Company NameEnergy Data Services Limited
Company StatusDissolved
Company Number02744645
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 7 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2017(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 06 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed12 January 2015(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 06 November 2018)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameClifford Roderick Gilbert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 weeks, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 01 April 2005)
RolePress Monitor
Correspondence Address74 Median Road
London
E5 0PN
Director NameRoberta Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 1997)
RolePress Monitor
Correspondence Address26 Canonbury Street
London
N1 2TD
Secretary NameMichael Cogan
NationalityBritish
StatusResigned
Appointed30 September 1992(3 weeks, 6 days after company formation)
Appointment Duration6 years (resigned 30 September 1998)
RoleBarrister
Correspondence Address15 Jackson Road
London
N7 6ES
Director NameMichael Cogan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1998)
RoleBarrister
Correspondence Address15 Jackson Road
London
N7 6ES
Director NameViren Laxmidas Majithia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address26 Burgh Street
London
N1 8HG
Director NameChristopher John Tyler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address12a Saratoga Road
London
E5 0SJ
Director NameSteven David Seymour
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address10c Walford Road
London
N16 8ED
Secretary NameAlastair Iain Lindsay Thomson
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address30 Roehampton Close
London
SW15 5LU
Director NameChristopher Banner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 April 2005)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Director NameMr Martin Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cuttings 57 Cheam Road
East Ewell
Epsom
Surrey
KT17 3EB
Director NameChristopher Tyler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(8 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address5 Aveling Park Road
London
E17 4NU
Director NameSteven David Seymour
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 April 2005)
RoleCompany Director
Correspondence Address10c Walford Road
London
N16 8ED
Director NameViren Laxmidas Majithia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 April 2005)
RoleCompany Director
Correspondence Address8 Orford Road
Walthamstow
London
E17 9LN
Secretary NameChristopher Banner
NationalityBritish
StatusResigned
Appointed29 June 2001(8 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 September 2001)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Secretary NameAndrew Michael Cromack
NationalityBritish
StatusResigned
Appointed10 September 2001(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address23 Knole Road
Chatham
Kent
ME5 8PJ
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Horsley Court
Montaigne Close Regency Street
London
SW1 4BF
Director NameMr Peter Low
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameKier Murray Fawcus
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr Jonathan Paul Shepherd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatton Close
Chafford Hundred
Grays
Essex
RM16 6RP
Director NameStephen Dolton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address99 Cumnor Hill
Oxford
OX2 9JR
Director NameCharles Stephen Hilliard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address18 Albion Works Studios
63 Sigdon Road
London
E8 1AW
Secretary NamePeter Low
NationalityBritish
StatusResigned
Appointed28 April 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2007)
RoleCompany Director
Correspondence Address10 Union Square
Islington
London
N1 7DH
Director NameMr Robert William Stannett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthfield Shalford
Guildford
Surrey
GU4 8JN
Secretary NameMr Robert William Stannett
NationalityBritish
StatusResigned
Appointed06 August 2007(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthfield Shalford
Guildford
Surrey
GU4 8JN
Director NameMr John Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NameMr John Keith Gulliver
NationalityBritish
StatusResigned
Appointed31 October 2008(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NamePeter Low
StatusResigned
Appointed01 February 2010(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Stephen Lacey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NameMr Stephen Lacey
StatusResigned
Appointed26 October 2011(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr John Roger Haworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteprecise.co.uk

Location

Registered Address1 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

4k at £0.01Knight-banner Information LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 December 2006Delivered on: 20 December 2006
Satisfied on: 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 April 2005Delivered on: 20 April 2005
Satisfied on: 22 December 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 April 2005Delivered on: 15 April 2005
Satisfied on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 July 2003Delivered on: 5 July 2003
Satisfied on: 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
21 August 2001Delivered on: 22 August 2001
Satisfied on: 23 April 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement as defined in the all assets debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 July 2001Delivered on: 14 August 2001
Satisfied on: 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 July 1999Delivered on: 21 July 1999
Satisfied on: 16 July 2015
Persons entitled: The Secretary of State for Education and Emplyment

Classification: Agreement and charge
Secured details: All monies due or to become due from the company to the chargee under this deed or under the sub-sub underlease (as defined).
Particulars: £40,750 being the deposit in the deposit account.
Fully Satisfied

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 June 2017Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages)
16 June 2017Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page)
16 June 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages)
12 June 2017Termination of appointment of Kier Murray Fawcus as a director on 27 January 2017 (2 pages)
31 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
12 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
11 August 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
8 September 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 40
(4 pages)
16 July 2015Satisfaction of charge 7 in full (4 pages)
16 July 2015Satisfaction of charge 1 in full (5 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 40
(3 pages)
7 May 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
29 January 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 January 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Full accounts made up to 30 September 2013 (11 pages)
20 January 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page)
25 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 40
(4 pages)
1 July 2013Full accounts made up to 30 September 2012 (11 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
7 March 2012Full accounts made up to 30 September 2011 (13 pages)
26 October 2011Termination of appointment of Peter Low as a secretary (1 page)
26 October 2011Appointment of Mr Stephen Lacey as a secretary (1 page)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
20 June 2011Full accounts made up to 30 September 2010 (14 pages)
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
20 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
4 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
4 February 2010Termination of appointment of John Gulliver as a director (1 page)
4 February 2010Appointment of Peter Low as a secretary (1 page)
22 December 2009Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page)
22 December 2009Director's details changed for Peter Low on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr John Keith Gulliver on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Kier Murray Fawcus on 22 December 2009 (2 pages)
9 September 2009Director's change of particulars / peter low / 01/04/2005 (1 page)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 September 2009Location of register of members (1 page)
28 July 2009Full accounts made up to 30 September 2008 (14 pages)
21 November 2008Director appointed john keith gulliver (2 pages)
21 November 2008Secretary appointed john keith gulliver (2 pages)
12 November 2008Appointment terminated secretary robert stannett (1 page)
12 November 2008Appointment terminated director robert stannett (1 page)
25 September 2008Return made up to 31/08/08; full list of members (4 pages)
25 September 2008Director and secretary's change of particulars / robert stannett / 06/08/2007 (1 page)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
4 January 2008Location of register of members (1 page)
27 December 2007Director's particulars changed (1 page)
28 September 2007Return made up to 31/08/07; full list of members (2 pages)
13 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (1 page)
31 July 2007Full accounts made up to 30 September 2006 (20 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
4 January 2007Declaration of assistance for shares acquisition (16 pages)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
4 January 2007Declaration of assistance for shares acquisition (16 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Particulars of mortgage/charge (13 pages)
26 September 2006Return made up to 31/08/06; full list of members (3 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
28 July 2006Full accounts made up to 30 September 2005 (14 pages)
14 March 2006Registered office changed on 14/03/06 from: c/o precise press cuttings LTD 2ND floor 200 great dover street london SE1 4WU (1 page)
7 February 2006Director resigned (1 page)
7 October 2005Return made up to 31/08/05; full list of members (9 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Secretary resigned;director resigned (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
20 April 2005Particulars of mortgage/charge (19 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
8 April 2005Full accounts made up to 30 September 2004 (15 pages)
21 September 2004Return made up to 31/08/04; full list of members (8 pages)
21 September 2004Director resigned (1 page)
4 August 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
21 May 2004Director resigned (1 page)
30 September 2003Return made up to 31/08/03; full list of members (9 pages)
23 July 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
17 April 2003Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 April 2003Secretary resigned (1 page)
3 October 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
27 September 2002Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
26 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
22 August 2001Particulars of mortgage/charge (7 pages)
14 August 2001Particulars of mortgage/charge (7 pages)
14 August 2001Registered office changed on 14/08/01 from: 95 eversley road upper norwood london SE19 3QS (1 page)
14 August 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
5 September 2000Return made up to 31/08/00; full list of members (12 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 October 1999Return made up to 31/08/99; full list of members; amend (10 pages)
29 September 1999Return made up to 31/08/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 July 1999Particulars of mortgage/charge (2 pages)
12 January 1999£ ic 70/40 30/09/98 £ sr 30@1=30 (2 pages)
12 November 1998£ sr 30@1 30/09/98 (1 page)
27 October 1998S-div 01/10/98 (1 page)
27 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
15 September 1998Return made up to 31/08/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 October 1997£ ic 100/70 03/09/97 £ sr 30@1=30 (1 page)
25 September 1997Return made up to 31/08/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
10 April 1997Director resigned (1 page)
2 October 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
20 October 1995Return made up to 03/09/95; no change of members
  • 363(287) ‐ Registered office changed on 20/10/95
(4 pages)
20 October 1995New director appointed (2 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
20 June 1994Full accounts made up to 30 September 1993 (13 pages)
11 November 1992Ad 30/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1992Incorporation (11 pages)