Company NameBritish Apparel & Textile Confederation
Company StatusDissolved
Company Number02779925
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Peter Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1998(5 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 22 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameJohn Miln
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkholm
33 Cardinals Walk
Hampton
Middlesex
TW12 2TT
Secretary NameJohn Robert Wilson
NationalityBritish
StatusClosed
Appointed09 December 2009(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address5 Portland Place
London
W1B 1PW
Director NameRobert Edward Halstead
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleWorsted Manufacturer
Correspondence AddressBeck House
Austwick
Lancashire
LA2 8DA
Secretary NameMr Colin Morrison Purvis
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Montagu Mansions
London
W1H 1LD
Director NameMr Andrew Nicholas Gilbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration17 years, 11 months (resigned 20 December 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashleigh Court
Avenue Road
London
N14 4EL
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration2 years (resigned 14 February 1995)
RoleCompany Director
Correspondence Address33 Petherton Road
London
N5 2QX
Director NameMr Timothy Charles Dewhirst
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration10 years, 11 months (resigned 12 January 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNafferton Heights
Wold Road Nafferton
Driffield
North Humberside
YO25 4LD
Director NameJohn Richard Corrin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration17 years, 11 months (resigned 20 December 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Stead Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BQ
Director NameJohn Alexander Don Harrison
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration6 years, 9 months (resigned 21 October 1999)
RoleWoollen Manufacturer
Correspondence AddressRosmara
3 Thurlow Gate
Nairn
Morayshire
IV12 4EW
Scotland
Director NameGill Hebbourn-Kolesnikow
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration1 year (resigned 16 February 1994)
RoleSales Director
Correspondence Address59 St Gabriels Road
London
NW2 4DT
Director NameCarl David Brewin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration11 years, 4 months (resigned 08 June 2004)
RoleHosiery Manufacturer
Correspondence Address64 The Yews
Stoughton Park Oadby
Leicester
Leicestershire
LE2 5EF
Director NameMr Peter John Aubusson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2000)
RoleHead Of Corporate Affairs
Correspondence Address17 Monks Horton Way
St Albans
Hertfordshire
AL1 4HA
Director NameMr John David Ashworth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address2 Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP
Director NameDavid Mathieson Anderson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration17 years, 11 months (resigned 20 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Skipton-On-Swale
Thirsk
North Yorkshire
YO7 4SB
Director NameMr James Emerson Herdman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 1995)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCarricklee House
Strabane
Co Tyrone
BT82 9SE
Northern Ireland
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 18 June 1998)
RoleCompany Chairman/Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameMichael Leonard Fox
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(3 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Place
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LY
Secretary NameRobert David Clarke
NationalityBritish
StatusResigned
Appointed01 January 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 1995)
RoleTrade Association Director
Correspondence AddressThe Bungalow Mill Hill
Haworth
Keighley
West Yorkshire
BD22 8QH
Director NameAnthony Charles Archer
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 2000)
RoleSales Director
Correspondence AddressMusley Bank Old School Lane
Hampton On The Hill
Warwick
Warwickshire
CV35 8QS
Director NameMr John Edward Caveney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 08 July 1996)
RoleJoint Managing Director
Country of ResidenceWales
Correspondence Address81 Rhyd Y Penau Road
Cyncoed
Cardiff
South Glamorgan
CF2 6PZ
Wales
Director NameRoger Hextall
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 1999)
RolePresident Kif
Correspondence Address16 Chatsworth Close
Mansfield
Nottinghamshire
NG18 4QN
Director NameMr William Todd Drummond
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Church Street
Southwell
Nottinghamshire
NG25 0HG
Secretary NameMr John Robert Wilson
NationalityEnglish
StatusResigned
Appointed16 May 1995(2 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 October 1995)
RoleTrade Association Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVale Cottage 52 Princes Road
Buckhurst Hill
Essex
IG9 5EE
Secretary NameMr Peter Colin Shone
NationalityBritish
StatusResigned
Appointed25 October 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1998)
RoleTrade Association Executive
Correspondence AddressUn Ar Hugain 21 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8LZ
Director NameGraham Martin Hall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1998)
RoleWorks Manager
Correspondence Address58 Ashley Drive
Penn
Buckinghamshire
HP10 8AZ
Director NameMr Brian Frederick Condon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 1999)
RoleTechnical Director
Correspondence Address3 Belton Close
Sandiacre
Nottingham
Nottinghamshire
NG10 5PE
Director NameAnnabel Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 October 1998)
RoleCorporate Development Manager
Correspondence Address20 Fernlea Road
London
SW12 9RN
Secretary NameMr John Michael Lambert
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Mews Gilstead Hall
Gilstead Lane
Bingley
West Yorkshire
BD16 3NP
Director NameHuseyin Nail Kavrak
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2001)
RoleGeneral Manager
Correspondence Address107 Postern Close
York
Yorkshire
YO23 1JD
Director NameJohn Richard Granger
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 October 1999)
RoleLace Manufacturer
Correspondence Address3 The Paddock
Attenborough
Nottingham
Nottinghamshire
NG9 6AR
Director NameAdrian Arnold Roderick Brook
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressMill Bank House
High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameDiane Elizabeth Therese Harding
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2002)
RoleConsultant
Correspondence AddressNorfolk House Horn Lane
New Mill
Holmfirth
HD9 7HG
Director NameJames Robert Downs
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(8 years after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Princess Road
Ilkley
West Yorkshire
LS29 9NP
Director NameMr Malcolm Douglas Jarvis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedgerows 15a Lucy Hall Drive
Baildon
Shipley
West Yorkshire
BD17 5BG

Location

Registered Address3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£68,886
Net Worth-£4,500
Cash£51,798
Current Liabilities£63,298

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 August 2011Termination of appointment of John Corrin as a director (1 page)
3 August 2011Termination of appointment of James Downs as a director (1 page)
3 August 2011Termination of appointment of Andrew Gilbert as a director (1 page)
3 August 2011Termination of appointment of Malcolm Jarvis as a director (1 page)
3 August 2011Termination of appointment of Norman Sussman as a director (1 page)
3 August 2011Termination of appointment of James Downs as a director (1 page)
3 August 2011Termination of appointment of Ian Whetherly as a director (1 page)
3 August 2011Termination of appointment of John Whitaker as a director (1 page)
3 August 2011Termination of appointment of Norman Sussman as a director (1 page)
3 August 2011Termination of appointment of David Anderson as a director (1 page)
3 August 2011Termination of appointment of John Walsh as a director (1 page)
3 August 2011Termination of appointment of David Anderson as a director (1 page)
3 August 2011Termination of appointment of John Corrin as a director (1 page)
3 August 2011Termination of appointment of John Whitaker as a director (1 page)
3 August 2011Termination of appointment of John Wilford as a director (1 page)
3 August 2011Termination of appointment of Stewart Mcguffie as a director (1 page)
3 August 2011Termination of appointment of John Walsh as a director (1 page)
3 August 2011Termination of appointment of Stewart Mcguffie as a director (1 page)
3 August 2011Termination of appointment of Ian Whetherly as a director (1 page)
3 August 2011Termination of appointment of Andrew Gilbert as a director (1 page)
3 August 2011Termination of appointment of John Wilford as a director (1 page)
3 August 2011Termination of appointment of Malcolm Jarvis as a director (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page)
28 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 February 2010Annual return made up to 15 January 2010 no member list (9 pages)
12 February 2010Director's details changed for Mr. Ian Paul Whetherly on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Norman Frederick Sussman on 12 February 2010 (2 pages)
12 February 2010Director's details changed for David Mathieson Anderson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Peter Lucas on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr John Brian Whitaker on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Peter Lucas on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr. Ian Paul Whetherly on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John James Wilford on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John Miln on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 15 January 2010 no member list (9 pages)
12 February 2010Director's details changed for John Miln on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr John Brian Whitaker on 12 February 2010 (2 pages)
12 February 2010Director's details changed for James Robert Downs on 12 February 2010 (2 pages)
12 February 2010Director's details changed for David Mathieson Anderson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Stewart Robert Mcguffie on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John Walsh on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Norman Frederick Sussman on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John James Wilford on 12 February 2010 (2 pages)
12 February 2010Director's details changed for James Robert Downs on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John Walsh on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Stewart Robert Mcguffie on 12 February 2010 (2 pages)
11 February 2010Appointment of John Robert Wilson as a secretary (3 pages)
11 February 2010Appointment of John Robert Wilson as a secretary (3 pages)
11 February 2010Termination of appointment of John Lambert as a secretary (1 page)
11 February 2010Termination of appointment of John Lambert as a secretary (1 page)
17 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 January 2009Appointment Terminated Director james mcadam (1 page)
30 January 2009Appointment terminated director james mcadam (1 page)
30 January 2009Annual return made up to 15/01/09 (6 pages)
30 January 2009Annual return made up to 15/01/09 (6 pages)
7 January 2009Director appointed malcolm douglas jarvis (2 pages)
7 January 2009Director appointed malcolm douglas jarvis (2 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 October 2008Director appointed john henderson miln (2 pages)
23 October 2008Director appointed john henderson miln (2 pages)
5 June 2008Director appointed stewart robert mcguffie (2 pages)
5 June 2008Director appointed stewart robert mcguffie (2 pages)
15 January 2008Annual return made up to 15/01/08 (3 pages)
15 January 2008Annual return made up to 15/01/08 (3 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 February 2007Annual return made up to 15/01/07 (3 pages)
12 February 2007Annual return made up to 15/01/07 (3 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 February 2006Annual return made up to 15/01/06 (3 pages)
7 February 2006Director resigned (1 page)
7 February 2006Annual return made up to 15/01/06 (3 pages)
7 February 2006Director resigned (1 page)
26 August 2005Full accounts made up to 31 December 2004 (10 pages)
26 August 2005Full accounts made up to 31 December 2004 (10 pages)
28 January 2005Director resigned (1 page)
28 January 2005Annual return made up to 15/01/05
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2005Director resigned (1 page)
28 January 2005Annual return made up to 15/01/05 (9 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
9 September 2004Full accounts made up to 31 December 2003 (11 pages)
9 September 2004Full accounts made up to 31 December 2003 (11 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Annual return made up to 15/01/04 (11 pages)
17 February 2004Director resigned (1 page)
17 February 2004Annual return made up to 15/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
17 February 2004Director resigned (1 page)
26 June 2003Full accounts made up to 31 December 2002 (12 pages)
26 June 2003Full accounts made up to 31 December 2002 (12 pages)
14 February 2003Annual return made up to 15/01/03 (12 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Annual return made up to 15/01/03 (12 pages)
14 February 2003Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
11 February 2002Annual return made up to 15/01/02 (9 pages)
11 February 2002Director resigned (1 page)
11 February 2002Annual return made up to 15/01/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2002Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
4 September 2001Full accounts made up to 31 December 2000 (12 pages)
4 September 2001Full accounts made up to 31 December 2000 (12 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Annual return made up to 15/01/01 (9 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Annual return made up to 15/01/01
  • 363(287) ‐ Registered office changed on 14/02/01
(9 pages)
24 August 2000Full accounts made up to 31 December 1999 (12 pages)
24 August 2000Full accounts made up to 31 December 1999 (12 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
6 February 2000Annual return made up to 15/01/00 (10 pages)
6 February 2000Annual return made up to 15/01/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
26 July 1999Full accounts made up to 31 December 1998 (12 pages)
26 July 1999Full accounts made up to 31 December 1998 (12 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
22 February 1999New director appointed (3 pages)
22 February 1999New director appointed (3 pages)
12 February 1999Annual return made up to 15/01/99
  • 363(288) ‐ Director resigned
(12 pages)
12 February 1999Director resigned (1 page)
12 February 1999Annual return made up to 15/01/99 (12 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
1 July 1998Full accounts made up to 31 December 1997 (10 pages)
1 July 1998Full accounts made up to 31 December 1997 (10 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Annual return made up to 15/01/98 (12 pages)
29 January 1998Annual return made up to 15/01/98 (12 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
6 July 1997Full accounts made up to 31 December 1996 (10 pages)
6 July 1997Full accounts made up to 31 December 1996 (10 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
30 January 1997New director appointed (3 pages)
30 January 1997New director appointed (3 pages)
30 January 1997Annual return made up to 15/01/97 (12 pages)
30 January 1997Annual return made up to 15/01/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
27 September 1996Full accounts made up to 31 December 1995 (11 pages)
27 September 1996Full accounts made up to 31 December 1995 (11 pages)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
1 February 1996Annual return made up to 15/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
1 February 1996Annual return made up to 15/01/96 (12 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995Secretary resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
19 June 1995Full accounts made up to 31 December 1994 (11 pages)
19 June 1995Full accounts made up to 31 December 1994 (11 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Annual return made up to 15/01/95 (12 pages)
7 March 1995Annual return made up to 15/01/95 (12 pages)
15 January 1993Incorporation (41 pages)