London
EC2N 1AD
Director Name | Mrs Jane Ann Bean |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(20 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(20 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Andrew Kenneth Parsons |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(20 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(20 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Geoffrey Graham Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 January 2005) |
Role | Insurance Broker |
Correspondence Address | Roxby Manor Pickering Road Thornton Le Dale Pickering North Yorkshire YO18 7LH |
Secretary Name | Andrew Robert McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 1998) |
Role | Secretary |
Correspondence Address | 11 Roslyn Road Harrogate North Yorkshire HG2 7SB |
Director Name | Mrs Valerie Cook |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 1997) |
Role | Administrator |
Correspondence Address | Thornton Grove House Bishop Thornton Harrogate North Yorkshire HG3 3JW |
Director Name | Mr Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 January 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Appleby Court Scotton Gates Knareborough North Yorkshire HG5 9LU |
Director Name | Mr Kieran Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Foxhill Green Weetwood Leeds West Yorkshire LS16 5PQ |
Secretary Name | Paul Christopher Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 16 The Spinney Knaresborough North Yorkshire HG5 0TD |
Director Name | Mr Ian Lawton Shay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Secretary Name | Mr Ian Lawton Shay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | David Edward Owen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Saltaire Road Eldwick Bingley West Yorkshire BD16 3EY |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Director Name | Matthew Gibson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grange Court Alwoodley Leeds West Yorkshire LS17 7TX |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beckworth Close Lindfield Haywards Heath West Sussex RH16 2EJ |
Director Name | Mr Darryl Martin Druckman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coombe Gardens Wimbledon London SW20 0QU |
Director Name | Mr Graham Marshall Coates |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
974.4k at £0.1 | Smart & Cook Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,404,959 |
Cash | £559,402 |
Current Liabilities | £2,899,267 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
28 December 2012 | Statement by Directors (1 page) |
28 December 2012 | Solvency statement dated 28/12/12 (1 page) |
28 December 2012 | Resolutions
|
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Statement by directors (1 page) |
28 December 2012 | Solvency Statement dated 28/12/12 (1 page) |
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Resolutions
|
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (17 pages) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (17 pages) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (17 pages) |
6 October 2011 | Termination of appointment of Graham Marshall Coates as a director on 4 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Graham Coates as a director (1 page) |
8 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 May 2011 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
26 May 2011 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
19 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
19 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
7 March 2011 | Appointment of Jane Ann Bean as a director (3 pages) |
7 March 2011 | Appointment of Andrew Kenneth Parsons as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Mr Michael Andrew Bruce as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Jane Ann Bean as a director (3 pages) |
7 March 2011 | Appointment of Andrew Kenneth Parsons as a director (3 pages) |
7 March 2011 | Appointment of Mr Michael Andrew Bruce as a director (3 pages) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
2 March 2009 | Appointment terminated director matthew gibson (1 page) |
2 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
2 March 2009 | Appointment Terminated Director matthew gibson (1 page) |
9 February 2009 | Appointment Terminated Director shaun hooper (1 page) |
9 February 2009 | Appointment terminated director shaun hooper (1 page) |
12 January 2009 | Director appointed graham marshall coates (4 pages) |
12 January 2009 | Director appointed graham marshall coates (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page) |
19 December 2008 | Director appointed shaun ian hooper (2 pages) |
19 December 2008 | Director appointed stuart charles reid (5 pages) |
19 December 2008 | Director appointed shaun ian hooper (2 pages) |
19 December 2008 | Director appointed darryl martin druckman (8 pages) |
19 December 2008 | Director appointed stuart charles reid (5 pages) |
19 December 2008 | Director appointed darryl martin druckman (8 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 June 2008 | Return made up to 04/02/08; full list of members (3 pages) |
17 June 2008 | Return made up to 04/02/08; full list of members (3 pages) |
20 March 2008 | Auditor's resignation (1 page) |
20 March 2008 | Auditor's resignation (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
24 January 2008 | Full accounts made up to 30 April 2007 (14 pages) |
24 January 2008 | Full accounts made up to 30 April 2007 (14 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Ad 08/03/04--------- £ si [email protected] (6 pages) |
27 February 2007 | Ad 08/03/04--------- £ si [email protected] (6 pages) |
19 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
19 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
28 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
7 September 2005 | Full accounts made up to 30 April 2005 (13 pages) |
7 September 2005 | Full accounts made up to 30 April 2005 (13 pages) |
8 March 2005 | Return made up to 04/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 04/02/05; full list of members (8 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
17 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
17 February 2005 | Resolutions
|
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
23 November 2004 | New director appointed (6 pages) |
23 November 2004 | New director appointed (6 pages) |
5 October 2004 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
5 October 2004 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
14 September 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
14 September 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2004 | Resolutions
|
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Declaration of assistance for shares acquisition (10 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Declaration of assistance for shares acquisition (10 pages) |
11 August 2004 | Resolutions
|
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
24 March 2004 | Particulars of mortgage/charge (7 pages) |
24 March 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Resolutions
|
19 March 2004 | Particulars of mortgage/charge (6 pages) |
19 March 2004 | Particulars of mortgage/charge (6 pages) |
25 February 2004 | Return made up to 04/02/04; change of members (8 pages) |
25 February 2004 | Return made up to 04/02/04; change of members (8 pages) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | £ ic 113074/93466 15/10/03 £ sr [email protected]=19608 (1 page) |
7 November 2003 | £ ic 113074/93466 15/10/03 £ sr [email protected]=19608 (1 page) |
7 November 2003 | Resolutions
|
6 March 2003 | Return made up to 04/02/03; no change of members (8 pages) |
6 March 2003 | Return made up to 04/02/03; no change of members (8 pages) |
2 October 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
2 October 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
18 June 2002 | Return made up to 04/02/02; full list of members (7 pages) |
18 June 2002 | Return made up to 04/02/02; full list of members (7 pages) |
18 March 2002 | S-div 17/01/01 (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | S-div 17/01/01 (1 page) |
18 March 2002 | Resolutions
|
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (26 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (26 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
20 March 2001 | S-div 17/01/01 (1 page) |
20 March 2001 | S-div 17/01/01 (1 page) |
1 March 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
1 March 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
8 February 2001 | Return made up to 04/02/01; change of members (7 pages) |
8 February 2001 | Return made up to 04/02/01; change of members (7 pages) |
5 October 2000 | Ad 18/09/00--------- £ si 13072@1=13072 £ ic 100002/113074 (2 pages) |
5 October 2000 | Ad 18/09/00--------- £ si 13072@1=13072 £ ic 100002/113074 (2 pages) |
26 September 2000 | £ nc 110000/125000 18/09/00 (1 page) |
26 September 2000 | £ nc 110000/125000 18/09/00 (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
5 March 2000 | Full group accounts made up to 30 April 1999 (29 pages) |
5 March 2000 | Full group accounts made up to 30 April 1999 (29 pages) |
11 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
11 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
1 March 1999 | Full group accounts made up to 30 April 1998 (25 pages) |
1 March 1999 | Full group accounts made up to 30 April 1998 (25 pages) |
9 February 1999 | New secretary appointed;new director appointed (3 pages) |
9 February 1999 | New secretary appointed;new director appointed (3 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Return made up to 04/02/99; no change of members
|
9 February 1999 | New secretary appointed (2 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
11 February 1998 | Full group accounts made up to 30 April 1997 (27 pages) |
11 February 1998 | Full group accounts made up to 30 April 1997 (27 pages) |
11 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
11 February 1998 | Return made up to 04/02/98; full list of members
|
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
2 March 1997 | Full group accounts made up to 30 April 1996 (27 pages) |
2 March 1997 | Full group accounts made up to 30 April 1996 (27 pages) |
11 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
11 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Full group accounts made up to 30 April 1995 (30 pages) |
28 February 1996 | Full group accounts made up to 30 April 1995 (30 pages) |
16 February 1996 | Return made up to 04/02/96; no change of members (4 pages) |
16 February 1996 | Return made up to 04/02/96; no change of members (4 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
20 June 1991 | Company name changed simco 381 LIMITED\certificate issued on 21/06/91 (2 pages) |
20 June 1991 | Company name changed simco 381 LIMITED\certificate issued on 21/06/91 (2 pages) |
28 March 1991 | Memorandum and Articles of Association (13 pages) |
28 March 1991 | Memorandum and Articles of Association (13 pages) |
4 February 1991 | Incorporation (16 pages) |