Watford
Hertfordshire
WD18 8YE
Director Name | Mr Timothy John Allison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2018(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Michael Barker |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 1995) |
Role | Sales And Marketing Manager |
Correspondence Address | 30 Hillcot Close Quedgeley Gloucester Gloucestershire GL2 6FU Wales |
Director Name | Beat Richard Schneider |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 December 1993(2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 January 1999) |
Role | Sales Director |
Correspondence Address | Huttenrain 35 Stallikon Zurich 8143 Switzerland Foreign |
Secretary Name | Michael Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 1995) |
Role | Sales And Marketing Manager |
Correspondence Address | 30 Hillcot Close Quedgeley Gloucester Gloucestershire GL2 6FU Wales |
Director Name | Wolfgang Schweizer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 1995(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2007) |
Role | Chairman Of The Board |
Correspondence Address | Zugerbergstrasse 41b Zug Zug 6300 Switzerland |
Secretary Name | Andrew Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 6 Tyrone Drive Bamford Rochdale Lancashire OL11 4BE |
Director Name | Andrew Lewis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 May 1999) |
Role | General Manager |
Correspondence Address | 6 Tyrone Drive Bamford Rochdale Lancashire OL11 4BE |
Director Name | Dr Robert Riedweg |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 2000(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Ibrigweidstrasse 12 Eich Luzern 6205 Foreign |
Director Name | Thomas Gerber |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2001) |
Role | Finance Director |
Correspondence Address | Seeweg 20 Cham Zug 6330 Switzerland |
Director Name | Phil Davies |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 February 2008) |
Role | Managing Director |
Correspondence Address | Bryn Cleddau 3 Clos Street Catwg Rhydlafar Cardiff CF5 6PA Wales |
Secretary Name | John Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 March 2001) |
Role | Sales Director |
Correspondence Address | 14 Rowse Close Romsey Hampshire SO51 7RN |
Director Name | Mr Christopher Leslie Shrubb |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ross Winchester Hill Romsey Hampshire SO51 7NL |
Director Name | Mr John David Lee |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hazel Mount The Crescent Romsey Hampshire SO51 7NG |
Secretary Name | Mr Christopher Leslie Shrubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ross Winchester Hill Romsey Hampshire SO51 7NL |
Director Name | Stephan Vollenweider |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 August 2001(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 February 2008) |
Role | Chief Financial Officer |
Correspondence Address | Stadelstrasse 13 6373 Ennetbuergen Switzerland |
Director Name | Paul Richard Chambers |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2009) |
Role | Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Gemma Elizabeth Mary Parsons |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Ms Elaine Richardson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(22 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 03 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mr Timothy John Allison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 03 May 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Ms Victoria Anne Reuben |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Rickerbys Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ Wales |
Secretary Name | Rickerbys Watterson (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Registered Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2006 | Delivered on: 4 April 2006 Satisfied on: 29 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
17 October 1997 | Delivered on: 29 October 1997 Satisfied on: 12 May 2006 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | Statement of capital on 9 March 2021
|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2021 | Application to strike the company off the register (4 pages) |
18 January 2021 | Statement by Directors (2 pages) |
18 January 2021 | Resolutions
|
18 January 2021 | Solvency Statement dated 17/12/20 (3 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 May 2019 | Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Timothy John Allison on 3 May 2019 (2 pages) |
8 May 2019 | Change of details for Smith & Nephew Trading Group Limited as a person with significant control on 3 May 2019 (2 pages) |
3 May 2019 | Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 (1 page) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 July 2018 | Appointment of Timothy John Allison as a director on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
5 May 2017 | Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page) |
4 May 2017 | Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
28 November 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
28 November 2016 | Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages) |
28 November 2016 | Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages) |
28 November 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
21 June 2016 | Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages) |
21 June 2016 | Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
22 September 2015 | Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages) |
22 September 2015 | Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
15 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
15 December 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
8 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
30 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
20 July 2012 | Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
2 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Ms Susan Maragret Henderson on 17 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Ms Susan Maragret Henderson on 17 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Gemma Elizabeth Mary Parsons on 17 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Gemma Elizabeth Mary Parsons on 17 November 2009 (2 pages) |
23 June 2009 | Appointment terminated director paul chambers (1 page) |
23 June 2009 | Appointment terminated director paul chambers (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 May 2009 | Director appointed ms susan maragret henderson (1 page) |
29 May 2009 | Director appointed ms susan maragret henderson (1 page) |
12 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 July 2008 | Appointment terminated director christopher shrubb (1 page) |
31 July 2008 | Appointment terminated director christopher shrubb (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 April 2008 | Director appointed paul richard chambers (2 pages) |
19 April 2008 | Director appointed gemma elizabeth mary parsons (2 pages) |
19 April 2008 | Director appointed paul richard chambers (2 pages) |
19 April 2008 | Director appointed gemma elizabeth mary parsons (2 pages) |
15 April 2008 | Appointment terminated secretary christopher shrubb (1 page) |
15 April 2008 | Appointment terminated director stephan vollenweider (1 page) |
15 April 2008 | Appointment terminated secretary christopher shrubb (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from barbury house stonehill green welton road swindon wiltshire SN5 7HB (1 page) |
15 April 2008 | Appointment terminated director phil davies (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from barbury house stonehill green welton road swindon wiltshire SN5 7HB (1 page) |
15 April 2008 | Appointment terminated director phil davies (1 page) |
15 April 2008 | Appointment terminated director stephan vollenweider (1 page) |
15 April 2008 | Appointment terminated director robert riedweg (1 page) |
15 April 2008 | Appointment terminated director robert riedweg (1 page) |
17 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Resolutions
|
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
17 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
17 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Full accounts made up to 31 December 2005 (30 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Full accounts made up to 31 December 2005 (30 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
9 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 January 2005 | Company name changed endo.plus (U.K.) LIMITED\certificate issued on 24/01/05 (3 pages) |
24 January 2005 | Company name changed endo.plus (U.K.) LIMITED\certificate issued on 24/01/05 (3 pages) |
25 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
20 October 2004 | Particulars of contract relating to shares (4 pages) |
20 October 2004 | Ad 06/10/04--------- £ si 900000@1=900000 £ ic 100100/1000100 (2 pages) |
20 October 2004 | Particulars of contract relating to shares (4 pages) |
20 October 2004 | Ad 06/10/04--------- £ si 900000@1=900000 £ ic 100100/1000100 (2 pages) |
21 May 2004 | Nc inc already adjusted 14/05/04 (1 page) |
21 May 2004 | Resolutions
|
21 May 2004 | Nc inc already adjusted 14/05/04 (1 page) |
21 May 2004 | Resolutions
|
19 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
31 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
22 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: cairngorm house meridian gate marsh wall london E14 9YT (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: cairngorm house meridian gate marsh wall london E14 9YT (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
13 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
15 March 2001 | Return made up to 17/11/00; full list of members (8 pages) |
15 March 2001 | Return made up to 17/11/00; full list of members (8 pages) |
15 February 2001 | Return made up to 17/11/99; full list of members (5 pages) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Return made up to 17/11/99; full list of members (5 pages) |
22 December 2000 | Director's particulars changed (1 page) |
22 December 2000 | Director's particulars changed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
17 December 1998 | Return made up to 17/11/98; no change of members
|
17 December 1998 | Return made up to 17/11/98; no change of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 March 1998 | Return made up to 17/11/97; full list of members
|
13 March 1998 | Return made up to 17/11/97; full list of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Ad 17/12/96--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: 25 upper brook street london SW1 (1 page) |
17 January 1997 | Ad 17/12/96--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Nc inc already adjusted 17/12/96 (2 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Nc inc already adjusted 17/12/96 (2 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Registered office changed on 17/01/97 from: 25 upper brook street london SW1 (1 page) |
17 January 1997 | Resolutions
|
12 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
12 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: brunel house george street gloucester GL1 1BZ (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: brunel house george street gloucester GL1 1BZ (1 page) |
5 December 1995 | Return made up to 17/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 17/11/95; no change of members (4 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 November 1994 | Return made up to 17/11/94; full list of members (5 pages) |
30 November 1994 | Return made up to 17/11/94; full list of members (5 pages) |
18 November 1994 | Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 1994 | Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 1994 | Accounting reference date notified as 31/12 (1 page) |
1 June 1994 | Accounting reference date notified as 31/12 (1 page) |
11 January 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 January 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 December 1993 | Registered office changed on 12/12/93 from: ellenborough house wellington street cheltenham,glos. GL50 1YD. (1 page) |
12 December 1993 | Registered office changed on 12/12/93 from: ellenborough house wellington street cheltenham,glos. GL50 1YD. (1 page) |
9 December 1993 | Company name changed ellenborough 120 LIMITED\certificate issued on 10/12/93 (2 pages) |
9 December 1993 | Company name changed ellenborough 120 LIMITED\certificate issued on 10/12/93 (2 pages) |
17 November 1993 | Incorporation (17 pages) |
17 November 1993 | Incorporation (17 pages) |