Hatters Lane
Watford
WD18 8WW
Director Name | Mr Mark Justin Elsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2020(28 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 20 July 2021) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Katherine Mary De Souza |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 week, 6 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 24 February 1992) |
Role | Solicitor |
Correspondence Address | 23 Leighton Road Ealing W13 9EL |
Secretary Name | Marcella Marie Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 week, 6 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 24 February 1992) |
Role | Solicitor |
Correspondence Address | 36 Fernley Court Maidenhead Berkshire SL6 7NZ |
Director Name | Mr Colin Wilkinson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 February 1997) |
Role | Operations Director |
Correspondence Address | 12 Carlton Avenue Newsham Blyth Northumberland NE24 4AP |
Director Name | Mr Kenneth Lionel Tweedie |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Meadow View Harrow HA1 3DN |
Secretary Name | Mr Andrew Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldwell Snows Green Road Shotley Bridge Durham DH8 0NJ |
Director Name | Garnett Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1995(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1997) |
Role | Executive |
Correspondence Address | 1170 Northmoor Ct Nw Atlanta Georgia 30327 30327 |
Director Name | Peter Brenikov |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | 12 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LW |
Director Name | Mr Andrew Ware |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldwell Snows Green Road Shotley Bridge Durham DH8 0NJ |
Director Name | Eric Bruce |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2000) |
Role | Manufacturing Director |
Correspondence Address | 812 Clubhouse Pointe Woodstock Ga 30188 |
Director Name | John Lloyd Davies |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2000) |
Role | Managing Director |
Correspondence Address | 45 Dukes Wood Crowthorne Berkshire RG45 6NF |
Director Name | Mr David Roy West |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 154 Fareham Road Gosport Hampshire PO13 0FN |
Secretary Name | Mr David Roy West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 154 Fareham Road Gosport Hampshire PO13 0FN |
Director Name | Leslie Harvey Swindells |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 2003) |
Role | Finance Director |
Correspondence Address | 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX |
Director Name | Tomas Settevik |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2002) |
Role | Managing Director |
Correspondence Address | Bratenalleen 24-26 Oslo 0487 Norway |
Director Name | Mr Barry John Skeet |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tulip Tree House Mill Lane Havant Hampshire PO9 1RX |
Director Name | Mr Colin Blebta |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Bishops Close Bournemouth Dorset BH7 7AB |
Director Name | Mr Oriol Millet Lopez |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2006(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2009) |
Role | Accountant |
Correspondence Address | 30 Spring Lane Colden Common Winchester Hampshire SO21 1SD |
Secretary Name | Oriol Millet Lopez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2008) |
Role | Accountant |
Correspondence Address | 30 Whitebeam Close Colden Common Winchester Hampshire SO21 1AH |
Director Name | Mrs Debra Margaret Reynolds |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Thomas Peter Langmaid Ford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2013) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Marco Costantino |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 2013(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2015) |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Michelangelo Stefani |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 May 2015(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2016) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Mark Justin Elsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mrs Jacqueline Fielding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(24 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2020) |
Role | Vice President (Director) |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mrs Davilynn Ann Erickson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2019(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2020) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
519.5k at £1 | Inbrand Holdings LTD 84.89% Ordinary A |
---|---|
90k at £1 | Inbrand Holdings LTD 14.71% Preference |
2.5k at £1 | Inbrand Holdings LTD 0.41% Ordinary B |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 July 1992 | Delivered on: 29 July 1992 Satisfied on: 13 March 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2021 | Application to strike the company off the register (4 pages) |
5 March 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
23 February 2021 | Resolutions
|
23 February 2021 | Statement of capital on 23 February 2021
|
23 February 2021 | Statement by Directors (1 page) |
23 February 2021 | Solvency Statement dated 11/02/21 (1 page) |
25 January 2021 | Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 (1 page) |
25 January 2021 | Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 (2 pages) |
2 November 2020 | Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 (1 page) |
2 November 2020 | Appointment of Mr Joseph Power as a director on 1 November 2020 (2 pages) |
17 September 2020 | Director's details changed for Mrs Davilynn Ann Erickson on 14 June 2019 (2 pages) |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
28 January 2020 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Building 9 Hatters Lane Watford WD18 8WW (1 page) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
2 April 2019 | Appointment of Mrs Davilynn Ann Erickson as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Mark Justin Elsey as a director on 1 April 2019 (1 page) |
6 February 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
15 November 2016 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
15 November 2016 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
10 November 2016 | Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page) |
9 November 2016 | Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page) |
9 November 2016 | Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page) |
1 November 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
1 November 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
27 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
27 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
15 June 2015 | Termination of appointment of Marco Costantino as a director on 29 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Marco Costantino as a director on 29 May 2015 (1 page) |
15 June 2015 | Appointment of Mr Michelangelo Stefani as a director on 29 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Michelangelo Stefani as a director on 29 May 2015 (2 pages) |
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
2 October 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
7 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 December 2013 | Termination of appointment of Thomas Ford as a director (1 page) |
20 December 2013 | Termination of appointment of Thomas Ford as a director (1 page) |
20 December 2013 | Appointment of Mr Marco Costantino as a director (2 pages) |
20 December 2013 | Appointment of Mr Marco Costantino as a director (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0FN on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0FN on 24 May 2011 (1 page) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
17 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
8 April 2010 | Termination of appointment of David West as a director (1 page) |
8 April 2010 | Appointment of Mr Thomas Ford as a director (2 pages) |
8 April 2010 | Appointment of Mr Thomas Ford as a director (2 pages) |
8 April 2010 | Termination of appointment of David West as a secretary (1 page) |
8 April 2010 | Termination of appointment of David West as a secretary (1 page) |
8 April 2010 | Termination of appointment of David West as a director (1 page) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr David Roy West on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Mr David Roy West on 18 February 2010 (1 page) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr David Roy West on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mrs. Debra Reynolds on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs. Debra Reynolds on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Mr David Roy West on 18 February 2010 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
13 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
9 February 2009 | Director appointed debra reynolds logged form (2 pages) |
9 February 2009 | Director appointed debra reynolds logged form (2 pages) |
3 February 2009 | Director appointed mrs debra reynolds (2 pages) |
3 February 2009 | Director appointed mrs debra reynolds (2 pages) |
2 February 2009 | Appointment terminated director oriol millet lopez (1 page) |
2 February 2009 | Appointment terminated director oriol millet lopez (1 page) |
29 September 2008 | Director's change of particulars / oriol millet lopez / 29/09/2008 (2 pages) |
29 September 2008 | Director's change of particulars / oriol millet lopez / 29/09/2008 (2 pages) |
29 September 2008 | Director and secretary's change of particulars / david west / 29/09/2008 (2 pages) |
29 September 2008 | Director and secretary's change of particulars / david west / 29/09/2008 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
31 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
11 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
10 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | Director resigned (1 page) |
8 May 2003 | Resolutions
|
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Return made up to 07/01/03; full list of members (7 pages) |
12 March 2003 | Return made up to 07/01/03; full list of members (7 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New director appointed (3 pages) |
8 February 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
8 February 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
24 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
8 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
8 June 2001 | Full accounts made up to 30 June 1999 (12 pages) |
8 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
8 June 2001 | Full accounts made up to 30 June 1999 (12 pages) |
14 March 2001 | Return made up to 07/01/01; full list of members (7 pages) |
14 March 2001 | Return made up to 07/01/01; full list of members (7 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 07/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 07/01/00; full list of members (7 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
5 July 1999 | Full accounts made up to 28 June 1998 (10 pages) |
5 July 1999 | Full accounts made up to 28 June 1998 (10 pages) |
22 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
22 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
25 February 1999 | Return made up to 07/01/99; full list of members (8 pages) |
25 February 1999 | Return made up to 07/01/99; full list of members (8 pages) |
21 October 1998 | Secretary resigned;director resigned (1 page) |
21 October 1998 | Secretary resigned;director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
16 July 1998 | Full accounts made up to 28 June 1997 (11 pages) |
16 July 1998 | Full accounts made up to 28 June 1997 (11 pages) |
5 May 1998 | Return made up to 07/01/98; full list of members (6 pages) |
5 May 1998 | Return made up to 07/01/98; full list of members (6 pages) |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
25 September 1997 | Ad 20/05/97--------- £ si 512000@1=512000 £ ic 100000/612000 (2 pages) |
25 September 1997 | £ nc 100000/612000 20/05/97 (1 page) |
25 September 1997 | Ad 20/05/97--------- £ si 512000@1=512000 £ ic 100000/612000 (2 pages) |
25 September 1997 | £ nc 100000/612000 20/05/97 (1 page) |
1 May 1997 | Return made up to 07/01/97; no change of members (6 pages) |
1 May 1997 | Return made up to 07/01/97; no change of members (6 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 29 June 1996 (10 pages) |
7 October 1996 | Full accounts made up to 29 June 1996 (10 pages) |
24 September 1996 | Secretary's particulars changed (1 page) |
24 September 1996 | Secretary's particulars changed (1 page) |
26 June 1996 | Return made up to 07/01/96; full list of members (8 pages) |
26 June 1996 | Return made up to 07/01/96; full list of members (8 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: unit 2 sunrise enterprise park ferryboat lane castletown sunderland SR5 3RX (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: unit 2 sunrise enterprise park ferryboat lane castletown sunderland SR5 3RX (1 page) |
29 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
4 August 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
4 August 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 March 1992 | Resolutions
|
27 March 1992 | Resolutions
|
24 February 1992 | Company name changed\certificate issued on 24/02/92 (2 pages) |
24 February 1992 | Company name changed\certificate issued on 24/02/92 (2 pages) |
23 January 1992 | Incorporation (9 pages) |
23 January 1992 | Incorporation (9 pages) |