London
SW1H 0AD
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 March 2019) |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Beryl Renwick |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 April 2008) |
Role | Care Hotel Owner |
Correspondence Address | 16 Milton Road Repton Derby Derbyshire DE65 6FZ |
Director Name | Mr Nigel Anthony Renwick |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 April 2008) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | 16 Measham Road Ashby De La Zouch Leicestershire LE65 2PF |
Secretary Name | Mr Nigel Anthony Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 April 2008) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | 16 Measham Road Ashby De La Zouch Leicestershire LE65 2PF |
Director Name | Mrs Nicola Julie Dadswell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(2 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 03 April 2008) |
Role | Proprietor Of Residential Home |
Country of Residence | England |
Correspondence Address | The Rectory 17 Church Street, Swepstone Coalville Leicestershire LE67 2SA |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mathieu Bernard Streiff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2nd Floor Pollen House 10 Cork Street London W1S 3NP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2010 | Delivered on: 6 August 2010 Satisfied on: 19 September 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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. For details of property charged please refer to form MG01. Fully Satisfied |
---|---|
3 April 2008 | Delivered on: 8 April 2008 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties Classification: Deed of accession and charge Secured details: All monies due or to become due from the chargors to each secured finance party 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 |
10 April 1996 | Delivered on: 18 April 1996 Satisfied on: 5 April 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future. Fully Satisfied |
10 April 1996 | Delivered on: 18 April 1996 Satisfied on: 5 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north east of hollow lane, newton, solney, derbyshire t/no. DY231958. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
16 February 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
19 February 2015 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
19 February 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
2 February 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
2 February 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
25 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries Uk Limited as a secretary (3 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries Uk Limited as a secretary (3 pages) |
25 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
19 September 2013 | Satisfaction of charge 4 in full (4 pages) |
19 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
4 February 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
4 February 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
4 February 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (15 pages) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
15 January 2010 | Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages) |
15 January 2010 | Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
4 January 2010 | Director's details changed for Mr Nigel Bennett Schofield on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Nigel Bennett Schofield on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Nigel Bennett Schofield on 4 January 2010 (2 pages) |
12 November 2009 | Director's details changed for Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Director's details changed for Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (6 pages) |
29 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
29 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 3 April 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 3 April 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 3 April 2008 (5 pages) |
30 April 2008 | Director appointed ian white (2 pages) |
30 April 2008 | Director appointed ian white (2 pages) |
28 April 2008 | Accounting reference date shortened from 03/04/2009 to 30/09/2008 (1 page) |
28 April 2008 | Accounting reference date shortened from 03/04/2009 to 30/09/2008 (1 page) |
18 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
18 April 2008 | Director and secretary appointed nigel bennett schofield (2 pages) |
18 April 2008 | Appointment terminated director and secretary nigel renwick (1 page) |
18 April 2008 | Accounting reference date extended from 28/02/2008 to 03/04/2008 (1 page) |
18 April 2008 | Appointment terminated director nicola dadswell (1 page) |
18 April 2008 | Appointment terminated director beryl renwick (1 page) |
18 April 2008 | Accounting reference date extended from 28/02/2008 to 03/04/2008 (1 page) |
18 April 2008 | Director and secretary appointed nigel bennett schofield (2 pages) |
18 April 2008 | Appointment terminated director and secretary nigel renwick (1 page) |
18 April 2008 | Appointment terminated director beryl renwick (1 page) |
18 April 2008 | Appointment terminated director nicola dadswell (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
18 April 2008 | Resolutions
|
17 April 2008 | Registered office changed on 17/04/2008 from mount pleasant rest home hollow lane burton on trent staffordshire DE15 0DR (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from mount pleasant rest home hollow lane burton on trent staffordshire DE15 0DR (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
31 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
31 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 February 2007 | Return made up to 22/01/07; full list of members (9 pages) |
26 February 2007 | Return made up to 22/01/07; full list of members (9 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 February 2006 | Return made up to 22/01/06; full list of members (9 pages) |
14 February 2006 | Return made up to 22/01/06; full list of members (9 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (9 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (9 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 January 2004 | Return made up to 22/01/04; full list of members (9 pages) |
30 January 2004 | Return made up to 22/01/04; full list of members (9 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 October 2003 | Ad 10/06/03--------- £ si 200000@1=200000 £ ic 260100/460100 (2 pages) |
29 October 2003 | Nc inc already adjusted 10/06/03 (1 page) |
29 October 2003 | Resolutions
|
29 October 2003 | Nc inc already adjusted 10/06/03 (1 page) |
29 October 2003 | Ad 10/06/03--------- £ si 200000@1=200000 £ ic 260100/460100 (2 pages) |
29 October 2003 | Resolutions
|
29 January 2003 | Return made up to 22/01/03; full list of members (8 pages) |
29 January 2003 | Return made up to 22/01/03; full list of members (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
6 February 2002 | Return made up to 22/01/02; full list of members
|
6 February 2002 | Return made up to 22/01/02; full list of members
|
12 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
12 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members (8 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members (8 pages) |
12 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
12 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 172 ashby road burton on trent staffordshire DE15 olg (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 172 ashby road burton on trent staffordshire DE15 olg (1 page) |
21 February 2000 | Return made up to 22/01/00; full list of members
|
21 February 2000 | Return made up to 22/01/00; full list of members
|
5 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
24 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
24 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
21 August 1997 | Ad 16/07/97--------- £ si 9998@1=9998 £ ic 250102/260100 (2 pages) |
21 August 1997 | Ad 16/07/97--------- £ si 9998@1=9998 £ ic 250102/260100 (2 pages) |
4 March 1997 | Ad 25/02/97--------- £ si 250100@1=250100 £ ic 2/250102 (2 pages) |
4 March 1997 | Return made up to 22/01/97; full list of members
|
4 March 1997 | Ad 25/02/97--------- £ si 250100@1=250100 £ ic 2/250102 (2 pages) |
4 March 1997 | Return made up to 22/01/97; full list of members
|
12 September 1996 | Accounting reference date notified as 28/02 (1 page) |
12 September 1996 | Accounting reference date notified as 28/02 (1 page) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Secretary resigned (1 page) |
29 January 1996 | Secretary resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | New secretary appointed;new director appointed (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | Incorporation (14 pages) |
22 January 1996 | Incorporation (14 pages) |