Company NameLudgate Sixty Nine Limited
Company StatusDissolved
Company Number02868987
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 5 months ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(17 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 May 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(17 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 May 2012)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 15 May 2012)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameDavid Andrew Walter
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address11 Carshalton Lodge
Oatlands Drive
Weybridge
Surrey
KT13 9LJ
Director NameMr Anthony Richard Francis Gordon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVictoria Lodge
89 Victoria Street
St. Albans
Hertfordshire
AL1 3XX
Director NameMr Maxwell Charles Audley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bury
Bury Green
Little Hadham
Hertfordshire
SG11 2HE
Secretary NameMr Anthony Richard Francis Gordon
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVictoria Lodge
89 Victoria Street
St. Albans
Hertfordshire
AL1 3XX
Secretary NameDavid Andrew Walter
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleSolicitor
Correspondence Address11 Carshalton Lodge
Oatlands Drive
Weybridge
Surrey
KT13 9LJ
Director NameDavid Clifford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1995)
RoleManaging Director
Correspondence AddressRosedale Dene House Road
Seaham
County Durham
SR7 7BQ
Director NameDavid Murphy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 21 March 1997)
RoleAccountant
Correspondence Address22 Vermuyden Way
Fen Drayton
Cambridge
Cambridgeshire
CB4 5TA
Director NameMr Rodney Howard Birtwistle
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewbank
Rectory Road Church Oakley
Basingstoke
Hampshire
RG23 7ED
Secretary NameDavid Murphy
NationalityBritish
StatusResigned
Appointed22 February 1994(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 21 March 1997)
RoleAccountant
Correspondence Address22 Vermuyden Way
Fen Drayton
Cambridge
Cambridgeshire
CB4 5TA
Director NameMr Barry John Skipper
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampbell Cottage
Beech Road
Wroxham
Norfolk
NR12 8TW
Director NameMr Roger Hardman Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Thurleigh Road
London
SW12 8UD
Director NameDr John Alexander Roberts
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressWhiteoak 16 Fairbourne
Cobham
Surrey
KT11 2BT
Director NameRichard Mark Hookway
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1999)
RoleGeneral Manager Commercial Fue
Correspondence Address89 Rosebery Road
Muswell Hill
London
N10 2LD
Director NameJoseph Kerr
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressThe Old Dovecote
Longworth
Abingdon
Oxfordshire
OX13 5EB
Secretary NameAlison Jane Hollow
NationalityBritish
StatusResigned
Appointed21 March 1997(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 August 1997)
RoleCompany Director
Correspondence Address42 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed11 August 1997(3 years, 9 months after company formation)
Appointment Duration1 month (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed10 September 1997(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Director NameSunil Kumar Kakar
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2002)
RoleManager Bp Gas
Correspondence Address24 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameJennifer Pauline Nagel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2000)
RoleManager
Correspondence Address10 Gayton Road
London
NW3 1TX
Director NameRaymond Lance Taylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2002)
RoleUk Ci Direct Manager
Correspondence Address23 Clarendon Gardens
Maida Vale
London
W9 1AZ
Secretary NameYasin Stanley Ali
StatusResigned
Appointed19 February 2001(7 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameMr Ramsay MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2004)
RoleSpecial Projects Manager
Country of ResidenceScotland
Correspondence Address8 Dundas Home Farm
South Queensferry
Edinburgh
EH30 9SS
Scotland
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2006)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address22 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameGraham Charles Sims
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(11 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2005)
RoleGeneral Manager Retail
Correspondence Address39 Carnoustie Drive
Biddenham
Bedfordshire
MK40 4FG
Director NameSean Allen Daley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2006)
RoleOil Company Executive
Correspondence Address13 Hurle Crescent
Bristol
Avon
BS8 2SX
Director NameMr Peter James Mather
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(12 years, 3 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameStephen Kevin Fabes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2009)
RoleOil Company Executive
Correspondence AddressFrilford Lodge
Sheepstead Road
Marcham
Oxfordshire
OX13 6QG
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(14 years, 8 months after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameMr Martin Howard Welsh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16.5m at £0.1Bp Oil Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
25 August 2011Declaration of solvency (4 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Declaration of solvency (4 pages)
25 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-15
(1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2011Solvency Statement dated 30/06/11 (1 page)
8 July 2011Statement of capital on 8 July 2011
  • GBP 1
(4 pages)
8 July 2011Solvency statement dated 30/06/11 (1 page)
8 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 July 2011Statement of capital on 8 July 2011
  • GBP 1
(4 pages)
8 July 2011Statement by Directors (1 page)
8 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 July 2011Statement of capital on 8 July 2011
  • GBP 1
(4 pages)
8 July 2011Statement by directors (1 page)
30 June 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
30 June 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
30 June 2011Termination of appointment of Peter Mather as a director (1 page)
30 June 2011Termination of appointment of Martin Welsh as a director (1 page)
30 June 2011Termination of appointment of Martin Welsh as a director (1 page)
30 June 2011Appointment of Robert Carl Fearnley as a director (2 pages)
30 June 2011Appointment of Robert Carl Fearnley as a director (2 pages)
30 June 2011Termination of appointment of Peter Mather as a director (1 page)
29 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
29 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 January 2010Director's details changed for Mr Martin Howard Welsh on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Martin Howard Welsh on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Martin Howard Welsh on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Peter James Mather on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Director's details changed for Peter James Mather on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Peter James Mather on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
27 April 2009Director appointed martin howard welsh (1 page)
27 April 2009Director appointed martin howard welsh (1 page)
24 April 2009Appointment Terminated Director stephen fabes (1 page)
24 April 2009Appointment terminated director stephen fabes (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment Terminated Secretary andrea thomas (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
23 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 February 2009Accounts made up to 31 December 2008 (5 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 November 2008Return made up to 01/11/08; full list of members (4 pages)
17 November 2008Return made up to 01/11/08; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
12 August 2008Secretary appointed andrea margaret thomas (1 page)
12 August 2008Secretary appointed andrea margaret thomas (1 page)
11 August 2008Appointment terminated secretary janet elvidge (1 page)
11 August 2008Appointment Terminated Secretary janet elvidge (1 page)
24 April 2008Accounts made up to 31 December 2007 (4 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 November 2007Return made up to 01/11/07; full list of members (3 pages)
16 November 2007Return made up to 01/11/07; full list of members (3 pages)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 September 2007Accounts made up to 31 December 2006 (4 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Memorandum and Articles of Association (11 pages)
19 September 2007Memorandum and Articles of Association (11 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
4 December 2006Return made up to 01/11/06; full list of members (7 pages)
4 December 2006Return made up to 01/11/06; full list of members (7 pages)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New secretary appointed (2 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
12 April 2006Accounts made up to 31 December 2005 (2 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
13 December 2005Return made up to 01/11/05; full list of members (5 pages)
13 December 2005Return made up to 01/11/05; full list of members (5 pages)
14 June 2005Accounts made up to 31 December 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 December 2004Return made up to 01/11/04; full list of members (5 pages)
7 December 2004Return made up to 01/11/04; full list of members (5 pages)
31 August 2004Full accounts made up to 31 December 2003 (11 pages)
31 August 2004Accounts made up to 31 December 2003 (11 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page)
16 February 2004Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page)
28 November 2003Return made up to 01/11/03; full list of members (5 pages)
28 November 2003Return made up to 01/11/03; full list of members (5 pages)
4 November 2003Accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
31 January 2003Accounts made up to 31 December 2001 (12 pages)
31 January 2003Full accounts made up to 31 December 2001 (12 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
29 November 2002Return made up to 01/11/02; full list of members (5 pages)
29 November 2002Return made up to 01/11/02; full list of members (5 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
7 January 2002Return made up to 04/11/01; full list of members (5 pages)
7 January 2002Return made up to 04/11/01; full list of members (5 pages)
2 November 2001Accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
14 April 2001Director's particulars changed (1 page)
14 April 2001Director's particulars changed (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
3 January 2001Full accounts made up to 31 December 1999 (13 pages)
3 January 2001Accounts made up to 31 December 1999 (13 pages)
23 November 2000Return made up to 04/11/00; full list of members (6 pages)
23 November 2000Return made up to 04/11/00; full list of members (6 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
24 November 1999Return made up to 04/11/99; full list of members (6 pages)
24 November 1999Return made up to 04/11/99; full list of members (6 pages)
14 October 1999Accounts made up to 31 December 1998 (15 pages)
14 October 1999Full accounts made up to 31 December 1998 (15 pages)
11 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
2 February 1999Accounts made up to 31 December 1997 (16 pages)
2 February 1999Full accounts made up to 31 December 1997 (16 pages)
4 January 1999Return made up to 04/11/98; full list of members (7 pages)
4 January 1999Return made up to 04/11/98; full list of members (7 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Director's particulars changed (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Director's particulars changed (1 page)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 October 1998Full group accounts made up to 21 March 1997 (23 pages)
21 October 1998Full group accounts made up to 21 March 1997 (23 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
2 June 1998Accounting reference date shortened from 21/03/98 to 31/12/97 (1 page)
2 June 1998Accounting reference date shortened from 21/03/98 to 31/12/97 (1 page)
3 December 1997Return made up to 04/11/97; full list of members (6 pages)
3 December 1997Return made up to 04/11/97; full list of members (6 pages)
25 November 1997Accounting reference date shortened from 31/12/97 to 21/03/97 (1 page)
25 November 1997Accounting reference date shortened from 31/12/97 to 21/03/97 (1 page)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
27 July 1997Full group accounts made up to 30 September 1996 (25 pages)
27 July 1997Full group accounts made up to 30 September 1996 (25 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1997Registered office changed on 04/05/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
4 May 1997Registered office changed on 04/05/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned;director resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: charringtons house the causeway bishops stortford hertfordshire CM23 2ER (1 page)
30 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: charringtons house the causeway bishops stortford hertfordshire CM23 2ER (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Secretary resigned;director resigned (1 page)
30 April 1997New director appointed (2 pages)
21 February 1997Ad 17/06/94--------- £ si [email protected] (4 pages)
21 February 1997Ad 17/06/94--------- £ si [email protected] (4 pages)
23 December 1996Return made up to 04/11/96; full list of members (8 pages)
23 December 1996Return made up to 04/11/96; full list of members
  • 363(287) ‐ Registered office changed on 23/12/96
(8 pages)
30 September 1996Memorandum and Articles of Association (96 pages)
30 September 1996Memorandum and Articles of Association (96 pages)
25 September 1996Full group accounts made up to 30 September 1995 (27 pages)
25 September 1996Full group accounts made up to 30 September 1995 (27 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1996New director appointed (3 pages)
30 July 1996New director appointed (3 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
24 November 1995Return made up to 04/11/95; full list of members (26 pages)
24 November 1995Return made up to 04/11/95; full list of members (15 pages)
26 July 1995Full group accounts made up to 30 September 1994 (25 pages)
26 July 1995Full group accounts made up to 30 September 1994 (25 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (1 page)
15 March 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
15 March 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
8 December 1994Ad 17/08/94--------- £ si [email protected]=2200 £ ic 1645499/1647699 (2 pages)
8 December 1994Ad 17/08/94--------- £ si [email protected]=2200 £ ic 1645499/1647699 (2 pages)
19 April 1994Particulars of mortgage/charge (39 pages)
19 April 1994Particulars of mortgage/charge (39 pages)
13 April 1994Ad 30/03/94--------- £ si [email protected]=1628000 £ ic 17499/1645499 (3 pages)
13 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(49 pages)
13 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(49 pages)
13 April 1994Ad 30/03/94--------- £ si [email protected]=1628000 £ ic 17499/1645499 (3 pages)
12 April 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 April 1994Ad 11/03/94-12/03/94 £ si [email protected]=17483 £ ic 16/17499 (3 pages)
12 April 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 April 1994Ad 11/03/94-12/03/94 £ si [email protected]=17483 £ ic 16/17499 (3 pages)
16 March 1994S-div 22/02/94 (1 page)
16 March 1994S-div 22/02/94 (1 page)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
16 March 1994Ad 22/02/94--------- £ si [email protected]=14 £ ic 2/16 (2 pages)
16 March 1994Ad 22/02/94--------- £ si [email protected]=14 £ ic 2/16 (2 pages)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
4 November 1993Incorporation (21 pages)
4 November 1993Incorporation (21 pages)