West End Road
Ruislip
Middlesex
HA4 6QD
Director Name | David Christophe Marc Flochel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 September 2017(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 03 April 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 20 Hinterbergstrasse 6330 Cham Switzerland |
Director Name | Wesley Mulligan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 September 2017(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 03 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spinnaker House Lime Tree Way Chineham Basingstoke RG24 8GG |
Director Name | Thomas Henry Woodgate |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Vending Consultant |
Correspondence Address | 212 Woodsend Road Flixton Fgreater Manchester M31 2PY |
Secretary Name | Joan Woodgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 212 Woodsend Road Flixton Greater Manchester M31 2PY |
Director Name | Leslie Irlam |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 17 Winchester Road Davyhulme Manchester M41 0UG |
Secretary Name | Leslie Irlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 17 Winchester Road Davyhulme Manchester M41 0UG |
Director Name | Peter Leonard Osborne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 72 Davyhulme Road Urmston Manchester M41 7DN |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Howard Francis Colliver |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Colville Gardens Lightwater Surrey GU18 5QQ |
Director Name | Mr Tony James Brotherwood |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Frampton Grove Westcroft Park Milton Keynes MK4 4GE |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Neil Stoker Dobbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elvaston Place London SW7 5QF |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Michael David Stubbs |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Ferry Lane Wargrave Reading Berks RG10 8ET |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 December 2014(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Dr Ghassan Nicolas Kara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French/Lebanese |
Status | Resigned |
Appointed | 01 July 2016(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2017) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6DQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | bunzl.vend.com |
---|
Registered Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
10.5k at £1 | Midshires Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,287,000 |
Current Liabilities | £7,234,000 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
11 November 2011 | Delivered on: 1 December 2011 Persons entitled: Bnp Paribas (As Security Agent for the Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2018 | Application to strike the company off the register (3 pages) |
5 January 2018 | Application to strike the company off the register (3 pages) |
20 October 2017 | Statement by Directors (3 pages) |
20 October 2017 | Solvency Statement dated 19/10/17 (3 pages) |
20 October 2017 | Statement of capital on 20 October 2017
|
20 October 2017 | Resolutions
|
20 October 2017 | Solvency Statement dated 19/10/17 (3 pages) |
20 October 2017 | Statement by Directors (3 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Statement of capital on 20 October 2017
|
11 October 2017 | Satisfaction of charge 1 in full (4 pages) |
11 October 2017 | Satisfaction of charge 1 in full (4 pages) |
27 September 2017 | Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page) |
27 September 2017 | Appointment of David Christopher Marc Flochel as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of David Christopher Marc Flochel as a director on 25 September 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
24 November 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
24 November 2016 | Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ (1 page) |
24 November 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
24 November 2016 | Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ (1 page) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 July 2016 | Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (3 pages) |
26 July 2016 | Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (3 pages) |
13 July 2016 | Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (2 pages) |
2 February 2016 | Full accounts made up to 29 March 2015 (13 pages) |
2 February 2016 | Full accounts made up to 29 March 2015 (13 pages) |
16 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page) |
16 September 2015 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page) |
16 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 July 2015 | Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (8 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (8 pages) |
11 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
10 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
10 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
10 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
9 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Register(s) moved to registered inspection location (1 page) |
9 September 2013 | Register inspection address has been changed (1 page) |
9 September 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
9 September 2013 | Register(s) moved to registered inspection location (1 page) |
9 September 2013 | Register inspection address has been changed (1 page) |
9 September 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
9 January 2013 | Second filing of AP01 previously delivered to Companies House
|
9 January 2013 | Second filing of AP01 previously delivered to Companies House
|
7 January 2013 | Second filing of TM01 previously delivered to Companies House
|
7 January 2013 | Second filing of TM01 previously delivered to Companies House
|
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director
|
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director
|
23 November 2012 | Termination of appointment of Timothy Roe as a director
|
23 November 2012 | Termination of appointment of Timothy Roe as a director
|
8 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
8 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
17 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
13 August 2012 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
13 August 2012 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
9 December 2011 | Memorandum and Articles of Association (29 pages) |
9 December 2011 | Memorandum and Articles of Association (29 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
18 October 2011 | Section 519 (2 pages) |
18 October 2011 | Section 519 (2 pages) |
6 October 2011 | Appointment of Mark Argent Whiteling as a director (3 pages) |
6 October 2011 | Appointment of Mark Argent Whiteling as a director (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
19 September 2011 | Registered office address changed from , York House 45 Seymour Street, London, W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Andrew Mooney as a director (2 pages) |
19 September 2011 | Termination of appointment of Michael Stubbs as a director (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Termination of appointment of Michael Stubbs as a director (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Registered office address changed from , York House 45 Seymour Street, London, W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Termination of appointment of Andrew Mooney as a director (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
25 November 2009 | Statement of company's objects (1 page) |
25 November 2009 | Statement of company's objects (1 page) |
6 November 2009 | Appointment of Mr Michael David Stubbs as a director (1 page) |
6 November 2009 | Director's details changed (2 pages) |
6 November 2009 | Director's details changed (2 pages) |
6 November 2009 | Appointment of Mr Michael David Stubbs as a director (1 page) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 October 2009 | Termination of appointment of Neil Dobbs as a director (1 page) |
12 October 2009 | Termination of appointment of Neil Dobbs as a director (1 page) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
25 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
12 May 2009 | Director appointed james alan cunningham (2 pages) |
12 May 2009 | Director appointed james alan cunningham (2 pages) |
12 May 2009 | Appointment terminated director tony brotherwood (1 page) |
12 May 2009 | Director appointed neil stoker dobbs (2 pages) |
12 May 2009 | Director appointed neil stoker dobbs (2 pages) |
12 May 2009 | Appointment terminated director tony brotherwood (1 page) |
23 October 2008 | Accounts made up to 31 December 2007 (17 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (17 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from, 110 park street, london, W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from, 110 park street, london, W1K 6NX (1 page) |
30 October 2007 | Accounts made up to 31 December 2006 (20 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (20 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
29 July 2007 | Director resigned (1 page) |
29 July 2007 | Director resigned (1 page) |
16 November 2006 | Accounts made up to 31 December 2005 (19 pages) |
16 November 2006 | Accounts made up to 31 December 2005 (19 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
26 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
26 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
24 November 2005 | New director appointed (3 pages) |
24 November 2005 | New director appointed (3 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Auditor's resignation (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 35/37 wilson patten street, warrington, cheshire, WA1 1PG (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Auditor's resignation (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 35/37 wilson patten street, warrington, cheshire, WA1 1PG (1 page) |
18 November 2005 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
18 November 2005 | New director appointed (2 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
14 November 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
14 November 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
20 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
20 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
4 November 2004 | Accounts made up to 31 August 2004 (17 pages) |
4 November 2004 | Accounts made up to 31 August 2004 (17 pages) |
15 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
30 December 2003 | Accounts made up to 31 August 2003 (16 pages) |
30 December 2003 | Accounts made up to 31 August 2003 (16 pages) |
1 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
1 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
11 November 2002 | Accounts made up to 31 August 2002 (16 pages) |
11 November 2002 | Accounts made up to 31 August 2002 (16 pages) |
16 September 2002 | Return made up to 23/08/02; full list of members
|
16 September 2002 | Return made up to 23/08/02; full list of members
|
22 November 2001 | Accounts made up to 31 August 2001 (15 pages) |
22 November 2001 | Accounts made up to 31 August 2001 (15 pages) |
21 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
10 December 2000 | Accounts made up to 31 August 2000 (17 pages) |
10 December 2000 | Accounts made up to 31 August 2000 (17 pages) |
12 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
12 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
9 December 1999 | Accounts made up to 31 August 1999 (15 pages) |
9 December 1999 | Accounts made up to 31 August 1999 (15 pages) |
17 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
17 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
21 October 1998 | Accounts made up to 31 August 1998 (14 pages) |
21 October 1998 | Accounts made up to 31 August 1998 (14 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | £ nc 15000/100000 29/07/98 (1 page) |
9 October 1998 | Ad 29/07/98--------- £ si 500@1=500 £ ic 10000/10500 (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Return made up to 23/08/98; full list of members (5 pages) |
9 October 1998 | Ad 29/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 October 1998 | Ad 29/07/98--------- £ si 500@1=500 £ ic 10000/10500 (2 pages) |
9 October 1998 | £ nc 15000/100000 29/07/98 (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Return made up to 23/08/98; full list of members (5 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Ad 29/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 October 1998 | Resolutions
|
18 November 1997 | Accounts made up to 31 August 1997 (12 pages) |
18 November 1997 | Accounts made up to 31 August 1997 (12 pages) |
11 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
11 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | £ nc 1000/15000 29/07/97 (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | £ nc 1000/15000 29/07/97 (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
21 February 1997 | Accounts made up to 31 August 1996 (13 pages) |
21 February 1997 | Accounts made up to 31 August 1996 (13 pages) |
28 August 1996 | Return made up to 23/08/96; no change of members (4 pages) |
28 August 1996 | Return made up to 23/08/96; no change of members (4 pages) |
25 July 1996 | Accounts made up to 31 August 1995 (13 pages) |
25 July 1996 | Accounts made up to 31 August 1995 (13 pages) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | New director appointed (2 pages) |
31 August 1995 | Return made up to 23/08/95; no change of members
|
31 August 1995 | Return made up to 23/08/95; no change of members
|
14 March 1995 | Accounts made up to 31 August 1994 (13 pages) |
14 March 1995 | Accounts made up to 31 August 1994 (13 pages) |
30 August 1993 | Secretary resigned (2 pages) |
30 August 1993 | Secretary resigned (2 pages) |
23 August 1993 | Incorporation (20 pages) |
23 August 1993 | Incorporation (20 pages) |