Company NameCourage Developments Limited
Company StatusDissolved
Company Number03066219
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameHackremco (No.1036) Limited

Business Activity

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

Directors

Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(16 years, 9 months after company formation)
Appointment Duration3 years (closed 07 April 2015)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(19 years, 4 months after company formation)
Appointment Duration6 months (closed 07 April 2015)
RoleReporting And Accounting Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed06 October 2014(19 years, 4 months after company formation)
Appointment Duration6 months (closed 07 April 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2014(19 years, 4 months after company formation)
Appointment Duration6 months (closed 07 April 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed21 June 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NamePeter Dilworth Kennerley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2008)
RoleCompany Secretary & General Co
Correspondence Address13 Lennox Street
Edinburgh
EH4 1QB
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(13 years, 1 month 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, 1 month 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 NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(13 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed14 January 2009(13 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(16 years, 2 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 NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed25 February 2000(4 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

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

Shareholders

1 at £1Scottish & Newcastle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,092,000
Current Liabilities£1,305,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
14 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
14 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
14 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
14 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
14 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
14 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
14 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
14 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
14 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
14 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
14 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
14 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
14 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
14 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
14 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
14 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
22 July 2014Full accounts made up to 31 December 2013 (10 pages)
22 July 2014Full accounts made up to 31 December 2013 (10 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
12 June 2014Director's details changed for Mrs Kelly Taylor-Welsh on 12 June 2014 (2 pages)
12 June 2014Secretary's details changed for Mrs Anne Louise Oliver on 12 June 2014 (1 page)
12 June 2014Secretary's details changed for Mrs Anne Louise Oliver on 12 June 2014 (1 page)
12 June 2014Director's details changed for Mrs Anne Louise Oliver on 12 June 2014 (2 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
12 June 2014Director's details changed for Mr Sean Michael Paterson on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Mr Sean Michael Paterson on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Mrs Kelly Taylor-Welsh on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Mrs Anne Louise Oliver on 12 June 2014 (2 pages)
12 August 2013Full accounts made up to 31 December 2012 (10 pages)
12 August 2013Full accounts made up to 31 December 2012 (10 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
11 June 2013Director's details changed for Mrs Anne Louise Oliver on 10 June 2013 (2 pages)
11 June 2013Director's details changed for Mrs Anne Louise Oliver on 10 June 2013 (2 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 June 2013Director's details changed for Mrs Kelly Taylor-Welsh on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Sean Michael Paterson on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Mrs Kelly Taylor-Welsh on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Sean Michael Paterson on 10 June 2013 (2 pages)
10 June 2013Secretary's details changed for Mrs Anne Louise Oliver on 10 June 2013 (2 pages)
10 June 2013Secretary's details changed for Mrs Anne Louise Oliver on 10 June 2013 (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)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
21 June 2012Full accounts made up to 31 December 2011 (10 pages)
21 June 2012Full accounts made up to 31 December 2011 (10 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 Charles Low as a director on 31 March 2012 (1 page)
28 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (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)
14 October 2011Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
11 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (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)
11 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
7 July 2011Full accounts made up to 31 December 2010 (10 pages)
7 July 2011Full accounts made up to 31 December 2010 (10 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Mr Craig Tedford on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Craig Tedford on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr William John Payne on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Mrs Anne Louise Oliver on 14 June 2011 (1 page)
14 June 2011Secretary's details changed for Mrs Anne Louise Oliver on 14 June 2011 (1 page)
14 June 2011Director's details changed for Mrs Anne Louise Oliver on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Mr William John Payne on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mrs Anne Louise Oliver on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
16 September 2010Full accounts made up to 31 December 2009 (10 pages)
16 September 2010Full accounts made up to 31 December 2009 (10 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
4 March 2010Full accounts made up to 31 December 2008 (10 pages)
4 March 2010Full accounts made up to 31 December 2008 (10 pages)
18 June 2009Director's change of particulars / william payne / 17/06/2009 (1 page)
18 June 2009Director's change of particulars / william payne / 17/06/2009 (1 page)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
18 February 2009Appointment terminated director and secretary simon aves (1 page)
18 February 2009Appointment terminated director and secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (3 pages)
13 February 2009Director appointed craig tedford (3 pages)
2 February 2009Director appointed william john payne (3 pages)
2 February 2009Director appointed william john payne (3 pages)
29 January 2009Director and secretary appointed anne louise oliver (6 pages)
29 January 2009Director and secretary appointed anne louise oliver (6 pages)
8 October 2008Full accounts made up to 31 December 2007 (10 pages)
8 October 2008Full accounts made up to 31 December 2007 (10 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)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
10 June 2008Return made up to 09/06/08; full list of members (5 pages)
10 June 2008Return made up to 09/06/08; full list of members (5 pages)
9 May 2008Appointment terminated director peter kennerley (1 page)
9 May 2008Resolutions
  • RES13 ‐ Dir apt/file forms 28/04/2008
(1 page)
9 May 2008Appointment terminated director peter kennerley (1 page)
9 May 2008Resolutions
  • RES13 ‐ Dir apt/file forms 28/04/2008
(1 page)
14 November 2007Amended full accounts made up to 31 December 2006 (11 pages)
14 November 2007Amended full accounts made up to 31 December 2006 (11 pages)
23 July 2007Accounts made up to 31 December 2006 (2 pages)
23 July 2007Accounts made up to 31 December 2006 (2 pages)
27 June 2007Return made up to 09/06/07; full list of members (6 pages)
27 June 2007Return made up to 09/06/07; full list of members (6 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
10 November 2006Full accounts made up to 31 December 2005 (10 pages)
10 November 2006Full accounts made up to 31 December 2005 (10 pages)
19 July 2006Return made up to 09/06/06; full list of members (7 pages)
19 July 2006Return made up to 09/06/06; full list of members (7 pages)
6 October 2005Accounts made up to 31 December 2004 (2 pages)
6 October 2005Accounts made up to 31 December 2004 (2 pages)
14 June 2005Return made up to 09/06/05; full list of members (7 pages)
14 June 2005Return made up to 09/06/05; full list of members (7 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Return made up to 09/06/04; full list of members (7 pages)
15 June 2004Return made up to 09/06/04; full list of members (7 pages)
9 February 2004Accounts made up to 28 December 2003 (2 pages)
9 February 2004Accounts made up to 28 December 2003 (2 pages)
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)
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 June 2003Return made up to 09/06/03; full list of members (7 pages)
13 June 2003Return made up to 09/06/03; full list of members (7 pages)
10 May 2003Accounts made up to 27 April 2003 (2 pages)
10 May 2003Accounts made up to 27 April 2003 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne tyne & wear NE99 1RA (1 page)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne tyne & wear NE99 1RA (1 page)
6 October 2002Accounts made up to 28 April 2002 (2 pages)
6 October 2002Accounts made up to 28 April 2002 (2 pages)
11 June 2002Return made up to 09/06/02; full list of members (7 pages)
11 June 2002Return made up to 09/06/02; full list of members (7 pages)
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)
5 November 2001Accounts made up to 29 April 2001 (2 pages)
5 November 2001Accounts made up to 29 April 2001 (2 pages)
18 June 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Accounts made up to 30 April 2000 (2 pages)
21 January 2001Accounts made up to 30 April 2000 (2 pages)
22 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
22 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
25 January 2000Accounts made up to 2 May 1999 (2 pages)
25 January 2000Accounts made up to 2 May 1999 (2 pages)
25 January 2000Accounts made up to 2 May 1999 (2 pages)
1 July 1999Return made up to 09/06/99; full list of members (6 pages)
1 July 1999Return made up to 09/06/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
23 December 1998Accounts made up to 3 May 1998 (2 pages)
23 December 1998Accounts made up to 3 May 1998 (2 pages)
23 December 1998Accounts made up to 3 May 1998 (2 pages)
25 July 1998Return made up to 09/06/98; no change of members (4 pages)
25 July 1998Return made up to 09/06/98; no change of members (4 pages)
2 January 1998Accounts made up to 27 April 1997 (2 pages)
2 January 1998Accounts made up to 27 April 1997 (2 pages)
3 July 1997Return made up to 09/06/97; no change of members (4 pages)
3 July 1997Return made up to 09/06/97; no change of members (4 pages)
12 November 1996Accounts 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
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1996Return made up to 09/06/96; full list of members (6 pages)
17 June 1996Return made up to 09/06/96; full list of members (6 pages)
10 July 1995Director resigned;new director appointed (3 pages)
10 July 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)
10 July 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)
10 July 1995Director resigned;new director appointed (3 pages)
28 June 1995Registered office changed on 28/06/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
28 June 1995Registered office changed on 28/06/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
28 June 1995Accounting reference date notified as 30/04 (1 page)
28 June 1995Accounting reference date notified as 30/04 (1 page)
15 June 1995Company name changed hackremco (no.1036) LIMITED\certificate issued on 16/06/95 (2 pages)
15 June 1995Company name changed hackremco (no.1036) LIMITED\certificate issued on 16/06/95 (2 pages)
9 June 1995Incorporation (21 pages)
9 June 1995Incorporation (21 pages)