Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | Mr James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2019(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 August 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 4, International Finance Center 1 St Helier Jersey JE2 3BX |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2020(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | David Cameron Chisholm |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 42 Whytecliffe Parade Scotts Point Redcliffe 4019 |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Structual Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Millgreen Road Fryerning Ingatestone Essex CM3 0HS |
Secretary Name | Dennis Arthur Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | North Cottage Stede Hill Harrietsham Maidstone Kent ME17 1NP |
Director Name | Gavin Craig Gray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 November 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 1999) |
Role | General Manager |
Correspondence Address | 6 Harvey North Grays Essex RM16 2TX |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Grant Hutcheson McGregor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2002) |
Role | Chartered Surveyor |
Correspondence Address | 6 Stanhope Road Sidcup Kent DA15 7HA |
Director Name | Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 July 2006) |
Role | Accountant |
Correspondence Address | North Cottage Stede Hill Harrietsham Maidstone Kent ME17 1NP |
Director Name | Mr Hugh Waters |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Cockburn Avenue Dunblane FK15 0FP Scotland |
Director Name | Mr Hubert Desmond O'Rourke |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 December 2019) |
Role | Structural Engineer |
Country of Residence | Jersey |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Philip Michael Wainwright |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Petty Hoo Bishops Lane Hunton Maidstone Kent ME15 0JH |
Director Name | John Stephen Cardwell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2007) |
Role | Civil Engineer |
Correspondence Address | 15 East Street Kimbolton Huntingdon Cambridgeshire PE18 0HJ |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greyfriars Hutton Mount Brentwood Essex CM13 2XB |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2009(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(17 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Declan James McGeeney |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2015(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Website | laingorourke.com |
---|---|
Telephone | 01322 296200 |
Telephone region | Dartford |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25.5k at £1 | R O'rourke & Son LTD 51.00% Ordinary A |
---|---|
24.5k at £1 | Strongforce Pty LTD 49.00% Ordinary B |
Year | 2014 |
---|---|
Gross Profit | -£206,000 |
Net Worth | £1,615,000 |
Current Liabilities | £85,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
1 December 1998 | Delivered 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 1997 | Delivered 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 |
18 December 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page) |
---|---|
18 December 2020 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Declan James Mcgeeney as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Hubert Desmond O'rourke as a director on 20 December 2019 (1 page) |
20 December 2019 | Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
21 February 2019 | Full accounts made up to 31 March 2018 (20 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
28 March 2018 | Re-registration of Memorandum and Articles (15 pages) |
28 March 2018 | Resolutions
|
28 March 2018 | Re-registration from a public company to a private limited company (1 page) |
28 March 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 March 2018 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
28 September 2016 | Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages) |
28 September 2016 | Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
4 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
15 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
24 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 September 2011 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
26 September 2011 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
31 August 2011 | Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
27 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
25 November 2009 | Termination of appointment of Hugh Waters as a director (1 page) |
25 November 2009 | Termination of appointment of Hugh Waters as a director (1 page) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
31 March 2009 | Director appointed mr paul cornelius collins (2 pages) |
31 March 2009 | Director appointed mr paul cornelius collins (2 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
17 July 2008 | Director appointed mr stephen hollingshead (2 pages) |
17 July 2008 | Director appointed mr stephen hollingshead (2 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
14 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
24 July 2007 | Return made up to 01/04/07; full list of members (3 pages) |
24 July 2007 | Return made up to 01/04/07; full list of members (3 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
20 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (3 pages) |
1 August 2006 | New director appointed (3 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
24 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
24 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
16 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 September 2002 | New director appointed (3 pages) |
23 September 2002 | New director appointed (3 pages) |
11 June 2002 | Return made up to 01/04/02; full list of members
|
11 June 2002 | Return made up to 01/04/02; full list of members
|
2 May 2002 | Registered office changed on 02/05/02 from: r o rourke & son LTD wouldham road grays essex RM20 4YB (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: r o rourke & son LTD wouldham road grays essex RM20 4YB (1 page) |
27 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
22 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
22 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
22 September 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
22 September 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Return made up to 01/04/00; full list of members
|
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Return made up to 01/04/00; full list of members
|
11 May 2000 | Secretary resigned (1 page) |
28 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 01/04/99; full list of members
|
13 April 1999 | Return made up to 01/04/99; full list of members
|
8 December 1998 | Particulars of mortgage/charge (4 pages) |
8 December 1998 | Particulars of mortgage/charge (4 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
15 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
15 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Application to commence business (2 pages) |
16 June 1997 | Ad 27/05/97--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages) |
16 June 1997 | Certificate of authorisation to commence business and borrow (1 page) |
16 June 1997 | Certificate of authorisation to commence business and borrow (1 page) |
16 June 1997 | Ad 27/05/97--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages) |
16 June 1997 | Application to commence business (2 pages) |
1 April 1997 | Incorporation (34 pages) |
1 April 1997 | Incorporation (34 pages) |