Company NameThe Sutton Shopmobility Charity Company
Company StatusDissolved
Company Number03291147
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 December 1996(27 years, 4 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Philip Edward Kirk
StatusClosed
Appointed27 April 2016(19 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 07 June 2022)
RoleCompany Director
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMoira Isabel Bowie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(20 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 07 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Timothy Jason Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2018(21 years, 5 months after company formation)
Appointment Duration4 years (closed 07 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Gordon Peter Bowser
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2021(24 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 07 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Edward Frederick Gates
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleRet. Bank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas Centre Car Park
3rd Floor
Sutton
Surrey
SM1 1AY
Director NameSidney Frank Benford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleRet. Costing Clerk
Country of ResidenceUnited Kingdom
Correspondence Address163 Hulverston Close
Sutton
Surrey
SM2 6UA
Director NameDerek Breden
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleFinance Manager
Correspondence Address72 York Road
Cheam
Surrey
SM2 6HJ
Director NameSandra Dye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleRet. Laboratory Assistant
Correspondence Address15 Dibdin Road
Sutton
Surrey
SM1 2PH
Director NameAyrton Westwood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleShops Centre Manager
Correspondence AddressLittle Portion School Lane
Shackleford
Godalming
Surrey
GU8 6AZ
Director NameRichard Harvey Thomas
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleTown Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCranley Elmstead Road
West Byfleet
Surrey
KT14 6JB
Director NameAnthony Michael Nind
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleRet. Retail Business Manager
Correspondence AddressPlum Cottage 167 Erskine Road
Sutton
Surrey
SM1 3BN
Director NameNiamh Eileen Murphy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1996(same day as company formation)
RolePharmacy Sales Manager
Correspondence AddressFlat 6 St Nicholas House
35 Glamorgan Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Secretary NamePeter Frederick Hawkins
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Bridge House
Bridge Road
Sutton
Surrey
SM2 6NE
Director NameSteven Antony Hobday
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 1999)
RoleSales Manager
Correspondence Address50 Sorrel Bank Forestdale
Linton Glade
Croydon
Surrey
CR0 9LW
Director NameMr Peter Montague Marshall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressZawadi 6 Hudsons
Tadworth Park
Tadworth
Surrey
KT20 5TZ
Director NameSusan Jane Lynes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 April 2001)
RoleSales Manager
Correspondence Address18 Cavendish Road
Sutton
Surrey
SM2 5ER
Director NameChris Shaw
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(3 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashcombe Avenue
Surbiton
Surrey
KT6 6PX
Director NameShirley Ellerbeck
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2002)
RoleMature Student
Country of ResidenceEngland
Correspondence Address53 Danescourt Crescent
Sutton
Surrey
SM1 3DZ
Director NameRichard John Cornwell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(4 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2011)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address226 Stanley Park Road
Carshalton Beeches
Surrey
SM5 3JP
Director NameReginald Joseph Seal
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2011)
RolePost Office Counter  Clerk
Country of ResidenceUnited Kingdom
Correspondence Address30 Lymescote Gardens
Sutton
Surrey
SM1 2PN
Secretary NameReginald Joseph Seal
NationalityBritish
StatusResigned
Appointed14 November 2002(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2011)
RolePost Office Counter  Clerk
Country of ResidenceUnited Kingdom
Correspondence Address30 Lymescote Gardens
Sutton
Surrey
SM1 2PN
Director NameMr John Robert Goodhead
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2012)
RoleRetired Oil Company Executive
Country of ResidenceEngland
Correspondence AddressSt Nicholas Centre Car Park
3rd Floor
Sutton
Surrey
SM1 1AY
Director NameMr Frank Henderson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed10 April 2011(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2012)
RoleMedically Retired
Country of ResidenceEngland
Correspondence AddressSt Nicholas Centre Car Park
3rd Floor
Sutton
Surrey
SM1 1AY
Director NameMs Susan Underwood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(15 years after company formation)
Appointment Duration6 months (resigned 01 July 2012)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSt Nicholas Centre Car Park
3rd Floor
Sutton
Surrey
SM1 1AY
Director NameMr Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt Nicholas Centre Car Park
3rd Floor
Sutton
Surrey
SM1 1AY
Secretary NameMr Gary Stuart Allcott
StatusResigned
Appointed01 July 2012(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2016)
RoleCompany Director
Correspondence AddressSt Nicholas Centre Car Park
3rd Floor
Sutton
Surrey
SM1 1AY
Director NameSir James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Frank Myers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Peter David Gordon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN

Contact

Telephone020 87700691
Telephone regionLondon

Location

Registered AddressLeatherhead Court
Woodlands Road
Leatherhead
Surrey
KT22 0BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£33,489
Net Worth£12,262
Cash£31,007
Current Liabilities£28,178

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
15 March 2022Application to strike the company off the register (2 pages)
13 December 2021Full accounts made up to 31 March 2021 (22 pages)
1 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
16 June 2021Appointment of Mr Gordon Peter Bowser as a director on 15 June 2021 (2 pages)
15 June 2021Termination of appointment of Peter David Gordon as a director on 31 May 2021 (1 page)
16 March 2021Full accounts made up to 31 March 2020 (22 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
19 October 2020Registered office address changed from St Nicholas Centre Car Park 3rd Floor Sutton Surrey SM1 1AY to Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN on 19 October 2020 (1 page)
31 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (23 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (25 pages)
20 August 2018Resolutions
  • RES13 ‐ Appointment of new trustee 08/08/2018
(1 page)
23 June 2018Appointment of Mr Timothy Jason Davies as a director on 18 May 2018 (2 pages)
18 June 2018Withdrawal of a person with significant control statement on 18 June 2018 (2 pages)
18 June 2018Notification of Queen Elizabeth's Foundation for Disabled People as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Termination of appointment of Frank Myers as a director on 18 May 2018 (1 page)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (22 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (22 pages)
29 September 2017Appointment of Moira Bowie as a director (2 pages)
29 September 2017Appointment of Mr Peter David Gordon as a director on 27 September 2017 (2 pages)
29 September 2017Termination of appointment of Robert Harold Douglas as a director on 27 September 2017 (1 page)
29 September 2017Appointment of Mr Peter David Gordon as a director on 27 September 2017 (2 pages)
29 September 2017Appointment of Moira Isabel Bowie as a director on 27 September 2017 (2 pages)
29 September 2017Termination of appointment of Robert Harold Douglas as a director on 27 September 2017 (1 page)
29 September 2017Appointment of Moira Bowie as a director (2 pages)
29 September 2017Appointment of Moira Isabel Bowie as a director on 27 September 2017 (2 pages)
16 August 2017Termination of appointment of James Garwood Michael Wates as a director on 26 July 2017 (1 page)
16 August 2017Termination of appointment of James Garwood Michael Wates as a director on 26 July 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
27 April 2016Termination of appointment of Gary Stuart Allcott as a secretary on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Philip Edward Kirk as a secretary on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Philip Edward Kirk as a secretary on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of Gary Stuart Allcott as a secretary on 27 April 2016 (1 page)
20 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
20 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
6 April 2016Appointment of Mr Frank Myers as a director on 29 March 2016 (2 pages)
6 April 2016Appointment of Mr James Garwood Michael Wates as a director on 29 March 2016 (2 pages)
6 April 2016Termination of appointment of Edward Frederick Gates as a director on 1 February 2016 (1 page)
6 April 2016Termination of appointment of Edward Frederick Gates as a director on 1 February 2016 (1 page)
6 April 2016Appointment of Mr James Garwood Michael Wates as a director on 29 March 2016 (2 pages)
6 April 2016Appointment of Mr Frank Myers as a director on 29 March 2016 (2 pages)
20 November 2015Full accounts made up to 31 March 2015 (17 pages)
20 November 2015Full accounts made up to 31 March 2015 (17 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (3 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (3 pages)
18 July 2014Full accounts made up to 31 March 2014 (18 pages)
18 July 2014Full accounts made up to 31 March 2014 (18 pages)
1 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
1 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
17 July 2013Full accounts made up to 31 March 2013 (14 pages)
17 July 2013Full accounts made up to 31 March 2013 (14 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
8 January 2013Amended full accounts made up to 31 March 2012 (10 pages)
8 January 2013Amended full accounts made up to 31 March 2012 (10 pages)
18 December 2012Full accounts made up to 31 March 2012 (11 pages)
18 December 2012Full accounts made up to 31 March 2012 (11 pages)
13 December 2012Appointment of Mr Gary Stuart Allcott as a secretary (1 page)
13 December 2012Appointment of Mr Gary Stuart Allcott as a secretary (1 page)
23 November 2012Director's details changed for Mr Edward Frederick Gates on 23 November 2012 (2 pages)
23 November 2012Director's details changed for Mr Edward Frederick Gates on 23 November 2012 (2 pages)
6 July 2012Termination of appointment of Frank Henderson as a director (1 page)
6 July 2012Termination of appointment of Susan Underwood as a director (1 page)
6 July 2012Termination of appointment of Frank Henderson as a director (1 page)
6 July 2012Termination of appointment of John Goodhead as a director (1 page)
6 July 2012Appointment of Mr Robert Harold Douglas as a director (2 pages)
6 July 2012Termination of appointment of John Goodhead as a director (1 page)
6 July 2012Termination of appointment of Susan Underwood as a director (1 page)
6 July 2012Appointment of Mr Robert Harold Douglas as a director (2 pages)
26 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
26 April 2012Termination of appointment of Reginald Seal as a secretary (1 page)
26 April 2012Termination of appointment of Sidney Benford as a director (1 page)
26 April 2012Termination of appointment of Reginald Seal as a director (1 page)
26 April 2012Termination of appointment of Richard Cornwell as a director (1 page)
26 April 2012Termination of appointment of Chris Shaw as a director (1 page)
26 April 2012Appointment of Mr John Robert Goodhead as a director (2 pages)
26 April 2012Termination of appointment of Chris Shaw as a director (1 page)
26 April 2012Termination of appointment of Reginald Seal as a director (1 page)
26 April 2012Appointment of Mr John Robert Goodhead as a director (2 pages)
26 April 2012Termination of appointment of Sidney Benford as a director (1 page)
26 April 2012Appointment of Ms Susan Underwood as a director (2 pages)
26 April 2012Termination of appointment of Reginald Seal as a secretary (1 page)
26 April 2012Appointment of Ms Susan Underwood as a director (2 pages)
26 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
26 April 2012Termination of appointment of Richard Cornwell as a director (1 page)
21 December 2011Full accounts made up to 31 March 2011 (12 pages)
21 December 2011Full accounts made up to 31 March 2011 (12 pages)
21 July 2011Appointment of Mr Frank Henderson as a director (2 pages)
21 July 2011Appointment of Mr Frank Henderson as a director (2 pages)
7 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
7 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
11 June 2010Annual return made up to 31 March 2010 no member list (5 pages)
11 June 2010Director's details changed for Sidney Frank Benford on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Sidney Frank Benford on 31 March 2010 (2 pages)
11 June 2010Annual return made up to 31 March 2010 no member list (5 pages)
11 June 2010Director's details changed for Chris Shaw on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Reginald Joseph Seal on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Chris Shaw on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Richard John Cornwell on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Richard John Cornwell on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Reginald Joseph Seal on 31 March 2010 (2 pages)
9 December 2009Full accounts made up to 31 March 2009 (12 pages)
9 December 2009Full accounts made up to 31 March 2009 (12 pages)
24 April 2009Annual return made up to 31/03/09 (3 pages)
24 April 2009Annual return made up to 31/03/09 (3 pages)
20 October 2008Full accounts made up to 31 March 2008 (11 pages)
20 October 2008Full accounts made up to 31 March 2008 (11 pages)
22 April 2008Annual return made up to 31/03/08 (3 pages)
22 April 2008Annual return made up to 31/03/08 (3 pages)
18 January 2008Full accounts made up to 31 March 2007 (12 pages)
18 January 2008Full accounts made up to 31 March 2007 (12 pages)
16 May 2007Annual return made up to 31/03/07 (5 pages)
16 May 2007Annual return made up to 31/03/07 (5 pages)
5 January 2007Full accounts made up to 31 March 2006 (12 pages)
5 January 2007Full accounts made up to 31 March 2006 (12 pages)
28 April 2006Annual return made up to 31/03/06 (6 pages)
28 April 2006Annual return made up to 31/03/06 (6 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 March 2005 (11 pages)
23 January 2006Full accounts made up to 31 March 2005 (11 pages)
12 April 2005Annual return made up to 31/03/05 (6 pages)
12 April 2005Annual return made up to 31/03/05 (6 pages)
17 March 2005Full accounts made up to 31 March 2004 (11 pages)
17 March 2005Full accounts made up to 31 March 2004 (11 pages)
13 May 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
12 April 2003Annual return made up to 31/03/03 (6 pages)
12 April 2003Annual return made up to 31/03/03 (6 pages)
24 January 2003Full accounts made up to 31 March 2002 (9 pages)
24 January 2003Full accounts made up to 31 March 2002 (9 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
8 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 April 2002Secretary resigned (1 page)
23 January 2002Full accounts made up to 31 March 2001 (17 pages)
23 January 2002Full accounts made up to 31 March 2001 (17 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
13 April 2001Annual return made up to 31/03/01 (5 pages)
13 April 2001Annual return made up to 31/03/01 (5 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
16 November 2000Full accounts made up to 31 March 2000 (15 pages)
16 November 2000Full accounts made up to 31 March 2000 (15 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
14 June 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 August 1999Full accounts made up to 31 March 1999 (14 pages)
17 August 1999Full accounts made up to 31 March 1999 (14 pages)
29 April 1999Director resigned (1 page)
29 April 1999Annual return made up to 31/03/99 (6 pages)
29 April 1999Annual return made up to 31/03/99 (6 pages)
29 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
22 September 1998Full accounts made up to 31 March 1998 (13 pages)
22 September 1998Full accounts made up to 31 March 1998 (13 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
14 April 1998Annual return made up to 31/03/98 (6 pages)
14 April 1998Annual return made up to 31/03/98 (6 pages)
23 December 1997Annual return made up to 12/12/97 (6 pages)
23 December 1997Annual return made up to 12/12/97 (6 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
5 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 December 1996Incorporation (27 pages)
12 December 1996Incorporation (27 pages)