Mincing Lane
London
EC3R 7AA
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2018(22 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 18 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Nigel David Clack |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ravensthorpe Manor Boltby Thirsk YO7 2DX |
Director Name | Geoffrey Woodhead |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Role | Operations Director |
Correspondence Address | Lofties Lindrick Common Worksop Nottinghamshire S81 8BA |
Director Name | John Michael Howard Dunhill |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Role | Chairman And Managing Director |
Correspondence Address | Cherry Burton Court Main Street Cherry Burton East Yorkshire HU17 7RF |
Secretary Name | Geoffrey Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Lofties Lindrick Common Worksop Nottinghamshire S81 8BA |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Scott William Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 April 2012) |
Role | Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 93 The Edge Clowes Street Manchester M3 5ND |
Director Name | Mr Derek John Coles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderholt Mill Farm Sandleheath Road, Alderholt Fordingbridge Hampshire SP6 2EG |
Director Name | Mr Colin Marsden Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Andrew Jackson-Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Mr Colin Mason |
---|---|
Status | Resigned |
Appointed | 13 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 November 2012) |
Role | Company Director |
Correspondence Address | Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU |
Secretary Name | Mrs Pauline Cockburn |
---|---|
Status | Resigned |
Appointed | 07 November 2012(16 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU |
Director Name | Mr Russell Crewe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2015) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Russell Gary Crewe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2015) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jubilee-insurance.com |
---|---|
Telephone | 0845 6008740 |
Telephone region | Unknown |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
90 at £1 | Direct Validation Services LTD 90.00% Ordinary A |
---|---|
10 at £1 | Direct Validation Services LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £833,000 |
Gross Profit | £29,000 |
Net Worth | -£1,029,000 |
Cash | £101,000 |
Current Liabilities | £1,469,000 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 December 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
11 September 2015 | Delivered on: 24 September 2015 Persons entitled: Bank of Montreal (As "Security Trustee") Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 30 October 2013 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 May 2012 | Delivered on: 16 May 2012 Satisfied on: 8 June 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: A security deed of accession Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 May 2012 | Delivered on: 16 May 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency. Fully Satisfied |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page) |
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2022 | Statement by Directors (1 page) |
25 July 2022 | Solvency Statement dated 22/07/22 (1 page) |
25 July 2022 | Application to strike the company off the register (1 page) |
25 July 2022 | Resolutions
|
25 July 2022 | Statement of capital on 25 July 2022
|
13 April 2022 | Change of details for Direct Valdiation Services Limited as a person with significant control on 1 April 2022 (3 pages) |
13 April 2022 | Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 13 April 2022 (1 page) |
13 April 2022 | Confirmation statement made on 2 April 2022 with updates (5 pages) |
8 March 2022 | Full accounts made up to 30 June 2021 (14 pages) |
1 June 2021 | Accounts for a small company made up to 30 June 2020 (13 pages) |
22 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
6 May 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
27 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
14 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
20 November 2018 | Second filing of the annual return made up to 8 April 2016 (41 pages) |
30 October 2018 | Resolutions
|
30 October 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
30 October 2018 | Second filing of Confirmation Statement dated 03/11/2016 (5 pages) |
29 October 2018 | Appointment of Mr Antonio Debiase as a director on 16 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Derek John Coles as a director on 16 October 2018 (1 page) |
29 October 2018 | Registered office address changed from , Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL to 7th Floor 1 Minster Court London EC3R 7AA on 29 October 2018 (1 page) |
29 October 2018 | Termination of appointment of Scott William Hough as a director on 16 October 2018 (1 page) |
29 October 2018 | Appointment of Mr Daniel Mark Saulter as a director on 16 October 2018 (2 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
14 May 2018 | Auditor's resignation (1 page) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
26 July 2017 | Satisfaction of charge 031300080006 in full (1 page) |
26 July 2017 | Satisfaction of charge 031300080006 in full (1 page) |
26 July 2017 | Satisfaction of charge 031300080007 in full (1 page) |
26 July 2017 | Satisfaction of charge 031300080005 in full (1 page) |
26 July 2017 | Satisfaction of charge 031300080005 in full (1 page) |
26 July 2017 | Satisfaction of charge 031300080007 in full (1 page) |
2 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
2 April 2017 | 02/04/17 Statement of Capital gbp 157.1141 (6 pages) |
21 December 2016 | Registration of charge 031300080007, created on 19 December 2016 (76 pages) |
21 December 2016 | Registration of charge 031300080007, created on 19 December 2016 (76 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates
|
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
30 October 2015 | Resolutions
|
30 October 2015 | Solvency Statement dated 30/10/15 (1 page) |
30 October 2015 | Resolutions
|
30 October 2015 | Statement by Directors (1 page) |
30 October 2015 | Statement of capital on 30 October 2015
|
30 October 2015 | Statement by Directors (1 page) |
30 October 2015 | Statement of capital on 30 October 2015
|
30 October 2015 | Solvency Statement dated 30/10/15 (1 page) |
27 October 2015 | Termination of appointment of Russell Crewe as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Russell Crewe as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Russell Crewe as a director on 1 October 2015 (1 page) |
24 September 2015 | Registration of charge 031300080006, created on 11 September 2015 (81 pages) |
24 September 2015 | Registration of charge 031300080006, created on 11 September 2015 (81 pages) |
2 September 2015 | Termination of appointment of Andrew Jackson-Brown as a director on 24 April 2015 (1 page) |
2 September 2015 | Termination of appointment of Andrew Jackson-Brown as a director on 24 April 2015 (1 page) |
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 August 2014 | Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 May 2014 | Appointment of Mr Russell Crewe as a director (2 pages) |
8 May 2014 | Appointment of Mr Russell Crewe as a director (2 pages) |
8 May 2014 | Appointment of Mr Russell Crewe as a director (2 pages) |
8 May 2014 | Appointment of Mr Russell Crewe as a director (2 pages) |
8 May 2014 | Appointment of Mr Derek John Coles as a director (2 pages) |
8 May 2014 | Appointment of Mr Derek John Coles as a director (2 pages) |
9 April 2014 | Register inspection address has been changed from C/O Jubilee Managing Agency Limited 47 Mark Lane London EC3R 7QQ United Kingdom (1 page) |
9 April 2014 | Register inspection address has been changed from C/O Jubilee Managing Agency Limited 47 Mark Lane London EC3R 7QQ United Kingdom (1 page) |
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
30 October 2013 | Registration of charge 031300080005 (79 pages) |
30 October 2013 | Registration of charge 031300080005 (79 pages) |
17 October 2013 | Satisfaction of charge 3 in full (5 pages) |
17 October 2013 | Satisfaction of charge 4 in full (5 pages) |
17 October 2013 | Satisfaction of charge 3 in full (5 pages) |
17 October 2013 | Satisfaction of charge 1 in full (6 pages) |
17 October 2013 | Satisfaction of charge 4 in full (5 pages) |
17 October 2013 | Satisfaction of charge 1 in full (6 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from , Direct House 4 Sidings Court, Doncaster, South Yorkshire, DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Register inspection address has been changed (1 page) |
18 December 2012 | Register inspection address has been changed (1 page) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 November 2012 | Termination of appointment of Colin Mason as a secretary (1 page) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary (1 page) |
27 November 2012 | Termination of appointment of Colin Mason as a secretary (1 page) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary (1 page) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
16 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
3 May 2012 | Termination of appointment of Derek Coles as a director (1 page) |
3 May 2012 | Appointment of Mr Andrew Jackson-Brown as a director (2 pages) |
3 May 2012 | Appointment of Mr Colin Mason as a secretary (1 page) |
3 May 2012 | Appointment of Mr Colin Mason as a secretary (1 page) |
3 May 2012 | Termination of appointment of Scott Hough as a secretary (1 page) |
3 May 2012 | Appointment of Mr Andrew Jackson-Brown as a director (2 pages) |
3 May 2012 | Appointment of Mr Colin Marsden Jones as a director (2 pages) |
3 May 2012 | Appointment of Mr Colin Marsden Jones as a director (2 pages) |
3 May 2012 | Termination of appointment of Derek Coles as a director (1 page) |
3 May 2012 | Termination of appointment of Scott Hough as a secretary (1 page) |
30 April 2012 | Change of share class name or designation (2 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
30 April 2012 | Change of share class name or designation (2 pages) |
19 March 2012 | Company name changed direct finance and insurance services LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Change of name notice (2 pages) |
19 March 2012 | Change of name notice (2 pages) |
19 March 2012 | Company name changed direct finance and insurance services LIMITED\certificate issued on 19/03/12
|
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
29 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
24 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
31 January 2006 | Auditor's resignation (2 pages) |
31 January 2006 | Auditor's resignation (2 pages) |
23 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
24 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Return made up to 23/11/04; full list of members
|
15 December 2004 | Return made up to 23/11/04; full list of members
|
14 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
4 December 2003 | Return made up to 23/11/03; full list of members
|
4 December 2003 | Return made up to 23/11/03; full list of members
|
8 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
8 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 December 2002 | Return made up to 23/11/02; full list of members
|
24 December 2002 | Return made up to 23/11/02; full list of members
|
19 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
19 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
16 November 2002 | New secretary appointed;new director appointed (2 pages) |
16 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
18 December 2001 | Return made up to 23/11/01; full list of members
|
18 December 2001 | Return made up to 23/11/01; full list of members
|
18 May 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
4 December 2000 | Return made up to 23/11/00; full list of members
|
4 December 2000 | Return made up to 23/11/00; full list of members
|
14 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
1 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
1 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: moorgate house moorgate rotherham south yorkshire S60 2EN (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: moorgate house, moorgate, rotherham, south yorkshire S60 2EN (1 page) |
28 April 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
24 November 1998 | Return made up to 23/11/98; no change of members (5 pages) |
24 November 1998 | Return made up to 23/11/98; no change of members (5 pages) |
17 December 1997 | Return made up to 23/11/97; no change of members (5 pages) |
17 December 1997 | Return made up to 23/11/97; no change of members (5 pages) |
13 October 1997 | Director's particulars changed (1 page) |
13 October 1997 | Director's particulars changed (1 page) |
22 September 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
27 November 1996 | Return made up to 23/11/96; full list of members
|
27 November 1996 | Return made up to 23/11/96; full list of members
|
9 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1996 | Accounting reference date notified as 31/01 (1 page) |
30 July 1996 | Accounting reference date notified as 31/01 (1 page) |
20 February 1996 | Director's particulars changed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Secretary's particulars changed (1 page) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | Secretary's particulars changed (1 page) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | Director's particulars changed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | Incorporation (22 pages) |
23 November 1995 | Incorporation (22 pages) |