Company NameCorporate Medical Management Limited
DirectorKevin Juan Newman
Company StatusLiquidation
Company Number02707678
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Kevin Juan Newman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(24 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Stanley Lyon Browne
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleManaging Director (Insurances)
Correspondence Address58 Byrom Street
Hale
Altrincham
Cheshire
WA14 2EL
Director NameDr Kenneth Middleton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleOccupational Health
Correspondence AddressMoorlea Long Lane
Dobcross
Oldham
Lancashire
OL3 5QH
Secretary NameMrs Elizabeth Hammond
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Matlock Close
Sale
Cheshire
M33 3FA
Director NameMr Richard David Harrison Munro
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(2 years, 6 months after company formation)
Appointment Duration20 years, 12 months (resigned 06 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeath Cottage
School Lane Bunbury
Tarporley
Cheshire
CW6 9NR
Director NameElizabeth Armitage Wells
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address4 Parklands Drive
Off Manor Avenue
Sale
Cheshire
M33 4NU
Director NameMr Christopher Perks Baldwin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(2 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFactory Cottages Georges Lane
Aston By Budworth
Northwich
Cheshire
CW9 6LS
Director NameHelen Mary Ledsham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1998)
RoleOccupational Health Consultant
Correspondence Address15 Westcourt Road
Sale
Cheshire
M33 6PG
Director NameDr Jonathan Alan Cleeland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1998)
RoleOccupational Health Physician
Correspondence AddressPark Cottage Calveley Hall Lane
Calveley
Tarporley
Cheshire
CW6 9LB
Director NameMr Michael Ian Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(5 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 06 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address84 The Downs
Altrincham
Cheshire
WA14 2QJ
Secretary NameMr Richard David Harrison Munro
NationalityBritish
StatusResigned
Appointed29 January 1998(5 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 06 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeath Cottage
School Lane Bunbury
Tarporley
Cheshire
CW6 9NR
Director NameDr Roger Hugh Beastall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2008)
RoleMedical Director
Country of ResidenceEngland
Correspondence Address6 Village Farm
Church Minshull
Nantwich
Cheshire
CW5 6EG
Director NameDavid Robert Tresidder
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 December 2003)
RoleSales Director
Correspondence Address14 Blackwell Road
Barnt Green
Birmingham
B45 8BU
Director NameDavid Robert Tresidder
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 December 2003)
RoleSales Director
Correspondence Address14 Blackwell Road
Barnt Green
Birmingham
B45 8BU
Director NameMrs Rachael Elizabeth Floyd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(9 years, 5 months after company formation)
Appointment Duration14 years (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill View
Quarry Lane Kelsall
Tarporley
Cheshire
CW6 0PD
Director NameMr Stephen John Langan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barnwell Crescent
Yew Tree Grange
Harrogate
Yorkshire
HG2 9EY
Director NameMr Trevor Allan Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(13 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2013)
RoleOccupational Physician
Country of ResidenceUnited Kingdom
Correspondence Address8 Ernley Close
Nantwich
Cheshire
CW5 5UR
Director NameMrs Patricia Mary Forster
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Samian Close
Middlewich
Cheshire
CW10 9RF
Director NameMr Matthew Baldwin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Cottage Well Bank Lane
Over Peover
Knutsford
Cheshire
WA16 8UW
Director NameMiss Colette Hodkinson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Hall Lane
Wincham
Cheshire
CW9 6DG
Director NameDr Vidia Kisnah
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(20 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 July 2013)
RoleOccupational Health Physician
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Hall Lane
Wincham
Cheshire
CW9 6DG
Director NameMr Anthony David Powis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(23 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Hall Lane
Wincham
Northwich
Cheshire
CW9 6DG
Director NameMr Ingmar Rinck
Date of BirthApril 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2015(23 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMr Alistair Charles Peel
StatusResigned
Appointed07 December 2015(23 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepmihealthgroup.co.uk
Telephone01606 352035
Telephone regionNorthwich

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

165k at £1Pmi Health Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£315,635
Cash£670,156
Current Liabilities£771,938

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Charges

23 November 1999Delivered on: 7 December 1999
Satisfied on: 13 August 2015
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

Filing History

17 October 2023Declaration of solvency (4 pages)
17 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-03
(1 page)
17 October 2023Registered office address changed from 51 Lime Street London EC3M 7DQ England to 30 Finsbury Square London EC2A 1AG on 17 October 2023 (2 pages)
17 October 2023Appointment of a voluntary liquidator (3 pages)
9 August 2023Statement of capital on 9 August 2023
  • GBP 1
(3 pages)
9 August 2023Solvency Statement dated 07/08/23 (2 pages)
9 August 2023Statement by Directors (2 pages)
9 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 August 2023Statement of capital following an allotment of shares on 7 August 2023
  • GBP 165,003
(3 pages)
18 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
26 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (17 pages)
28 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (19 pages)
30 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (22 pages)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (22 pages)
22 July 2019Termination of appointment of Ingmar Rinck as a director on 12 July 2019 (1 page)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
27 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (24 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (24 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
10 February 2017Auditor's resignation (1 page)
10 February 2017Auditor's resignation (1 page)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
24 May 2016Appointment of Mr Kevin Juan Newman as a director on 25 April 2016 (2 pages)
24 May 2016Appointment of Mr Kevin Juan Newman as a director on 25 April 2016 (2 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 165,002
(3 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 165,002
(3 pages)
10 March 2016Director's details changed for Mr Ingmar Rinck on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Ingmar Rinck on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page)
10 March 2016Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page)
30 December 2015Appointment of Mr Alistair Charles Peel as a secretary on 7 December 2015 (2 pages)
30 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
30 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
30 December 2015Appointment of Mr Alistair Charles Peel as a secretary on 7 December 2015 (2 pages)
24 December 2015Registered office address changed from The Courtyard Hall Lane Wincham Cheshire CW9 6DG to 51 Lime Street London EC3M 7DQ on 24 December 2015 (1 page)
24 December 2015Registered office address changed from The Courtyard Hall Lane Wincham Cheshire CW9 6DG to 51 Lime Street London EC3M 7DQ on 24 December 2015 (1 page)
16 November 2015Termination of appointment of Richard Munro as a director on 6 October 2015 (2 pages)
16 November 2015Termination of appointment of Richard Munro as a director on 6 October 2015 (2 pages)
16 November 2015Termination of appointment of Michael Ian Davis as a director on 6 October 2015 (2 pages)
16 November 2015Appointment of Ingmar Rinck as a director on 6 October 2015 (3 pages)
16 November 2015Appointment of Anthony David Powis as a director on 6 October 2015 (3 pages)
16 November 2015Appointment of Ingmar Rinck as a director on 6 October 2015 (3 pages)
16 November 2015Termination of appointment of Rachael Elizabeth Floyd as a director on 6 October 2015 (2 pages)
16 November 2015Termination of appointment of Rachael Elizabeth Floyd as a director on 6 October 2015 (2 pages)
16 November 2015Termination of appointment of Matthew Baldwin as a director on 6 October 2015 (2 pages)
16 November 2015Termination of appointment of Matthew Baldwin as a director on 6 October 2015 (2 pages)
16 November 2015Termination of appointment of Rachael Elizabeth Floyd as a director on 6 October 2015 (2 pages)
16 November 2015Termination of appointment of Michael Ian Davis as a director on 6 October 2015 (2 pages)
16 November 2015Appointment of Anthony David Powis as a director on 6 October 2015 (3 pages)
16 November 2015Termination of appointment of Richard Munro as a director on 6 October 2015 (2 pages)
16 November 2015Termination of appointment of Michael Ian Davis as a director on 6 October 2015 (2 pages)
16 November 2015Appointment of Ingmar Rinck as a director on 6 October 2015 (3 pages)
16 November 2015Appointment of Anthony David Powis as a director on 6 October 2015 (3 pages)
16 November 2015Termination of appointment of Matthew Baldwin as a director on 6 October 2015 (2 pages)
30 October 2015Termination of appointment of Richard Munro as a secretary on 6 October 2015 (2 pages)
30 October 2015Termination of appointment of Richard Munro as a secretary on 6 October 2015 (2 pages)
30 October 2015Termination of appointment of Richard Munro as a secretary on 6 October 2015 (2 pages)
13 August 2015Satisfaction of charge 1 in full (4 pages)
13 August 2015Satisfaction of charge 1 in full (4 pages)
18 June 2015Termination of appointment of Christopher Perks Baldwin as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Christopher Perks Baldwin as a director on 18 June 2015 (1 page)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 165,002
(8 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 165,002
(8 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
11 February 2015Termination of appointment of Colette Hodkinson as a director on 15 May 2014 (1 page)
11 February 2015Termination of appointment of Colette Hodkinson as a director on 15 May 2014 (1 page)
17 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 165,002
(9 pages)
17 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 165,002
(9 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
5 September 2013Termination of appointment of Stephen Langan as a director (1 page)
5 September 2013Termination of appointment of Stephen Langan as a director (1 page)
13 August 2013Termination of appointment of Vidia Kisnah as a director (1 page)
13 August 2013Termination of appointment of Vidia Kisnah as a director (1 page)
9 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (19 pages)
9 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (19 pages)
9 May 2013Termination of appointment of Trevor Smith as a director (2 pages)
9 May 2013Termination of appointment of Trevor Smith as a director (2 pages)
8 April 2013Appointment of Dr Vidia Kisnah as a director (3 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Appointment of Dr Vidia Kisnah as a director (3 pages)
16 October 2012Termination of appointment of Patricia Forster as a director (2 pages)
16 October 2012Termination of appointment of Patricia Forster as a director (2 pages)
9 October 2012Appointment of Colette Hodkinson as a director (3 pages)
9 October 2012Appointment of Colette Hodkinson as a director (3 pages)
23 August 2012Director's details changed for Mr Matthew Baldwin on 16 August 2012 (3 pages)
23 August 2012Director's details changed for Mr Matthew Baldwin on 16 August 2012 (3 pages)
22 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (21 pages)
22 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (21 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 pages)
18 April 2011Director's details changed for Patricia Mary Forster on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Trevor Allan Smith on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Richard Munro on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Stephen John Langan on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Patricia Mary Forster on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Rachael Elizabeth Floyd on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Trevor Allan Smith on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Rachael Elizabeth Floyd on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Richard Munro on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Stephen John Langan on 18 April 2011 (2 pages)
5 April 2011Full accounts made up to 30 June 2010 (19 pages)
5 April 2011Full accounts made up to 30 June 2010 (19 pages)
18 May 2010Annual return made up to 16 April 2010 (21 pages)
18 May 2010Annual return made up to 16 April 2010 (21 pages)
14 December 2009Full accounts made up to 30 June 2009 (20 pages)
14 December 2009Full accounts made up to 30 June 2009 (20 pages)
26 November 2009Appointment of Matthew Baldwin as a director (2 pages)
26 November 2009Appointment of Matthew Baldwin as a director (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (22 pages)
5 May 2009Full accounts made up to 30 June 2008 (22 pages)
23 April 2009Return made up to 16/04/09; full list of members (8 pages)
23 April 2009Return made up to 16/04/09; full list of members (8 pages)
8 July 2008Appointment terminated director roger beastall (1 page)
8 July 2008Appointment terminated director roger beastall (1 page)
20 May 2008Return made up to 16/04/08; full list of members (7 pages)
20 May 2008Return made up to 16/04/08; full list of members (7 pages)
29 April 2008Full accounts made up to 30 June 2007 (22 pages)
29 April 2008Full accounts made up to 30 June 2007 (22 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
6 June 2007Return made up to 16/04/07; full list of members (8 pages)
6 June 2007Return made up to 16/04/07; full list of members (8 pages)
4 May 2007Full accounts made up to 30 June 2006 (22 pages)
4 May 2007Full accounts made up to 30 June 2006 (22 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
5 June 2006Return made up to 16/04/06; full list of members (7 pages)
5 June 2006Return made up to 16/04/06; full list of members (7 pages)
18 April 2006Full accounts made up to 30 June 2005 (21 pages)
18 April 2006Full accounts made up to 30 June 2005 (21 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
7 November 2005Return made up to 16/04/05; full list of members (7 pages)
7 November 2005Return made up to 16/04/05; full list of members (7 pages)
15 March 2005Full accounts made up to 30 June 2004 (20 pages)
15 March 2005Full accounts made up to 30 June 2004 (20 pages)
9 September 2004Auditor's resignation (1 page)
9 September 2004Auditor's resignation (1 page)
23 June 2004Return made up to 16/04/04; full list of members (7 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Return made up to 16/04/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
2 July 2003Return made up to 16/04/03; full list of members (10 pages)
2 July 2003Return made up to 16/04/03; full list of members (10 pages)
4 May 2003Full accounts made up to 30 June 2002 (21 pages)
4 May 2003Full accounts made up to 30 June 2002 (21 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
4 July 2002Return made up to 16/04/02; full list of members (8 pages)
4 July 2002Return made up to 16/04/02; full list of members (8 pages)
7 May 2002Full accounts made up to 30 June 2001 (14 pages)
7 May 2002Full accounts made up to 30 June 2001 (14 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
17 May 2001Return made up to 16/04/01; full list of members (7 pages)
17 May 2001Return made up to 16/04/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
8 June 2000Return made up to 16/04/00; full list of members (7 pages)
8 June 2000Return made up to 16/04/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
28 July 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
25 May 1999Return made up to 16/04/99; no change of members (6 pages)
25 May 1999Return made up to 16/04/99; no change of members (6 pages)
12 March 1999Full accounts made up to 30 June 1998 (12 pages)
12 March 1999Full accounts made up to 30 June 1998 (12 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
14 May 1998Return made up to 16/04/98; full list of members (6 pages)
14 May 1998Return made up to 16/04/98; full list of members (6 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
12 February 1998Full accounts made up to 30 June 1997 (13 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Full accounts made up to 30 June 1997 (13 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
21 November 1997New director appointed (3 pages)
21 November 1997New director appointed (3 pages)
8 October 1997Ad 24/03/97--------- £ si 90000@1 (2 pages)
8 October 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
8 October 1997£ nc 1000/1000000 24/03/97 (1 page)
8 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 October 1997Ad 24/03/97--------- £ si 90000@1 (2 pages)
8 October 1997£ nc 1000/1000000 24/03/97 (1 page)
9 June 1997Return made up to 16/04/97; full list of members (6 pages)
9 June 1997Return made up to 16/04/97; full list of members (6 pages)
4 May 1997Full accounts made up to 30 June 1996 (14 pages)
4 May 1997Full accounts made up to 30 June 1996 (14 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1996Full accounts made up to 30 June 1995 (14 pages)
5 November 1996Full accounts made up to 30 June 1995 (14 pages)
5 July 1996Return made up to 16/04/96; full list of members (8 pages)
5 July 1996Return made up to 16/04/96; full list of members (8 pages)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
22 November 1995Full accounts made up to 30 June 1994 (15 pages)
22 November 1995Full accounts made up to 30 June 1994 (15 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
7 August 1995Return made up to 16/04/95; change of members (8 pages)
20 March 1995New secretary appointed;new director appointed (3 pages)
20 March 1995New secretary appointed;new director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 April 1992Incorporation (15 pages)
16 April 1992Certificate of incorporation (1 page)
16 April 1992Certificate of incorporation (1 page)
16 April 1992Incorporation (15 pages)