Company NameBLAF (No. 2) Limited
Company StatusDissolved
Company Number02577757
CategoryPrivate Limited Company
Incorporation Date29 January 1991(33 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(5 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 01 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(11 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 01 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHazel Anne Marie Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed31 May 2007(16 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 01 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed10 October 2001(10 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 01 July 2014)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFrank Avis Silcock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration6 months (resigned 31 July 1993)
RoleCertified Accountant
Correspondence AddressCharleston 74 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 12 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameJohn Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address57 Bridle Way
Colehill
Wimborne
Dorset
BH21 2UP
Director NameBarry Weal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 2000)
RoleAccountant
Correspondence AddressOrchard Gate
Mill Lane Bramley
Guildford
Surrey
GU5 0HW
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2000)
RoleSenior Manager-Administration
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameRichard John McMillan
NationalityBritish
StatusResigned
Appointed17 March 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address17 Hawthorn Close
Colden Common
Winchester
Hampshire
SO21 1UX
Director NameRichard Allan Hills
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Countess Gardens
Littledown
Bournemouth
Dorset
BH7 7RR
Director NameDenis Raymond Ablitt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleTechnical Support Manager
Correspondence AddressWoodcocks
38 Park Avenue, Old Basing
Basingstoke
Hampshire
RG24 7HT
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(11 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMartin Graham Miles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen George Rose
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Hewitt Evans
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(18 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Barclays Mercantile Business Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a members' voluntary winding up (5 pages)
1 April 2014Return of final meeting in a members' voluntary winding up (5 pages)
17 October 2013Register inspection address has been changed from 1 Churchill Place London E14 5HP (2 pages)
17 October 2013Register inspection address has been changed from 1 Churchill Place London E14 5HP (2 pages)
8 August 2013Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 8 August 2013 (2 pages)
7 August 2013Appointment of a voluntary liquidator (2 pages)
7 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 August 2013Declaration of solvency (3 pages)
7 August 2013Declaration of solvency (3 pages)
7 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 August 2013Appointment of a voluntary liquidator (2 pages)
17 June 2013Full accounts made up to 31 December 2012 (25 pages)
17 June 2013Full accounts made up to 31 December 2012 (25 pages)
24 May 2013Previous accounting period shortened from 15 May 2013 to 31 December 2012 (1 page)
24 May 2013Previous accounting period shortened from 15 May 2013 to 31 December 2012 (1 page)
13 February 2013Full accounts made up to 15 May 2012 (27 pages)
13 February 2013Full accounts made up to 15 May 2012 (27 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
(7 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
(7 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
(7 pages)
25 July 2012Previous accounting period shortened from 31 December 2012 to 15 May 2012 (1 page)
25 July 2012Previous accounting period shortened from 31 December 2012 to 15 May 2012 (1 page)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2012Full accounts made up to 31 December 2011 (26 pages)
13 April 2012Full accounts made up to 31 December 2011 (26 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
10 June 2011Termination of appointment of Darren Hare as a director (1 page)
10 June 2011Termination of appointment of Darren Hare as a director (1 page)
17 May 2011Full accounts made up to 31 December 2010 (26 pages)
17 May 2011Full accounts made up to 31 December 2010 (26 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
25 August 2010Termination of appointment of a director (1 page)
25 August 2010Termination of appointment of a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (24 pages)
1 July 2010Full accounts made up to 31 December 2009 (24 pages)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
23 December 2009Termination of appointment of Christopher Evans as a director (1 page)
23 December 2009Termination of appointment of Christopher Evans as a director (1 page)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Sect 175 25/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Sect 175 25/09/2008
(1 page)
1 July 2008Full accounts made up to 31 December 2007 (23 pages)
1 July 2008Full accounts made up to 31 December 2007 (23 pages)
9 January 2008Return made up to 01/01/08; full list of members (3 pages)
9 January 2008Return made up to 01/01/08; full list of members (3 pages)
9 August 2007Full accounts made up to 31 December 2006 (22 pages)
9 August 2007Full accounts made up to 31 December 2006 (22 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
9 January 2007Return made up to 01/01/07; full list of members (3 pages)
9 January 2007Return made up to 01/01/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
17 January 2006Return made up to 01/01/06; full list of members (3 pages)
17 January 2006Return made up to 01/01/06; full list of members (3 pages)
11 January 2006Location of debenture register (1 page)
11 January 2006Location of debenture register (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of directors' interests (1 page)
6 January 2005Return made up to 01/01/05; full list of members (3 pages)
6 January 2005Return made up to 01/01/05; full list of members (3 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
26 February 2004Return made up to 29/01/04; full list of members (3 pages)
26 February 2004Return made up to 29/01/04; full list of members (3 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (7 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (7 pages)
28 February 2003Return made up to 29/01/03; full list of members (3 pages)
28 February 2003Return made up to 29/01/03; full list of members (3 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
7 February 2002Location of register of members (non legible) (1 page)
7 February 2002Location of debenture register (non legible) (1 page)
7 February 2002Location of register of members (non legible) (1 page)
7 February 2002Location - directors interests register: non legible (1 page)
7 February 2002Location - directors interests register: non legible (1 page)
7 February 2002Location of debenture register (non legible) (1 page)
4 February 2002Return made up to 29/01/02; full list of members (3 pages)
4 February 2002Return made up to 29/01/02; full list of members (3 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001Secretary resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2001Return made up to 29/01/01; full list of members (3 pages)
8 March 2001Return made up to 29/01/01; full list of members (3 pages)
13 November 2000Full accounts made up to 31 December 1999 (8 pages)
13 November 2000Full accounts made up to 31 December 1999 (8 pages)
3 November 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
3 November 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
25 October 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
25 October 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
7 February 2000Return made up to 29/01/00; full list of members (7 pages)
7 February 2000Return made up to 29/01/00; full list of members (7 pages)
3 December 1999Full accounts made up to 28 February 1999 (12 pages)
3 December 1999Full accounts made up to 28 February 1999 (12 pages)
3 February 1999Return made up to 29/01/99; full list of members (18 pages)
3 February 1999Return made up to 29/01/99; full list of members (18 pages)
25 November 1998Full accounts made up to 28 February 1998 (11 pages)
25 November 1998Full accounts made up to 28 February 1998 (11 pages)
9 October 1998Auditor's resignation (2 pages)
9 October 1998Auditor's resignation (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
3 February 1998Return made up to 29/01/98; full list of members (18 pages)
3 February 1998Return made up to 29/01/98; full list of members (18 pages)
2 December 1997Full accounts made up to 28 February 1997 (11 pages)
2 December 1997Full accounts made up to 28 February 1997 (11 pages)
7 February 1997Return made up to 29/01/97; change of members (16 pages)
7 February 1997Return made up to 29/01/97; change of members (16 pages)
19 December 1996Full accounts made up to 28 February 1996 (10 pages)
19 December 1996Full accounts made up to 28 February 1996 (10 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
22 April 1996New director appointed (4 pages)
22 April 1996New director appointed (4 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
8 February 1996Return made up to 29/01/96; full list of members (9 pages)
8 February 1996Return made up to 29/01/96; full list of members (9 pages)
6 October 1995Full accounts made up to 28 February 1995 (10 pages)
6 October 1995Full accounts made up to 28 February 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)