Hassocks
W Sussex
BN6 8HT
Director Name | Mrs Wendy-Ann Brazier |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Director Name | Mrs Margaret Jean Gregg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2014(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Secretary Name | Mr Christopher Pexton |
---|---|
Status | Current |
Appointed | 21 October 2015(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Begbies 9 Bonhill Street London EC2A 4DJ |
Director Name | Mr James Victor Sykes |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 22 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Director Name | Mrs Florence Elsie Lindsell |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 14 Crown Point House Hassocks West Sussex BN6 8HT |
Director Name | Mrs Jean Elizabeth Ethel Deakin |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Secretary Name | Mrs Florence Elsie Lindsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 14 Crown Point House Hassocks West Sussex BN6 8HT |
Director Name | Joan Helen Sykes |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 1992(1 year, 7 months after company formation) |
Appointment Duration | 10 years (resigned 11 December 2002) |
Role | Retired |
Correspondence Address | 22 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Director Name | Robert Malcolm Lindsell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 September 2005) |
Role | Transport Consultant |
Correspondence Address | 14 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Secretary Name | Robert Malcolm Lindsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2001) |
Role | Transport Consultant |
Correspondence Address | 14 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Director Name | Diedre Millard |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2003) |
Role | Retired |
Correspondence Address | 7 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Secretary Name | Michael Charles Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2002) |
Role | Contracts Manager |
Correspondence Address | 21 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Secretary Name | Mrs Jean Elizabeth Ethel Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Director Name | Brian Albert Baker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 September 2008) |
Role | Letters Of Credit Officer/Fina |
Correspondence Address | 15 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Secretary Name | Mr Ian Owen Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2003(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloud 9 Sands Lane Small Dole Henfield West Sussex BN5 9YL |
Director Name | Roy Douglas Brazier |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2007) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 16 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Director Name | Michael Charles Lacey |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 2008) |
Role | Technical Manager Glass Indust |
Correspondence Address | 21 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Director Name | Mrs Jean Elizabeth Ethel Deakin |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Director Name | Mr John Lewes Baker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Director Name | Mrs Deirdre Millard |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 September 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crown Point House Woodsland Road Hassocks West Sussex BN6 8HT |
Director Name | Sally Anne Johnson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2023) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Flat 10, Crown Point House Woodsland Road Hassocks BN6 8HT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Estate & Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2015(24 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 29 September 2015) |
Correspondence Address | Chelsea House The Broadway Haywards Heath West Sussex RH16 3AH |
Registered Address | C/O Begbies 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | R. Brazier & W. Brazier 9.52% Ordinary |
---|---|
1 at £1 | B. Gregg & Mr J. Gregg 4.76% Ordinary |
1 at £1 | J. Baker 4.76% Ordinary |
1 at £1 | J. Ruffle 4.76% Ordinary |
1 at £1 | June Anthony 4.76% Ordinary |
1 at £1 | Leslie Stuart Campbell 4.76% Ordinary |
1 at £1 | Miss Louise J. Elliott 4.76% Ordinary |
1 at £1 | Miss P. Harker 4.76% Ordinary |
1 at £1 | Mr E. Meier 4.76% Ordinary |
1 at £1 | Mrs C. Nott 4.76% Ordinary |
1 at £1 | Mrs D. Fairs & Mr D. Fairs 4.76% Ordinary |
1 at £1 | Mrs D. Millard 4.76% Ordinary |
1 at £1 | Mrs D. Watts 4.76% Ordinary |
1 at £1 | Mrs Fitter & Michael Fitter 4.76% Ordinary |
1 at £1 | Mrs J. Sykes 4.76% Ordinary |
1 at £1 | Mrs M. Gregg 4.76% Ordinary |
1 at £1 | Mrs Parsons & Mr Parsons 4.76% Ordinary |
1 at £1 | N. Webb 4.76% Ordinary |
1 at £1 | R. Arthorne 4.76% Ordinary |
1 at £1 | R. Barker 4.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,000 |
Gross Profit | £4,000 |
Net Worth | £15,876 |
Cash | £16,676 |
Current Liabilities | £800 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
4 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
---|---|
28 April 2020 | Confirmation statement made on 13 April 2020 with updates (5 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
21 March 2019 | Secretary's details changed for Mr Christopher Pexton on 7 April 2017 (1 page) |
2 November 2018 | Appointment of Sally Anne Johnson as a director on 30 October 2018 (2 pages) |
30 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 May 2017 | Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 31 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
23 May 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
23 May 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 October 2015 | Appointment of Mr Christopher Pexton as a secretary on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Christopher Pexton as a secretary on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Estate & Property Management Ltd as a secretary on 29 September 2015 (1 page) |
21 October 2015 | Registered office address changed from C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH England to C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Estate & Property Management Ltd as a secretary on 29 September 2015 (1 page) |
21 October 2015 | Registered office address changed from C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH England to C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF on 21 October 2015 (1 page) |
31 July 2015 | Termination of appointment of Ian Owen Bull as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Estate & Property Management Ltd as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Estate & Property Management Ltd as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Ian Owen Bull as a secretary on 31 July 2015 (1 page) |
26 June 2015 | Registered office address changed from 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ to C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ to C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 26 June 2015 (1 page) |
11 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
11 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
7 August 2014 | Appointment of Mrs Margaret Jean Gregg as a director on 25 July 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Margaret Jean Gregg as a director on 25 July 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Deirdre Millard as a director on 25 July 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Deirdre Millard as a director on 25 July 2014 (2 pages) |
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 January 2014 | Appointment of Mr John Lewes Baker as a director (2 pages) |
31 January 2014 | Appointment of Mr John Lewes Baker as a director (2 pages) |
2 July 2013 | Termination of appointment of Jean Deakin as a director (1 page) |
2 July 2013 | Termination of appointment of Jean Deakin as a director (1 page) |
14 June 2013 | Appointment of Mrs Wendy-Ann Brazier as a director (2 pages) |
14 June 2013 | Appointment of Mrs Wendy-Ann Brazier as a director (2 pages) |
21 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
21 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Jean Elizabeth Ethel Deakin on 13 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Jean Elizabeth Ethel Deakin on 13 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Leslie Stuart Campbell on 13 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (13 pages) |
22 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (13 pages) |
22 April 2010 | Director's details changed for Leslie Stuart Campbell on 13 April 2010 (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 53A perrymount road haywards heath west sussex RH16 3DQ united kingdom (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 53A perrymount road haywards heath west sussex RH16 3DQ united kingdom (1 page) |
21 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
16 April 2009 | Return made up to 13/04/09; full list of members (12 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (12 pages) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 53A perrymount road haywards heath west sussex RH16 3DQ (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 53A perrymount road haywards heath west sussex RH16 3DQ (1 page) |
23 December 2008 | Director appointed leslie stuart campbell (2 pages) |
23 December 2008 | Director appointed leslie stuart campbell (2 pages) |
8 September 2008 | Appointment terminated director brian baker (1 page) |
8 September 2008 | Appointment terminated director brian baker (1 page) |
4 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 June 2008 | Appointment terminated director michael lacey (1 page) |
6 June 2008 | Appointment terminated director michael lacey (1 page) |
21 May 2008 | Director appointed jean elizabeth ethel deakin (2 pages) |
21 May 2008 | Director appointed jean elizabeth ethel deakin (2 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (13 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (13 pages) |
3 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 May 2007 | Return made up to 13/04/07; change of members (7 pages) |
22 May 2007 | Return made up to 13/04/07; change of members (7 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
12 May 2006 | Return made up to 13/04/06; change of members (7 pages) |
12 May 2006 | Return made up to 13/04/06; change of members (7 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 13/04/05; full list of members (12 pages) |
23 May 2005 | Return made up to 13/04/05; full list of members (12 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
21 June 2004 | Return made up to 13/04/04; change of members (7 pages) |
21 June 2004 | Return made up to 13/04/04; change of members (7 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 May 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Return made up to 13/04/03; change of members (7 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Return made up to 13/04/03; change of members (7 pages) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 8 crown point woodsland rd hassocks west sussex (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 8 crown point woodsland rd hassocks west sussex (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
13 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
16 May 2002 | Return made up to 13/04/02; full list of members (13 pages) |
16 May 2002 | Return made up to 13/04/02; full list of members (13 pages) |
14 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
6 November 2001 | Return made up to 13/04/01; no change of members (5 pages) |
6 November 2001 | Return made up to 13/04/01; no change of members (5 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
8 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
8 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Return made up to 13/04/00; no change of members
|
21 April 2000 | Return made up to 13/04/00; no change of members
|
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
14 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
14 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
21 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
18 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
18 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
27 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
27 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
29 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
4 April 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
4 April 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
13 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
13 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
11 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
11 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
20 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
5 April 1991 | Incorporation (18 pages) |
5 April 1991 | Incorporation (18 pages) |