Leatherhead
Surrey
KT22 0BN
Director Name | Moira Isabel Bowie |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Director Name | Mr Timothy Jason Davies |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2018(21 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 07 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Director Name | Mr Gordon Peter Bowser |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2021(24 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 07 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Director Name | Mr Edward Frederick Gates |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Ret. Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas Centre Car Park 3rd Floor Sutton Surrey SM1 1AY |
Director Name | Sidney Frank Benford |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Ret. Costing Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 163 Hulverston Close Sutton Surrey SM2 6UA |
Director Name | Derek Breden |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 72 York Road Cheam Surrey SM2 6HJ |
Director Name | Sandra Dye |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Ret. Laboratory Assistant |
Correspondence Address | 15 Dibdin Road Sutton Surrey SM1 2PH |
Director Name | Ayrton Westwood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Shops Centre Manager |
Correspondence Address | Little Portion School Lane Shackleford Godalming Surrey GU8 6AZ |
Director Name | Richard Harvey Thomas |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Town Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cranley Elmstead Road West Byfleet Surrey KT14 6JB |
Director Name | Anthony Michael Nind |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Ret. Retail Business Manager |
Correspondence Address | Plum Cottage 167 Erskine Road Sutton Surrey SM1 3BN |
Director Name | Niamh Eileen Murphy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Pharmacy Sales Manager |
Correspondence Address | Flat 6 St Nicholas House 35 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Secretary Name | Peter Frederick Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bridge House Bridge Road Sutton Surrey SM2 6NE |
Director Name | Steven Antony Hobday |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 1999) |
Role | Sales Manager |
Correspondence Address | 50 Sorrel Bank Forestdale Linton Glade Croydon Surrey CR0 9LW |
Director Name | Mr Peter Montague Marshall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | Zawadi 6 Hudsons Tadworth Park Tadworth Surrey KT20 5TZ |
Director Name | Susan Jane Lynes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2001) |
Role | Sales Manager |
Correspondence Address | 18 Cavendish Road Sutton Surrey SM2 5ER |
Director Name | Chris Shaw |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ashcombe Avenue Surbiton Surrey KT6 6PX |
Director Name | Shirley Ellerbeck |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 November 2002) |
Role | Mature Student |
Country of Residence | England |
Correspondence Address | 53 Danescourt Crescent Sutton Surrey SM1 3DZ |
Director Name | Richard John Cornwell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2011) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 226 Stanley Park Road Carshalton Beeches Surrey SM5 3JP |
Director Name | Reginald Joseph Seal |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2011) |
Role | Post Office Counter Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lymescote Gardens Sutton Surrey SM1 2PN |
Secretary Name | Reginald Joseph Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2011) |
Role | Post Office Counter Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lymescote Gardens Sutton Surrey SM1 2PN |
Director Name | Mr John Robert Goodhead |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2012) |
Role | Retired Oil Company Executive |
Country of Residence | England |
Correspondence Address | St Nicholas Centre Car Park 3rd Floor Sutton Surrey SM1 1AY |
Director Name | Mr Frank Henderson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 April 2011(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2012) |
Role | Medically Retired |
Country of Residence | England |
Correspondence Address | St Nicholas Centre Car Park 3rd Floor Sutton Surrey SM1 1AY |
Director Name | Ms Susan Underwood |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(15 years after company formation) |
Appointment Duration | 6 months (resigned 01 July 2012) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | St Nicholas Centre Car Park 3rd Floor Sutton Surrey SM1 1AY |
Director Name | Mr Robert Harold Douglas |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | St Nicholas Centre Car Park 3rd Floor Sutton Surrey SM1 1AY |
Secretary Name | Mr Gary Stuart Allcott |
---|---|
Status | Resigned |
Appointed | 01 July 2012(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2016) |
Role | Company Director |
Correspondence Address | St Nicholas Centre Car Park 3rd Floor Sutton Surrey SM1 1AY |
Director Name | Sir James Garwood Michael Wates |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Director Name | Mr Frank Myers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Director Name | Mr Peter David Gordon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Telephone | 020 87700691 |
---|---|
Telephone region | London |
Registered Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £33,489 |
Net Worth | £12,262 |
Cash | £31,007 |
Current Liabilities | £28,178 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | Voluntary strike-off action has been suspended (1 page) |
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2022 | Application to strike the company off the register (2 pages) |
13 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
1 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
16 June 2021 | Appointment of Mr Gordon Peter Bowser as a director on 15 June 2021 (2 pages) |
15 June 2021 | Termination of appointment of Peter David Gordon as a director on 31 May 2021 (1 page) |
16 March 2021 | Full accounts made up to 31 March 2020 (22 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
19 October 2020 | Registered 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 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
20 August 2018 | Resolutions
|
23 June 2018 | Appointment of Mr Timothy Jason Davies as a director on 18 May 2018 (2 pages) |
18 June 2018 | Withdrawal of a person with significant control statement on 18 June 2018 (2 pages) |
18 June 2018 | Notification of Queen Elizabeth's Foundation for Disabled People as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Termination of appointment of Frank Myers as a director on 18 May 2018 (1 page) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
29 September 2017 | Appointment of Moira Bowie as a director (2 pages) |
29 September 2017 | Appointment of Mr Peter David Gordon as a director on 27 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Robert Harold Douglas as a director on 27 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Peter David Gordon as a director on 27 September 2017 (2 pages) |
29 September 2017 | Appointment of Moira Isabel Bowie as a director on 27 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Robert Harold Douglas as a director on 27 September 2017 (1 page) |
29 September 2017 | Appointment of Moira Bowie as a director (2 pages) |
29 September 2017 | Appointment of Moira Isabel Bowie as a director on 27 September 2017 (2 pages) |
16 August 2017 | Termination of appointment of James Garwood Michael Wates as a director on 26 July 2017 (1 page) |
16 August 2017 | Termination of appointment of James Garwood Michael Wates as a director on 26 July 2017 (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
27 April 2016 | Termination of appointment of Gary Stuart Allcott as a secretary on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Philip Edward Kirk as a secretary on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Philip Edward Kirk as a secretary on 27 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Gary Stuart Allcott as a secretary on 27 April 2016 (1 page) |
20 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
20 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
6 April 2016 | Appointment of Mr Frank Myers as a director on 29 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr James Garwood Michael Wates as a director on 29 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Edward Frederick Gates as a director on 1 February 2016 (1 page) |
6 April 2016 | Termination of appointment of Edward Frederick Gates as a director on 1 February 2016 (1 page) |
6 April 2016 | Appointment of Mr James Garwood Michael Wates as a director on 29 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Frank Myers as a director on 29 March 2016 (2 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
18 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
18 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
1 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
1 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
8 January 2013 | Amended full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Amended full accounts made up to 31 March 2012 (10 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 December 2012 | Appointment of Mr Gary Stuart Allcott as a secretary (1 page) |
13 December 2012 | Appointment of Mr Gary Stuart Allcott as a secretary (1 page) |
23 November 2012 | Director's details changed for Mr Edward Frederick Gates on 23 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Edward Frederick Gates on 23 November 2012 (2 pages) |
6 July 2012 | Termination of appointment of Frank Henderson as a director (1 page) |
6 July 2012 | Termination of appointment of Susan Underwood as a director (1 page) |
6 July 2012 | Termination of appointment of Frank Henderson as a director (1 page) |
6 July 2012 | Termination of appointment of John Goodhead as a director (1 page) |
6 July 2012 | Appointment of Mr Robert Harold Douglas as a director (2 pages) |
6 July 2012 | Termination of appointment of John Goodhead as a director (1 page) |
6 July 2012 | Termination of appointment of Susan Underwood as a director (1 page) |
6 July 2012 | Appointment of Mr Robert Harold Douglas as a director (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
26 April 2012 | Termination of appointment of Reginald Seal as a secretary (1 page) |
26 April 2012 | Termination of appointment of Sidney Benford as a director (1 page) |
26 April 2012 | Termination of appointment of Reginald Seal as a director (1 page) |
26 April 2012 | Termination of appointment of Richard Cornwell as a director (1 page) |
26 April 2012 | Termination of appointment of Chris Shaw as a director (1 page) |
26 April 2012 | Appointment of Mr John Robert Goodhead as a director (2 pages) |
26 April 2012 | Termination of appointment of Chris Shaw as a director (1 page) |
26 April 2012 | Termination of appointment of Reginald Seal as a director (1 page) |
26 April 2012 | Appointment of Mr John Robert Goodhead as a director (2 pages) |
26 April 2012 | Termination of appointment of Sidney Benford as a director (1 page) |
26 April 2012 | Appointment of Ms Susan Underwood as a director (2 pages) |
26 April 2012 | Termination of appointment of Reginald Seal as a secretary (1 page) |
26 April 2012 | Appointment of Ms Susan Underwood as a director (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
26 April 2012 | Termination of appointment of Richard Cornwell as a director (1 page) |
21 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 July 2011 | Appointment of Mr Frank Henderson as a director (2 pages) |
21 July 2011 | Appointment of Mr Frank Henderson as a director (2 pages) |
7 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
7 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
11 June 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Sidney Frank Benford on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Sidney Frank Benford on 31 March 2010 (2 pages) |
11 June 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Chris Shaw on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Reginald Joseph Seal on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Chris Shaw on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Richard John Cornwell on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Richard John Cornwell on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Reginald Joseph Seal on 31 March 2010 (2 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
24 April 2009 | Annual return made up to 31/03/09 (3 pages) |
24 April 2009 | Annual return made up to 31/03/09 (3 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
22 April 2008 | Annual return made up to 31/03/08 (3 pages) |
22 April 2008 | Annual return made up to 31/03/08 (3 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
16 May 2007 | Annual return made up to 31/03/07 (5 pages) |
16 May 2007 | Annual return made up to 31/03/07 (5 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
28 April 2006 | Annual return made up to 31/03/06 (6 pages) |
28 April 2006 | Annual return made up to 31/03/06 (6 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
12 April 2005 | Annual return made up to 31/03/05 (6 pages) |
12 April 2005 | Annual return made up to 31/03/05 (6 pages) |
17 March 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 March 2005 | Full accounts made up to 31 March 2004 (11 pages) |
13 May 2004 | Annual return made up to 31/03/04
|
13 May 2004 | Annual return made up to 31/03/04
|
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
12 April 2003 | Annual return made up to 31/03/03 (6 pages) |
12 April 2003 | Annual return made up to 31/03/03 (6 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | Annual return made up to 31/03/02
|
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Annual return made up to 31/03/02
|
8 April 2002 | Secretary resigned (1 page) |
23 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
13 April 2001 | Annual return made up to 31/03/01 (5 pages) |
13 April 2001 | Annual return made up to 31/03/01 (5 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
14 June 2000 | Annual return made up to 31/03/00
|
14 June 2000 | Annual return made up to 31/03/00
|
17 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Annual return made up to 31/03/99 (6 pages) |
29 April 1999 | Annual return made up to 31/03/99 (6 pages) |
29 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
22 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
14 April 1998 | Annual return made up to 31/03/98 (6 pages) |
14 April 1998 | Annual return made up to 31/03/98 (6 pages) |
23 December 1997 | Annual return made up to 12/12/97 (6 pages) |
23 December 1997 | Annual return made up to 12/12/97 (6 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
5 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
5 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 December 1996 | Incorporation (27 pages) |
12 December 1996 | Incorporation (27 pages) |