Company NameStrongforce Engineering Limited
Company StatusDissolved
Company Number03342392
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NameStrongforce Engineering Plc

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameRobert Edward Turner
StatusClosed
Appointed29 June 2016(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr James Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 30 August 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2020(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameDavid Cameron Chisholm
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleManaging Director
Correspondence Address42 Whytecliffe Parade
Scotts Point
Redcliffe
4019
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleStructual Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds Millgreen Road
Fryerning
Ingatestone
Essex
CM3 0HS
Secretary NameDennis Arthur Johnson
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Cottage Stede Hill
Harrietsham
Maidstone
Kent
ME17 1NP
Director NameGavin Craig Gray
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 1997(7 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 1999)
RoleGeneral Manager
Correspondence Address6 Harvey
North Grays
Essex
RM16 2TX
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed25 April 2000(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameGrant Hutcheson McGregor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleChartered Surveyor
Correspondence Address6 Stanhope Road
Sidcup
Kent
DA15 7HA
Director NameDennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 July 2006)
RoleAccountant
Correspondence AddressNorth Cottage Stede Hill
Harrietsham
Maidstone
Kent
ME17 1NP
Director NameMr Hugh Waters
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Cockburn Avenue
Dunblane
FK15 0FP
Scotland
Director NameMr Hubert Desmond O'Rourke
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2006(9 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 20 December 2019)
RoleStructural Engineer
Country of ResidenceJersey
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NamePhilip Michael Wainwright
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPetty Hoo Bishops Lane
Hunton
Maidstone
Kent
ME15 0JH
Director NameJohn Stephen Cardwell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2007)
RoleCivil Engineer
Correspondence Address15 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE18 0HJ
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton Mount
Brentwood
Essex
CM13 2XB
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2009(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(13 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(17 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameDeclan James McGeeney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2015(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websitelaingorourke.com
Telephone01322 296200
Telephone regionDartford

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25.5k at £1R O'rourke & Son LTD
51.00%
Ordinary A
24.5k at £1Strongforce Pty LTD
49.00%
Ordinary B

Financials

Year2014
Gross Profit-£206,000
Net Worth£1,615,000
Current Liabilities£85,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

1 December 1998Delivered on: 8 December 1998
Satisfied on: 8 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 1997Delivered on: 21 July 1997
Satisfied on: 8 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Declan James Mcgeeney as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Hubert Desmond O'rourke as a director on 20 December 2019 (1 page)
20 December 2019Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (20 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
21 February 2019Full accounts made up to 31 March 2018 (20 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
28 March 2018Re-registration of Memorandum and Articles (15 pages)
28 March 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2018Re-registration from a public company to a private limited company (1 page)
28 March 2018Certificate of re-registration from Public Limited Company to Private (1 page)
8 March 2018Group of companies' accounts made up to 31 March 2017 (32 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
28 September 2016Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages)
28 September 2016Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,000
(8 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,000
(8 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 October 2015Full accounts made up to 31 March 2015 (16 pages)
4 October 2015Full accounts made up to 31 March 2015 (16 pages)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
5 June 2015Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(6 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(6 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(6 pages)
15 September 2014Full accounts made up to 31 March 2014 (16 pages)
15 September 2014Full accounts made up to 31 March 2014 (16 pages)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50,000
(6 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50,000
(6 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50,000
(6 pages)
24 September 2013Full accounts made up to 31 March 2013 (14 pages)
24 September 2013Full accounts made up to 31 March 2013 (14 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 March 2012 (15 pages)
3 October 2012Full accounts made up to 31 March 2012 (15 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 March 2011 (15 pages)
29 September 2011Full accounts made up to 31 March 2011 (15 pages)
26 September 2011Termination of appointment of Stephen Hollingshead as a director (1 page)
26 September 2011Termination of appointment of Stephen Hollingshead as a director (1 page)
31 August 2011Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
15 November 2010Full accounts made up to 31 March 2010 (17 pages)
15 November 2010Full accounts made up to 31 March 2010 (17 pages)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 November 2009Full accounts made up to 31 March 2009 (17 pages)
27 November 2009Full accounts made up to 31 March 2009 (17 pages)
25 November 2009Termination of appointment of Hugh Waters as a director (1 page)
25 November 2009Termination of appointment of Hugh Waters as a director (1 page)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
31 March 2009Director appointed mr paul cornelius collins (2 pages)
31 March 2009Director appointed mr paul cornelius collins (2 pages)
23 October 2008Full accounts made up to 31 March 2008 (16 pages)
23 October 2008Full accounts made up to 31 March 2008 (16 pages)
17 July 2008Director appointed mr stephen hollingshead (2 pages)
17 July 2008Director appointed mr stephen hollingshead (2 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
14 September 2007Full accounts made up to 31 March 2007 (17 pages)
14 September 2007Full accounts made up to 31 March 2007 (17 pages)
24 July 2007Return made up to 01/04/07; full list of members (3 pages)
24 July 2007Return made up to 01/04/07; full list of members (3 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
20 November 2006Full accounts made up to 31 March 2006 (15 pages)
20 November 2006Full accounts made up to 31 March 2006 (15 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
1 August 2006New director appointed (3 pages)
1 August 2006New director appointed (3 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
10 April 2006Return made up to 01/04/06; full list of members (3 pages)
10 April 2006Return made up to 01/04/06; full list of members (3 pages)
23 December 2005Full accounts made up to 31 March 2005 (15 pages)
23 December 2005Full accounts made up to 31 March 2005 (15 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
29 April 2005Return made up to 01/04/05; full list of members (8 pages)
29 April 2005Return made up to 01/04/05; full list of members (8 pages)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Return made up to 01/04/04; full list of members (8 pages)
23 April 2004Return made up to 01/04/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 March 2003 (14 pages)
3 November 2003Full accounts made up to 31 March 2003 (14 pages)
24 April 2003Return made up to 01/04/03; full list of members (8 pages)
24 April 2003Return made up to 01/04/03; full list of members (8 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
16 October 2002Full accounts made up to 31 March 2002 (15 pages)
16 October 2002Full accounts made up to 31 March 2002 (15 pages)
23 September 2002New director appointed (3 pages)
23 September 2002New director appointed (3 pages)
11 June 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Registered office changed on 02/05/02 from: r o rourke & son LTD wouldham road grays essex RM20 4YB (1 page)
2 May 2002Registered office changed on 02/05/02 from: r o rourke & son LTD wouldham road grays essex RM20 4YB (1 page)
27 December 2001Full accounts made up to 31 March 2001 (13 pages)
27 December 2001Full accounts made up to 31 March 2001 (13 pages)
29 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
29 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
22 May 2001Return made up to 01/04/01; full list of members (7 pages)
22 May 2001Return made up to 01/04/01; full list of members (7 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
26 February 2001Full accounts made up to 31 March 2000 (13 pages)
26 February 2001Full accounts made up to 31 March 2000 (13 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
22 September 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
22 September 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/00
(7 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/00
(7 pages)
11 May 2000Secretary resigned (1 page)
28 September 1999Full accounts made up to 31 March 1999 (13 pages)
28 September 1999Full accounts made up to 31 March 1999 (13 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
13 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1998Particulars of mortgage/charge (4 pages)
8 December 1998Particulars of mortgage/charge (4 pages)
9 November 1998Full accounts made up to 31 March 1998 (12 pages)
9 November 1998Full accounts made up to 31 March 1998 (12 pages)
21 April 1998Return made up to 01/04/98; full list of members (6 pages)
21 April 1998Return made up to 01/04/98; full list of members (6 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
15 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
15 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
16 June 1997Application to commence business (2 pages)
16 June 1997Ad 27/05/97--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)
16 June 1997Certificate of authorisation to commence business and borrow (1 page)
16 June 1997Certificate of authorisation to commence business and borrow (1 page)
16 June 1997Ad 27/05/97--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)
16 June 1997Application to commence business (2 pages)
1 April 1997Incorporation (34 pages)
1 April 1997Incorporation (34 pages)