London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 2020) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(17 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 17 March 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 June 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Clare Adele Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 June 1995) |
Role | Solicitor |
Correspondence Address | 10 Heddon Place Headingley Leeds West Yorkshire LS6 4EL |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 June 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Director Name | Ian Ashley Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 June 1995) |
Role | Solicitor |
Correspondence Address | The Old Vicarage, Back Street Aldborough, Boroughbridge York North Yorkshire YO51 9EX |
Secretary Name | Ian Ashley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 June 1995) |
Role | Solicitor |
Correspondence Address | The Old Vicarage, Back Street Aldborough, Boroughbridge York North Yorkshire YO51 9EX |
Secretary Name | Mr Peter Edward Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Edward Campbell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | Trouville Pontefract Road Hemsworth Pontefract West Yorkshire WF9 5LW |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Mr Peter Edward Palmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(9 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 16 June 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(9 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 14 May 2005) |
Role | Chief Executive |
Correspondence Address | Foss Dyke Farm Red House Lane Moor Monkton York North Yorkshire Y026 8jg |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 19 October 2004(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(17 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Website | idexcorp.com |
---|---|
Email address | [email protected] |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
225k at £1 | Peterhouse 6 (Ietg) LTD 74.01% Ordinary |
---|---|
75k at £1 | Peterhouse 6 (Ietg) LTD 24.67% Ordinary A |
400k at £0.01 | Peterhouse 6 (Ietg) LTD 1.32% Redeemable Preference |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 2002 | Delivered on: 9 October 2002 Satisfied on: 12 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
11 December 1998 | Delivered on: 11 December 1998 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
18 September 1997 | Delivered on: 20 September 1997 Satisfied on: 8 January 1999 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 |
30 June 1995 | Delivered on: 11 July 1995 Satisfied on: 16 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as baylelink limited) 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 fixtures fittings fixed plant and machinery. Fully Satisfied |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
16 December 2019 | Resolutions
|
16 December 2019 | Solvency Statement dated 13/12/19 (1 page) |
16 December 2019 | Statement of capital on 16 December 2019
|
16 December 2019 | Statement by Directors (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members
|
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o babcock international group pl 2 cavendish square london W1G 0PX (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o babcock international group pl 2 cavendish square london W1G 0PX (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members
|
7 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
4 April 2007 | Return made up to 04/04/07; full list of members
|
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
21 August 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members
|
1 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 04/04/05; full list of members (3 pages) |
26 May 2005 | Return made up to 04/04/05; full list of members (3 pages) |
23 May 2005 | New director appointed
|
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
20 September 2004 | Auditor's resignation (2 pages) |
20 September 2004 | Auditor's resignation (2 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (4 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (4 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
5 September 2003 | Full accounts made up to 4 January 2003 (12 pages) |
5 September 2003 | Full accounts made up to 4 January 2003 (12 pages) |
5 September 2003 | Full accounts made up to 4 January 2003 (12 pages) |
23 June 2003 | Return made up to 04/04/03; full list of members (7 pages) |
23 June 2003 | Return made up to 04/04/03; full list of members (7 pages) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | Director resigned (1 page) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
9 October 2002 | Particulars of mortgage/charge (12 pages) |
9 October 2002 | Particulars of mortgage/charge (12 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
10 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
14 December 2000 | Company name changed bcra holdings LIMITED\certificate issued on 15/12/00 (2 pages) |
14 December 2000 | Company name changed bcra holdings LIMITED\certificate issued on 15/12/00 (2 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: unit A4 old powerway lowfields business park elland west yorkshire HX5 9DE (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: unit A4 old powerway lowfields business park elland west yorkshire HX5 9DE (1 page) |
3 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
3 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (12 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (12 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (12 pages) |
12 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
12 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | New director appointed (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 April 1997 | Return made up to 04/04/97; change of members (6 pages) |
23 April 1997 | Return made up to 04/04/97; change of members (6 pages) |
17 January 1997 | Full accounts made up to 30 November 1995 (15 pages) |
17 January 1997 | Full accounts made up to 30 November 1995 (15 pages) |
29 November 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
29 November 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: mill lane wingerworth chesterfield derby M46 6ST (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: mill lane wingerworth chesterfield derby M46 6ST (1 page) |
21 May 1996 | Return made up to 04/04/96; full list of members (6 pages) |
21 May 1996 | Return made up to 04/04/96; full list of members (6 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
15 February 1996 | Memorandum and Articles of Association (4 pages) |
15 February 1996 | Memorandum and Articles of Association (4 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (12 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Declaration of assistance for shares acquisition (12 pages) |
11 December 1995 | Accounting reference date shortened from 30/06 to 30/11 (1 page) |
11 December 1995 | Accounting reference date shortened from 30/06 to 30/11 (1 page) |
11 December 1995 | New director appointed (2 pages) |
30 August 1995 | Memorandum and Articles of Association (72 pages) |
30 August 1995 | Memorandum and Articles of Association (72 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Secretary resigned;director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Secretary resigned;director resigned (2 pages) |
29 June 1995 | Company name changed baylelink LIMITED\certificate issued on 30/06/95 (4 pages) |
29 June 1995 | Company name changed baylelink LIMITED\certificate issued on 30/06/95 (4 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Incorporation (26 pages) |
4 April 1995 | Incorporation (26 pages) |