15 Eldon Street
London
EC2M 7LD
Secretary Name | Mr Trevor Brown |
---|---|
Status | Closed |
Appointed | 12 February 2015(22 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 24 November 2015) |
Role | Company Director |
Correspondence Address | Peterhouse Corporate Finance Limited 3rd Floor New 15 Eldon Street London EC2M 7LD |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 32a High Street Esher Surrey KT10 9RT |
Director Name | Mr Peter James Hurman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bakersgate Cottage Ash Road Pirbright Woking Surrey GU24 0NA |
Director Name | Christopher Charles Body |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 August 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Bellbourne 103 High Street Esher Surrey KT10 9QE |
Secretary Name | Timothy Christopher Caffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 54 Tartar Road Cobham Surrey KT11 2AR |
Director Name | Anthony Julian Thomas Sawyer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 36 Badger Close Guildford Surrey GU2 6PJ |
Secretary Name | Richard John Craig Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 August 1996) |
Role | Secretary |
Correspondence Address | 6 Rutland Park Gardens London NW2 4RG |
Director Name | David John Payne |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakes Pleshey Essex CM3 1HY |
Director Name | Mr Kenneth Ernest March |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(4 years after company formation) |
Appointment Duration | 1 year (resigned 10 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Meadowlands Woolpit Bury St Edmunds Suffolk IP30 9SE |
Director Name | Mr George John Gunning |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Meadow Bank Hockering Lane Bawburgh Norwich Norfolk NR9 3LR |
Secretary Name | Mr George John Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(4 years after company formation) |
Appointment Duration | 1 year (resigned 10 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Meadow Bank Hockering Lane Bawburgh Norwich Norfolk NR9 3LR |
Secretary Name | Mr George John Gunning |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(4 years after company formation) |
Appointment Duration | 1 year (resigned 10 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Meadow Bank Hockering Lane Bawburgh Norwich Norfolk NR9 3LR |
Director Name | Mr David Peter Gilroy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Prossers Tadworth Surrey KT20 5TY |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswell House Shernden Lane Marsh Green Edenbridge Kent TN8 5PR |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 187 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Secretary Name | David Christopher Harbord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 12 Long Buftlers Harpenden Hertfordshire AL5 1JE |
Director Name | Mr Mark Tristam Norwood Dugdale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carn Brea Hockering Road Woking Surrey GU22 7HG |
Secretary Name | Mr Graham Howard Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 199 The Street West Horsley Surrey KT24 6HR |
Director Name | Mr Robert James Henry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Mr Stuart John Dootson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Secretary Name | Mr Christopher Knott |
---|---|
Status | Resigned |
Appointed | 22 December 2011(19 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Director Name | Mr Christopher Knott |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Director Name | Mr Stuart John Dootson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(21 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Secretary Name | Mr Stuart Dootson |
---|---|
Status | Resigned |
Appointed | 31 December 2013(21 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 April 2014) |
Role | Company Director |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Director Name | Mr Stephen Sands Cook |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 February 2015) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Secretary Name | Mr Stephen Sands Cook |
---|---|
Status | Resigned |
Appointed | 08 April 2014(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 February 2015) |
Role | Company Director |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Website | flyingflowers.co.uk |
---|---|
Telephone | 01529 416563 |
Telephone region | Sleaford |
Registered Address | Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1000 at £1 | Flying Brands Number Three LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page) |
19 February 2015 | Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 May 2014 | Appointment of Mr Stephen Sands Cook as a secretary (2 pages) |
28 May 2014 | Appointment of Mr Stephen Sands Cook as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Stuart Dootson as a director (1 page) |
27 May 2014 | Appointment of Mr Stephen Sands Cook as a director (2 pages) |
27 May 2014 | Appointment of Mr Stephen Sands Cook as a director (2 pages) |
27 May 2014 | Termination of appointment of Stuart Dootson as a secretary (1 page) |
27 May 2014 | Termination of appointment of Stuart Dootson as a director (1 page) |
27 May 2014 | Termination of appointment of Stuart Dootson as a secretary (1 page) |
31 December 2013 | Termination of appointment of Christopher Knott as a director (1 page) |
31 December 2013 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
31 December 2013 | Appointment of Mr Stuart Dootson as a secretary (2 pages) |
31 December 2013 | Appointment of Mr Stuart Dootson as a secretary (2 pages) |
31 December 2013 | Termination of appointment of Christopher Knott as a secretary (1 page) |
31 December 2013 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
31 December 2013 | Termination of appointment of Christopher Knott as a director (1 page) |
31 December 2013 | Termination of appointment of Christopher Knott as a secretary (1 page) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 July 2013 | Register inspection address has been changed (1 page) |
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Register inspection address has been changed (1 page) |
15 July 2013 | Register(s) moved to registered inspection location (1 page) |
15 July 2013 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
5 September 2012 | Termination of appointment of Stuart Dootson as a director (1 page) |
5 September 2012 | Appointment of Mr Christopher Knott as a director (2 pages) |
5 September 2012 | Termination of appointment of Stuart Dootson as a director (1 page) |
5 September 2012 | Appointment of Mr Christopher Knott as a director (2 pages) |
30 August 2012 | Termination of appointment of Robert Henry as a director (1 page) |
30 August 2012 | Termination of appointment of Robert Henry as a director (1 page) |
9 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from 2Nd Floor Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 2Nd Floor Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 21 June 2012 (1 page) |
22 December 2011 | Termination of appointment of Anthony Gee as a secretary (1 page) |
22 December 2011 | Appointment of Mr Christopher Knott as a secretary (1 page) |
22 December 2011 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
22 December 2011 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
22 December 2011 | Termination of appointment of Anthony Gee as a director (1 page) |
22 December 2011 | Termination of appointment of Anthony Gee as a secretary (1 page) |
22 December 2011 | Appointment of Mr Christopher Knott as a secretary (1 page) |
22 December 2011 | Termination of appointment of Anthony Gee as a director (1 page) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 July 2010 | Secretary's details changed for Mr Anthony Michael Gee on 27 June 2010 (1 page) |
20 July 2010 | Director's details changed for Robert James Henry on 27 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Anthony Michael Gee on 27 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Anthony Michael Gee on 27 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for Mr Anthony Michael Gee on 27 June 2010 (1 page) |
20 July 2010 | Director's details changed for Robert James Henry on 27 June 2010 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 1 January 2010 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 1 January 2010 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 1 January 2010 (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from saxon house 27 duke street chelmsford essex CM1 1HT uk (1 page) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from saxon house 27 duke street chelmsford essex CM1 1HT uk (1 page) |
7 September 2009 | Location of debenture register (1 page) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Location of debenture register (1 page) |
6 June 2009 | Appointment terminated secretary graham norton (1 page) |
6 June 2009 | Secretary appointed anthony michael gee (1 page) |
6 June 2009 | Director appointed robert james henry (1 page) |
6 June 2009 | Appointment terminated secretary graham norton (1 page) |
6 June 2009 | Director appointed robert james henry (1 page) |
6 June 2009 | Secretary appointed anthony michael gee (1 page) |
2 April 2009 | Accounts for a dormant company made up to 2 January 2009 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 2 January 2009 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 2 January 2009 (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from saxon house 27 duke street chelmsford essex CH1 1HT (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from saxon house 27 duke street chelmsford essex CH1 1HT (1 page) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
6 May 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
6 May 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
9 April 2008 | Appointment terminated director mark dugdale (1 page) |
9 April 2008 | Appointment terminated director mark dugdale (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: kelvedon park london road rivenhall end witham essex CM8 3HB (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: kelvedon park london road rivenhall end witham essex CM8 3HB (1 page) |
25 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
25 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
20 April 2007 | Accounts for a dormant company made up to 29 December 2006 (1 page) |
20 April 2007 | Accounts for a dormant company made up to 29 December 2006 (1 page) |
25 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 December 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 30 December 2005 (1 page) |
4 July 2005 | Return made up to 27/06/05; full list of members
|
4 July 2005 | Return made up to 27/06/05; full list of members
|
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
21 September 2004 | Accounts for a dormant company made up to 28 December 2003 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 28 December 2003 (1 page) |
10 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
26 August 2003 | Accounts for a dormant company made up to 28 December 2002 (1 page) |
26 August 2003 | Accounts for a dormant company made up to 28 December 2002 (1 page) |
11 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
21 November 2002 | New director appointed (1 page) |
21 November 2002 | New director appointed (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Accounts for a dormant company made up to 28 December 2001 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 28 December 2001 (1 page) |
6 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
7 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
7 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Auditor's resignation (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Auditor's resignation (1 page) |
14 June 2001 | Resolutions
|
2 April 2001 | Full accounts made up to 29 December 2000 (11 pages) |
2 April 2001 | Full accounts made up to 29 December 2000 (11 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 399 strand london WC2R 0LX (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 399 strand london WC2R 0LX (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
29 December 1999 | Company name changed clarke & spears LIMITED\certificate issued on 30/12/99 (2 pages) |
29 December 1999 | Company name changed clarke & spears LIMITED\certificate issued on 30/12/99 (2 pages) |
19 August 1999 | Return made up to 28/07/99; no change of members
|
19 August 1999 | Return made up to 28/07/99; no change of members
|
14 July 1999 | Full accounts made up to 1 January 1999 (13 pages) |
14 July 1999 | Full accounts made up to 1 January 1999 (13 pages) |
14 July 1999 | Full accounts made up to 1 January 1999 (13 pages) |
22 April 1999 | Auditor's resignation (1 page) |
22 April 1999 | Auditor's resignation (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: bressingham diss norfolk IP22 2AB (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: bressingham diss norfolk IP22 2AB (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
4 January 1999 | Particulars of mortgage/charge (4 pages) |
4 January 1999 | Particulars of mortgage/charge (4 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
2 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
2 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 2 January 1998 (12 pages) |
31 May 1998 | Full accounts made up to 2 January 1998 (12 pages) |
31 May 1998 | Full accounts made up to 2 January 1998 (12 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
8 October 1997 | Return made up to 28/07/97; full list of members (6 pages) |
8 October 1997 | Return made up to 28/07/97; full list of members (6 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
16 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | Full accounts made up to 3 January 1997 (12 pages) |
2 May 1997 | Full accounts made up to 3 January 1997 (12 pages) |
2 May 1997 | Full accounts made up to 3 January 1997 (12 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: bressingham diss norfolk IP22 2AB (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: bressingham diss norfolk IP22 2AB (1 page) |
2 December 1996 | Return made up to 28/07/96; full list of members
|
2 December 1996 | Return made up to 28/07/96; full list of members
|
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | New secretary appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
5 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
31 August 1995 | Return made up to 28/07/95; full list of members (10 pages) |
31 August 1995 | Return made up to 28/07/95; full list of members (10 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |