Company NameBritish Oncological Association
Company StatusDissolved
Company Number02797827
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 1993(31 years, 1 month ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameProf Patricia Mary Price
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressPinedale
8 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameProf Sir Michael Peckham
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1995(1 year, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 21 June 2011)
RoleMedical Professor
Country of ResidenceUnited Kingdom
Correspondence Address59 Onslow Square
London
SW7 3LR
Director NameProf Christopher Martin Nutting
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2000(7 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 21 June 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address32 Rusholme Road
Putney
London
SW15 3LG
Director NameMr John Richard Cochrane Sainsbury
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(8 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 21 June 2011)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address18 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameProf Jeffrey Stewart Tobias
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(9 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 21 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Northchurch Road
London
N1 4EJ
Director NameProf John Gordon McVie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(9 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanley Road
Bristol
BS6 6NW
Director NameProf Joseph Murtagh O'Sullivan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 21 June 2011)
RoleMedical Doctor
Country of ResidenceNorthern Ireland
Correspondence Address5 Maxwell Road
Bangor
County Down
BT20 3RA
Northern Ireland
Director NameDr Jane Elizabeth Cope
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 21 June 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressBasement Flat
158 Elgin Avenue
London
W9 2NT
Director NameMr Frank Saran
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 21 June 2011)
RoleOncologist
Country of ResidenceEngland
Correspondence Address111 Woodside
Wimbledon
London
SW19 7BA
Secretary NameProf John Wagstaff
NationalityBritish
StatusClosed
Appointed09 May 2007(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 21 June 2011)
RoleOncollogist
Correspondence AddressThe Sycamore Overton Lane
Porteynon
Swansea
West Glamorgan
SA3 1NR
Wales
Director NameDr Katie Newbold
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 21 June 2011)
RoleOncologist
Country of ResidenceUnited Kingdom
Correspondence Address10 Smeaton Road
London
SW18 5JH
Director NameProf Andrew Gregory Miles
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 21 June 2011)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address93 Camberwell Grove
London
SE5 8JH
Director NameDr Michael Frans Burgess
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 21 June 2011)
RolePhyscian
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
The Shrave
Four Marks
Hampshire
GU34 5BH
Director NameDr Robert Stewart Coltart
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressField House Station Road
Bridge
Canterbury
Kent
CT4 5AJ
Secretary NameDr Patricia Mary Price
NationalityEnglish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address59 Connaught Road
Teddington
Middlesex
TW11 0QF
Secretary NameDr Ian Hubert Kunkler
NationalityBritish
StatusResigned
Appointed01 April 1993(3 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months (resigned 01 October 2009)
RoleMedical Practitioner
Correspondence Address2 Kingsburgh Road
Edinburgh
EH12 6EG
Scotland
Director NameProf Roger Wallas Blamey
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 1997)
RoleSurgeon
Correspondence Address54 Westhorpe
Southwell
Nottinghamshire
NG25 0NG
Director NameDr Daniel Victor Ash
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 July 1998)
RolePhysician
Correspondence Address10 Oakwood Park
Leeds
West Yorkshire
LS8 2PJ
Director NameDr Adrian Mark Crellin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 1998)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressThornbrook House 39 Main Street
Thorner
Leeds
LS14 3DX
Director NameProf Gerald Edward Adams
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 1996)
RoleDirector Of Radiology Unit
Correspondence Address59 Ladder Hill
Wheatley
Oxon
OX33 1HY
Director NameProf Michael Baum
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 July 2000)
RoleSurgeon
Correspondence AddressGarden Flat 12 Redington Road
London
NW3 7RG
Director NameProf Timothy Gordon Cook
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1997)
RoleProfessor Of Surgery
Correspondence AddressWestdel Queens Place
Glasgow
G12 9DQ
Scotland
Director NameJohn Dewar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 July 1998)
RoleMedical Practitioner
Correspondence AddressSelbie Lodge
12 Fairfield Road
Broughty Ferry
Dundee
DD5 1PL
Scotland
Secretary NameDr Martin Hurst Robinson
NationalityBritish
StatusResigned
Appointed26 August 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 1998)
RoleCancer Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressRiplingham
Sheffield Road
Hathersage
Hope Valley
S32 1DA
Director NameProf Rosalind Anne Eeles
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1998(5 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 June 2010)
RoleReader & Hon Consultant
Country of ResidenceEngland
Correspondence AddressLittle Bush Farm Codicote Heights
Rabley Heath Road
Welwyn
Hertfordshire
AL6 9UA
Director NameDr David Paul Dearnaley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 2001)
RoleSnr Lecturer & Hon Consultant
Country of ResidenceEngland
Correspondence Address7 Hill Road
Carshalton Beeches
Surrey
SM5 3RA
Secretary NameDr Andreas Makris
NationalityBritish
StatusResigned
Appointed05 July 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 2001)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address9 Ringwood Close
Pinner
Middlesex
HA5 3PQ
Director NameProf Robert Edward Coleman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1999(6 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2009)
RoleConsultant Medical Oncologist
Correspondence Address48 School Green Lane
Sheffield
South Yorkshire
S10 4GQ
Director NameDr Paul Donnellan
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2001)
RoleMedical Doctor
Correspondence Address8 North Block County Hall Apartments
5 Chicheley Street
London
SE1 7PJ
Director NameDr David James Bloomfield
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 2007)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressShadows
Spring Lane, Clayton
Hassocks
West Sussex
BN6 9PN
Director NameDr Richard Andrew Cowan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 2007)
RoleDoctor
Correspondence Address51 Handforth Road
Wilmslow
Cheshire
SK9 2LX
Director NameDr Timothy Eisen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 2007)
RoleMedical Doctor
Correspondence Address20 Milner Street
Chelsea
London
SW3 2QF
Secretary NameProf Rosalind Anne Eeles
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 May 2007)
RoleClinical Oncologist
Country of ResidenceEngland
Correspondence AddressLittle Bush Farm Codicote Heights
Rabley Heath Road
Welwyn
Hertfordshire
AL6 9UA
Director NameDr Susan Cleator
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2005)
RoleHospital Doctor
Correspondence Address85 Sulgrave Road
London
W6 7QH
Director NameProf Mitchell Dowsett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2005)
RoleBiochemist
Correspondence Address11a Harrison Drive
High Halstow
Rochester
Kent
ME3 8TF

Location

Registered Address15 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£8,933
Net Worth£23,819
Cash£24,407
Current Liabilities£2,468

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
25 February 2011Application to strike the company off the register (4 pages)
25 February 2011Application to strike the company off the register (4 pages)
10 November 2010Total exemption full accounts made up to 31 December 2009 (26 pages)
10 November 2010Total exemption full accounts made up to 31 December 2009 (26 pages)
24 June 2010Annual return made up to 9 March 2010 no member list (9 pages)
24 June 2010Annual return made up to 9 March 2010 no member list (9 pages)
24 June 2010Annual return made up to 9 March 2010 no member list (9 pages)
23 June 2010Director's details changed for Dr Christopher Nutting on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Frank Saran on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Professor John Gordon Mcvie on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Professor Patricia Mary Price on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Dr Christopher Nutting on 1 October 2009 (2 pages)
23 June 2010Termination of appointment of Ian Kunkler as a secretary (1 page)
23 June 2010Director's details changed for Doctor Joseph Murtagh O'sullivan on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Dr Katie Newbold on 1 October 2009 (2 pages)
23 June 2010Termination of appointment of Ian Kunkler as a secretary (1 page)
23 June 2010Director's details changed for Dr Katie Newbold on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Dr Katie Newbold on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Professor Sir Michael Peckham on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Doctor Joseph Murtagh O'sullivan on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Professor Patricia Mary Price on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Dr Christopher Nutting on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Frank Saran on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Professor John Gordon Mcvie on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Professor Sir Michael Peckham on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Professor Sir Michael Peckham on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Professor John Gordon Mcvie on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Doctor Joseph Murtagh O'sullivan on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Professor Patricia Mary Price on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Frank Saran on 1 October 2009 (2 pages)
9 June 2010Termination of appointment of Rosalind Eeles as a director (2 pages)
9 June 2010Termination of appointment of Rosalind Eeles as a director (2 pages)
5 November 2009Partial exemption accounts made up to 31 December 2008 (18 pages)
5 November 2009Partial exemption accounts made up to 31 December 2008 (18 pages)
15 October 2009Termination of appointment of Robert Coleman as a director (1 page)
15 October 2009Termination of appointment of Robert Coleman as a director (1 page)
11 May 2009Director appointed michael frans burgess (2 pages)
11 May 2009Director appointed michael frans burgess (2 pages)
5 May 2009Annual return made up to 09/03/09 (6 pages)
5 May 2009Annual return made up to 09/03/09 (6 pages)
16 December 2008Partial exemption accounts made up to 31 December 2007 (18 pages)
16 December 2008Partial exemption accounts made up to 31 December 2007 (18 pages)
24 November 2008Director appointed dr frank saran (2 pages)
24 November 2008Director appointed dr frank saran (2 pages)
22 October 2008Director appointed professor andrew miles (2 pages)
22 October 2008Director appointed dr katie newbold (2 pages)
22 October 2008Director appointed dr katie newbold (2 pages)
22 October 2008Secretary appointed professor john wagstaff (2 pages)
22 October 2008Secretary appointed professor john wagstaff (2 pages)
22 October 2008Director appointed professor andrew miles (2 pages)
11 August 2008Annual return made up to 09/03/08 (5 pages)
11 August 2008Annual return made up to 09/03/08 (5 pages)
31 July 2008Appointment Terminated Director timothy eisen (1 page)
31 July 2008Appointment terminated secretary rosalind eeles (1 page)
31 July 2008Appointment Terminated Director helen lingham (1 page)
31 July 2008Appointment Terminated Director richard cowan (1 page)
31 July 2008Appointment terminated director timothy illidge (1 page)
31 July 2008Appointment Terminated Secretary rosalind eeles (1 page)
31 July 2008Appointment terminated director richard cowan (1 page)
31 July 2008Appointment terminated director timothy eisen (1 page)
31 July 2008Appointment Terminated Director timothy illidge (1 page)
31 July 2008Appointment terminated director helen lingham (1 page)
31 July 2008Appointment terminated director david bloomfield (1 page)
31 July 2008Appointment Terminated Director david bloomfield (1 page)
27 November 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
27 April 2007Annual return made up to 09/03/07 (13 pages)
27 April 2007Annual return made up to 09/03/07
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
25 April 2006Full accounts made up to 31 December 2004 (19 pages)
25 April 2006Accounts made up to 31 December 2004 (19 pages)
31 March 2006Annual return made up to 09/03/06
  • 363(288) ‐ Director resigned
(14 pages)
31 March 2006Annual return made up to 09/03/06 (14 pages)
24 March 2005Annual return made up to 09/03/05 (13 pages)
24 March 2005Annual return made up to 09/03/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
1 February 2005Full accounts made up to 31 December 2003 (18 pages)
1 February 2005Accounts made up to 31 December 2003 (18 pages)
15 April 2004Annual return made up to 09/03/04 (13 pages)
15 April 2004Annual return made up to 09/03/04 (13 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
27 October 2003Accounts made up to 31 December 2002 (17 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Annual return made up to 09/03/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Annual return made up to 09/03/03 (12 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
28 October 2002Accounts made up to 31 December 2001 (18 pages)
28 October 2002Full accounts made up to 31 December 2001 (18 pages)
3 October 2002Registered office changed on 03/10/02 from: suites 1615-1617 16-19 southampton place london WC1A 2AX (1 page)
3 October 2002Registered office changed on 03/10/02 from: suites 1615-1617 16-19 southampton place london WC1A 2AX (1 page)
29 July 2002Annual return made up to 09/03/02 (9 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Annual return made up to 09/03/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/02
(9 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
12 March 2002Full accounts made up to 31 December 2000 (13 pages)
12 March 2002Accounts made up to 31 December 2000 (13 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
4 July 2001Annual return made up to 09/03/01 (10 pages)
4 July 2001Annual return made up to 09/03/01 (10 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
17 August 2000Full accounts made up to 31 December 1999 (12 pages)
17 August 2000Accounts made up to 31 December 1999 (12 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
27 April 2000Annual return made up to 09/03/00 (9 pages)
27 April 2000Annual return made up to 09/03/00 (9 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
22 October 1999Accounts made up to 31 December 1998 (13 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 September 1999Annual return made up to 09/03/99 (8 pages)
29 September 1999Director resigned (1 page)
29 September 1999Annual return made up to 09/03/99
  • 363(287) ‐ Registered office changed on 29/09/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
11 August 1998Annual return made up to 09/03/98
  • 363(288) ‐ Director resigned
(10 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Annual return made up to 09/03/98 (10 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
26 July 1998Full accounts made up to 31 December 1997 (13 pages)
26 July 1998Accounts made up to 31 December 1997 (13 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
6 October 1997Accounts made up to 31 December 1996 (9 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 July 1997Annual return made up to 09/03/97
  • 363(287) ‐ Registered office changed on 29/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
29 July 1997Annual return made up to 09/03/97 (10 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996Annual return made up to 09/03/96 (10 pages)
5 August 1996Annual return made up to 09/03/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
10 June 1996Accounts made up to 31 December 1995 (9 pages)
10 June 1996Full accounts made up to 31 December 1995 (9 pages)
22 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1995Full accounts made up to 31 December 1994 (8 pages)
16 June 1995Accounts made up to 31 December 1994 (8 pages)
25 May 1995New director appointed (2 pages)
17 May 1995Annual return made up to 09/03/95 (4 pages)
17 May 1995Annual return made up to 09/03/95 (4 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)