
14 November 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
5 October 1995Return made up to 27/06/95; no change of members (4 pages)
5 October 1995Return made up to 27/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 July 1993Return made up to 27/06/93; full list of members (5 pages)
8 July 1993Return made up to 27/06/93; full list of members (5 pages)
23 August 1991Return made up to 27/06/91; full list of members (5 pages)
23 August 1991Return made up to 27/06/91; full list of members (5 pages)
27 June 1990Incorporation (13 pages)
27 June 1990Incorporation (13 pages)