Alverton
Nottingham
Nottinghamshire
NG13 9PB
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2005(7 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 30 September 2012) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Sandra Martha Fox |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 128 Putney Park Lane Putney SW15 5HT |
Secretary Name | Robert John Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage 8 Dockroyd Oakworth Keighley West Yorkshire BD22 7RH |
Director Name | Marcus Alvan Reginald Ward |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 6 Dunkirks Mews Hertford Hertfordshire SG13 8BA |
Director Name | Mr Robert John Austin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Romiley House Station Road, Oakworth Keighley West Yorkshire BD22 7RE |
Director Name | Osmond James Kilkenny |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 44 St James East Dublin Irish |
Director Name | Stuart Alan Hopson Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 June 2000) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 20 Baytree Road Brixton London SW2 5RP |
Director Name | Mr George Peter Ellis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trenfield Syreford Cheltenham Gloucestershire GL54 5SJ Wales |
Director Name | Scott Trimble Svenson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 June 2000) |
Role | Chief Executive |
Correspondence Address | Unit 4512, The Legend At Elkhorn 4512 Elkhorn Road Sun Valley Id 83354 United States |
Director Name | Nigel Duncan Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 June 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Scarlet Hollies Pinewood Road Wentworth Surrey GU25 4PA |
Director Name | Mrs Topsy Mary Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 June 2000) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Grange Church Street Broadway Worcestershire WR12 7AE |
Director Name | Sarah Gillian Fox |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2005) |
Role | Operations Director |
Correspondence Address | Flat 1 6 Lansdown Crescent Cheltenham Gloucestershire GL50 2JY Wales |
Secretary Name | Richard Kevin Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 2005) |
Role | Finance Director |
Correspondence Address | 43 Chatsworth Avenue London SW20 8JZ |
Director Name | Richard Kevin Mills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2005) |
Role | Finance Director |
Correspondence Address | 43 Chatsworth Avenue London SW20 8JZ |
Director Name | Richard Barry Simpson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(7 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astra House 53 Dallington Road Northampton Northamptonshire NN5 7BW |
Director Name | Colin Rowlinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | Copt Hill Shaw Alcocks Lane Kingswood Surrey KT20 6BB |
Director Name | Mr Rufus Hall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Crouch Hall Lane Redbourn St Albans Herts AL3 7EU |
Director Name | Mark Vincent Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | The Hollies Hawley Lane, Halebarns Altrincham Cheshire WA15 0DR |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Mr Stephen John Brown |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mill Road Marlow Buckinghamshire SL7 1PX |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2008) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Ian Timothy Payne |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rumbolds Spring Lane Cottered Hertfordshire SG9 9QH |
Director Name | Mrs Suzanne Louise Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln House Rouse Court Gerrards Cross Buckinghamshire SL9 0NJ |
Director Name | Mr Paul Symonds |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 10a Vicars Close, Biddenham Bedford Bedfordshire MK40 4BG |
Director Name | Mr Mark Grunnell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montolieu Gardens London SW15 6PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Newhall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2005) |
Correspondence Address | 115 Colmore Row Birmingham B3 3AL |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,341,000 |
Gross Profit | £548,000 |
Net Worth | -£123,000 |
Cash | £228,000 |
Current Liabilities | £8,669,000 |
Latest Accounts | 25 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 February |
30 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2012 | Final Gazette dissolved following liquidation (1 page) |
30 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 June 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 26 March 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 26 March 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 26 March 2012 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 26 September 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (5 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 26 March 2011 (6 pages) |
14 April 2011 | Liquidators statement of receipts and payments to 26 March 2011 (6 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 26 March 2011 (6 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (6 pages) |
20 October 2010 | Liquidators statement of receipts and payments to 26 September 2010 (6 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (6 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (6 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (6 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (6 pages) |
27 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
27 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
29 October 2008 | Administrator's progress report to 26 September 2008 (15 pages) |
29 October 2008 | Administrator's progress report to 26 September 2008 (15 pages) |
20 August 2008 | Appointment terminated director aaron brown (1 page) |
20 August 2008 | Appointment terminated director timothy smalley (1 page) |
20 August 2008 | Appointment Terminated Director timothy smalley (1 page) |
20 August 2008 | Appointment Terminated Director aaron brown (1 page) |
19 August 2008 | Appointment Terminated Director mark grunnell (1 page) |
19 August 2008 | Appointment terminated director mark grunnell (1 page) |
19 August 2008 | Appointment terminated director suzanne baker (1 page) |
19 August 2008 | Appointment Terminated Director paul symonds (1 page) |
19 August 2008 | Appointment Terminated Director ian payne (1 page) |
19 August 2008 | Appointment terminated director paul symonds (1 page) |
19 August 2008 | Appointment Terminated Director suzanne baker (1 page) |
19 August 2008 | Appointment terminated director ian payne (1 page) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
20 June 2008 | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page) |
18 June 2008 | Result of meeting of creditors (29 pages) |
18 June 2008 | Result of meeting of creditors (29 pages) |
23 May 2008 | Statement of administrator's proposal (33 pages) |
23 May 2008 | Statement of administrator's proposal (33 pages) |
19 May 2008 | Statement of affairs with form 2.14B (8 pages) |
19 May 2008 | Statement of affairs with form 2.14B (8 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page) |
4 April 2008 | Appointment of an administrator (1 page) |
4 April 2008 | Appointment of an administrator (1 page) |
29 January 2008 | Return made up to 12/01/08; no change of members (8 pages) |
29 January 2008 | Return made up to 12/01/08; no change of members (8 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
26 November 2007 | Full accounts made up to 25 February 2007 (18 pages) |
26 November 2007 | Full accounts made up to 25 February 2007 (18 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Full accounts made up to 26 February 2006 (18 pages) |
21 March 2007 | Full accounts made up to 26 February 2006 (18 pages) |
12 February 2007 | Return made up to 12/01/07; full list of members (9 pages) |
12 February 2007 | Return made up to 12/01/07; full list of members (9 pages) |
20 December 2006 | Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page) |
20 December 2006 | Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page) |
10 December 2006 | New director appointed (1 page) |
10 December 2006 | New director appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
5 April 2006 | Full accounts made up to 29 May 2005 (15 pages) |
5 April 2006 | Full accounts made up to 29 May 2005 (15 pages) |
17 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 12/01/06; full list of members
|
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
20 June 2005 | Accounting reference date shortened from 30/06/05 to 29/05/05 (1 page) |
20 June 2005 | Accounting reference date shortened from 30/06/05 to 29/05/05 (1 page) |
15 June 2005 | Memorandum and Articles of Association (22 pages) |
15 June 2005 | Memorandum and Articles of Association (22 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page) |
10 June 2005 | Director resigned (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
10 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
31 January 2005 | New director appointed (3 pages) |
31 January 2005 | New director appointed (3 pages) |
12 October 2004 | Full accounts made up to 27 June 2004 (14 pages) |
12 October 2004 | Full accounts made up to 27 June 2004 (14 pages) |
16 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 12/01/04; full list of members
|
13 November 2003 | Full accounts made up to 29 June 2003 (14 pages) |
13 November 2003 | Full accounts made up to 29 June 2003 (14 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members
|
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
25 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
25 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
20 February 2002 | Return made up to 12/01/02; full list of members
|
20 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
13 December 2001 | Ad 29/06/01--------- £ si 663665@2=1327330 £ ic 1672670/3000000 (2 pages) |
13 December 2001 | Ad 29/06/01--------- £ si 663665@2=1327330 £ ic 1672670/3000000 (2 pages) |
12 October 2001 | Full accounts made up to 1 July 2001 (17 pages) |
12 October 2001 | Full accounts made up to 1 July 2001 (17 pages) |
12 October 2001 | Full accounts made up to 1 July 2001 (17 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 12/01/01; full list of members (18 pages) |
16 May 2001 | Return made up to 12/01/01; full list of members (18 pages) |
2 May 2001 | Full accounts made up to 2 July 2000 (17 pages) |
2 May 2001 | Full accounts made up to 2 July 2000 (17 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
4 December 2000 | Particulars of mortgage/charge (11 pages) |
4 December 2000 | Particulars of mortgage/charge (11 pages) |
4 December 2000 | Particulars of mortgage/charge (7 pages) |
4 December 2000 | Particulars of mortgage/charge (7 pages) |
11 July 2000 | Full accounts made up to 4 July 1999 (15 pages) |
11 July 2000 | Full accounts made up to 4 July 1999 (15 pages) |
11 July 2000 | Full accounts made up to 4 July 1999 (15 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 12/01/00; full list of members (11 pages) |
10 May 2000 | Return made up to 12/01/00; full list of members (11 pages) |
9 May 2000 | Director's particulars changed (1 page) |
9 May 2000 | Director's particulars changed (1 page) |
9 May 2000 | Director's particulars changed (1 page) |
9 May 2000 | Director's particulars changed (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
17 September 1999 | Location of debenture register (1 page) |
17 September 1999 | Location of register of directors' interests (1 page) |
17 September 1999 | Location of register of members (1 page) |
17 September 1999 | Location of register of directors' interests (1 page) |
17 September 1999 | Location of debenture register (1 page) |
17 September 1999 | Location of register of members (1 page) |
16 March 1999 | Return made up to 12/01/99; full list of members (13 pages) |
16 March 1999 | Return made up to 12/01/99; full list of members
|
13 March 1999 | Ad 09/06/98--------- £ si 266000@2=532000 £ ic 390712/922712 (3 pages) |
13 March 1999 | Ad 09/06/98--------- £ si 195355@2=390710 £ ic 2/390712 (3 pages) |
13 March 1999 | Ad 09/06/98--------- £ si 266000@2=532000 £ ic 390712/922712 (3 pages) |
13 March 1999 | Ad 03/04/98--------- £ si 375000@2=750000 £ ic 922712/1672712 (3 pages) |
13 March 1999 | Ad 09/06/98--------- £ si 195355@2=390710 £ ic 2/390712 (3 pages) |
13 March 1999 | Ad 03/04/98--------- £ si 375000@2=750000 £ ic 922712/1672712 (3 pages) |
4 November 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
4 November 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
21 June 1998 | Resolutions
|
21 June 1998 | £ nc 1000/10000000 09/06/98 (1 page) |
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
21 June 1998 | £ nc 1000/10000000 09/06/98 (1 page) |
21 June 1998 | Resolutions
|
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Incorporation (14 pages) |
12 January 1998 | Incorporation (14 pages) |