Company NameSend Limited
Company StatusDissolved
Company Number03036690
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKremano Financial Limited (Corporation)
StatusClosed
Appointed10 September 2002(7 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 17 November 2020)
Correspondence AddressPasea Estate PO Box 3149
Road Town
Tortola
British Virgin Islan
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 January 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 January 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(3 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 January 1999)
RoleAdministrator
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameMr Barnaby Christian Antony Stinton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 H
Business Design Centre 52 Upper Street
London
N1 0QH
Director NameMr James William Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 H
Business Design Centre 52 Upper Street
London
N1 0QH
Director NameMrs Margaret Ann Justice
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(22 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAn Taigh MÃ’R 15 Balla, Eriskay
Isle Of South Uist
HS8 5JL
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed25 January 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 2002)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameZeta Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 10 September 2002)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameDoulton Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(7 years, 5 months after company formation)
Appointment Duration1 month (resigned 16 October 2002)
Correspondence Address5 Bourlet Close
London
W1W 7BL
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameArmony Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2006(11 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 April 2017)
Correspondence AddressFinsgate 5/7 Cranwood Street
London
EC1V 9EE

Contact

Websitesanitashealthcare.co.uk
Email address[email protected]
Telephone020 73868686
Telephone regionLondon

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£11,789
Cash£4,068
Current Liabilities£15,857

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
3 January 2018Termination of appointment of Margaret Ann Justice as a director on 1 January 2018 (1 page)
3 January 2018Termination of appointment of Margaret Ann Justice as a director on 1 January 2018 (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2017Registered office address changed from Suite 101 H Business Design Centre 52 Upper Street London N1 0QH to Birchin Court 20 Birchin Lane London EC3V 9DJ on 17 May 2017 (1 page)
17 May 2017Appointment of Mrs Margaret Ann Justice as a director on 8 May 2017 (2 pages)
17 May 2017Registered office address changed from Suite 101 H Business Design Centre 52 Upper Street London N1 0QH to Birchin Court 20 Birchin Lane London EC3V 9DJ on 17 May 2017 (1 page)
17 May 2017Appointment of Mrs Margaret Ann Justice as a director on 8 May 2017 (2 pages)
11 May 2017Termination of appointment of James William Duffy as a director on 8 May 2017 (1 page)
11 May 2017Termination of appointment of James William Duffy as a director on 8 May 2017 (1 page)
8 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
8 May 2017Termination of appointment of Armony Secretaries Limited as a secretary on 19 April 2017 (1 page)
8 May 2017Termination of appointment of Armony Secretaries Limited as a secretary on 19 April 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 15 September 2011 (1 page)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 March 2011Secretary's details changed for Armony Secretaries Ltd on 3 December 2010 (2 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 March 2011Secretary's details changed for Armony Secretaries Ltd on 3 December 2010 (2 pages)
23 March 2011Secretary's details changed for Armony Secretaries Ltd on 3 December 2010 (2 pages)
18 February 2011Appointment of Mr Barnaby Christian Antony Stinton as a director (2 pages)
18 February 2011Appointment of Mr Barnaby Christian Antony Stinton as a director (2 pages)
3 December 2010Registered office address changed from 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010 (1 page)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 June 2010Secretary's details changed for Armony Secretaries Ltd on 22 March 2010 (2 pages)
9 June 2010Director's details changed for Kremano Financial Limited on 22 March 2010 (2 pages)
9 June 2010Secretary's details changed for Armony Secretaries Ltd on 22 March 2010 (2 pages)
9 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Kremano Financial Limited on 22 March 2010 (2 pages)
9 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
4 March 2010Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 4 March 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 April 2009Return made up to 22/03/09; full list of members (3 pages)
16 April 2009Return made up to 22/03/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 April 2008Return made up to 22/03/08; full list of members (3 pages)
23 April 2008Return made up to 22/03/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 March 2007Return made up to 22/03/07; full list of members (2 pages)
30 March 2007Return made up to 22/03/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 October 2006Return made up to 22/03/06; full list of members (6 pages)
2 October 2006Return made up to 22/03/06; full list of members (6 pages)
1 August 2006Registered office changed on 01/08/06 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
1 August 2006Registered office changed on 01/08/06 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
17 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 August 2005Registered office changed on 23/08/05 from: 60 welbeck street london W1G 9BH (1 page)
23 August 2005Registered office changed on 23/08/05 from: 60 welbeck street london W1G 9BH (1 page)
13 April 2005Return made up to 22/03/05; full list of members (6 pages)
13 April 2005Return made up to 22/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 April 2004Return made up to 22/03/04; full list of members (6 pages)
8 April 2004Return made up to 22/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
23 August 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 April 2003Return made up to 22/03/03; full list of members (6 pages)
27 April 2003Return made up to 22/03/03; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 31 December 2000 (10 pages)
13 January 2003Total exemption full accounts made up to 31 December 2000 (10 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 38 wigmore street london W1H 0BX (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 38 wigmore street london W1H 0BX (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
2 April 2002Return made up to 22/03/02; full list of members (5 pages)
2 April 2002Return made up to 22/03/02; full list of members (5 pages)
20 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
19 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Return made up to 22/03/01; full list of members (5 pages)
28 March 2001Return made up to 22/03/01; full list of members (5 pages)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 December 1999 (8 pages)
5 February 2001Full accounts made up to 31 December 1999 (8 pages)
7 December 2000Full accounts made up to 31 December 1998 (8 pages)
7 December 2000Full accounts made up to 31 December 1998 (8 pages)
16 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 April 2000Return made up to 22/03/00; full list of members (5 pages)
15 April 2000Return made up to 22/03/00; full list of members (5 pages)
24 November 1999Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
24 November 1999Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
17 November 1999Return made up to 22/03/99; full list of members (5 pages)
17 November 1999Return made up to 22/03/99; full list of members (5 pages)
29 October 1999Auditor's resignation (1 page)
29 October 1999Auditor's resignation (1 page)
10 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 6 babmaes street london SW1Y 6HD (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (13 pages)
23 June 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 6 babmaes street london SW1Y 6HD (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (13 pages)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Director resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
20 April 1999Director's particulars changed (1 page)
20 April 1999Director's particulars changed (1 page)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
6 March 1998Full accounts made up to 31 December 1996 (9 pages)
6 March 1998Full accounts made up to 31 December 1996 (9 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (9 pages)
7 October 1997New director appointed (10 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (9 pages)
7 October 1997New director appointed (10 pages)
4 April 1997Return made up to 22/03/97; no change of members (4 pages)
4 April 1997Return made up to 22/03/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 December 1995 (10 pages)
28 January 1997Full accounts made up to 31 December 1995 (10 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (4 pages)
28 July 1996Director resigned (4 pages)
28 July 1996New director appointed (1 page)
16 July 1996Return made up to 22/03/96; full list of members (41 pages)
16 July 1996Return made up to 22/03/96; full list of members (41 pages)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1995Ad 22/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 1995Accounting reference date notified as 31/12 (1 page)
30 March 1995Accounting reference date notified as 31/12 (1 page)
30 March 1995Ad 22/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 March 1995New director appointed (34 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995New director appointed (16 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (20 pages)
28 March 1995New director appointed (16 pages)
28 March 1995New director appointed (30 pages)
28 March 1995New director appointed (30 pages)
28 March 1995Secretary resigned;new secretary appointed (20 pages)
28 March 1995New director appointed (34 pages)
22 March 1995Incorporation (30 pages)
22 March 1995Incorporation (30 pages)