Company NameBullen Consultants Limited
DirectorsIan James Adamson and David John Price
Company StatusActive
Company Number03340659
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Previous NameBullen Engineering

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian James Adamson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(14 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameKenneth Macleod
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address46 South Street
Durham City
DH1 4QP
Director NameMr Kazimierz Desmond Scott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressRose Cottage 6 The Front
Middleton One Row
Darlington
County Durham
DL2 1AP
Secretary NameKenneth Macleod
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address46 South Street
Durham City
DH1 4QP
Director NameGordon McLaren Pomphrey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 11 October 2005)
RoleConsulting Engineer
Correspondence AddressBalgair 54 Keir Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QP
Scotland
Director NameFrank Osborne
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2001)
RoleConsulting Engineer
Correspondence Address28 Archery Rise
Nevilles Cross
Durham
DH1 4LA
Director NameDerek Alan Lee
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2006)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address10 Ravenshead Close
Selsdon
Croydon
CR2 8RL
Director NameDr Michael William Horner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2000)
RoleConsulting Engineer
Correspondence AddressMoorcroft
High Bradley
Skipton
Yorkshire
BD20 9EX
Director NameMr Richard Barrington Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1997(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2006)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address24 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMr Christopher David Davies
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 08 August 2002)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address18 Cheriton Avenue
West Kirby
Wirral
Merseyside
CH48 9XX
Wales
Director NameJohn Galloway Carruthers
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 month after company formation)
Appointment Duration6 months (resigned 31 October 1997)
RoleConsulting Engineer
Correspondence AddressLower Gartacharn
Balfron Station Balfron
Glasgow
G63 0NH
Scotland
Director NameDr John Andrew Allison
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2005)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address14 Queens Road
Beckenham
Kent
BR3 4JW
Director NameMr Richard George McCaffrey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 July 2000)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBurneston Lea 8 Edgerton Road
West Park
Leeds
LS16 5JD
Secretary NameMr Jonathan Roger Thompson
NationalityBritish
StatusResigned
Appointed25 April 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Farm Place
Great Smeaton
Northallerton
North Yorkshire
DL6 2HP
Director NameMr Henry Gordon Fletcher
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2002)
RoleConsulting Engineer
Country of ResidenceNorthern Ireland
Correspondence Address2 Grace Avenue North
Ballygally
County Antrim
BT40 2QW
Northern Ireland
Director NameMr Ronald Terence Williamson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 September 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenwood Park
Carrickfergus
County Antrim
BT38 7UW
Northern Ireland
Director NameMr Jonathan Roger Thompson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Manor Farm Place
Great Smeaton
Northallerton
North Yorkshire
DL6 2HP
Director NameStephen Donald Mackay
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2005)
RoleChartered Civil Engineer
Correspondence Address49 Cleveland Avenue
Darlington
County Durham
DL3 7HF
Director NameMr Donald Gavan Fahrenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Director NameMr Kennedy Fletcher Dalton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2011)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address3 Bonaly Road
Edinburgh
EH13 0EA
Scotland
Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lodge Gardens
Harpenden
Hertfordshire
AL5 4JE
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Director NameMr David James Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAecom House 63 - 77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Secretary NameMr Ian James Adamson
StatusResigned
Appointed01 January 2011(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 25 January 2016)
RoleCompany Director
Correspondence AddressAecom House 63 - 77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(17 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt. George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Secretary NameMr Andrew Philip Poole
StatusResigned
Appointed25 January 2016(18 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressAecom House 63 - 77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed07 October 2016(19 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressSt. George's House 5 St. George's Road
Wimbledon
London
SW19 4DR

Contact

Websitefabermaunsell.com

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.4m at £1Aecom LTD
100.00%
Ordinary

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 April 2024 (4 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

6 March 1998Delivered on: 19 March 1998
Satisfied on: 23 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 129-133 victoria road darlington durham t/n DU147147 DU128708. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 July 1997Delivered on: 18 July 1997
Satisfied on: 23 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 129-133 victoria road darlington durham t/no DU87125. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 July 1997Delivered on: 18 July 1997
Satisfied on: 23 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 135 victoria road darlington durham t/no DU180802. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 July 1997Delivered on: 18 July 1997
Satisfied on: 23 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 July 1997Delivered on: 18 July 1997
Satisfied on: 23 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a neville court nevilles cross durham city t/no DU87125. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

26 October 2023Accounts for a dormant company made up to 29 September 2023 (8 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 30 September 2022 (8 pages)
4 May 2022Accounts for a dormant company made up to 1 October 2021 (8 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 2 October 2020 (8 pages)
4 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 27 September 2019 (7 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
20 June 2019Accounts for a dormant company made up to 28 September 2018 (8 pages)
3 June 2019Director's details changed for Mr Ian James Adamson on 28 May 2019 (2 pages)
30 May 2019Director's details changed for Mr David John Price on 30 May 2019 (2 pages)
28 May 2019Change of details for Aecom Ltd as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page)
24 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
5 June 2018Accounts for a dormant company made up to 29 September 2017 (7 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
12 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
12 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
29 November 2016Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 (1 page)
29 November 2016Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 (1 page)
18 October 2016Appointment of Mrs. Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
18 October 2016Registered office address changed from Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 18 October 2016 (1 page)
18 October 2016Appointment of Mrs. Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
11 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 2 October 2015 (1 page)
21 June 2016Accounts for a dormant company made up to 2 October 2015 (1 page)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,373,387
(4 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,373,387
(4 pages)
29 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
29 January 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
29 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
29 January 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,373,387
(4 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,373,387
(4 pages)
20 March 2015Termination of appointment of David James Smith as a director on 6 March 2015 (1 page)
20 March 2015Appointment of Rebecca Elizabeth Hemshall as a director on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of David James Smith as a director on 6 March 2015 (1 page)
20 March 2015Termination of appointment of David James Smith as a director on 6 March 2015 (1 page)
20 March 2015Appointment of Rebecca Elizabeth Hemshall as a director on 20 March 2015 (2 pages)
20 February 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
20 February 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,373,387
(4 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,373,387
(4 pages)
12 February 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
12 February 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
1 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
1 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
3 November 2011Termination of appointment of Kevin Corbett as a director (1 page)
3 November 2011Termination of appointment of Kevin Corbett as a director (1 page)
3 November 2011Appointment of Mr Ian James Adamson as a director (2 pages)
3 November 2011Appointment of Mr Ian James Adamson as a director (2 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
21 April 2011Appointment of Mr Ian James Adamson as a secretary (1 page)
21 April 2011Appointment of Mr Ian James Adamson as a secretary (1 page)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
20 April 2011Termination of appointment of Ronald Williamson as a director (1 page)
20 April 2011Termination of appointment of Donald Fahrenheim as a director (1 page)
20 April 2011Termination of appointment of Kennedy Dalton as a director (1 page)
20 April 2011Termination of appointment of Kennedy Dalton as a director (1 page)
20 April 2011Termination of appointment of Donald Fahrenheim as a director (1 page)
20 April 2011Termination of appointment of Donald Fahrenheim as a secretary (1 page)
20 April 2011Appointment of Mr David James Smith as a director (2 pages)
20 April 2011Termination of appointment of Ronald Williamson as a director (1 page)
20 April 2011Appointment of Mr David James Smith as a director (2 pages)
20 April 2011Termination of appointment of Donald Fahrenheim as a secretary (1 page)
13 April 2010Director's details changed for Kevin Allan Corbett on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Ronald Terence Williamson on 26 March 2010 (2 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Kevin Allan Corbett on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Ronald Terence Williamson on 26 March 2010 (2 pages)
13 April 2010Registered office address changed from Malborough House Upper Malborough Road St Albans Hertfordshire AL1 3UT on 13 April 2010 (1 page)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
13 April 2010Registered office address changed from Malborough House Upper Malborough Road St Albans Hertfordshire AL1 3UT on 13 April 2010 (1 page)
28 January 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
16 April 2009Return made up to 26/03/09; full list of members (4 pages)
16 April 2009Return made up to 26/03/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 3 October 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 3 October 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 3 October 2008 (1 page)
2 April 2008Return made up to 26/03/08; full list of members (4 pages)
2 April 2008Return made up to 26/03/08; full list of members (4 pages)
8 November 2007Accounts for a dormant company made up to 28 September 2007 (1 page)
8 November 2007Accounts for a dormant company made up to 28 September 2007 (1 page)
17 July 2007Accounts for a dormant company made up to 29 September 2006 (6 pages)
17 July 2007Accounts for a dormant company made up to 29 September 2006 (6 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Return made up to 26/03/07; full list of members (5 pages)
5 April 2007Director resigned (1 page)
5 April 2007Return made up to 26/03/07; full list of members (5 pages)
27 July 2006Full accounts made up to 30 September 2005 (27 pages)
27 July 2006Full accounts made up to 30 September 2005 (27 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (6 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (6 pages)
5 April 2006Return made up to 26/03/06; full list of members (5 pages)
5 April 2006Return made up to 26/03/06; full list of members (5 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 129 victoria road darlington county durham DL1 5JJ (1 page)
29 April 2005Registered office changed on 29/04/05 from: 129 victoria road darlington county durham DL1 5JJ (1 page)
27 April 2005New secretary appointed;new director appointed (3 pages)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (1 page)
27 April 2005New secretary appointed;new director appointed (3 pages)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (3 pages)
26 April 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
26 April 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
15 April 2005Return made up to 26/03/05; full list of members (13 pages)
15 April 2005Return made up to 26/03/05; full list of members (13 pages)
1 March 2005Full accounts made up to 30 April 2004 (23 pages)
1 March 2005Full accounts made up to 30 April 2004 (23 pages)
13 April 2004Return made up to 26/03/04; full list of members (13 pages)
13 April 2004Return made up to 26/03/04; full list of members (13 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
5 December 2003Full accounts made up to 30 April 2003 (24 pages)
5 December 2003Full accounts made up to 30 April 2003 (24 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
7 May 2003Return made up to 26/03/03; full list of members (13 pages)
7 May 2003Return made up to 26/03/03; full list of members (13 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Memorandum and Articles of Association (11 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Memorandum and Articles of Association (11 pages)
8 April 2003Full accounts made up to 30 April 2002 (23 pages)
8 April 2003Full accounts made up to 30 April 2002 (23 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
17 April 2002Return made up to 26/03/02; full list of members (11 pages)
17 April 2002Ad 07/12/01--------- £ si 88289@1=88289 £ ic 1285098/1373387 (2 pages)
17 April 2002Return made up to 26/03/02; full list of members (11 pages)
17 April 2002Ad 07/12/01--------- £ si 88289@1=88289 £ ic 1285098/1373387 (2 pages)
1 March 2002Full accounts made up to 30 April 2001 (22 pages)
1 March 2002Full accounts made up to 30 April 2001 (22 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
25 April 2001Return made up to 26/03/01; full list of members (12 pages)
25 April 2001Return made up to 26/03/01; full list of members (12 pages)
2 March 2001Full accounts made up to 30 April 2000 (20 pages)
2 March 2001Full accounts made up to 30 April 2000 (20 pages)
17 October 2000Ad 14/12/99--------- £ si 180000@1 (4 pages)
17 October 2000Ad 14/12/99--------- £ si 180000@1 (4 pages)
4 September 2000Secretary's particulars changed (1 page)
4 September 2000Secretary's particulars changed (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (3 pages)
17 April 2000New director appointed (3 pages)
3 April 2000Return made up to 26/03/00; full list of members (12 pages)
3 April 2000Return made up to 26/03/00; full list of members (12 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
23 December 1999Full accounts made up to 30 April 1999 (20 pages)
23 December 1999Full accounts made up to 30 April 1999 (20 pages)
15 April 1999Return made up to 26/03/99; full list of members (18 pages)
15 April 1999Return made up to 26/03/99; full list of members (18 pages)
7 December 1998Ad 25/11/98--------- £ si 2100@1=2100 £ ic 1102998/1105098 (2 pages)
7 December 1998Ad 25/11/98--------- £ si 2100@1=2100 £ ic 1102998/1105098 (2 pages)
27 October 1998Full accounts made up to 30 April 1998 (19 pages)
27 October 1998Full accounts made up to 30 April 1998 (19 pages)
16 April 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
16 April 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
23 May 1997Ad 30/04/97--------- £ si 1102998@1=1102998 £ ic 2/1103000 (4 pages)
23 May 1997Ad 30/04/97--------- £ si 1102998@1=1102998 £ ic 2/1103000 (4 pages)
9 May 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
9 May 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
2 May 1997Certificate of change of name and re-registration to Limited (2 pages)
2 May 1997Re-registration of Memorandum and Articles (19 pages)
2 May 1997Application for reregistration from UNLTD to LTD (1 page)
2 May 1997Certificate of change of name and re-registration to Limited (2 pages)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
2 May 1997Re-registration of Memorandum and Articles (19 pages)
2 May 1997Application for reregistration from UNLTD to LTD (1 page)
26 March 1997Incorporation (26 pages)
26 March 1997Incorporation (26 pages)