Wembley
HA0 4PE
Secretary Name | Mr John Paul McGee |
---|---|
Status | Current |
Appointed | 18 September 2015(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Thomas Francis McGee |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 55 Park View Road Ealing London W5 2JF |
Director Name | Mr Michael Thomas McGee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Hollycroft Boston Gardens Brentford Middlesex TW8 9LS |
Secretary Name | Mr Prabhudas Jeram Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 53 Boxtree Road Harrow Weald Harrow Middlesex HA3 6TN |
Secretary Name | Mr John Paul McGee |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1994(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breydon South Park Drive Gerrards Cross Buckinghamshire SL9 8JH |
Director Name | Mr Brian James McGee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 April 1998(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 24 October 2022) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr David Thomas Bannon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2004(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Mr Michael Thomas McGee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr George Edward Mackey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Penshurst Close Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9HB |
Director Name | James Patrick Mackey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 July 2011) |
Role | Managing Director - Head Of Construction Services |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | Mr Graham Michael Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wentworth Gardens Toddington Bedfordshire LU5 6DN |
Secretary Name | James Patrick Mackey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(13 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 2004) |
Role | Managing Director - Head Of Construction Services |
Country of Residence | United Kingdom |
Correspondence Address | 25 Frays Avenue West Drayton Middlesex UB7 7AG |
Director Name | Mr Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Graham Michael Payne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2014) |
Role | Director - Head Of Finance And Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Declan Gerard Sherry |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2010(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | Mr Graham Michael Payne |
---|---|
Status | Resigned |
Appointed | 07 July 2010(20 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2010) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Website | mcgee.co.uk |
---|
Registered Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mcgee Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,419,479 |
Gross Profit | £2,885,770 |
Net Worth | £19,672 |
Current Liabilities | £1,881,528 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
5 November 2015 | Delivered on: 12 November 2015 Persons entitled: Michael Thomas Mcgee John Paul Mcgee Brian James Mcgee Classification: A registered charge Outstanding |
---|---|
13 February 2009 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
18 September 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
---|---|
29 August 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
25 October 2022 | Termination of appointment of Michael Thomas Mcgee as a director on 24 October 2022 (1 page) |
25 October 2022 | Termination of appointment of Brian James Mcgee as a director on 24 October 2022 (1 page) |
21 September 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
24 August 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
23 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
23 September 2021 | Director's details changed for Mr Brian James Mcgee on 9 September 2021 (2 pages) |
4 September 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
3 December 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
9 September 2020 | Registered 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 2020 | Director's details changed for Mr John Paul Mcgee on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Michael Thomas Mcgee on 9 September 2020 (2 pages) |
9 September 2020 | Secretary's details changed for Mr John Paul Mcgee on 9 September 2020 (1 page) |
9 September 2020 | Director's details changed for Mr Brian James Mcgee on 1 July 2020 (2 pages) |
16 September 2019 | Director's details changed for Mr Brian James Mcgee on 10 September 2018 (2 pages) |
16 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
16 April 2019 | Full accounts made up to 30 November 2018 (14 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
17 August 2018 | Full accounts made up to 30 November 2017 (15 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
2 August 2017 | Full accounts made up to 30 November 2016 (15 pages) |
2 August 2017 | Full accounts made up to 30 November 2016 (15 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (13 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (13 pages) |
20 August 2016 | Satisfaction of charge 025162790004 in full (4 pages) |
20 August 2016 | Satisfaction of charge 025162790004 in full (4 pages) |
12 November 2015 | Registration of charge 025162790004, created on 5 November 2015 (34 pages) |
12 November 2015 | Satisfaction of charge 3 in full (4 pages) |
12 November 2015 | Registration of charge 025162790004, created on 5 November 2015 (34 pages) |
12 November 2015 | Satisfaction of charge 3 in full (4 pages) |
12 November 2015 | Registration of charge 025162790004, created on 5 November 2015 (34 pages) |
7 October 2015 | Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
2 October 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
19 August 2015 | Full accounts made up to 30 November 2014 (16 pages) |
19 August 2015 | Full accounts made up to 30 November 2014 (16 pages) |
15 April 2015 | Satisfaction of charge 1 in full (4 pages) |
15 April 2015 | Satisfaction of charge 2 in full (4 pages) |
15 April 2015 | Satisfaction of charge 2 in full (4 pages) |
15 April 2015 | Satisfaction of charge 1 in full (4 pages) |
14 April 2015 | Termination of appointment of Declan Gerard Sherry as a director on 30 September 2014 (1 page) |
14 April 2015 | Termination of appointment of Declan Gerard Sherry as a director on 30 September 2014 (1 page) |
30 January 2015 | Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page) |
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 August 2014 | Full accounts made up to 30 November 2013 (17 pages) |
28 August 2014 | Full accounts made up to 30 November 2013 (17 pages) |
8 July 2014 | Director's details changed for Mr Declan Gerard Sheery on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Declan Gerard Sheery on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Declan Gerard Sheery on 8 July 2014 (2 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 September 2013 | Full accounts made up to 30 November 2012 (15 pages) |
5 September 2013 | Full accounts made up to 30 November 2012 (15 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Full accounts made up to 30 November 2011 (16 pages) |
15 May 2012 | Full accounts made up to 30 November 2011 (16 pages) |
7 March 2012 | Termination of appointment of James Mackey as a director (1 page) |
7 March 2012 | Termination of appointment of James Mackey as a director (1 page) |
20 January 2012 | Director's details changed for Mr Declan Gerard Sheery on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr John Paul Mcgee on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr John Paul Mcgee on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Declan Gerard Sheery on 20 January 2012 (2 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Full accounts made up to 30 November 2010 (15 pages) |
31 March 2011 | Full accounts made up to 30 November 2010 (15 pages) |
1 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
1 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
24 November 2010 | Termination of appointment of Ian Reeves as a director (1 page) |
24 November 2010 | Termination of appointment of Ian Reeves as a director (1 page) |
6 August 2010 | Appointment of Mr Graham Michael Payne as a secretary (1 page) |
6 August 2010 | Appointment of Mr Graham Michael Payne as a secretary (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Appointment of Mr Declan Gerard Sheery as a director (3 pages) |
19 May 2010 | Appointment of Mr Declan Gerard Sheery as a director (3 pages) |
6 May 2010 | Full accounts made up to 31 May 2009 (16 pages) |
6 May 2010 | Full accounts made up to 31 May 2009 (16 pages) |
3 November 2009 | Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brian Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brian Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed
|
27 October 2009 | Director's details changed
|
27 October 2009 | Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
6 April 2009 | Full accounts made up to 31 May 2008 (16 pages) |
6 April 2009 | Full accounts made up to 31 May 2008 (16 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
17 June 2008 | Director's change of particulars / john mcgee / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / graham payne / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / graham payne / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / john mcgee / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / james mackey / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / james mackey / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / brian mcgee / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / brian mcgee / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / ian reeves / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / ian reeves / 13/06/2008 (1 page) |
3 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page) |
17 March 2008 | Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page) |
9 August 2007 | Return made up to 12/06/07; full list of members (7 pages) |
9 August 2007 | Location of register of members (1 page) |
9 August 2007 | Return made up to 12/06/07; full list of members (7 pages) |
9 August 2007 | Location of register of members (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (4 pages) |
11 May 2007 | New director appointed (4 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Registered office changed on 14/04/07 from: alperton lane wembley middlesex hao 1EB (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: alperton lane wembley middlesex hao 1EB (1 page) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (16 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (16 pages) |
7 June 2006 | Return made up to 12/06/06; full list of members
|
7 June 2006 | Return made up to 12/06/06; full list of members
|
4 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members
|
21 June 2005 | Return made up to 12/06/05; full list of members
|
1 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
1 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
4 July 2003 | Return made up to 12/06/03; full list of members
|
4 July 2003 | Return made up to 12/06/03; full list of members
|
22 January 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
31 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
31 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
11 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 May 2000 (7 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 May 2000 (7 pages) |
21 July 2000 | Return made up to 27/06/00; full list of members
|
21 July 2000 | Return made up to 27/06/00; full list of members
|
14 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
14 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
26 August 1999 | Return made up to 27/06/99; full list of members
|
26 August 1999 | Return made up to 27/06/99; full list of members
|
19 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
11 August 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
11 August 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
15 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
6 March 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
6 March 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
13 September 1996 | Return made up to 27/06/96; full list of members (6 pages) |
13 September 1996 | Return made up to 27/06/96; full list of members (6 pages) |
14 November 1995 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
14 November 1995 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
5 October 1995 | Return made up to 27/06/95; no change of members (4 pages) |
5 October 1995 | Return made up to 27/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 July 1993 | Return made up to 27/06/93; full list of members (5 pages) |
8 July 1993 | Return made up to 27/06/93; full list of members (5 pages) |
23 August 1991 | Return made up to 27/06/91; full list of members (5 pages) |
23 August 1991 | Return made up to 27/06/91; full list of members (5 pages) |
27 June 1990 | Incorporation (13 pages) |
27 June 1990 | Incorporation (13 pages) |