Watford
Hertfordshire
WD17 1DS
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2013(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS |
Director Name | Mr Christopher Perry Treleaven |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2013(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS |
Director Name | Mr Keith Watson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Grosvenor Road Stockton On Tees Cleveland TS19 7AF |
Director Name | James Christopher Kennedy |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | SAD |
Correspondence Address | 34 Axwell Park Road Axwell Park Blaydon On Tyne Tyne & Wear NE21 5PB |
Director Name | John Hutton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Project Manager |
Correspondence Address | 152 St Marys Street Warrington Cheshire WA4 1EW |
Secretary Name | James Christopher Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | SAD |
Correspondence Address | 34 Axwell Park Road Axwell Park Blaydon On Tyne Tyne & Wear NE21 5PB |
Secretary Name | Mr Keith Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 May 1997) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 26 Grosvenor Road Stockton On Tees Cleveland TS19 7AF |
Director Name | John Tate |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 1999) |
Role | Managing Director |
Correspondence Address | 92 Hummersknott Avenue Darlington County Durham DL3 8RS |
Director Name | Mr William Alastair Gray Young |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | Briar Cottage Barnet Road Colney Hertfordshire |
Director Name | Glendon Barrymore Keating |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 17 Spenborough Road Stockton On Tees Cleveland TS19 0QY |
Secretary Name | Robert John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 7 Cricketers Close Ackworth West Yorkshire WF7 7PW |
Secretary Name | Gordon Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2000) |
Role | Engineer |
Correspondence Address | Millview 64 Richmond Road Skeeby Richmond North Yorkshire DL10 5EA |
Director Name | Richard Allan Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 May 2000) |
Role | Chief Executive Officer |
Correspondence Address | Totease House Station Road, Buxted Uckfield East Sussex TN22 4DP |
Director Name | Horst Korner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 1999(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 May 2000) |
Role | Managing Director |
Correspondence Address | Herbert Gubba Wsg 4 31535 Neustadt Germany |
Director Name | Mr David Gareth Fison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 November 2007) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Herne Hill London SE24 9LR |
Director Name | James Kirkwood |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst 34 Woodcote Lane Leek Wootton Warwickshire CV35 7QF |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Kim Willoughby Farrow |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2004) |
Role | Managing Director |
Correspondence Address | 3 Kirkbridge Courtyard Stanwick St John Richmond North Yorkshire DL11 7RT |
Director Name | Mr William Jonathan Dale |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2004) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 17 Five Mile Drive Oxford OX2 8HT |
Director Name | John Patrick Keehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 August 2004) |
Role | Accountant |
Correspondence Address | 60 Fitzjames Avenue Croydon Surrey CR0 5DD |
Director Name | Mr Philip Ivo Carre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2010) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Ian William Luke |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | William John Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 November 2007) |
Role | Managing Director |
Correspondence Address | 36 Claremont Gardens Marlow Buckinghamshire SL7 1BS |
Director Name | Mr Gordon Thomas Treadway |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
4 February 2014 | Return of final meeting in a members' voluntary winding up (20 pages) |
4 February 2014 | Return of final meeting in a members' voluntary winding up (20 pages) |
12 April 2013 | Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 12 April 2013 (2 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
11 April 2013 | Declaration of solvency (3 pages) |
11 April 2013 | Declaration of solvency (3 pages) |
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 February 2013 | Appointment of Mr Steven Leven as a director (2 pages) |
18 February 2013 | Termination of appointment of Ian Luke as a director (1 page) |
18 February 2013 | Termination of appointment of Gordon Thomas Treadway as a director (1 page) |
18 February 2013 | Appointment of Christopher Perry Treleaven as a director (2 pages) |
18 February 2013 | Termination of appointment of Ian Luke as a director (1 page) |
18 February 2013 | Termination of appointment of Gordon Thomas Treadway as a director (1 page) |
18 February 2013 | Appointment of Mr Steven Leven as a director (2 pages) |
18 February 2013 | Appointment of Christopher Perry Treleaven as a director (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
31 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Appointment of Gordon Thomas Treadway as a director (2 pages) |
13 January 2011 | Appointment of Gordon Thomas Treadway as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 September 2010 | Termination of appointment of Philip Carre as a director (1 page) |
6 September 2010 | Termination of appointment of Philip Carre as a director (1 page) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Ian William Luke on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Ian William Luke on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Ian William Luke on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
4 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Memorandum and Articles of Association (15 pages) |
5 January 2007 | Memorandum and Articles of Association (15 pages) |
5 January 2007 | Resolutions
|
5 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
7 March 2005 | Memorandum and Articles of Association (10 pages) |
7 March 2005 | Memorandum and Articles of Association (10 pages) |
24 February 2005 | Company name changed skanska lng international limite d\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed skanska lng international limite d\certificate issued on 24/02/05 (2 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
29 June 2004 | Memorandum and Articles of Association (10 pages) |
29 June 2004 | Memorandum and Articles of Association (10 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
17 June 2004 | Company name changed whessoe international skanska li mited\certificate issued on 17/06/04 (2 pages) |
17 June 2004 | Company name changed whessoe international skanska li mited\certificate issued on 17/06/04 (2 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members
|
10 March 2004 | Return made up to 28/02/04; full list of members
|
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
18 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members
|
18 March 2003 | Return made up to 28/02/03; full list of members
|
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Auditors resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Auditors resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
5 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members
|
14 March 2002 | Return made up to 28/02/02; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
21 May 2001 | Memorandum and Articles of Association (14 pages) |
21 May 2001 | Memorandum and Articles of Association (14 pages) |
11 May 2001 | Company name changed whessoe international LIMITED\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed whessoe international LIMITED\certificate issued on 11/05/01 (2 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: brinkburn road darlington county durham DL3 3DS (1 page) |
6 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: brinkburn road darlington county durham DL3 3DS (1 page) |
22 May 2000 | Accounts for a dormant company made up to 30 September 1999 (10 pages) |
22 May 2000 | Accounts for a dormant company made up to 30 September 1999 (10 pages) |
14 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
17 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
15 March 1999 | Return made up to 15/03/99; no change of members (6 pages) |
15 March 1999 | Return made up to 15/03/99; no change of members (6 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
25 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
25 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
12 June 1998 | Return made up to 15/03/98; no change of members (4 pages) |
12 June 1998 | Return made up to 15/03/98; no change of members (4 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
7 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
20 March 1997 | Return made up to 15/03/97; full list of members
|
20 March 1997 | Return made up to 15/03/97; full list of members
|
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
2 April 1996 | Accounting reference date notified as 30/09 (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: brinkburn road darlington durham DL3 6DS (1 page) |
2 April 1996 | Accounting reference date notified as 30/09 (1 page) |
2 April 1996 | Ad 27/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 1996 | Ad 27/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: brinkburn road darlington durham DL3 6DS (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Secretary resigned (2 pages) |
25 March 1996 | Secretary resigned (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 12 york place leeds LS1 2DS (1 page) |
25 March 1996 | New secretary appointed;new director appointed (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 12 york place leeds LS1 2DS (1 page) |
15 March 1996 | Incorporation (10 pages) |
15 March 1996 | Incorporation (10 pages) |