Disley
Cheshire
SK12 2NA
Director Name | Alec Adams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 28 February 2021) |
Role | Compliance Officer |
Correspondence Address | 27 Russley Close Peatmoor Swindon Wiltshire SN5 5AG |
Director Name | Mr Alan James Easter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mill Mead Ashington West Sussex RH20 3BE |
Director Name | Ms Diane Elizabeth Gray Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 26 April 2006(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 28 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 63 Belsize Avenue London NW3 4BN |
Director Name | Paul Harding |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 1999) |
Role | Financial Advisor |
Correspondence Address | 33 Well Close Leigh Tonbridge Kent TN11 8RQ |
Director Name | John Graham Potts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 15 May 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Denmark Road London W13 8RQ |
Director Name | Mr Paul Andrew Tebbutt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 May 2006) |
Role | Sales & Development |
Country of Residence | England |
Correspondence Address | 10 Copse Hill Purley Surrey CR8 4LH |
Director Name | David Stockdale |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2001) |
Role | Financial Advisor |
Correspondence Address | 6 Parnell Gardens Weybridge Surrey KT13 0RL |
Director Name | Mr Bryan Edward Beeston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 9k Warwick Square Pimlico London SW1V 2AA |
Director Name | Anthony Read |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 March 2005) |
Role | Management Development Manager |
Correspondence Address | 64 Smitham Bottom Lane Purley Surrey CR8 3DD |
Director Name | Mr Roger Nicholas Brosch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 2004) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Flat 2 The Grange Wimbledon Village London SW19 4PT |
Director Name | Paul Koczerzat |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 1999) |
Role | Business Consultant |
Correspondence Address | 11 Wilbury Gardens Hove East Sussex BN3 6FQ |
Secretary Name | Jean Paul Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 2 Vale Court 21 Mallord Street London SW3 6AL |
Director Name | Laurence Nesbitt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 March 2005) |
Role | IT Director |
Correspondence Address | 10 Usherwood Close Tadworth Surrey KT20 7JB |
Director Name | Graham Reid Duckett |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2001) |
Role | Financial Advisor |
Correspondence Address | 2 Orchard Barns Breach Lane West Pennard Glastonbury Somerset BA6 8NP |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Director Name | Andre Robert Jordache |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2001) |
Role | Financial Advisor |
Correspondence Address | Cherry Cottage 28 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Secretary Name | Jeffrey Harold Aubrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 95 Valiant House Vicarage Crescent London SW11 3LX |
Director Name | Mr Darrell Anthony Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 2006) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | The Chalet Boyne Hill, Chapelthorpe Wakefield West Yorkshire WF4 3JH |
Director Name | Nicholas Michael Anthony Bilton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2003) |
Role | Financial Advisor |
Correspondence Address | Glebe Farm Main Road Cowden Hull East Yorkshire HU11 4UJ |
Director Name | Michael Ahern |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(4 years after company formation) |
Appointment Duration | 3 years (resigned 29 November 2004) |
Role | Development Director |
Correspondence Address | 78 Northlands Road Derry BT48 0AL Northern Ireland |
Director Name | Mr Christopher Neil Bailey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lupine House 8 Mountstewart Wynyard Cleveland TS22 5QN |
Director Name | Michael James Ormston |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Geraldine Mash |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2005) |
Role | Compliance Director |
Correspondence Address | 85 Osward Court Wood Lane Croydon Surrey CR0 9HB |
Director Name | Mrs Beverley Ann McPherson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2004) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 205 Mackenzie Road Beckenham Kent BR3 4SE |
Director Name | Mr Neil David Stevens |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Selwyn Avenue Hatfield Hertfordshire AL10 9NR |
Secretary Name | Mr John Gerald Crehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlawn Close Putney London SW15 2RE |
Director Name | Mr Michael Kenneth Duncan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Firway Close Welwyn Hertfordshire AL6 0RE |
Director Name | Mr Neil David Stevens |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(7 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Selwyn Avenue Hatfield Hertfordshire AL10 9NR |
Director Name | Mr Arthur Milton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hurlingham Square Fulham London SW6 3DZ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Lawstore Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 15 May 1998) |
Correspondence Address | 31 Warwick Square London SW1V 2AF |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2005 |
---|---|
Turnover | £45,749,000 |
Gross Profit | £12,807,000 |
Net Worth | £225,000 |
Cash | £6,298,000 |
Current Liabilities | £11,416,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Completion of winding up (1 page) |
7 February 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 3 January 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 3 January 2013 (5 pages) |
14 January 2013 | Order of court to wind up (2 pages) |
14 January 2013 | Order of court to wind up (2 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 3 July 2012 (14 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (14 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 3 July 2012 (14 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (14 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 3 January 2012 (7 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 3 January 2012 (7 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 3 January 2012 (7 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 3 January 2012 (7 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (8 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (8 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (8 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (8 pages) |
18 May 2011 | Registered office address changed from 7 More London Place London SE1 2RT on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from 7 More London Place London SE1 2RT on 18 May 2011 (2 pages) |
22 March 2011 | Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 22 March 2011 (2 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 3 January 2011 (8 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (8 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 3 January 2011 (8 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (8 pages) |
11 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (8 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (8 pages) |
11 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (8 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (8 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (9 pages) |
9 February 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (9 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (9 pages) |
9 February 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (9 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 3 July 2009 (13 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 3 July 2009 (13 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (13 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (13 pages) |
10 February 2009 | Liquidators' statement of receipts and payments to 3 January 2009 (18 pages) |
10 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (18 pages) |
10 February 2009 | Liquidators' statement of receipts and payments to 3 January 2009 (18 pages) |
10 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (18 pages) |
17 March 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
17 March 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
15 January 2008 | Appointment of a voluntary liquidator (1 page) |
15 January 2008 | Appointment of a voluntary liquidator (1 page) |
4 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
4 January 2008 | Administrator's progress report (10 pages) |
4 January 2008 | Administrator's progress report (10 pages) |
4 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
20 July 2007 | Administrator's progress report (9 pages) |
20 July 2007 | Administrator's progress report (9 pages) |
5 February 2007 | Administrator's progress report (8 pages) |
5 February 2007 | Administrator's progress report (8 pages) |
28 September 2006 | Amended certificate of constitution of creditors' committee (1 page) |
28 September 2006 | Amended certificate of constitution of creditors' committee (1 page) |
18 September 2006 | Notice of extension of period of Administration (1 page) |
18 September 2006 | Result of meeting of creditors (29 pages) |
18 September 2006 | Result of meeting of creditors (29 pages) |
18 September 2006 | Notice of extension of period of Administration (1 page) |
14 September 2006 | Result of meeting of creditors (35 pages) |
14 September 2006 | Notice of extension of period of Administration (1 page) |
14 September 2006 | Notice of extension of period of Administration (1 page) |
14 September 2006 | Result of meeting of creditors (35 pages) |
1 September 2006 | Statement of administrator's proposal (28 pages) |
1 September 2006 | Statement of administrator's proposal (28 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
24 August 2006 | Statement of administrator's proposal (41 pages) |
24 August 2006 | Statement of administrator's proposal (41 pages) |
22 August 2006 | Statement of affairs (7 pages) |
22 August 2006 | Statement of affairs (7 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: knollys house 17 addiscombe road croydon surry CR0 6SR (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: knollys house 17 addiscombe road croydon surry CR0 6SR (1 page) |
6 July 2006 | Appointment of an administrator (1 page) |
6 July 2006 | Appointment of an administrator (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
8 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (23 pages) |
8 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (23 pages) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | New director appointed (3 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (3 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
3 June 2005 | Ad 20/04/05--------- £ si 10000000@1=10000000 £ ic 35000000/45000000 (2 pages) |
3 June 2005 | Ad 20/04/05--------- £ si 10000000@1=10000000 £ ic 35000000/45000000 (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
6 December 2004 | Return made up to 28/11/04; full list of members (11 pages) |
6 December 2004 | Return made up to 28/11/04; full list of members (11 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
15 April 2004 | Ad 31/03/04--------- £ si 3000000@1=3000000 £ ic 32000000/35000000 (2 pages) |
15 April 2004 | Ad 31/03/04--------- £ si 3000000@1=3000000 £ ic 32000000/35000000 (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | New secretary appointed (1 page) |
8 January 2004 | Ad 23/12/03--------- £ si 3000000@1=3000000 £ ic 29000000/32000000 (2 pages) |
8 January 2004 | Ad 23/12/03--------- £ si 3000000@1=3000000 £ ic 29000000/32000000 (2 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (12 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (12 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
3 October 2003 | Ad 25/09/03--------- £ si 3000000@1=3000000 £ ic 26000000/29000000 (2 pages) |
3 October 2003 | Ad 25/09/03--------- £ si 3000000@1=3000000 £ ic 26000000/29000000 (2 pages) |
3 October 2003 | Nc inc already adjusted 25/09/03 (2 pages) |
3 October 2003 | Nc inc already adjusted 25/09/03 (2 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
16 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
14 June 2003 | Ad 06/06/03--------- £ si 3000000@1=3000000 £ ic 23000000/26000000 (2 pages) |
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Ad 06/06/03--------- £ si 3000000@1=3000000 £ ic 23000000/26000000 (2 pages) |
19 May 2003 | New director appointed (4 pages) |
19 May 2003 | New director appointed (4 pages) |
19 May 2003 | New director appointed (4 pages) |
19 May 2003 | New director appointed (4 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
3 April 2003 | Ad 20/03/03--------- £ si 2000000@1=2000000 £ ic 21000000/23000000 (2 pages) |
3 April 2003 | Ad 20/03/03--------- £ si 2000000@1=2000000 £ ic 21000000/23000000 (2 pages) |
3 January 2003 | Nc inc already adjusted 17/12/02 (2 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Nc inc already adjusted 17/12/02 (2 pages) |
3 January 2003 | Ad 23/12/02--------- £ si 3000000@1=3000000 £ ic 18000000/21000000 (2 pages) |
3 January 2003 | Ad 23/12/02--------- £ si 3000000@1=3000000 £ ic 18000000/21000000 (2 pages) |
16 December 2002 | Return made up to 28/11/02; full list of members
|
16 December 2002 | Return made up to 28/11/02; full list of members
|
1 October 2002 | Ad 25/09/02--------- £ si 5000000@1=5000000 £ ic 13000000/18000000 (2 pages) |
1 October 2002 | Ad 25/09/02--------- £ si 5000000@1=5000000 £ ic 13000000/18000000 (2 pages) |
6 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
6 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
5 April 2002 | Ad 27/03/02--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages) |
5 April 2002 | Ad 27/03/02--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages) |
3 April 2002 | £ nc 10000000/20000000 21/03/02 (2 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | £ nc 10000000/20000000 21/03/02 (2 pages) |
3 April 2002 | Resolutions
|
1 February 2002 | Ad 24/01/02--------- £ si 3000000@1=3000000 £ ic 7000000/10000000 (2 pages) |
1 February 2002 | Ad 24/01/02--------- £ si 3000000@1=3000000 £ ic 7000000/10000000 (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (9 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (9 pages) |
1 November 2001 | Amending 882 (2 pages) |
1 November 2001 | Amending 882 (2 pages) |
11 October 2001 | Ad 27/09/01--------- £ si 2500000@1=2500000 £ ic 4500000/7000000 (2 pages) |
11 October 2001 | Ad 27/09/01--------- £ si 2500000@1=2500000 £ ic 4500000/7000000 (2 pages) |
10 September 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN (1 page) |
10 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
10 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
12 June 2001 | Ad 24/05/01--------- £ si 2500000@1=2500000 £ ic 2000000/4500000 (2 pages) |
12 June 2001 | Ad 24/05/01--------- £ si 2500000@1=2500000 £ ic 2000000/4500000 (2 pages) |
8 June 2001 | Ad 08/03/01--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
8 June 2001 | Ad 08/03/01--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (3 pages) |
2 May 2001 | New secretary appointed (3 pages) |
2 May 2001 | Secretary resigned (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | £ nc 1000000/10000000 08/03/01 (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | £ nc 1000000/10000000 08/03/01 (1 page) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | New director appointed (3 pages) |
12 February 2001 | New director appointed (7 pages) |
12 February 2001 | New director appointed (7 pages) |
22 January 2001 | Ad 17/01/01--------- £ si 169428@1=169428 £ ic 830572/1000000 (2 pages) |
22 January 2001 | Ad 17/01/01--------- £ si 169428@1=169428 £ ic 830572/1000000 (2 pages) |
11 December 2000 | New director appointed (3 pages) |
11 December 2000 | New director appointed (3 pages) |
23 November 2000 | Return made up to 28/11/00; full list of members (7 pages) |
23 November 2000 | Return made up to 28/11/00; full list of members (7 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
7 April 2000 | Ad 24/03/00--------- £ si 208931@1=208931 £ ic 621641/830572 (1 page) |
7 April 2000 | Ad 24/03/00--------- £ si 208931@1=208931 £ ic 621641/830572 (1 page) |
23 November 1999 | Return made up to 28/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 28/11/99; full list of members (7 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Return made up to 28/11/98; full list of members (8 pages) |
23 November 1998 | Return made up to 28/11/98; full list of members (8 pages) |
10 November 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
10 November 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
20 October 1998 | Nc inc already adjusted 07/04/98 (1 page) |
20 October 1998 | Ad 11/08/98--------- £ si 521639@1=521639 £ ic 100002/621641 (2 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Nc inc already adjusted 07/04/98 (1 page) |
20 October 1998 | Ad 11/08/98--------- £ si 521639@1=521639 £ ic 100002/621641 (2 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | New director appointed (3 pages) |
15 June 1998 | New director appointed (3 pages) |
12 June 1998 | Ad 08/04/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
12 June 1998 | Ad 08/04/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | £ nc 1000/100002 08/04/98 (1 page) |
12 June 1998 | £ nc 1000/100002 08/04/98 (1 page) |
12 June 1998 | Resolutions
|
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Memorandum and Articles of Association (11 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Memorandum and Articles of Association (11 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
4 March 1998 | Company name changed saxonfort LIMITED\certificate issued on 05/03/98 (2 pages) |
4 March 1998 | Company name changed saxonfort LIMITED\certificate issued on 05/03/98 (2 pages) |
28 November 1997 | Incorporation (15 pages) |
28 November 1997 | Incorporation (15 pages) |