Company NamePizza Hut (U.K.) Pension Trust Limited
Company StatusDissolved
Company Number02928206
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NameEggshell (282) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Amber Dev Manhas
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 30 September 2014)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Aaron Moore-Saxton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 30 September 2014)
RoleOperations Director
Country of ResidenceWales
Correspondence Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Sarah Elizabeth Nelson Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 30 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr Timothy Michael Colborn
StatusClosed
Appointed06 December 2012(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Wayne Phelan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(19 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 30 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Fishponds Road
Wokingham
Berkshire
RG41 2QE
Director NameMr Michael Paul Camps
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(3 weeks after company formation)
Appointment Duration2 months (resigned 03 August 1994)
RoleSolicitor
Correspondence Address2 Fields Cottages Church Lane
Barnham
Bognor Regis
West Sussex
PO22 0BX
Secretary NameNicholas John Rutter
NationalityBritish
StatusResigned
Appointed02 June 1994(3 weeks after company formation)
Appointment Duration2 months (resigned 03 August 1994)
RoleSolicitor
Correspondence Address4 Carlisle Gardens
Chichester
West Sussex
PO19 4DH
Director NameJohn James Gilson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 August 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 1996)
RoleChartered Surveyor
Correspondence AddressFlat 3 113 Mountview Road
Crouch End
London
N4 4JH
Director NamePhillip Brian Broad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1995)
RoleService Manager
Correspondence Address10 Dorney Grove
Weybridge
Surrey
KT13 8NE
Director NameChristopher Nicholas Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 1995)
RoleFinance Director
Correspondence AddressWillow Reach
11 Spinfield Mount
Marlow
Buckinghamshire
SL7 2JU
Secretary NameChristopher Nicholas Martin
NationalityBritish
StatusResigned
Appointed03 August 1994(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 1995)
RoleFinance Director
Correspondence AddressWillow Reach
11 Spinfield Mount
Marlow
Buckinghamshire
SL7 2JU
Secretary NameJonathan Peter Darwen Sharpe
NationalityBritish
StatusResigned
Appointed17 March 1995(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 1996)
RolePersonnel Director
Correspondence AddressMulberry House Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HP
Director NameAlison Jane McIntyre Clark
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(2 years after company formation)
Appointment Duration2 years (resigned 10 June 1998)
RoleCompensation & Benefits
Correspondence AddressFlat 10 Sherbrook House
174 Sallards Lane
London
N3 2NY
Director NameMs Susannah Mary Clements
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Ferry Path
Cambridge
CB4 1HB
Secretary NameAlison Jane McIntyre Clark
NationalityBritish
StatusResigned
Appointed13 May 1996(2 years after company formation)
Appointment Duration2 years (resigned 10 June 1998)
RoleCompensation & Benefits
Correspondence AddressFlat 10 Sherbrook House
174 Sallards Lane
London
N3 2NY
Director NameMelanie Jayne Mickler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2000)
RoleCustomer Care Manager
Correspondence Address28 Binyon Crescent
Stanmore
Middlesex
HA7 3NF
Director NameValerie Lynn Brooker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(3 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 December 2012)
RoleIt Business Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Merry Hill Road
Bushey
Watford
Hertfordshire
WD2 1DP
Secretary NameAlison Mary Spurr
NationalityBritish
StatusResigned
Appointed10 June 1998(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 09 November 1998)
RoleCompany Director
Correspondence Address10 Sequoia Park
Hatch End
Pinner
Middlesex
HA5 4BS
Director NameMartin Pointon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2001)
RoleOperations Service Manager
Correspondence Address29 Burnham Road
Westcott
Aylesbury
Buckinghamshire
HP18 0PL
Secretary NameTonia Woodwards
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 June 2011)
RoleHuman Resources Manager
Correspondence Address44 Crossbrook
Hatfield
Hertfordshire
AL10 9SS
Director NameJohn Michael Graham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2003)
RoleProject Manager
Correspondence Address67 Catesby Green
Luton
LU3 4DR
Director NameGerard Damian Carolan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed29 January 1999(4 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameLorna Heather Finney
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(4 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 September 1999)
RoleHR Manager
Correspondence Address19 Coulsdon Court Road
Coulsdon
Surrey
CR5 2LL
Director NameJayne Little
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2008)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameIan Marchant
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2006)
RoleRegional Director Operations
Correspondence Address31 Turners Avenue
Elvetham Heath
Fleet
Hampshire
GU51 1DU
Secretary NameIan Marchant
NationalityBritish
StatusResigned
Appointed26 November 2001(7 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 May 2002)
RoleRegional Director Operations
Correspondence Address31 Turners Avenue
Elvetham Heath
Fleet
Hampshire
GU51 1DU
Director NameDavid Gallacher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2008)
RoleRegional Director Of Ops
Correspondence Address29 Upper Culver Road
St Albans
Hertfordshire
AL1 4EE
Director NameMr Andrew Mark Platt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2009)
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Toddington
Dunstable
Bedfordshire
LU5 6BX
Director NameJohn Michael Graham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(13 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 September 2010)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorn Close
Clophill
Bedford
Bedfordshire
MK45 4BH
Director NameCarmel Kennedy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2012)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Kirkstall Close
Abbey Fields
Elstow
Bedfordshire
MK42 9FE
Director NameWilliam Prideaux
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Road
London
SW19 2ET
Director NameMr Scott Muncaster
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2012)
RoleDigital Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Burrows Close
Penn
High Wycombe
Buckinghamshire
HP10 8AR
Secretary NameMrs Joanne Smith
StatusResigned
Appointed06 June 2011(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2012)
RoleCompany Director
Correspondence Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Mark William Fox
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.pizzahut.co.uk

Location

Registered Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

2 at £1Yum! Iii (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Application to strike the company off the register (3 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Application to strike the company off the register (3 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
14 April 2014Appointment of Mr Wayne Phelan as a director (2 pages)
14 April 2014Appointment of Mr Wayne Phelan as a director (2 pages)
23 December 2013Termination of appointment of Mark Fox as a director (1 page)
23 December 2013Termination of appointment of Mark Fox as a director (1 page)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
5 February 2013Appointment of Mr Aaron Moore-Saxton as a director (2 pages)
5 February 2013Appointment of Mr Aaron Moore-Saxton as a director (2 pages)
3 January 2013Appointment of Mr Neil Amber Manhas as a director (2 pages)
3 January 2013Appointment of Mr Neil Amber Manhas as a director (2 pages)
10 December 2012Appointment of Mrs Sarah Elizabeth Nelson Smith as a director (2 pages)
10 December 2012Appointment of Mrs Sarah Elizabeth Nelson Smith as a director (2 pages)
7 December 2012Appointment of Mr Mark William Fox as a director (2 pages)
7 December 2012Appointment of Mr Timothy Michael Colborn as a secretary (1 page)
7 December 2012Appointment of Mr Timothy Michael Colborn as a secretary (1 page)
7 December 2012Appointment of Mr Mark William Fox as a director (2 pages)
6 December 2012Termination of appointment of Gerard Carolan as a director (1 page)
6 December 2012Termination of appointment of Joanne Smith as a secretary (1 page)
6 December 2012Termination of appointment of Gerard Carolan as a director (1 page)
6 December 2012Termination of appointment of Carmel Kennedy as a director (1 page)
6 December 2012Termination of appointment of William Prideaux as a director (1 page)
6 December 2012Termination of appointment of Valerie Brooker as a director (1 page)
6 December 2012Termination of appointment of Valerie Brooker as a director (1 page)
6 December 2012Termination of appointment of Carmel Kennedy as a director (1 page)
6 December 2012Termination of appointment of Fiona Smith as a director (1 page)
6 December 2012Termination of appointment of Michael Stringer as a director (1 page)
6 December 2012Termination of appointment of Joanne Smith as a secretary (1 page)
6 December 2012Termination of appointment of William Prideaux as a director (1 page)
6 December 2012Termination of appointment of Michael Stringer as a director (1 page)
6 December 2012Termination of appointment of Fiona Smith as a director (1 page)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 August 2012Termination of appointment of Scott Muncaster as a director (1 page)
10 August 2012Termination of appointment of Scott Muncaster as a director (1 page)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 August 2011Appointment of Mrs Joanne Smith as a secretary (1 page)
4 August 2011Appointment of Mrs Joanne Smith as a secretary (1 page)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (10 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (10 pages)
2 June 2011Termination of appointment of Tonia Woodwards as a secretary (1 page)
2 June 2011Termination of appointment of Tonia Woodwards as a secretary (1 page)
14 September 2010Termination of appointment of John Graham as a director (1 page)
14 September 2010Termination of appointment of John Graham as a director (1 page)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (8 pages)
19 May 2010Director's details changed for Gerard Damian Carolan on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Gerard Damian Carolan on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Gerard Damian Carolan on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (8 pages)
18 May 2010Director's details changed for Carmel Kennedy on 1 January 2010 (2 pages)
18 May 2010Director's details changed for John Michael Graham on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Fiona Smith on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Valerie Lynn Brooker on 1 January 2010 (2 pages)
18 May 2010Director's details changed for John Michael Graham on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Michael Stringer on 1 January 2010 (2 pages)
18 May 2010Director's details changed for William Prideaux on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Fiona Smith on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Scott Muncaster on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Carmel Kennedy on 1 January 2010 (2 pages)
18 May 2010Director's details changed for John Michael Graham on 1 January 2010 (2 pages)
18 May 2010Director's details changed for William Prideaux on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Scott Muncaster on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Valerie Lynn Brooker on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Michael Stringer on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Michael Stringer on 1 January 2010 (2 pages)
18 May 2010Director's details changed for William Prideaux on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Scott Muncaster on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Fiona Smith on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Carmel Kennedy on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Valerie Lynn Brooker on 1 January 2010 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 September 2009Director appointed mr scott muncaster (1 page)
15 September 2009Director appointed mr scott muncaster (1 page)
10 June 2009Appointment terminated director andrew platt (1 page)
10 June 2009Appointment terminated director andrew platt (1 page)
27 May 2009Return made up to 12/05/09; full list of members (5 pages)
27 May 2009Return made up to 12/05/09; full list of members (5 pages)
20 March 2009Director appointed william prideaux (1 page)
20 March 2009Director appointed carmel kennedy (1 page)
20 March 2009Director appointed carmel kennedy (1 page)
20 March 2009Director appointed william prideaux (1 page)
25 November 2008Appointment terminated director david gallacher (1 page)
25 November 2008Appointment terminated director david gallacher (1 page)
13 October 2008Appointment terminated director jayne little (1 page)
13 October 2008Appointment terminated director jayne little (1 page)
10 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 June 2008Return made up to 12/05/08; full list of members (5 pages)
5 June 2008Return made up to 12/05/08; full list of members (5 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
18 October 2007Return made up to 12/05/07; no change of members (9 pages)
18 October 2007Return made up to 12/05/07; no change of members (9 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
19 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
2 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
3 June 2005Return made up to 12/05/05; full list of members (8 pages)
3 June 2005Return made up to 12/05/05; full list of members (8 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
19 May 2004Return made up to 12/05/04; full list of members (8 pages)
19 May 2004Return made up to 12/05/04; full list of members (8 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
20 May 2003Return made up to 12/05/03; full list of members (9 pages)
20 May 2003Return made up to 12/05/03; full list of members (9 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 May 2002Return made up to 12/05/02; full list of members (10 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Return made up to 12/05/02; full list of members (10 pages)
23 May 2002Secretary resigned (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
25 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 May 2001Return made up to 12/05/01; full list of members (8 pages)
23 May 2001Return made up to 12/05/01; full list of members (8 pages)
1 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
1 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
26 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2000Director resigned (1 page)
26 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2000Director resigned (1 page)
17 May 2000Secretary's particulars changed (1 page)
17 May 2000Secretary's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 May 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
2 June 1998Secretary resigned;director resigned (1 page)
2 June 1998Secretary resigned;director resigned (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
24 May 1998Return made up to 12/05/98; full list of members (8 pages)
24 May 1998Director's particulars changed (1 page)
24 May 1998Secretary's particulars changed;director's particulars changed (1 page)
24 May 1998Secretary's particulars changed;director's particulars changed (1 page)
24 May 1998Return made up to 12/05/98; full list of members (8 pages)
24 May 1998Director's particulars changed (1 page)
23 April 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 April 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
3 November 1997Director's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
17 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
17 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
20 May 1997Return made up to 12/05/97; no change of members
  • 363(287) ‐ Registered office changed on 20/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1997Return made up to 12/05/97; no change of members
  • 363(287) ‐ Registered office changed on 20/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
23 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
17 May 1996Return made up to 12/05/96; no change of members (4 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996Return made up to 12/05/96; no change of members (4 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned (1 page)
1 May 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/11/95
(1 page)
1 May 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/11/95
(1 page)
1 May 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/95
(1 page)
1 May 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/11/95
(1 page)
1 May 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/95
(1 page)
1 May 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/11/95
(1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
11 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1995Return made up to 12/05/95; full list of members (6 pages)
30 May 1995Return made up to 12/05/95; full list of members (6 pages)
30 March 1995New secretary appointed;new director appointed (2 pages)
30 March 1995New secretary appointed;new director appointed (2 pages)
22 March 1995Secretary resigned;director resigned (2 pages)
22 March 1995Director resigned (2 pages)
22 March 1995Secretary resigned;director resigned (2 pages)
22 March 1995Director resigned (2 pages)
10 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
10 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
12 May 1994Incorporation (77 pages)
12 May 1994Incorporation (77 pages)