Dunnington
York
North Yorkshire
YO19 5PW
Director Name | John Miln |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2008(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkholm 33 Cardinals Walk Hampton Middlesex TW12 2TT |
Secretary Name | John Robert Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2009(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 February 2012) |
Role | Company Director |
Correspondence Address | 5 Portland Place London W1B 1PW |
Director Name | Robert Edward Halstead |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Worsted Manufacturer |
Correspondence Address | Beck House Austwick Lancashire LA2 8DA |
Secretary Name | Mr Colin Morrison Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Montagu Mansions London W1H 1LD |
Director Name | Mr Andrew Nicholas Gilbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 December 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ashleigh Court Avenue Road London N14 4EL |
Director Name | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 2 years (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | 33 Petherton Road London N5 2QX |
Director Name | Mr Timothy Charles Dewhirst |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 January 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Nafferton Heights Wold Road Nafferton Driffield North Humberside YO25 4LD |
Director Name | John Richard Corrin |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 December 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Stead Ben Rhydding Drive Ilkley West Yorkshire LS29 8BQ |
Director Name | John Alexander Don Harrison |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 October 1999) |
Role | Woollen Manufacturer |
Correspondence Address | Rosmara 3 Thurlow Gate Nairn Morayshire IV12 4EW Scotland |
Director Name | Gill Hebbourn-Kolesnikow |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 1 year (resigned 16 February 1994) |
Role | Sales Director |
Correspondence Address | 59 St Gabriels Road London NW2 4DT |
Director Name | Carl David Brewin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 June 2004) |
Role | Hosiery Manufacturer |
Correspondence Address | 64 The Yews Stoughton Park Oadby Leicester Leicestershire LE2 5EF |
Director Name | Mr Peter John Aubusson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2000) |
Role | Head Of Corporate Affairs |
Correspondence Address | 17 Monks Horton Way St Albans Hertfordshire AL1 4HA |
Director Name | Mr John David Ashworth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 2 Pinfold Lane Romiley Stockport Cheshire SK6 4NP |
Director Name | David Mathieson Anderson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Skipton-On-Swale Thirsk North Yorkshire YO7 4SB |
Director Name | Mr James Emerson Herdman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 1995) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Carricklee House Strabane Co Tyrone BT82 9SE Northern Ireland |
Director Name | John David Jackson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 June 1998) |
Role | Company Chairman/Director |
Correspondence Address | Red Oaks Manor House Lane Leeds West Yorkshire LS17 9JD |
Director Name | Michael Leonard Fox |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Place Whiteleaf Princes Risborough Buckinghamshire HP27 0LY |
Secretary Name | Robert David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 1995) |
Role | Trade Association Director |
Correspondence Address | The Bungalow Mill Hill Haworth Keighley West Yorkshire BD22 8QH |
Director Name | Anthony Charles Archer |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 2000) |
Role | Sales Director |
Correspondence Address | Musley Bank Old School Lane Hampton On The Hill Warwick Warwickshire CV35 8QS |
Director Name | Mr John Edward Caveney |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 1996) |
Role | Joint Managing Director |
Country of Residence | Wales |
Correspondence Address | 81 Rhyd Y Penau Road Cyncoed Cardiff South Glamorgan CF2 6PZ Wales |
Director Name | Roger Hextall |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 October 1999) |
Role | President Kif |
Correspondence Address | 16 Chatsworth Close Mansfield Nottinghamshire NG18 4QN |
Director Name | Mr William Todd Drummond |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Church Street Southwell Nottinghamshire NG25 0HG |
Secretary Name | Mr John Robert Wilson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 May 1995(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 October 1995) |
Role | Trade Association Executive |
Country of Residence | United Kingdom |
Correspondence Address | Vale Cottage 52 Princes Road Buckhurst Hill Essex IG9 5EE |
Secretary Name | Mr Peter Colin Shone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1998) |
Role | Trade Association Executive |
Correspondence Address | Un Ar Hugain 21 Woburn Drive Hale Altrincham Cheshire WA15 8LZ |
Director Name | Graham Martin Hall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1998) |
Role | Works Manager |
Correspondence Address | 58 Ashley Drive Penn Buckinghamshire HP10 8AZ |
Director Name | Mr Brian Frederick Condon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 1999) |
Role | Technical Director |
Correspondence Address | 3 Belton Close Sandiacre Nottingham Nottinghamshire NG10 5PE |
Director Name | Annabel Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 October 1998) |
Role | Corporate Development Manager |
Correspondence Address | 20 Fernlea Road London SW12 9RN |
Secretary Name | Mr John Michael Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Mews Gilstead Hall Gilstead Lane Bingley West Yorkshire BD16 3NP |
Director Name | Huseyin Nail Kavrak |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2001) |
Role | General Manager |
Correspondence Address | 107 Postern Close York Yorkshire YO23 1JD |
Director Name | John Richard Granger |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 October 1999) |
Role | Lace Manufacturer |
Correspondence Address | 3 The Paddock Attenborough Nottingham Nottinghamshire NG9 6AR |
Director Name | Adrian Arnold Roderick Brook |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Mill Bank House High Flatts Huddersfield West Yorkshire HD8 8XU |
Director Name | Diane Elizabeth Therese Harding |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2002) |
Role | Consultant |
Correspondence Address | Norfolk House Horn Lane New Mill Holmfirth HD9 7HG |
Director Name | James Robert Downs |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(8 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 December 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Princess Road Ilkley West Yorkshire LS29 9NP |
Director Name | Mr Malcolm Douglas Jarvis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hedgerows 15a Lucy Hall Drive Baildon Shipley West Yorkshire BD17 5BG |
Registered Address | 3 Queen Square London WC1N 3AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £68,886 |
Net Worth | -£4,500 |
Cash | £51,798 |
Current Liabilities | £63,298 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2011 | Application to strike the company off the register (3 pages) |
31 October 2011 | Application to strike the company off the register (3 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 August 2011 | Termination of appointment of John Corrin as a director (1 page) |
3 August 2011 | Termination of appointment of James Downs as a director (1 page) |
3 August 2011 | Termination of appointment of Andrew Gilbert as a director (1 page) |
3 August 2011 | Termination of appointment of Malcolm Jarvis as a director (1 page) |
3 August 2011 | Termination of appointment of Norman Sussman as a director (1 page) |
3 August 2011 | Termination of appointment of James Downs as a director (1 page) |
3 August 2011 | Termination of appointment of Ian Whetherly as a director (1 page) |
3 August 2011 | Termination of appointment of John Whitaker as a director (1 page) |
3 August 2011 | Termination of appointment of Norman Sussman as a director (1 page) |
3 August 2011 | Termination of appointment of David Anderson as a director (1 page) |
3 August 2011 | Termination of appointment of John Walsh as a director (1 page) |
3 August 2011 | Termination of appointment of David Anderson as a director (1 page) |
3 August 2011 | Termination of appointment of John Corrin as a director (1 page) |
3 August 2011 | Termination of appointment of John Whitaker as a director (1 page) |
3 August 2011 | Termination of appointment of John Wilford as a director (1 page) |
3 August 2011 | Termination of appointment of Stewart Mcguffie as a director (1 page) |
3 August 2011 | Termination of appointment of John Walsh as a director (1 page) |
3 August 2011 | Termination of appointment of Stewart Mcguffie as a director (1 page) |
3 August 2011 | Termination of appointment of Ian Whetherly as a director (1 page) |
3 August 2011 | Termination of appointment of Andrew Gilbert as a director (1 page) |
3 August 2011 | Termination of appointment of John Wilford as a director (1 page) |
3 August 2011 | Termination of appointment of Malcolm Jarvis as a director (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
12 February 2010 | Annual return made up to 15 January 2010 no member list (9 pages) |
12 February 2010 | Director's details changed for Mr. Ian Paul Whetherly on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Norman Frederick Sussman on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for David Mathieson Anderson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Peter Lucas on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr John Brian Whitaker on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Peter Lucas on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr. Ian Paul Whetherly on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John James Wilford on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Miln on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 15 January 2010 no member list (9 pages) |
12 February 2010 | Director's details changed for John Miln on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr John Brian Whitaker on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for James Robert Downs on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for David Mathieson Anderson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Stewart Robert Mcguffie on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Walsh on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Norman Frederick Sussman on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John James Wilford on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for James Robert Downs on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Walsh on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Stewart Robert Mcguffie on 12 February 2010 (2 pages) |
11 February 2010 | Appointment of John Robert Wilson as a secretary (3 pages) |
11 February 2010 | Appointment of John Robert Wilson as a secretary (3 pages) |
11 February 2010 | Termination of appointment of John Lambert as a secretary (1 page) |
11 February 2010 | Termination of appointment of John Lambert as a secretary (1 page) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 January 2009 | Appointment Terminated Director james mcadam (1 page) |
30 January 2009 | Appointment terminated director james mcadam (1 page) |
30 January 2009 | Annual return made up to 15/01/09 (6 pages) |
30 January 2009 | Annual return made up to 15/01/09 (6 pages) |
7 January 2009 | Director appointed malcolm douglas jarvis (2 pages) |
7 January 2009 | Director appointed malcolm douglas jarvis (2 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 October 2008 | Director appointed john henderson miln (2 pages) |
23 October 2008 | Director appointed john henderson miln (2 pages) |
5 June 2008 | Director appointed stewart robert mcguffie (2 pages) |
5 June 2008 | Director appointed stewart robert mcguffie (2 pages) |
15 January 2008 | Annual return made up to 15/01/08 (3 pages) |
15 January 2008 | Annual return made up to 15/01/08 (3 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 February 2007 | Annual return made up to 15/01/07 (3 pages) |
12 February 2007 | Annual return made up to 15/01/07 (3 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 February 2006 | Annual return made up to 15/01/06 (3 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Annual return made up to 15/01/06 (3 pages) |
7 February 2006 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Annual return made up to 15/01/05
|
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Annual return made up to 15/01/05 (9 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
9 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Annual return made up to 15/01/04 (11 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Annual return made up to 15/01/04
|
17 February 2004 | Director resigned (1 page) |
26 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 February 2003 | Annual return made up to 15/01/03 (12 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Annual return made up to 15/01/03 (12 pages) |
14 February 2003 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
11 February 2002 | Annual return made up to 15/01/02 (9 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Annual return made up to 15/01/02
|
11 February 2002 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
4 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Annual return made up to 15/01/01 (9 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Annual return made up to 15/01/01
|
24 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
6 February 2000 | Annual return made up to 15/01/00 (10 pages) |
6 February 2000 | Annual return made up to 15/01/00
|
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (3 pages) |
22 February 1999 | New director appointed (3 pages) |
12 February 1999 | Annual return made up to 15/01/99
|
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Annual return made up to 15/01/99 (12 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
1 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Annual return made up to 15/01/98 (12 pages) |
29 January 1998 | Annual return made up to 15/01/98 (12 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
6 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (3 pages) |
30 January 1997 | New director appointed (3 pages) |
30 January 1997 | Annual return made up to 15/01/97 (12 pages) |
30 January 1997 | Annual return made up to 15/01/97
|
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
27 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
1 February 1996 | Annual return made up to 15/01/96
|
1 February 1996 | Annual return made up to 15/01/96 (12 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Annual return made up to 15/01/95 (12 pages) |
7 March 1995 | Annual return made up to 15/01/95 (12 pages) |
15 January 1993 | Incorporation (41 pages) |