Company NameCourage Limited
Company StatusDissolved
Company Number03043813
CategoryPrivate Limited Company
Incorporation Date10 April 1995(28 years, 12 months ago)
Dissolution Date21 January 2014 (10 years, 2 months ago)
Previous NameHackremco (No.1030) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(13 years, 9 months after company formation)
Appointment Duration5 years (closed 21 January 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed14 January 2009(13 years, 9 months after company formation)
Appointment Duration5 years (closed 21 January 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Graeme Alexander Colquhoun
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 21 January 2014)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 06 October 1995)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 06 October 1995)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed03 July 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameGraham Douglas Kendrick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address7 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameColin William Ions
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 06 October 1995)
RoleGroup Executive Director Hr
Correspondence AddressWalton Head
Drury Lane Pannal
Harrogate
North Yorks
HG1 3ET
Director NameMr Andrew Howard Mallett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 06 October 1995)
RoleFinance Director
Correspondence Address29 St James's Drive
London
SW17 7RN
Director NameChristopher Michael Wheeler Barrett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(5 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1998)
RoleTrading Director
Correspondence Address28 Five Mile Drive
Oxford
OX2 8HR
Director NameMr Stuart Guy Catchpole
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(5 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 1999)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address89 The Avenue
Sunbury-On-Thames
Middlesex
TW16 5HZ
Director NameGlen William Davies
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(5 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2001)
RoleFinance And Commercial Directo
Correspondence Address59 Langham Road
Teddington
Middlesex
TW11 9HF
Director NameMr Mark Greenwood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(5 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Portsmouth Road
Liphook
Hampshire
GU30 7DJ
Director NameDesmond O Flanagan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(5 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 1998)
RoleManaging Director
Correspondence AddressThe Barn House
Sydenham
Chinnor
Oxfordshire
OX9 4LS
Director NameMartin Loades
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(5 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1998)
RoleManaging Director
Correspondence AddressMeadway House 11 The Damsells
Tetbury
Gloucestershire
GL8 8JA
Wales
Director NameKeith Roger Allen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(5 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1998)
RoleHuman Resources Director
Correspondence Address4 Southwick
Bagshot
Surrey
GU19 5QR
Director NameMr Michael Ross McKenzie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood
Tydehams
Newbury
Berkshire
RG14 6JT
Director NameMr John Michael Dunsmore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Napier Road
Merchinston
Edinburgh
EH10 5AY
Scotland
Director NameMr Christopher John Pavlosky
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskett House
Askett
Bucks
HP17 9LT
Director NameKeith Andrew Hogg
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2000)
RoleManaging Director
Correspondence Address2 Saint Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameJohn William McAllister
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressMoneys Orchard
Donnington
Newbury
Berkshire
RG14 2LG
Director NameMr Keith Quinn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 2004)
RoleBusiness Unit Director
Country of ResidenceEngland
Correspondence Address7 Deerswood Close
Caterham
Surrey
CR3 6DE
Director NameMr Simon James Jackson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 February 2006)
RoleBusiness Unit Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
Middle Street
Salisbury
SP2 8LR
Director NamePaul Nicholas Hoffman
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 March 2010)
RoleBusiness Unit Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Honeycroft Drive
St. Albans
Hertfordshire
AL4 0GE
Director NameMr Mark Gerken
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 March 2010)
RoleBusiness Unit Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarlingaye
20 West Common
Lindfield
West Sussex
RH16 2AH
Director NameJohn Drake
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Lane
Briningham
Norfolk
NR24 2QB
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(7 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(13 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(13 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park, South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(16 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
24 April 2013Director's details changed for Mr Graeme Alexander Colquhoun on 24 April 2013 (2 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
(6 pages)
24 April 2013Director's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Graeme Alexander Colquhoun on 24 April 2013 (2 pages)
24 April 2013Secretary's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mrs Kelly Taylor-Welsh on 24 April 2013 (2 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
(6 pages)
24 April 2013Director's details changed for Mrs Kelly Taylor-Welsh on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages)
24 April 2013Secretary's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages)
24 December 2012Director's details changed for Mr Graeme Alexander Colquhoun on 24 December 2012 (2 pages)
24 December 2012Director's details changed for Mr Graeme Alexander Colquhoun on 24 December 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
2 April 2012Termination of appointment of John Low as a director (1 page)
28 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
28 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 September 2011Termination of appointment of William Payne as a director (1 page)
11 September 2011Appointment of Mr John Charles Low as a director (2 pages)
11 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
11 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
19 April 2011Director's details changed for Mr William John Payne on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mr William John Payne on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mrs Anne Louise Oliver on 19 April 2011 (2 pages)
19 April 2011Secretary's details changed for Mrs Anne Louise Oliver on 19 April 2011 (1 page)
19 April 2011Secretary's details changed for Mrs Anne Louise Oliver on 19 April 2011 (1 page)
19 April 2011Director's details changed for Mrs Anne Louise Oliver on 19 April 2011 (2 pages)
15 December 2010Director's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (3 pages)
15 December 2010Director's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (3 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 April 2010Appointment of Mr William John Payne as a director (2 pages)
12 April 2010Termination of appointment of Paul Hoffman as a director (1 page)
12 April 2010Termination of appointment of Mark Gerken as a director (1 page)
12 April 2010Termination of appointment of Paul Hoffman as a director (1 page)
12 April 2010Appointment of Mr Graeme Colquhoun as a director (2 pages)
12 April 2010Appointment of Mr Graeme Colquhoun as a director (2 pages)
12 April 2010Termination of appointment of Mark Gerken as a director (1 page)
12 April 2010Appointment of Mr William John Payne as a director (2 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 April 2009Accounts made up to 31 December 2008 (1 page)
16 April 2009Appointment terminated secretary simon aves (1 page)
16 April 2009Appointment terminated director simon aves (1 page)
16 April 2009Appointment Terminated Director simon aves (1 page)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Appointment Terminated Secretary simon aves (1 page)
28 January 2009Director and secretary appointed anne louise oliver (4 pages)
28 January 2009Director and secretary appointed anne louise oliver (4 pages)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
5 August 2008Director and secretary appointed simon howard aves (4 pages)
5 August 2008Director and secretary appointed simon howard aves (4 pages)
30 June 2008Accounts made up to 31 December 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 May 2008Appointment terminated director john dunsmore (1 page)
9 May 2008Appointment Terminated Director john dunsmore (1 page)
15 April 2008Return made up to 10/04/08; full list of members (6 pages)
15 April 2008Return made up to 10/04/08; full list of members (6 pages)
23 July 2007Director resigned (1 page)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Accounts made up to 31 December 2006 (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 10/04/07; full list of members (7 pages)
5 June 2007Return made up to 10/04/07; full list of members (7 pages)
5 June 2007Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
4 September 2006Accounts made up to 31 December 2005 (2 pages)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 May 2006Return made up to 10/04/06; full list of members (9 pages)
2 May 2006Return made up to 10/04/06; full list of members (9 pages)
7 September 2005Accounts made up to 31 December 2004 (2 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 April 2005Return made up to 10/04/05; full list of members (10 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
24 June 2004Accounts made up to 28 December 2003 (2 pages)
24 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
17 April 2004Return made up to 10/04/04; full list of members (11 pages)
17 April 2004Return made up to 10/04/04; full list of members (11 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
24 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
24 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
8 December 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
8 December 2003Accounts made up to 27 April 2003 (2 pages)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
13 April 2003Return made up to 10/04/03; full list of members (11 pages)
13 April 2003Return made up to 10/04/03; full list of members (11 pages)
16 November 2002Accounts made up to 28 April 2002 (2 pages)
16 November 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (4 pages)
2 May 2002New secretary appointed;new director appointed (4 pages)
15 April 2002Return made up to 10/04/02; full list of members (9 pages)
15 April 2002Return made up to 10/04/02; full list of members (9 pages)
11 December 2001Accounts made up to 29 April 2001 (2 pages)
11 December 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
18 April 2001Return made up to 10/04/01; full list of members (10 pages)
18 April 2001Return made up to 10/04/01; full list of members (10 pages)
21 January 2001Accounts made up to 30 April 2000 (2 pages)
21 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Return made up to 10/04/00; full list of members (11 pages)
24 May 2000Return made up to 10/04/00; full list of members (11 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director's particulars changed (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
3 March 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
3 March 2000Accounts made up to 2 May 1999 (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
3 March 2000New director appointed (2 pages)
12 May 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Return made up to 10/04/99; no change of members (6 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
17 February 1999Accounts made up to 3 May 1998 (2 pages)
17 February 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
17 February 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
28 April 1998Return made up to 10/04/98; full list of members (8 pages)
28 April 1998Return made up to 10/04/98; full list of members (8 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
2 January 1998Accounts made up to 27 April 1997 (2 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
13 May 1997Return made up to 10/04/97; no change of members (6 pages)
13 May 1997Return made up to 10/04/97; no change of members (6 pages)
12 November 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
12 November 1996Accounts made up to 28 April 1996 (2 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1996Registered office changed on 01/05/96 from: tyne brewery gallowgate newcastle upon tyne tyne & wear (1 page)
1 May 1996Registered office changed on 01/05/96 from: tyne brewery gallowgate newcastle upon tyne tyne & wear (1 page)
18 April 1996Return made up to 10/04/96; full list of members (9 pages)
18 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 1995New director appointed (4 pages)
10 November 1995New director appointed (4 pages)
10 November 1995New director appointed (4 pages)
10 November 1995New director appointed (4 pages)
10 November 1995New director appointed (4 pages)
10 November 1995New director appointed (6 pages)
10 November 1995New director appointed (4 pages)
2 October 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
16 August 1995Company name changed hackremco (no.1030) LIMITED\certificate issued on 16/08/95 (4 pages)
16 August 1995Company name changed hackremco (no.1030) LIMITED\certificate issued on 16/08/95 (2 pages)
17 July 1995Accounting reference date notified as 30/04 (1 page)
17 July 1995Registered office changed on 17/07/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page)
17 July 1995Registered office changed on 17/07/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page)
17 July 1995Accounting reference date notified as 30/04 (1 page)
10 April 1995Incorporation (40 pages)