New Cross
London
SE14 5NH
Director Name | Peter Royston Coleman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months (closed 22 September 2020) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Harlescott Road Nunhead London SE15 3BZ |
Director Name | Patricia Harte |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 22 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 71 Crombie Road Sidcup Kent DA15 8AT |
Secretary Name | John Brian Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Olive Cottage, Station Road St Margaret's At Cliffe Dover Kent CT15 6AY |
Director Name | Ms Patricia Anne Jenkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2004(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 22 September 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 198 Choumert Road London SE15 4AB |
Director Name | Fiona Williams |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 22 September 2020) |
Role | Music Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sydenham Park Sydenham London SE26 4EE |
Director Name | David Boalch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Role | Headteacher |
Correspondence Address | 308 Hither Green Lane Lewisham London SE13 6TS |
Director Name | Mr Richard Anthony Edwards |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | East Hill House 13 Tackleway Hastings East Sussex TN34 3DE |
Director Name | Mrs Mary Susan Todd |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 April 1998) |
Role | Retired Teacher |
Correspondence Address | 39 Woodwarde Road East Dulwich London SE22 8UN |
Director Name | Mr Leonard Dennis Fisher |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 1995) |
Role | Retired |
Correspondence Address | 44 Camilla Road London SE16 3NL |
Director Name | Mr George Leonard Key |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1995) |
Role | Retired (Headmaster) |
Correspondence Address | 54 Alleyn Park West Dulwich London SE21 8SF |
Director Name | Christine Anne St Clair - Smith |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 15 March 2000) |
Role | Teacher |
Correspondence Address | 32 Fontaine Road Streatham London SW16 3PA |
Director Name | Mrs Wendy Davina Calder Parmley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 September 1998) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 125 Marsham Court Marsham Street London SW1P 4LB |
Director Name | Ms Susan Osborne |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1996) |
Role | Headteacher |
Correspondence Address | Tuke School Woods Road Peckham London SE15 2PX |
Director Name | Diana McKinnon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 May 2007) |
Role | Teacher |
Correspondence Address | 40 Dacres Road Forest Hill London SE23 2NR |
Director Name | David Albert Brian Hopkins |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 1993) |
Role | Local Government Officer |
Correspondence Address | 38 Mangold Way Erith Kent DA18 4DE |
Director Name | Joe Young |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 April 2002) |
Role | Retired |
Correspondence Address | 52 Watercroft Road Halstead Sevenoaks Kent TN14 7DP |
Director Name | Barbara Grace Habermehl |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 July 2009) |
Role | Retired Head Teacher |
Correspondence Address | 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX |
Director Name | Steve Goodson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 March 1995) |
Role | Customer Manager |
Correspondence Address | 55 Lavender Vale Wallington Surrey SM6 9QR |
Director Name | Miss Moreen Charlotte Lucy Davies |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 November 1999) |
Role | Retired |
Correspondence Address | 37 Further Green Road Catford London SE6 1JH |
Director Name | Dai Davies |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 November 2008) |
Role | Local Government Officer |
Correspondence Address | 44 Boundary Road Sidcup Kent DA15 8ST |
Director Name | Donald William Bailey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 October 2003) |
Role | Solicitor |
Correspondence Address | 150 Lordship Lane London SE22 8HB |
Director Name | Annetta Padmore |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 October 2003) |
Role | Headteacher |
Correspondence Address | 37 Waveney Avenue Peckham Rye London SE15 3UQ |
Director Name | Velma Viola Bennett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 October 2003) |
Role | Project Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 34 Danby Street London SE15 4BU |
Director Name | Geraint Thomas Hopkins |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 2001) |
Role | Retired |
Correspondence Address | 30 Eastcastle Street London W1N 7PD |
Director Name | Mrs Carole Elaine Haynes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(10 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 14 May 2013) |
Role | Senior Dental Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 42 Colls Road Peckham London SE15 2NU |
Director Name | Denise Rogers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(10 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2002) |
Role | Retired |
Correspondence Address | 77 Langdale Close London SE17 3UG |
Director Name | Josephine Florence Cherrill |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 February 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 100 Albany Road London SE5 0DA |
Director Name | Dora Dixon Fyle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2006) |
Role | Local Councillor |
Correspondence Address | 3 Donkey Alley East Dulwich London SE22 0NY |
Director Name | Mr Gary Ronald Foskett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 February 2016) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 7 Walsingham Road London E5 8NE |
Director Name | Wanda Hamici |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2009) |
Role | Assistant Headteacher |
Correspondence Address | Flat 4 Weathersfield Court 35 Court Yard London SE9 5PP |
Secretary Name | Parker Arrenberg (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Correspondence Address | 77/79 Rushey Green Catford London SE6 4AF |
Telephone | 020 86938999 |
---|---|
Telephone region | London |
Registered Address | 37 Rushey Green Catford London SE6 4AS |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2020 | Application to strike the company off the register (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
6 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
2 March 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
1 March 2016 | Termination of appointment of Gary Foskett as a director on 19 February 2016 (1 page) |
1 March 2016 | Annual return made up to 23 January 2016 no member list (9 pages) |
1 March 2016 | Annual return made up to 23 January 2016 no member list (9 pages) |
1 March 2016 | Termination of appointment of Gary Foskett as a director on 19 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Josephine Florence Cherrill as a director on 3 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Josephine Florence Cherrill as a director on 3 February 2016 (1 page) |
10 February 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
4 March 2015 | Director's details changed for Peter Royston Coleman on 16 February 2015 (3 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
4 March 2015 | Director's details changed for Patricia Anne Jenkins on 16 February 2015 (3 pages) |
4 March 2015 | Director's details changed for Patricia Anne Jenkins on 16 February 2015 (3 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
4 March 2015 | Director's details changed for Peter Royston Coleman on 16 February 2015 (3 pages) |
27 February 2015 | Annual return made up to 23 January 2015 no member list (9 pages) |
27 February 2015 | Annual return made up to 23 January 2015 no member list (9 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
22 February 2014 | Annual return made up to 23 January 2014 no member list (9 pages) |
22 February 2014 | Annual return made up to 23 January 2014 no member list (9 pages) |
17 July 2013 | Termination of appointment of Carole Haynes as a director (1 page) |
17 July 2013 | Termination of appointment of Carole Haynes as a director (1 page) |
7 June 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
10 April 2013 | Annual return made up to 23 January 2013 no member list (10 pages) |
10 April 2013 | Annual return made up to 23 January 2013 no member list (10 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
21 February 2012 | Annual return made up to 23 January 2012 no member list (10 pages) |
21 February 2012 | Annual return made up to 23 January 2012 no member list (10 pages) |
29 September 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
29 September 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
17 August 2011 | Termination of appointment of Richard Edwards as a director (2 pages) |
17 August 2011 | Termination of appointment of Richard Edwards as a director (2 pages) |
18 February 2011 | Annual return made up to 23 January 2011 no member list (11 pages) |
18 February 2011 | Annual return made up to 23 January 2011 no member list (11 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
8 October 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
16 February 2010 | Director's details changed for Josephine Florence Cherrill on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jean Margaret Mohan on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 23 January 2010 no member list (7 pages) |
16 February 2010 | Director's details changed for Fiona Williams on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Fiona Williams on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Carole Elaine Haynes on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jean Margaret Mohan on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Peter Royston Coleman on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Gary Foskett on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Patricia Harte on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 23 January 2010 no member list (7 pages) |
16 February 2010 | Director's details changed for Gary Foskett on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Josephine Florence Cherrill on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Patricia Anne Jenkins on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Patricia Anne Jenkins on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Patricia Harte on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Carole Elaine Haynes on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Peter Royston Coleman on 16 February 2010 (2 pages) |
18 August 2009 | Appointment terminated director wanda hamici (1 page) |
18 August 2009 | Appointment terminated director wanda hamici (1 page) |
4 August 2009 | Appointment terminated director barbara habermehl (1 page) |
4 August 2009 | Appointment terminated director barbara habermehl (1 page) |
25 July 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
25 July 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
25 March 2009 | Annual return made up to 23/01/09 (5 pages) |
25 March 2009 | Annual return made up to 23/01/09 (5 pages) |
24 March 2009 | Appointment terminated director dai davies (1 page) |
24 March 2009 | Appointment terminated director dai davies (1 page) |
19 August 2008 | Partial exemption accounts made up to 31 August 2007 (16 pages) |
19 August 2008 | Partial exemption accounts made up to 31 August 2007 (16 pages) |
19 May 2008 | Annual return made up to 23/01/08 (6 pages) |
19 May 2008 | Annual return made up to 23/01/08 (6 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
11 April 2007 | Annual return made up to 23/01/07 (4 pages) |
11 April 2007 | Annual return made up to 23/01/07 (4 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
3 July 2006 | Partial exemption accounts made up to 31 August 2005 (16 pages) |
3 July 2006 | Partial exemption accounts made up to 31 August 2005 (16 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
21 February 2006 | Annual return made up to 23/01/06 (4 pages) |
21 February 2006 | Annual return made up to 23/01/06 (4 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Annual return made up to 23/01/05 (4 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Annual return made up to 23/01/05 (4 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
22 August 2005 | Partial exemption accounts made up to 31 August 2004 (17 pages) |
22 August 2005 | Partial exemption accounts made up to 31 August 2004 (17 pages) |
15 June 2005 | Secretary's particulars changed (1 page) |
15 June 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
27 September 2004 | Partial exemption accounts made up to 31 August 2003 (23 pages) |
27 September 2004 | Partial exemption accounts made up to 31 August 2003 (23 pages) |
26 March 2004 | Annual return made up to 23/01/04
|
26 March 2004 | Annual return made up to 23/01/04
|
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Annual return made up to 23/01/03
|
21 February 2003 | Annual return made up to 23/01/03
|
21 February 2003 | New director appointed (2 pages) |
26 January 2003 | Partial exemption accounts made up to 31 August 2002 (17 pages) |
26 January 2003 | Partial exemption accounts made up to 31 August 2002 (17 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 77-79 rushey green catford london SE6 4AF (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 77-79 rushey green catford london SE6 4AF (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
15 May 2002 | Partial exemption accounts made up to 31 August 2001 (17 pages) |
15 May 2002 | Partial exemption accounts made up to 31 August 2001 (17 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Annual return made up to 23/01/02 (6 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Annual return made up to 23/01/02 (6 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
22 August 2001 | Total exemption full accounts made up to 31 August 2000 (19 pages) |
22 August 2001 | Total exemption full accounts made up to 31 August 2000 (19 pages) |
20 February 2001 | Annual return made up to 23/01/01
|
20 February 2001 | Annual return made up to 23/01/01
|
10 July 2000 | Full accounts made up to 31 August 1999 (17 pages) |
10 July 2000 | Full accounts made up to 31 August 1999 (17 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Annual return made up to 23/01/00
|
10 February 2000 | Annual return made up to 23/01/00
|
21 May 1999 | Full accounts made up to 31 August 1998 (15 pages) |
21 May 1999 | Full accounts made up to 31 August 1998 (15 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Annual return made up to 23/01/99
|
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Annual return made up to 23/01/99
|
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
8 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
11 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
11 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Annual return made up to 23/01/97
|
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Annual return made up to 23/01/97
|
28 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
6 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Annual return made up to 23/01/96
|
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Annual return made up to 23/01/96
|
10 July 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
10 July 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
9 May 1995 | Annual return made up to 23/01/95 (8 pages) |
9 May 1995 | Annual return made up to 23/01/95 (8 pages) |