Company NameThe Flat Roofing Alliance
Company StatusDissolved
Company Number03412540
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameSupportrule Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr William Alfred Jenkins
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed06 August 1997(6 days after company formation)
Appointment Duration20 years, 1 month (closed 19 September 2017)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Chertsey Road
Whitton
Twickenham
Middlesex
TW2 6LP
Secretary NameMr William Alfred Jenkins
NationalityEnglish
StatusClosed
Appointed06 August 1997(6 days after company formation)
Appointment Duration20 years, 1 month (closed 19 September 2017)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Chertsey Road
Whitton
Twickenham
Middlesex
TW2 6LP
Director NameMr Peter Henrickson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(2 years, 1 month after company formation)
Appointment Duration18 years (closed 19 September 2017)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address9 Rothsay Gardens
Bedford
Bedfordshire
MK40 3QA
Director NamePeter John Holland
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 09 October 2001)
RoleCompany Director
Correspondence AddressThe Gatehouse
Windhill Gate Farm
Staincross Common
Barnsley
ST5 5BU
Director NameMr Frederick Levett-Dunn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressCharnwood 25 The Crescent
Solihull
West Midlands
B91 1JR
Director NameMr Paul Snell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Little Tew
Chipping Norton
Oxfordshire
OX7 4JW
Director NameMr Peter Henrickson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(1 year, 1 month after company formation)
Appointment Duration4 days (resigned 14 September 1998)
RoleRoffing Contractor
Correspondence AddressRusset Cottage 5 Church Walk
Kempston
Bedford
MK42 7BL
Director NameMr Anthony Luigi Speroni
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Forge
Northaw
Potters Bar
Hertfordshire
EN6 4NF
Director NameBarrie Brian Dyson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2002)
RoleManaging Director
Correspondence Address44 Shirehampton Close
Webheath
Redditch
Hereford And Worcester
B97 5PF
Director NameMr Robert George Hann
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressClock House Astwood Lane
Astwood Bank
Redditch
Worcestershire
B96 6HD
Director NameGeorge Michael Mann
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 22 February 2006)
RoleCompany Director
Correspondence Address41 Primley Avenue
Hodge Hill
Birmingham
B36 8JG
Director NameRaymond David Hopper
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 08 September 1999)
RoleCompany Director
Correspondence AddressTan Har Retreat Road
Penally
Tenby
Dyfed
SA70 7PL
Wales
Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 19 February 2004)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Director NameMr Gordon Maxwell Pirret
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradwell Hall
Bradwell On Sea
Essex
CM0 7HX
Director NameMr Andrew George Noble
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 08 September 1999)
RoleCompany Director
Correspondence AddressLewismead
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TQ
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NameRobert Edward Gauld
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 October 2007)
RoleSales Director
Correspondence Address34 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UJ
Director NameMr Paul Arthur Bentley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Meadway
Southgate
London
N14 6NJ
Director NameDuncan Kirkwood
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(3 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 December 2001)
RoleCommercial Director
Correspondence Address5 Meadowcroft
Whitchurch
Salop
SY13 1BD
Wales
Director NameJohn Calcutt Cowley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2004)
RoleManaging Director
Correspondence Address15 Chisholm Close
Wootton
Northampton
NN4 6JN
Director NameMr David Arthur Millman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
Back Lane
Berkswell
CV7 7LD
Director NameDavid Patrick Maginnis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(5 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Cyres
10 Upper Brighton Road
Surbiton
Surrey
KT6 6JY
Director NameAldo Marino
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2004(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2010)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address19 Rutherford Road
Cambridge
Cambridgeshire
CB2 2HH
Director NameMr Craig Anthony Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Granary Lane
Worsley
Manchester
Lancashire
M28 2PH
Director NamePhilip William Arthur Johns
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Martlett Close
Wootton
Northampton
Northamptonshire
NN4 6EX
Director NameTerry Horrod
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2009)
RoleConsultant
Correspondence AddressHillcrest
Southfleet Avenue
Longfield
Kent
DA3 7JG
Director NameMr Christopher John Droogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Farmhouse Tarvin Road
Frodsham
Cheshire
WA6 6XN
Director NameMr Paul Andrew Hughes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blackthorn Drive
Thatcham
Berkshire
RG18 4BP
Director NameMr Mark Richard Sulik
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage Dyers Hill
Charlbury
Oxford
OX7 3QD
Director NameMr Nigel David Johnson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House 5 Main Road
Duston
Northampton
Northamptonshire
NN5 6JB
Director NameMr James Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Badgers Meadow
Pwllmeyric
Chepstow
Gwent
NP16 6UE
Wales
Director NameGilbert Jackson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harwood Close
Wgc
Hertfordshire
AL8 7SN
Director NameMr Ian Edward Casewell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Rodborough Road
Dorridge
Solihull
B93 8EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefra.org.uk

Location

Registered AddressRoofing House 31 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
24 June 2017Application to strike the company off the register (3 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
11 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
8 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
18 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
14 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
8 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
22 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
11 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 October 2010Termination of appointment of Ian Casewell as a director (1 page)
29 October 2010Termination of appointment of James Mathieson as a director (1 page)
29 October 2010Termination of appointment of Russell Trew as a director (1 page)
29 October 2010Termination of appointment of David Maginnis as a director (1 page)
29 October 2010Termination of appointment of Paul Hughes as a director (1 page)
29 October 2010Termination of appointment of Philip Johns as a director (1 page)
29 October 2010Termination of appointment of Russell Trew as a director (1 page)
29 October 2010Termination of appointment of Mark Sulik as a director (1 page)
29 October 2010Termination of appointment of David Maginnis as a director (1 page)
29 October 2010Termination of appointment of Gilbert Jackson as a director (1 page)
29 October 2010Termination of appointment of Mark Sulik as a director (1 page)
29 October 2010Termination of appointment of Gilbert Jackson as a director (1 page)
29 October 2010Termination of appointment of James Mathieson as a director (1 page)
29 October 2010Termination of appointment of Aldo Marino as a director (1 page)
29 October 2010Termination of appointment of Paul Hughes as a director (1 page)
29 October 2010Termination of appointment of Ian Casewell as a director (1 page)
29 October 2010Termination of appointment of Philip Johns as a director (1 page)
29 October 2010Termination of appointment of Aldo Marino as a director (1 page)
13 August 2010Director's details changed for Aldo Marino on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Gilbert Jackson on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Russell David Trew on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Russell David Trew on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Paul Andrew Hughes on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Paul Andrew Hughes on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Philip William Arthur Johns on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Gilbert Jackson on 31 July 2010 (2 pages)
13 August 2010Annual return made up to 31 July 2010 no member list (13 pages)
13 August 2010Director's details changed for Aldo Marino on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Philip William Arthur Johns on 31 July 2010 (2 pages)
13 August 2010Annual return made up to 31 July 2010 no member list (13 pages)
13 August 2010Director's details changed for Mr Ian Edward Casewell on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Ian Edward Casewell on 31 July 2010 (2 pages)
12 January 2010Full accounts made up to 30 September 2009 (8 pages)
12 January 2010Full accounts made up to 30 September 2009 (8 pages)
18 August 2009Appointment terminate, director terrence horrod logged form (1 page)
18 August 2009Appointment terminate, director terrence horrod logged form (1 page)
12 August 2009Annual return made up to 31/07/09 (5 pages)
12 August 2009Appointment terminated director terry horrod (1 page)
12 August 2009Annual return made up to 31/07/09 (5 pages)
12 August 2009Appointment terminated director terry horrod (1 page)
3 March 2009Full accounts made up to 30 September 2008 (8 pages)
3 March 2009Full accounts made up to 30 September 2008 (8 pages)
14 August 2008Annual return made up to 31/07/08 (6 pages)
14 August 2008Annual return made up to 31/07/08 (6 pages)
1 April 2008Director appointed gilbert jackson (2 pages)
1 April 2008Director appointed gilbert jackson (2 pages)
19 March 2008Director appointed ian edward casewell (2 pages)
19 March 2008Director appointed ian edward casewell (2 pages)
8 March 2008Appointment terminated director christopher droogan (1 page)
8 March 2008Appointment terminated director christopher droogan (1 page)
7 March 2008Appointment terminated director nigel johnson (1 page)
7 March 2008Appointment terminated director nigel johnson (1 page)
4 March 2008Full accounts made up to 30 September 2007 (8 pages)
4 March 2008Full accounts made up to 30 September 2007 (8 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
7 January 2008Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page)
7 January 2008Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
20 September 2007Annual return made up to 31/07/07 (9 pages)
20 September 2007Annual return made up to 31/07/07 (9 pages)
13 March 2007Full accounts made up to 30 September 2006 (8 pages)
13 March 2007Full accounts made up to 30 September 2006 (8 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
25 August 2006Annual return made up to 31/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 August 2006Annual return made up to 31/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
15 March 2006Full accounts made up to 30 September 2005 (12 pages)
15 March 2006Full accounts made up to 30 September 2005 (12 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (4 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (4 pages)
31 August 2005Annual return made up to 31/07/05 (10 pages)
31 August 2005Annual return made up to 31/07/05 (10 pages)
11 April 2005Full accounts made up to 30 September 2004 (12 pages)
11 April 2005Full accounts made up to 30 September 2004 (12 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
26 August 2004Annual return made up to 31/07/04 (8 pages)
26 August 2004Annual return made up to 31/07/04 (8 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
15 March 2004Full accounts made up to 30 September 2003 (12 pages)
15 March 2004Full accounts made up to 30 September 2003 (12 pages)
17 September 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 September 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 March 2003Full accounts made up to 30 September 2002 (11 pages)
11 March 2003Full accounts made up to 30 September 2002 (11 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
7 August 2002Annual return made up to 31/07/02 (9 pages)
7 August 2002Annual return made up to 31/07/02 (9 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
6 March 2002Full accounts made up to 30 September 2001 (11 pages)
6 March 2002Full accounts made up to 30 September 2001 (11 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
20 August 2001New director appointed (4 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (4 pages)
20 August 2001New director appointed (2 pages)
8 August 2001Annual return made up to 31/07/01 (6 pages)
8 August 2001Annual return made up to 31/07/01 (6 pages)
19 April 2001Full accounts made up to 30 September 2000 (11 pages)
19 April 2001Full accounts made up to 30 September 2000 (11 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director resigned
(6 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director resigned
(6 pages)
13 March 2000Full accounts made up to 30 September 1999 (11 pages)
13 March 2000Full accounts made up to 30 September 1999 (11 pages)
1 September 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(8 pages)
1 September 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (3 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
22 March 1999Full accounts made up to 30 September 1998 (11 pages)
22 March 1999Full accounts made up to 30 September 1998 (11 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
7 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
26 May 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
23 March 1998Company name changed supportrule LIMITED\certificate issued on 24/03/98 (4 pages)
23 March 1998Company name changed supportrule LIMITED\certificate issued on 24/03/98 (4 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New director appointed (2 pages)
31 July 1997Incorporation (11 pages)
31 July 1997Incorporation (11 pages)