Company NameSkanska Overseas Projects Limited
Company StatusDissolved
Company Number03173594
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date4 May 2014 (9 years, 12 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusClosed
Appointed15 January 2007(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 04 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridien House 69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 04 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 04 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
Director NameMr Keith Watson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grosvenor Road
Stockton On Tees
Cleveland
TS19 7AF
Director NameJames Christopher Kennedy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleSAD
Correspondence Address34 Axwell Park Road
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5PB
Director NameJohn Hutton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleProject Manager
Correspondence Address152 St Marys Street
Warrington
Cheshire
WA4 1EW
Secretary NameJames Christopher Kennedy
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleSAD
Correspondence Address34 Axwell Park Road
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5PB
Secretary NameMr Keith Watson
NationalityBritish
StatusResigned
Appointed31 August 1996(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 30 May 1997)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Grosvenor Road
Stockton On Tees
Cleveland
TS19 7AF
Director NameJohn Tate
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1999)
RoleManaging Director
Correspondence Address92 Hummersknott Avenue
Darlington
County Durham
DL3 8RS
Director NameMr William Alastair Gray Young
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(5 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 1999)
RoleCompany Director
Correspondence AddressBriar Cottage
Barnet Road
Colney
Hertfordshire
Director NameGlendon Barrymore Keating
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address17 Spenborough Road
Stockton On Tees
Cleveland
TS19 0QY
Secretary NameRobert John Davis
NationalityBritish
StatusResigned
Appointed06 October 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address7 Cricketers Close
Ackworth
West Yorkshire
WF7 7PW
Secretary NameGordon Alexander
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2000)
RoleEngineer
Correspondence AddressMillview 64 Richmond Road
Skeeby
Richmond
North Yorkshire
DL10 5EA
Director NameRichard Allan Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 May 2000)
RoleChief Executive Officer
Correspondence AddressTotease House
Station Road, Buxted
Uckfield
East Sussex
TN22 4DP
Director NameHorst Korner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1999(3 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 May 2000)
RoleManaging Director
Correspondence AddressHerbert Gubba Wsg 4
31535 Neustadt
Germany
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2000(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 November 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameJames Kirkwood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst
34 Woodcote Lane
Leek Wootton
Warwickshire
CV35 7QF
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed27 May 2000(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameKim Willoughby Farrow
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2004)
RoleManaging Director
Correspondence Address3 Kirkbridge Courtyard
Stanwick St John
Richmond
North Yorkshire
DL11 7RT
Director NameMr William Jonathan Dale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2004)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address17 Five Mile Drive
Oxford
OX2 8HT
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(8 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 August 2004)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameIan William Luke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(8 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameWilliam John Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 2007)
RoleManaging Director
Correspondence Address36 Claremont Gardens
Marlow
Buckinghamshire
SL7 1BS
Director NameMr Gordon Thomas Treadway
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMeridien House 69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Return of final meeting in a members' voluntary winding up (20 pages)
4 February 2014Return of final meeting in a members' voluntary winding up (20 pages)
12 April 2013Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 12 April 2013 (2 pages)
11 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
11 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
11 April 2013Declaration of solvency (3 pages)
11 April 2013Declaration of solvency (3 pages)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Appointment of a voluntary liquidator (1 page)
18 February 2013Appointment of Mr Steven Leven as a director (2 pages)
18 February 2013Termination of appointment of Ian Luke as a director (1 page)
18 February 2013Termination of appointment of Gordon Thomas Treadway as a director (1 page)
18 February 2013Appointment of Christopher Perry Treleaven as a director (2 pages)
18 February 2013Termination of appointment of Ian Luke as a director (1 page)
18 February 2013Termination of appointment of Gordon Thomas Treadway as a director (1 page)
18 February 2013Appointment of Mr Steven Leven as a director (2 pages)
18 February 2013Appointment of Christopher Perry Treleaven as a director (2 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(4 pages)
31 October 2011Full accounts made up to 31 December 2010 (14 pages)
31 October 2011Full accounts made up to 31 December 2010 (14 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
13 January 2011Appointment of Gordon Thomas Treadway as a director (2 pages)
13 January 2011Appointment of Gordon Thomas Treadway as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
6 September 2010Termination of appointment of Philip Carre as a director (1 page)
6 September 2010Termination of appointment of Philip Carre as a director (1 page)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
4 September 2008Full accounts made up to 31 December 2007 (14 pages)
4 September 2008Full accounts made up to 31 December 2007 (14 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
15 August 2007Full accounts made up to 31 December 2006 (14 pages)
15 August 2007Full accounts made up to 31 December 2006 (14 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Memorandum and Articles of Association (15 pages)
5 January 2007Memorandum and Articles of Association (15 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2006Full accounts made up to 31 December 2005 (24 pages)
5 October 2006Full accounts made up to 31 December 2005 (24 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
22 July 2005Full accounts made up to 31 December 2004 (16 pages)
22 July 2005Full accounts made up to 31 December 2004 (16 pages)
21 March 2005Return made up to 28/02/05; full list of members (8 pages)
21 March 2005Return made up to 28/02/05; full list of members (8 pages)
7 March 2005Memorandum and Articles of Association (10 pages)
7 March 2005Memorandum and Articles of Association (10 pages)
24 February 2005Company name changed skanska lng international limite d\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed skanska lng international limite d\certificate issued on 24/02/05 (2 pages)
22 September 2004Full accounts made up to 31 December 2003 (15 pages)
22 September 2004Full accounts made up to 31 December 2003 (15 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
29 June 2004Memorandum and Articles of Association (10 pages)
29 June 2004Memorandum and Articles of Association (10 pages)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
17 June 2004Company name changed whessoe international skanska li mited\certificate issued on 17/06/04 (2 pages)
17 June 2004Company name changed whessoe international skanska li mited\certificate issued on 17/06/04 (2 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
18 June 2003Full accounts made up to 31 December 2002 (15 pages)
18 June 2003Full accounts made up to 31 December 2002 (15 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
5 June 2002Full accounts made up to 31 December 2001 (16 pages)
5 June 2002Full accounts made up to 31 December 2001 (16 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
14 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
21 May 2001Memorandum and Articles of Association (14 pages)
21 May 2001Memorandum and Articles of Association (14 pages)
11 May 2001Company name changed whessoe international LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed whessoe international LIMITED\certificate issued on 11/05/01 (2 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
25 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/07/00
(1 page)
25 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/07/00
(1 page)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
6 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 June 2000Registered office changed on 06/06/00 from: brinkburn road darlington county durham DL3 3DS (1 page)
6 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 June 2000Registered office changed on 06/06/00 from: brinkburn road darlington county durham DL3 3DS (1 page)
22 May 2000Accounts for a dormant company made up to 30 September 1999 (10 pages)
22 May 2000Accounts for a dormant company made up to 30 September 1999 (10 pages)
14 March 2000Return made up to 08/03/00; full list of members (6 pages)
14 March 2000Return made up to 08/03/00; full list of members (6 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
17 March 1999Full accounts made up to 30 September 1998 (9 pages)
17 March 1999Full accounts made up to 30 September 1998 (9 pages)
15 March 1999Return made up to 15/03/99; no change of members (6 pages)
15 March 1999Return made up to 15/03/99; no change of members (6 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
25 August 1998Full accounts made up to 30 September 1997 (9 pages)
25 August 1998Full accounts made up to 30 September 1997 (9 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
12 June 1998Return made up to 15/03/98; no change of members (4 pages)
12 June 1998Return made up to 15/03/98; no change of members (4 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
7 May 1997Full accounts made up to 30 September 1996 (8 pages)
7 May 1997Full accounts made up to 30 September 1996 (8 pages)
20 March 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
2 April 1996Accounting reference date notified as 30/09 (1 page)
2 April 1996Registered office changed on 02/04/96 from: brinkburn road darlington durham DL3 6DS (1 page)
2 April 1996Accounting reference date notified as 30/09 (1 page)
2 April 1996Ad 27/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 1996Ad 27/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 1996Registered office changed on 02/04/96 from: brinkburn road darlington durham DL3 6DS (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed;new director appointed (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Secretary resigned (2 pages)
25 March 1996Secretary resigned (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 12 york place leeds LS1 2DS (1 page)
25 March 1996New secretary appointed;new director appointed (1 page)
25 March 1996Registered office changed on 25/03/96 from: 12 york place leeds LS1 2DS (1 page)
15 March 1996Incorporation (10 pages)
15 March 1996Incorporation (10 pages)