Company NameBallymore Cornwall Street Limited
Company StatusDissolved
Company Number03657884
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NamesParagon Building Management Company Limited and Ballymore Horner Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed20 June 2001(2 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed14 October 2009(10 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(13 years after company formation)
Appointment Duration6 years, 10 months (closed 25 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Secretary NameDavid Nicholas Pearson
StatusClosed
Appointed01 October 2014(15 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 25 September 2018)
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBeaupre House
Johnstown Road Cabinteely
Dublin 18
Irish
Director NameMr Andrew Michael Leahy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArundene Orchard
Loxwood Road Rudgwick
Horsham
West Sussex
RH12 3BT
Secretary NameMr Raymond Joseph Hardy
NationalityIrish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleSurveyor
Country of ResidenceIreland
Correspondence AddressBeaupre House
Johnstown Road Cabinteely
Dublin 18
Irish
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed29 February 2000(1 year, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameDonal James Mulryan
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2004)
RoleCompany Director
Correspondence AddressCookham Dene
Manor Park
Chislehurst
Kent
BR7 5QD
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2008)
RoleCompany Director
Correspondence Address11 Farm Place
London
W8 7SX
Director NameDr Peter Bacon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2006(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleEconomic Consultant
Correspondence AddressBallyrane House
Killinick
County Wexford
Irish
Director NameMr David Michael Brophy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2007(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2011)
RoleCompany Director
Correspondence Address147 Ard Na Mara Road
Malahide
Co Dublin
Dublin
Ireland
Director NameMr David John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(10 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
Secretary NameBrian Fagan
NationalityBritish
StatusResigned
Appointed26 August 2009(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2014)
RoleCompany Director
Correspondence Address"Fermoyle" Old Carrickbrack Road
The Bailey
Howth
Co. Dublin
Ireland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7.5m at £1Royal Bank Of Scotland PLC
100.00%
Preferred
2 at £1Ballymore Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 December 2010Delivered on: 7 January 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Share charge agreement
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its rights title and interest from time to time in and to the shares and all related rights see image for full details.
Outstanding
23 December 2009Delivered on: 30 December 2009
Persons entitled: West Register (Investments) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all legal interests by way of fixed charge the property. All fixtures & fittings, all plant and machinery, all other chattels, the goodwill. See image for full details.
Outstanding
8 February 2006Delivered on: 13 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 February 2006Delivered on: 13 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 cornwall street birmingham t/no WM560481. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
29 June 2018Application to strike the company off the register (3 pages)
26 May 2018Satisfaction of charge 4 in full (5 pages)
26 May 2018Satisfaction of charge 1 in full (4 pages)
26 May 2018Satisfaction of charge 2 in full (6 pages)
26 May 2018Satisfaction of charge 3 in full (6 pages)
21 May 2018Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
2 November 2017Notification of Ballymore Investment as a person with significant control on 2 November 2017 (4 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
2 November 2017Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
2 November 2017Notification of Ballymore Investment as a person with significant control on 6 April 2016 (4 pages)
2 November 2017Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
17 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
17 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
6 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 (1 page)
6 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
6 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
6 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
10 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 7,500,002
(7 pages)
7 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 7,500,002
(7 pages)
12 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 7,500,002
(8 pages)
12 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 7,500,002
(8 pages)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7,500,002
(8 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7,500,002
(8 pages)
6 November 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
6 November 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
6 November 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
6 November 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
6 November 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
6 November 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
31 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
31 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
30 January 2013Statement of capital following an allotment of shares on 4 April 2012
  • GBP 7,500,002
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 4 April 2012
  • GBP 7,500,002
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 4 April 2012
  • GBP 7,500,002
(3 pages)
24 December 2012Full accounts made up to 31 March 2012 (15 pages)
24 December 2012Full accounts made up to 31 March 2012 (15 pages)
26 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Preferred shares of £1 be created 04/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Preferred shares of £1 be created 04/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 April 2012Memorandum and Articles of Association (7 pages)
17 April 2012Memorandum and Articles of Association (7 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (16 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (16 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
10 January 2011Full accounts made up to 31 March 2010 (16 pages)
10 January 2011Full accounts made up to 31 March 2010 (16 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 4 (23 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 4 (23 pages)
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (16 pages)
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (16 pages)
14 May 2010Full accounts made up to 31 March 2009 (16 pages)
14 May 2010Full accounts made up to 31 March 2009 (16 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (16 pages)
14 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (16 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
16 October 2009Termination of appointment of David Badger as a director (1 page)
16 October 2009Termination of appointment of David Badger as a director (1 page)
26 September 2009Secretary appointed brian fagan (2 pages)
26 September 2009Secretary appointed brian fagan (2 pages)
20 August 2009Appointment terminated secretary raymond hardy (1 page)
20 August 2009Appointment terminated secretary raymond hardy (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
3 February 2009Full accounts made up to 31 March 2008 (16 pages)
3 February 2009Full accounts made up to 31 March 2008 (16 pages)
17 December 2008Director appointed timothy guy farrow logged form (1 page)
17 December 2008Director appointed timothy guy farrow logged form (1 page)
17 December 2008Return made up to 28/10/08; full list of members (7 pages)
17 December 2008Return made up to 28/10/08; full list of members (7 pages)
27 November 2008Director appointed david badger (3 pages)
27 November 2008Director appointed david badger (3 pages)
29 February 2008Appointment terminated director peter bacon (1 page)
29 February 2008Appointment terminated director peter bacon (1 page)
7 January 2008New director appointed (9 pages)
7 January 2008New director appointed (9 pages)
12 December 2007Full accounts made up to 31 March 2007 (15 pages)
12 December 2007Full accounts made up to 31 March 2007 (15 pages)
1 December 2007Return made up to 28/10/07; full list of members (8 pages)
1 December 2007Return made up to 28/10/07; full list of members (8 pages)
14 March 2007Full accounts made up to 31 March 2006 (15 pages)
14 March 2007Full accounts made up to 31 March 2006 (15 pages)
6 February 2007New director appointed (4 pages)
6 February 2007New director appointed (4 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
14 December 2006Return made up to 28/10/06; full list of members (7 pages)
14 December 2006Return made up to 28/10/06; full list of members (7 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 February 2006Particulars of mortgage/charge (3 pages)
13 February 2006Particulars of mortgage/charge (3 pages)
13 February 2006Particulars of mortgage/charge (3 pages)
13 February 2006Particulars of mortgage/charge (3 pages)
27 January 2006Company name changed ballymore horner LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed ballymore horner LIMITED\certificate issued on 27/01/06 (2 pages)
17 January 2006Full accounts made up to 31 March 2005 (12 pages)
17 January 2006Full accounts made up to 31 March 2005 (12 pages)
15 November 2005Return made up to 28/10/05; full list of members (7 pages)
15 November 2005Return made up to 28/10/05; full list of members (7 pages)
9 September 2005Company name changed paragon building management comp any LIMITED\certificate issued on 09/09/05 (2 pages)
9 September 2005Company name changed paragon building management comp any LIMITED\certificate issued on 09/09/05 (2 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
16 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
5 November 2003Return made up to 28/10/03; full list of members (8 pages)
5 November 2003Return made up to 28/10/03; full list of members (8 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
24 January 2003Full accounts made up to 31 March 2002 (11 pages)
24 January 2003Full accounts made up to 31 March 2002 (11 pages)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
6 November 2002Memorandum and Articles of Association (10 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2002Memorandum and Articles of Association (10 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2002Return made up to 28/10/02; full list of members (8 pages)
27 October 2002Return made up to 28/10/02; full list of members (8 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
5 November 2001Return made up to 28/10/01; full list of members (7 pages)
5 November 2001Return made up to 28/10/01; full list of members (7 pages)
3 September 2001Full accounts made up to 31 March 2001 (11 pages)
3 September 2001Full accounts made up to 31 March 2001 (11 pages)
30 August 2001Full accounts made up to 31 October 1999 (11 pages)
30 August 2001Full accounts made up to 31 October 1999 (11 pages)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (3 pages)
22 August 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
22 August 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
8 December 2000Return made up to 28/10/00; full list of members (6 pages)
8 December 2000Return made up to 28/10/00; full list of members (6 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000New director appointed (3 pages)
7 March 2000Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(6 pages)
7 March 2000Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(6 pages)
11 November 1998New secretary appointed;new director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
28 October 1998Incorporation (15 pages)
28 October 1998Incorporation (15 pages)