Company NameLocal Authorities Coordinators Of Regulatory Services
Company StatusDissolved
Company Number03444743
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 October 1997(26 years, 7 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameLocal Authorities' Co-Ordinating Body On Food & Trading Standards

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameCllr Helen McKenna
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 19 November 2013)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address14 Aberlour Place
Carfin
Motherwell
Lanarkshire
ML1 4FX
Scotland
Director NameCllr Hazel Mary Gamble
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address55 Skeugh Road
Dromara
Dromore
Down
BT25 2OB
Northern Ireland
Secretary NameCarolyn Grace Downs
NationalityBritish
StatusClosed
Appointed23 April 2012(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 19 November 2013)
RoleCompany Director
Correspondence AddressLocal Governement House Smith Square
London
SW1P 3HZ
Director NameCllr Philip Charles Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Gwydyr Road
Llandudno
Morth Wales
LL30 1HQ
Wales
Director NameMehboob Khan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 November 2013)
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressKirklees Council Princess Street
Huddersfield
West Yorks
HD1 2TT
Director NameMr Councillor Neil Moore
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceWales Britain
Correspondence Address6 Cardiff Road
Barry
Vale Of Glamorgan
CF63 2QY
Wales
Director NameJoanna Grizelda Spicer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocal Government Assoc Smith Square
London
SW1P 3HZ
Director NameKenneth Charles Hull
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address12 The Grove
Dunweight
Lisburn
County Antrim
BT27 5LU
Northern Ireland
Director NameCllr Edward Brian Fallon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleRoyal Mail Employee
Country of ResidenceScotland
Correspondence Address14c/2 Mayfield Gardens
Edinburgh
Midlothian
EH9 2BZ
Scotland
Director NameJohn Ryan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 14 June 2004)
RoleSelf Employed Service Engineer
Correspondence Address26 Hedge Lane
Darton
Barnsley
South Yorkshire
S75 5PN
Secretary NameAlison Jane Benham Sutherland
NationalityBritish
StatusResigned
Appointed03 October 1997(2 days after company formation)
Appointment Duration8 years, 10 months (resigned 16 August 2006)
RoleCompany Director
Correspondence Address38 Fords Grove
Winchmore Hill
London
N21 3DN
Director NameChristine Carol Geddes
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2000)
RoleRetired Schoolteacher
Correspondence Address227 Manchester New Road
Middleton
Manchester
M24 1JT
Director NameCaroline Margaret Seymour
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2005)
RolePartner In Farming Business Co
Correspondence AddressWhite House Farm
Stokesley
Middlesbrough
Cleveland
TS9 5LE
Director NameThomas Daniel Robinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2001)
RoleFinancial Consultant
Correspondence Address57 Feystown Road
Glenarm
Ballymena
County Antrim
BT44 0EA
Northern Ireland
Director NameMr James Norman Ronald Harker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLyons Yard
Wood Street, Geddington
Kettering
Northamptonshire
NN14 1BG
Director NameReginald John Smith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2008)
RoleRetired Engr
Correspondence Address588 Archer Road
Stevenage
Hertfordshire
SG1 5QN
Director NameJohn Francis Sean Kerr
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2002(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2011)
RoleMulti Media Manager
Country of ResidenceIreland
Correspondence Address5 Beaver Crescent
Maghera
County Derry
BT46 5RG
Northern Ireland
Secretary NameJohn Rees
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 2004)
RoleSolicitor
Correspondence Address21 The Greenway
Uxbridge
Middlesex
UB8 2PH
Director NameMr Philip Charles Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 July 2005)
RoleManager Water Utility
Country of ResidenceWales
Correspondence AddressLygan Y Wern
9 Gwydyr Road
Llandudno
Conwy
LL30 1HQ
Wales
Director NameHaydn Jeffrey Winston James
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 August 2007)
RoleSelf Employed
Country of ResidenceWales
Correspondence Address1 Lon Cefn Mably
Rhoose
Barry
Vale Of Glamorgan
CF62 3DY
Wales
Director NameLewis Michael Rose
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(7 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOverbrook
Kniveton
Ashbourne
Derbyshire
DE6 1JN
Director NameMr Richard Martin Bennett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 July 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Cross Road
Tadworth
Surrey
KT20 5SP
Director NameCllr David Bellotti
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2009)
RoleCouncillor
Correspondence Address12 Kipling Avenue
Bath
Avon
BA2 4RB
Secretary NameJohn Rees
NationalityBritish
StatusResigned
Appointed01 June 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2007)
RoleCompany Director
Correspondence Address21 The Greenway
Uxbridge
Middlesex
UB8 2PH
Secretary NameJulia Louise Russell
NationalityBritish
StatusResigned
Appointed01 July 2007(9 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 2007)
RoleCompany Director
Correspondence Address42 Norwich Road
Chichester
West Sussex
PO19 5DG
Director NameCllr Philip Charles Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2011)
RoleConsultant
Country of ResidenceWales
Correspondence AddressLygan Y Wern
9 Gwydyr Road
Llandudno
Conwy
LL30 1HQ
Wales
Director NameMr Evan John Keith Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2012)
RoleCo Director
Country of ResidenceWales
Correspondence AddressDeganwy
Sunny Hill
Llandysul
Dyfed
SA44 4DT
Wales
Secretary NameMr John Anthony Ransford
NationalityBritish
StatusResigned
Appointed04 September 2007(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Saint Marys
York
North Yorkshire
YO30 7DD
Director NameMr Iain Malcolm
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Simonside Hall
South Shields
Tyne & Wear
NE34 9DD
Director NameMr Peter Ralph Howard Hardy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDevon Cottages
West Common
Gerrards Cross
Buckinghamshire
SL9 7RG
Director NameDr Pauleen Alice Lane
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(11 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 August 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Chelford Road
Oldtrafford
Manchester
M16 0BE
Director NameMr Paul David Bettison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongdown House Mickle Hill
Sandhurst
Berkshire
GU47 8QL
Director NameMr Terry Stacy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 August 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address12e Sotheby Road
London
N5 2UR
Director NameCllr Tony John Newman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 August 2012)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address154 Ground Floor Tennison Road
Croydon
London
SE25 5NE
Director NameCllr John Christopher Millar
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Grass Slade
Brixworth
Northants
NN6 9HZ

Location

Registered AddressLocal Government House
Smith Square
London
SW1P 3HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2013Full accounts made up to 31 March 2013 (24 pages)
16 September 2013Full accounts made up to 31 March 2013 (24 pages)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2013Application to strike the company off the register (3 pages)
26 July 2013Application to strike the company off the register (3 pages)
20 December 2012Full accounts made up to 31 March 2012 (23 pages)
20 December 2012Full accounts made up to 31 March 2012 (23 pages)
23 October 2012Annual return made up to 1 October 2012 no member list (8 pages)
23 October 2012Annual return made up to 1 October 2012 no member list (8 pages)
23 October 2012Annual return made up to 1 October 2012 no member list (8 pages)
10 October 2012Appointment of Joanna Grizelda Spicer as a director (3 pages)
10 October 2012Appointment of Joanna Grizelda Spicer as a director on 1 September 2012 (3 pages)
8 October 2012Appointment of Philip Charles Evans as a director (3 pages)
8 October 2012Appointment of Mr Councillor Neil Moore as a director on 1 September 2012 (3 pages)
8 October 2012Appointment of Mehboob Khan as a director on 1 September 2012 (3 pages)
8 October 2012Appointment of Philip Charles Evans as a director on 1 September 2012 (3 pages)
8 October 2012Appointment of Mehboob Khan as a director (3 pages)
8 October 2012Appointment of Mr Councillor Neil Moore as a director (3 pages)
14 September 2012Termination of appointment of Paul David Bettison as a director on 31 August 2012 (1 page)
14 September 2012Termination of appointment of Paul Bettison as a director (1 page)
14 September 2012Termination of appointment of Tony John Newman as a director on 31 August 2012 (1 page)
14 September 2012Termination of appointment of Terry Stacy as a director on 31 August 2012 (1 page)
14 September 2012Termination of appointment of John Christopher Millar as a director on 31 August 2012 (1 page)
14 September 2012Termination of appointment of Evan Evans as a director (1 page)
14 September 2012Termination of appointment of Iain Malcolm as a director (1 page)
14 September 2012Termination of appointment of Tony Newman as a director (1 page)
14 September 2012Termination of appointment of Iain Malcolm as a director on 31 August 2012 (1 page)
14 September 2012Termination of appointment of Terry Stacy as a director (1 page)
14 September 2012Termination of appointment of Evan John Keith Evans as a director on 31 August 2012 (1 page)
14 September 2012Termination of appointment of John Millar as a director (1 page)
13 August 2012Termination of appointment of John Anthony Ransford as a secretary on 23 April 2012 (1 page)
13 August 2012Termination of appointment of John Ransford as a secretary (1 page)
20 July 2012Appointment of Councillor Hazel Mary Gamble as a director on 1 September 2011 (3 pages)
20 July 2012Appointment of Councillor Hazel Mary Gamble as a director (3 pages)
24 April 2012Appointment of Carolyn Grace Downs as a secretary (3 pages)
24 April 2012Appointment of Carolyn Grace Downs as a secretary on 23 April 2012 (3 pages)
7 February 2012Section 519 (1 page)
7 February 2012Section 519 (1 page)
8 November 2011Full accounts made up to 31 March 2011 (24 pages)
8 November 2011Full accounts made up to 31 March 2011 (24 pages)
12 October 2011Termination of appointment of Philip Charles Evans as a director on 31 August 2011 (1 page)
12 October 2011Termination of appointment of John Kerr as a director (1 page)
12 October 2011Annual return made up to 1 October 2011 no member list (9 pages)
12 October 2011Annual return made up to 1 October 2011 no member list (9 pages)
12 October 2011Termination of appointment of Philip Evans as a director (1 page)
12 October 2011Annual return made up to 1 October 2011 no member list (9 pages)
12 October 2011Termination of appointment of John Francis Sean Kerr as a director on 31 August 2011 (1 page)
17 May 2011Appointment of Cllr John Christopher Millar as a director (3 pages)
17 May 2011Appointment of Councillor Tony John Newman as a director (3 pages)
17 May 2011Appointment of Councillor Tony John Newman as a director (3 pages)
17 May 2011Appointment of Cllr John Christopher Millar as a director (3 pages)
31 January 2011Full accounts made up to 31 March 2010 (25 pages)
31 January 2011Full accounts made up to 31 March 2010 (25 pages)
7 October 2010Annual return made up to 1 October 2010 no member list (9 pages)
7 October 2010Annual return made up to 1 October 2010 no member list (9 pages)
7 October 2010Annual return made up to 1 October 2010 no member list (9 pages)
27 September 2010Termination of appointment of Peter Hardy as a director (1 page)
27 September 2010Termination of appointment of Pauleen Lane as a director (1 page)
27 September 2010Termination of appointment of Pauleen Lane as a director (1 page)
27 September 2010Termination of appointment of Peter Hardy as a director (1 page)
22 January 2010Full accounts made up to 31 March 2009 (26 pages)
22 January 2010Full accounts made up to 31 March 2009 (26 pages)
28 October 2009Appointment of Paul David Bettison as a director (2 pages)
28 October 2009Appointment of Pauleen Alice Lane as a director (2 pages)
28 October 2009Appointment of Terry Stacy as a director (2 pages)
28 October 2009Appointment of Paul David Bettison as a director (2 pages)
28 October 2009Appointment of Pauleen Alice Lane as a director (2 pages)
28 October 2009Appointment of Terry Stacy as a director (2 pages)
27 October 2009Annual return made up to 1 October 2009 no member list (6 pages)
27 October 2009Director's details changed for Councillor Helen Mckenna on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Philip Charles Evans on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Evan John Keith Evans on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Councillor Helen Mckenna on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 no member list (6 pages)
27 October 2009Director's details changed for Mr Evan John Keith Evans on 27 October 2009 (2 pages)
27 October 2009Director's details changed for John Francis Sean Kerr on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Peter Ralph Howard Hardy on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Philip Charles Evans on 27 October 2009 (2 pages)
27 October 2009Director's details changed for John Francis Sean Kerr on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 no member list (6 pages)
27 October 2009Director's details changed for Mr Peter Ralph Howard Hardy on 27 October 2009 (2 pages)
9 September 2009Appointment Terminated Director linda thomas (1 page)
9 September 2009Appointment terminated director geoffrey theobald (1 page)
9 September 2009Appointment terminated director david bellotti (1 page)
9 September 2009Appointment Terminated Director david bellotti (1 page)
9 September 2009Appointment terminated director linda thomas (1 page)
9 September 2009Appointment Terminated Director geoffrey theobald (1 page)
20 October 2008Full accounts made up to 31 March 2008 (24 pages)
20 October 2008Full accounts made up to 31 March 2008 (24 pages)
8 October 2008Annual return made up to 01/10/08 (5 pages)
8 October 2008Annual return made up to 01/10/08 (5 pages)
8 October 2008Director's Change of Particulars / david bellotto / 08/10/2008 / Surname was: bellotto, now: bellotti; HouseName/Number was: , now: 12; Street was: 12 kipling avenue, now: kipling avenue (1 page)
8 October 2008Director's change of particulars / david bellotto / 08/10/2008 (1 page)
23 September 2008Director appointed cllr linda thomas (2 pages)
23 September 2008Director appointed cllr linda thomas (2 pages)
21 August 2008Director appointed iain malcolm (2 pages)
21 August 2008Director appointed peter ralph howard hardy (2 pages)
21 August 2008Director appointed peter ralph howard hardy (2 pages)
21 August 2008Director appointed iain malcolm (2 pages)
13 August 2008Appointment Terminated Director richard bennett (1 page)
13 August 2008Appointment Terminated Director reginald smith (1 page)
13 August 2008Appointment terminated director reginald smith (1 page)
13 August 2008Appointment terminated director richard bennett (1 page)
12 November 2007Full accounts made up to 31 March 2007 (22 pages)
12 November 2007Full accounts made up to 31 March 2007 (22 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Annual return made up to 01/10/07 (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007Annual return made up to 01/10/07 (3 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
18 September 2007New director appointed (3 pages)
18 September 2007New director appointed (3 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (22 pages)
5 December 2006Full accounts made up to 31 March 2006 (22 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Annual return made up to 01/10/06 (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Annual return made up to 01/10/06 (3 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006New secretary appointed (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
11 October 2005Annual return made up to 01/10/05 (3 pages)
11 October 2005Annual return made up to 01/10/05 (3 pages)
7 October 2005Full accounts made up to 31 March 2005 (19 pages)
7 October 2005Full accounts made up to 31 March 2005 (19 pages)
30 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
14 March 2005Memorandum and Articles of Association (16 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Memorandum and Articles of Association (16 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
8 December 2004Annual return made up to 01/10/04 (6 pages)
8 December 2004Annual return made up to 01/10/04 (6 pages)
13 October 2004Full accounts made up to 31 March 2004 (19 pages)
13 October 2004Full accounts made up to 31 March 2004 (19 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
9 October 2003Annual return made up to 01/10/03 (6 pages)
9 October 2003Annual return made up to 01/10/03 (6 pages)
29 September 2003Full accounts made up to 31 March 2003 (19 pages)
29 September 2003Full accounts made up to 31 March 2003 (19 pages)
7 March 2003Company name changed local authorities' co-ordinating body on food & trading standard s\certificate issued on 07/03/03 (2 pages)
7 March 2003Company name changed local authorities' co-ordinating body on food & trading standard s\certificate issued on 07/03/03 (2 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2002Memorandum and Articles of Association (16 pages)
16 November 2002Memorandum and Articles of Association (16 pages)
21 October 2002Annual return made up to 01/10/02 (6 pages)
21 October 2002Annual return made up to 01/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2002Full accounts made up to 31 March 2002 (17 pages)
23 September 2002Full accounts made up to 31 March 2002 (17 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
18 March 2002Memorandum and Articles of Association (17 pages)
18 March 2002Memorandum and Articles of Association (17 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2001Full accounts made up to 31 March 2001 (16 pages)
8 November 2001Full accounts made up to 31 March 2001 (16 pages)
28 October 2001Annual return made up to 01/10/01 (4 pages)
28 October 2001Annual return made up to 01/10/01 (4 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
28 November 2000Full accounts made up to 31 March 2000 (16 pages)
28 November 2000Full accounts made up to 31 March 2000 (16 pages)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 November 2000Memorandum and Articles of Association (15 pages)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 November 2000Memorandum and Articles of Association (15 pages)
9 October 2000Annual return made up to 01/10/00 (5 pages)
9 October 2000Annual return made up to 01/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 2000Memorandum and Articles of Association (13 pages)
10 April 2000Memorandum and Articles of Association (13 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
17 November 1999Memorandum and Articles of Association (17 pages)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 November 1999Memorandum and Articles of Association (17 pages)
9 November 1999Full accounts made up to 31 March 1999 (16 pages)
9 November 1999Full accounts made up to 31 March 1999 (16 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
20 October 1999Annual return made up to 01/10/99 (4 pages)
20 October 1999Annual return made up to 01/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: 26 chapter street london SW1P 4ND (1 page)
20 August 1999Registered office changed on 20/08/99 from: 26 chapter street london SW1P 4ND (1 page)
10 November 1998Full accounts made up to 31 March 1998 (17 pages)
10 November 1998Full accounts made up to 31 March 1998 (17 pages)
9 November 1998Annual return made up to 01/10/98 (6 pages)
9 November 1998Annual return made up to 01/10/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
13 February 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
1 October 1997Incorporation (24 pages)
1 October 1997Incorporation (24 pages)