London
W1U 8AH
Director Name | Mr Donald McCarthy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2006(13 years after company formation) |
Appointment Duration | 5 years (closed 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr John King |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2007(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Ian Michael Waine |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 January 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney High Road Great Finborough Stowmarket Suffolk IP14 3AA |
Director Name | Jonathan Edward Gorst |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 January 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Marys Main Road Martlesham Woodbridge Suffolk IP12 4SJ |
Secretary Name | Mr Ian Michael Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 January 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney High Road Great Finborough Stowmarket Suffolk IP14 3AA |
Director Name | Mr Terence Edward Weston |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swannington Hall Church Lane, Swannington Norwich Norfolk NR9 5NP |
Director Name | Michael Francis Holliday |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Harvest Lane, Hindringham Fakenham Norfolk NR21 0PW |
Director Name | David Priestley Bates |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 1998) |
Role | Accountant |
Correspondence Address | Common Barn Mill Lane Stradbroke Eye Suffolk IP21 5HW |
Secretary Name | David Priestley Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 1998) |
Role | Accountant |
Correspondence Address | Common Barn Mill Lane Stradbroke Eye Suffolk IP21 5HW |
Director Name | Mr Christopher Hadley Samler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 April 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old Rectory Creeton Grantham Lincolnshire NG33 4QB |
Director Name | Mr David Gibbons |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2001) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Elm Park Mansions Park Walk London SW10 0AX |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramblefield House Station Hill, Little Whelnetham Bury St. Edmunds Suffolk IP30 0DT |
Director Name | Dr Graham Joseph Blaker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Callingham House 17 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
Director Name | Michael George Newmarch |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 27 Paultons Square London SW3 5DS |
Director Name | Ms Julie Patricia Pomeroy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Shielings Highgrove Gardens Nottingham Nottinghamshire NG12 4DF |
Secretary Name | Ms Julie Patricia Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Shielings Highgrove Gardens Nottingham Nottinghamshire NG12 4DF |
Director Name | Dr Thorlef Spickschen |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2002(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 2005) |
Role | Non Executive Director |
Correspondence Address | Traubenweg 25 Seeheim 64342 Germany |
Director Name | Dr Toby St John King |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2005) |
Role | Engineer |
Correspondence Address | 33 Maids Causeway Cambridge Cambridgeshire CB5 8DE |
Director Name | Khawar Amin Mann |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 107 Bramfield Road London SW11 6PZ |
Secretary Name | Andrew Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(9 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 28 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 29 Saint Jamess Drive London SW17 7RN |
Director Name | Mr John Arthur Courtney Drake |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(11 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 13 June 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Manor Farm Witcombe Martock Somerset TA12 6AJ |
Director Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(11 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 13 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Harold Road London SE19 3PL |
Director Name | John Coleman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lodge House Lodge House Way Harlestone Road Northampton NN5 7UG |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Mr Stefan John Cassar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(13 years after company formation) |
Appointment Duration | 1 year (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hazelwell Road London SW15 6HL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 27 Baker Street London W1U 8AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
91.9m at £0.01 | Wgp 1 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | Application to strike the company off the register (3 pages) |
19 July 2011 | Application to strike the company off the register (3 pages) |
20 June 2011 | Statement by directors (1 page) |
20 June 2011 | Statement of capital on 20 June 2011
|
20 June 2011 | Solvency statement dated 06/06/11 (1 page) |
20 June 2011 | Resolutions
|
20 June 2011 | Statement of capital on 20 June 2011
|
20 June 2011 | Solvency Statement dated 06/06/11 (1 page) |
20 June 2011 | Statement by Directors (1 page) |
20 June 2011 | Resolutions
|
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 30 January 2010 (8 pages) |
7 May 2010 | Accounts for a dormant company made up to 30 January 2010 (8 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mark Anthony Gifford on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John King on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John King on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Donald Mccarthy on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Mark Anthony Gifford on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Donald Mccarthy on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 29 October 2009 (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Accounts made up to 24 January 2009 (8 pages) |
22 June 2009 | Accounts for a dormant company made up to 24 January 2009 (8 pages) |
7 April 2009 | Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united (1 page) |
7 April 2009 | Director's change of particulars / donald mccarthy / 01/01/2009 (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 27 baker street london W1U 8AH (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 27 baker street london W1U 8AH (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
28 October 2008 | Location of register of members (1 page) |
10 October 2008 | Accounts made up to 26 January 2008 (8 pages) |
10 October 2008 | Accounts for a dormant company made up to 26 January 2008 (8 pages) |
28 July 2008 | Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page) |
28 July 2008 | Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ (1 page) |
16 July 2008 | Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions 62 york street; Area was: 34 monck street, now: ; Post Code was: SW1P 2BF, now: W1H 1DA; Country was: , now: united kingdom (1 page) |
16 July 2008 | Director's change of particulars / mark gifford / 14/03/2008 (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
2 December 2007 | Full accounts made up to 27 January 2007 (12 pages) |
2 December 2007 | Full accounts made up to 27 January 2007 (12 pages) |
6 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | New director appointed (3 pages) |
23 February 2007 | Full accounts made up to 28 January 2006 (13 pages) |
23 February 2007 | Full accounts made up to 28 January 2006 (13 pages) |
4 December 2006 | New director appointed (4 pages) |
4 December 2006 | New director appointed (4 pages) |
29 November 2006 | New director appointed (3 pages) |
29 November 2006 | New director appointed (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
20 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
7 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Return made up to 18/07/05; no change of members (6 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Return made up to 18/07/05; no change of members (6 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
29 June 2005 | New director appointed (4 pages) |
29 June 2005 | New director appointed (4 pages) |
28 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
28 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2005 | Notice of discharge of Administration Order (3 pages) |
21 June 2005 | Notice of discharge of Administration Order (3 pages) |
20 June 2005 | New director appointed (6 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (6 pages) |
20 June 2005 | Director resigned (1 page) |
18 May 2005 | Notice of completion of voluntary arrangement (4 pages) |
18 May 2005 | Notice of completion of voluntary arrangement (4 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
18 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
18 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
24 February 2005 | Memorandum and Articles of Association (10 pages) |
24 February 2005 | Memorandum and Articles of Association (10 pages) |
16 February 2005 | Company name changed weston medical LIMITED\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Company name changed weston medical LIMITED\certificate issued on 16/02/05 (2 pages) |
28 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2004 (3 pages) |
28 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2004 (3 pages) |
22 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 March 2004 | Administrator's abstract of receipts and payments (4 pages) |
16 March 2004 | Administrator's abstract of receipts and payments (4 pages) |
11 December 2003 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
11 December 2003 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
9 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 September 2003 | Notice of result of meeting of creditors (3 pages) |
4 September 2003 | Notice of result of meeting of creditors (3 pages) |
4 June 2003 | Notice of result of meeting of creditors (2 pages) |
4 June 2003 | Notice of result of meeting of creditors (2 pages) |
8 May 2003 | Statement of administrator's proposal (2 pages) |
8 May 2003 | Statement of administrator's proposal (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: wingate house maris lane trumpington cambridge CB2 2FF (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: wingate house maris lane trumpington cambridge CB2 2FF (1 page) |
20 March 2003 | Administration Order (4 pages) |
20 March 2003 | Administration Order (4 pages) |
14 March 2003 | Notice of Administration Order (1 page) |
14 March 2003 | Notice of Administration Order (1 page) |
14 March 2003 | Secretary resigned (2 pages) |
14 March 2003 | Secretary resigned (2 pages) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
27 November 2002 | Return made up to 25/10/02; full list of members
|
27 November 2002 | Return made up to 25/10/02; full list of members (10 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
29 November 2001 | Return made up to 25/10/01; full list of members (8 pages) |
29 November 2001 | Return made up to 25/10/01; full list of members
|
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of register of members (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: winchester place thorpe road peterborough cambridgeshire PE3 6AP (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: winchester place thorpe road peterborough cambridgeshire PE3 6AP (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
29 May 2001 | Full accounts made up to 31 December 2000 (23 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (23 pages) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Location of register of members (1 page) |
14 November 2000 | Return made up to 25/10/00; full list of members
|
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Location of register of members (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Return made up to 25/10/00; full list of members (11 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
19 July 2000 | Full accounts made up to 31 December 1999 (25 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (25 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Ad 04/04/00--------- £ si [email protected]=826874 £ ic 91874/918748 (4 pages) |
14 April 2000 | Memorandum and Articles of Association (19 pages) |
14 April 2000 | Ad 04/04/00--------- £ si [email protected]=826874 £ ic 91874/918748 (4 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Memorandum and Articles of Association (19 pages) |
14 April 2000 | £ nc 110000/1100000 04/04/00 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | £ nc 110000/1100000 04/04/00 (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: new street stradbroke eye suffolk IP21 5JG (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: new street stradbroke eye suffolk IP21 5JG (1 page) |
24 March 2000 | Ad 02/02/00--------- £ si [email protected]=14154 £ ic 77720/91874 (2 pages) |
24 March 2000 | Ad 02/02/00--------- £ si [email protected]=14154 £ ic 77720/91874 (2 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Return made up to 25/10/99; full list of members (10 pages) |
29 November 1999 | Return made up to 25/10/99; full list of members (10 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 July 1999 | Auditor's resignation (1 page) |
21 July 1999 | Auditor's resignation (1 page) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | New director appointed (3 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 2A hales barn workshop new street stradbroke suffolk IP21 5JG (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 2A hales barn workshop new street stradbroke suffolk IP21 5JG (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
22 February 1999 | S-div 26/01/99 (1 page) |
22 February 1999 | S-div 26/01/99 (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | Ad 26/01/99--------- £ si [email protected]=14155 £ ic 63565/77720 (2 pages) |
22 February 1999 | Ad 26/01/99--------- £ si [email protected]=14155 £ ic 63565/77720 (2 pages) |
22 February 1999 | £ nc 75000/110000 26/01/99 (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | £ nc 75000/110000 26/01/99 (1 page) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (11 pages) |
12 February 1999 | Particulars of mortgage/charge (11 pages) |
12 February 1999 | Particulars of mortgage/charge (22 pages) |
12 February 1999 | Particulars of mortgage/charge (22 pages) |
11 January 1999 | Amended full accounts made up to 31 January 1998 (20 pages) |
11 January 1999 | Amended full accounts made up to 31 January 1998 (20 pages) |
16 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
16 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
1 December 1998 | Location of register of members (1 page) |
1 December 1998 | Location of register of members (1 page) |
30 November 1998 | Return made up to 25/10/98; full list of members (7 pages) |
30 November 1998 | Return made up to 25/10/98; full list of members
|
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Full accounts made up to 31 January 1998 (17 pages) |
27 November 1998 | Full accounts made up to 31 January 1998 (17 pages) |
27 November 1998 | New director appointed (2 pages) |
26 October 1998 | Ad 28/08/98--------- £ si 4768@1=4768 £ ic 58797/63565 (2 pages) |
26 October 1998 | Ad 28/08/98--------- £ si 4768@1=4768 £ ic 58797/63565 (2 pages) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
2 April 1998 | £ nc 67100/75000 19/03/98 (1 page) |
2 April 1998 | £ nc 67100/75000 19/03/98 (1 page) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
12 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 25/10/97; full list of members
|
12 October 1997 | Resolutions
|
12 October 1997 | £ nc 38773/67100 24/09/97 (1 page) |
12 October 1997 | Resolutions
|
12 October 1997 | £ nc 38773/67100 24/09/97 (1 page) |
11 October 1997 | Particulars of mortgage/charge (9 pages) |
11 October 1997 | Particulars of mortgage/charge (17 pages) |
11 October 1997 | Particulars of mortgage/charge (22 pages) |
11 October 1997 | Particulars of mortgage/charge (17 pages) |
11 October 1997 | Particulars of mortgage/charge (22 pages) |
11 October 1997 | Particulars of mortgage/charge (9 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
28 April 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
28 April 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
2 February 1997 | Accounts for a small company made up to 31 January 1996 (9 pages) |
2 February 1997 | Accounts for a small company made up to 31 January 1996 (9 pages) |
23 January 1997 | Ad 29/11/96--------- £ si 8946@1=8946 £ ic 29827/38773 (2 pages) |
23 January 1997 | Ad 29/11/96--------- £ si 8946@1=8946 £ ic 29827/38773 (2 pages) |
16 January 1997 | £ nc 29827/38773 29/11/96 (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | £ nc 29827/38773 29/11/96 (1 page) |
16 January 1997 | Resolutions
|
18 December 1996 | Particulars of mortgage/charge (15 pages) |
18 December 1996 | Particulars of mortgage/charge (15 pages) |
18 December 1996 | Particulars of mortgage/charge (7 pages) |
18 December 1996 | Particulars of mortgage/charge (7 pages) |
29 October 1996 | Return made up to 25/10/96; no change of members (5 pages) |
29 October 1996 | Return made up to 25/10/96; no change of members (5 pages) |
23 August 1996 | Particulars of mortgage/charge (8 pages) |
23 August 1996 | Particulars of mortgage/charge (8 pages) |
12 April 1996 | Particulars of mortgage/charge (10 pages) |
12 April 1996 | Particulars of mortgage/charge (10 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
3 November 1995 | Return made up to 25/10/95; full list of members (8 pages) |
3 November 1995 | Return made up to 25/10/95; full list of members (7 pages) |
19 October 1995 | Particulars of mortgage/charge (8 pages) |
19 October 1995 | Particulars of mortgage/charge (8 pages) |
16 October 1995 | Nc inc already adjusted 29/09/95 (1 page) |
16 October 1995 | Nc inc already adjusted 29/09/95 (1 page) |
9 October 1995 | Resolutions
|
9 October 1995 | Ad 29/09/95--------- £ si 4905@1=4905 £ ic 23000/27905 (4 pages) |
9 October 1995 | Ad 29/09/95--------- £ si 4905@1=4905 £ ic 23000/27905 (2 pages) |
9 October 1995 | Ad 29/09/95--------- £ si 1922@1=1922 £ ic 27905/29827 (2 pages) |
9 October 1995 | Ad 29/09/95--------- £ si 1922@1=1922 £ ic 27905/29827 (4 pages) |
9 October 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
31 October 1994 | Return made up to 25/10/94; full list of members (6 pages) |
31 October 1994 | Return made up to 25/10/94; full list of members (6 pages) |
4 February 1994 | Memorandum and Articles of Association (23 pages) |
4 February 1994 | Memorandum and Articles of Association (23 pages) |
31 January 1994 | Company name changed sordini LIMITED\certificate issued on 01/02/94 (2 pages) |
31 January 1994 | Company name changed sordini LIMITED\certificate issued on 01/02/94 (2 pages) |
25 October 1993 | Incorporation (15 pages) |
25 October 1993 | Incorporation (15 pages) |