Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2014(16 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 August 2020) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Kenneth John Mander |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Fulmer Road Gerrards Cross SL9 7EG |
Director Name | Christina Yexley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | Uplane Cottage Parabola Close Cheltenham Gloucestershire GL50 3AN Wales |
Secretary Name | Christina Yexley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | Uplane Cottage Parabola Close Cheltenham Gloucestershire GL50 3AN Wales |
Director Name | Mr Michael Sedley Killingley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodlands Southdown Road Shawford Winchester Hampshire SO21 2BY |
Director Name | Mr Stuart Crichton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applecroft Walliswood Dorking RH5 5RD |
Director Name | Mr Brian Reece |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Gloves Manor Road Penn High Wycombe Buckinghamshire HP10 8HY |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 High Street Burnham Slough Berks SL1 7JD |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(13 years after company formation) |
Appointment Duration | 3 years (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr David John Meaden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Ian Michael Noble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | northgate_is.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
130k at £1 | Northgate Information Solutions Uk LTD 30.64% B |
---|---|
100k at £1 | Northgate Information Solutions Uk LTD 23.57% Ordinary E |
97.2k at £1 | Northgate Information Solutions Uk LTD 22.90% A |
97.1k at £1 | Northgate Information Solutions Uk LTD 22.89% C |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 February 1999 | Delivered on: 27 February 1999 Satisfied on: 28 February 2006 Persons entitled: 3I 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. See the mortgage charge document for full details. Fully Satisfied |
---|
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 July 2019 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 15 Canada Square London E14 5GL on 3 July 2019 (2 pages) |
2 July 2019 | Resolutions
|
2 July 2019 | Appointment of a voluntary liquidator (3 pages) |
2 July 2019 | Declaration of solvency (5 pages) |
30 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
22 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 August 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
6 August 2018 | Director's details changed for Mr Stephen James Callaghan on 6 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Ian Michael Noble as a director on 6 August 2018 (1 page) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
25 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
28 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
22 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 21 March 2014 (1 page) |
22 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 21 March 2014 (1 page) |
3 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
12 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
12 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
12 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
12 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
6 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
17 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
17 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (15 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (15 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (13 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (13 pages) |
12 February 2008 | Return made up to 22/12/07; full list of members (10 pages) |
12 February 2008 | Return made up to 22/12/07; full list of members (10 pages) |
29 August 2007 | Return made up to 22/12/06; no change of members (8 pages) |
29 August 2007 | Return made up to 22/12/06; no change of members (8 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
3 August 2007 | Auditor's resignation (1 page) |
3 August 2007 | Auditor's resignation (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: crowmarsh battle barns preston crowmarsh wallingford oxfordshire OX10 6SL (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: crowmarsh battle barns preston crowmarsh wallingford oxfordshire OX10 6SL (1 page) |
21 March 2007 | Full accounts made up to 31 January 2007 (17 pages) |
21 March 2007 | Full accounts made up to 31 January 2007 (17 pages) |
30 January 2007 | £ sr 2811@1 18/12/06 (1 page) |
30 January 2007 | £ sr 2811@1 18/12/06 (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
4 January 2007 | Return made up to 18/12/06; full list of members (12 pages) |
4 January 2007 | Return made up to 18/12/06; full list of members (12 pages) |
20 December 2006 | 169 replacing original lost (1 page) |
20 December 2006 | 169 replacing original lost (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
25 April 2006 | Full accounts made up to 31 January 2006 (20 pages) |
25 April 2006 | Full accounts made up to 31 January 2006 (20 pages) |
20 March 2006 | Memorandum and Articles of Association (20 pages) |
20 March 2006 | Memorandum and Articles of Association (20 pages) |
14 March 2006 | £ ic 327125/227125 27/01/06 £ sr 100000@1=100000 (1 page) |
14 March 2006 | £ ic 327125/227125 27/01/06 £ sr 100000@1=100000 (1 page) |
14 March 2006 | Ad 26/01/06--------- £ si 100000@1=100000 £ ic 227125/327125 (3 pages) |
14 March 2006 | Ad 26/01/06--------- £ si 100000@1=100000 £ ic 227125/327125 (3 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
18 January 2006 | Return made up to 18/12/05; full list of members (12 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members (12 pages) |
21 March 2005 | Full accounts made up to 31 January 2005 (17 pages) |
21 March 2005 | Full accounts made up to 31 January 2005 (17 pages) |
5 February 2005 | Ad 01/01/05--------- £ si 6750@1=6750 £ ic 320190/326940 (2 pages) |
5 February 2005 | Ad 01/01/05--------- £ si 6750@1=6750 £ ic 320190/326940 (2 pages) |
26 January 2005 | Return made up to 18/12/04; change of members (11 pages) |
26 January 2005 | Return made up to 18/12/04; change of members (11 pages) |
18 January 2005 | Ad 01/11/04--------- £ si 3600@1=3600 £ ic 316590/320190 (2 pages) |
18 January 2005 | Ad 01/11/04--------- £ si 3600@1=3600 £ ic 316590/320190 (2 pages) |
12 October 2004 | Ad 30/09/04--------- £ si 7600@1=7600 £ ic 308990/316590 (3 pages) |
12 October 2004 | Ad 30/09/04--------- £ si 7600@1=7600 £ ic 308990/316590 (3 pages) |
16 April 2004 | Full accounts made up to 31 January 2004 (17 pages) |
16 April 2004 | Full accounts made up to 31 January 2004 (17 pages) |
6 March 2004 | Ad 31/01/04-31/01/04 £ si 5890@1=5890 £ ic 303100/308990 (2 pages) |
6 March 2004 | Ad 31/01/04-31/01/04 £ si 5890@1=5890 £ ic 303100/308990 (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
30 January 2004 | Return made up to 18/12/03; change of members (17 pages) |
30 January 2004 | Return made up to 18/12/03; change of members (17 pages) |
19 November 2003 | Ad 30/09/03--------- £ si 4000@1=4000 £ ic 299100/303100 (3 pages) |
19 November 2003 | Ad 30/09/03--------- £ si 4000@1=4000 £ ic 299100/303100 (3 pages) |
28 July 2003 | Full accounts made up to 31 January 2003 (13 pages) |
28 July 2003 | Full accounts made up to 31 January 2003 (13 pages) |
27 February 2003 | Ad 31/01/03--------- £ si 7550@1=7550 £ ic 291550/299100 (4 pages) |
27 February 2003 | Ad 31/01/03--------- £ si 7550@1=7550 £ ic 291550/299100 (4 pages) |
5 February 2003 | Return made up to 18/12/02; full list of members (12 pages) |
5 February 2003 | Return made up to 18/12/02; full list of members (12 pages) |
5 June 2002 | Ad 19/04/02--------- £ si 16400@1=16400 £ ic 275150/291550 (3 pages) |
5 June 2002 | Ad 19/04/02--------- £ si 16400@1=16400 £ ic 275150/291550 (3 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
11 April 2002 | Full accounts made up to 31 January 2002 (16 pages) |
11 April 2002 | Full accounts made up to 31 January 2002 (16 pages) |
6 February 2002 | Ad 31/01/02--------- £ si 2400@1=2400 £ ic 272750/275150 (2 pages) |
6 February 2002 | Ad 31/01/02--------- £ si 2400@1=2400 £ ic 272750/275150 (2 pages) |
11 January 2002 | Return made up to 18/12/01; full list of members
|
11 January 2002 | Ad 09/04/01-01/11/01 £ si 3600@1=3600 £ ic 269150/272750 (2 pages) |
11 January 2002 | Return made up to 18/12/01; full list of members
|
11 January 2002 | Ad 09/04/01-01/11/01 £ si 3600@1=3600 £ ic 269150/272750 (2 pages) |
16 May 2001 | Full accounts made up to 31 January 2001 (15 pages) |
16 May 2001 | Full accounts made up to 31 January 2001 (15 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
15 February 2001 | Ad 29/01/01--------- £ si 30450@1=30450 £ ic 238700/269150 (3 pages) |
15 February 2001 | Ad 29/01/01--------- £ si 30450@1=30450 £ ic 238700/269150 (3 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 18/12/00; full list of members (9 pages) |
26 January 2001 | Return made up to 18/12/00; full list of members (9 pages) |
17 January 2001 | Ad 01/05/00--------- £ si 4900@1=4900 £ ic 233800/238700 (2 pages) |
17 January 2001 | Ad 01/05/00--------- £ si 4900@1=4900 £ ic 233800/238700 (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page) |
31 October 2000 | Full accounts made up to 31 January 2000 (15 pages) |
31 October 2000 | Full accounts made up to 31 January 2000 (15 pages) |
3 October 2000 | Amending 882R (2 pages) |
3 October 2000 | Amending 882R (2 pages) |
3 October 2000 | Amending 882R (2 pages) |
3 October 2000 | Amending 882R (2 pages) |
3 October 2000 | Amending 882R (3 pages) |
3 October 2000 | Amending 882R (3 pages) |
3 October 2000 | Amending 882R (2 pages) |
3 October 2000 | Amending 882R (2 pages) |
26 September 2000 | Ammending 882R (2 pages) |
26 September 2000 | Ammending 882R (2 pages) |
26 September 2000 | Ammending 882 (2 pages) |
26 September 2000 | Ammending 882 (2 pages) |
16 March 2000 | Ad 01/03/99--------- £ si 6500@1 (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: crowmarsh battle barns preston crowmarsh wallingford oxfordshire OX10 6SL (1 page) |
16 March 2000 | Ad 01/03/99--------- £ si 6500@1 (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: crowmarsh battle barns preston crowmarsh wallingford oxfordshire OX10 6SL (1 page) |
13 March 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
13 March 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
18 January 2000 | Return made up to 20/11/99; full list of members (7 pages) |
18 January 2000 | Return made up to 20/11/99; full list of members (7 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: harwood hutton one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: harwood hutton one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page) |
31 March 1999 | Ad 16/02/99--------- £ si 27299@1=27299 £ ic 200001/227300 (2 pages) |
31 March 1999 | Ad 16/02/99--------- £ si 27299@1=27299 £ ic 200001/227300 (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Ad 16/02/99--------- £ si 199999@1=199999 £ ic 2/200001 (2 pages) |
18 March 1999 | Ad 16/02/99--------- £ si 199999@1=199999 £ ic 2/200001 (2 pages) |
5 March 1999 | Conve 16/02/99 (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | £ nc 1000/328948 16/02/99 (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | £ nc 1000/328948 16/02/99 (1 page) |
5 March 1999 | Conve 16/02/99 (1 page) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Company name changed plantallied LIMITED\certificate issued on 19/02/99 (2 pages) |
18 February 1999 | Company name changed plantallied LIMITED\certificate issued on 19/02/99 (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 December 1998 | Incorporation (13 pages) |
18 December 1998 | Incorporation (13 pages) |