Company NameNational Federation Of Shopmobility UK
Company StatusDissolved
Company Number03689727
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Andrew James Stevenson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(20 years after company formation)
Appointment Duration3 years, 5 months (closed 07 June 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOffice 404 Tower Bridge Business Centre 46-48 East
London
E1W 1AW
Director NameMr Andrew Michael Barker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(20 years after company formation)
Appointment Duration3 years, 5 months (closed 07 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 404 Tower Bridge Business Centre 46-48 East
London
E1W 1AW
Director NameDr Simon Festing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2020(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 07 June 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOffice 404 Tower Bridge Business Centre 46-48 East
London
E1W 1AW
Director NameRaymond John Gray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleRetired
Correspondence Address2 Withey Close
Windsor
Berkshire
SL4 5QX
Director NameMrs Anne Ansell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage Hook Heath Road
Woking
Surrey
GU22 0DP
Director NamePeter Howard Field
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleDisabilty Consultant
Correspondence Address9 Underhill Close
Maidenhead
Berkshire
SL6 4DS
Director NameMrs Evelyn Ann Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleShopmobility Belfast Ltd Coord
Country of ResidenceNorthern Ireland
Correspondence Address2 Waverley Park
Newtownabbey
County Antrim
BT36 6RT
Northern Ireland
Director NameAnne Millicent Berrill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleShopmobility Manager
Correspondence Address10 White House Close
Basingstoke
Hampshire
RG22 6HD
Secretary NameJocelyn Sarah McLeod
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Townsend Street
Barbourne
Worcester
Worcestershire
WR1 3JQ
Director NameCharles Frederick Lakin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1999(8 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 September 2000)
RoleRetired
Correspondence AddressGlenwood,3 Temple Way
Farnham Common
Slough
Berkshire
SL2 3HE
Director NameWilliam Thomas Hoey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1999(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 2003)
RoleRetired
Correspondence Address30 Bryansford Meadow
Bangor
County Down
BT20 3NX
Northern Ireland
Director NameAlan John Ferris
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1999(8 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 20 September 2004)
RoleRetired
Correspondence Address37 Foster Avenue
Studley
Warwickshire
B80 7QJ
Director NameMarion Barton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2001)
RoleShopmobility Manager
Correspondence Address4 Emwell Street
Warminster
Wiltshire
BA12 8JA
Secretary NameWilliam Thomas Hoey
NationalityBritish
StatusResigned
Appointed11 September 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2002)
RoleRetired
Correspondence Address30 Bryansford Meadow
Bangor
County Down
BT20 3NX
Northern Ireland
Director NameVicki Denise Jelley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 01 June 2001)
RoleShop Mob Coordinator
Correspondence Address7 Meadow Close
West End
Southampton
Hampshire
SO30 3GX
Director NameMrs Anne Ansell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2000(1 year, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Wessex Business
Solutions, Co Ltd
PO Box 6641, Christchurch
Dorset
BH23 9DQ
Director NameHenry Brisbane
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2000(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 01 April 2001)
RoleManager
Correspondence Address43 Grangeburn Road
Grangemouth
Stirlingshire
FK3 9AN
Scotland
Director NameKeith Billingham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 2002)
RoleAdministration
Correspondence Address30 Bonham Road
Dagenham
Essex
RM8 3BD
Director NameSamantha Ann Edwards
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2002)
RoleShopmobility Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Stoneleigh Avenue
Worcester Park
Surrey
KT4 8XY
Director NameSheila Jessie Lane
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2002)
RoleCompany Director
Correspondence Address18 Abberton Walk
Rainham
Essex
RM13 7XA
Director NameAlan Frederick Green
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2002)
RoleInsurance Broker
Correspondence AddressStanmore House
27 Portland Street
Ilfracombe
Devon
EX34 9NL
Secretary NameGail Veronica Pussard
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2003)
RoleCertified Accountant
Correspondence Address1 Firwood Close
Chandlers Ford
Eastleigh
Hampshire
SO53 1HN
Director NameGerry Blythe
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2004)
RoleRetired Local Authority Chief
Correspondence AddressEden End
Tangley
Andover
Hampshire
SP11 0RU
Director NameClifford Adney
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2004)
RoleCharity Manager
Correspondence AddressHillside Mynydd Gelliwastad Road
Clydach
Swansea
West Glamorgan
SA6 5SP
Wales
Director NameCicilia Jeanne Ellen Bannister
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2004)
RoleManager
Correspondence Address41 Quarry Road
Tunbridge Wells
Kent
TN1 2EZ
Director NameBrian George Carter
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2004)
RoleConsultant
Correspondence AddressTuscans
Fladbury
Pershore
Worcestershire
WR10 2QW
Secretary NameMr Richard Ashdown
NationalityBritish
StatusResigned
Appointed29 November 2003(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Swordfish Drive
Christchurch
Dorset
BH23 4TP
Director NameAlan Frederick Green
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 2 The Old Picture Hall
Northfield Road
Ilfracombe
Devon
EX34 8AL
Director NameMrs Clare Duffy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2009)
RoleShopmobility Manager
Correspondence Address19 Cairnhill Avenue
Airdrie
Lanarkshire
ML6 9HQ
Scotland
Director NameMr Adil Dean
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 October 2014)
RoleShopmobility Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Back Church Lane
London
E1 1LU
Director NameMrs Barbara Driver
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(13 years, 9 months after company formation)
Appointment Duration12 months (resigned 02 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Wessex Business
Solutions, Co Ltd
PO Box 6641, Christchurch
Dorset
BH23 9DQ
Director NameMr Nigel Thomas Dotchin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2014)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address101 Back Church Lane
London
E1 1LU
Director NameMr Anthony John Everitt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address101 Back Church Lane
London
E1 1LU
Director NameMr Raymond Hodgkinson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 January 2019)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressSuite 4.6, The Loom 14 Gowers Walk
London
E1 8PY
Director NameMiss Mary Mandy Jane Lavin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(19 years, 5 months after company formation)
Appointment Duration5 months (resigned 09 November 2018)
RoleEmployed Barrister
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4.6, The Loom 14 Gowers Walk
London
E1 8PY

Contact

Websiteshopmobilityuk.org
Telephone01933 229644
Telephone regionWellingborough

Location

Registered AddressOffice 404 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£41,842
Net Worth£26,006
Cash£31,357
Current Liabilities£7,896

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 30 June 2020 (9 pages)
15 June 2020Registered office address changed from Suite 4.6, the Loom 14 Gowers Walk London E1 8PY England to Office 404 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 15 June 2020 (1 page)
11 March 2020Appointment of Dr Simon Festing as a director on 2 March 2020 (2 pages)
20 January 2020Micro company accounts made up to 30 June 2019 (8 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
8 January 2019Termination of appointment of Raymond Hodgkinson as a director on 8 January 2019 (1 page)
8 January 2019Appointment of Mr Andrew James Stevenson as a director on 8 January 2019 (2 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
8 January 2019Appointment of Mr Andrew Michael Barker as a director on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Mary Mandy Jane Lavin as a director on 9 November 2018 (1 page)
16 November 2018Notification of British Healthcare Trades Association as a person with significant control on 15 November 2018 (2 pages)
16 November 2018Withdrawal of a person with significant control statement on 16 November 2018 (2 pages)
25 July 2018Notification of a person with significant control statement (2 pages)
15 June 2018Appointment of Miss Mary Mandy Jane Lavin as a director on 12 June 2018 (2 pages)
3 April 2018Termination of appointment of Tracey Jayne White as a director on 1 April 2018 (1 page)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
23 October 2017Director's details changed for Mrs Tracey Jayne Lloyd on 29 August 2017 (2 pages)
23 October 2017Director's details changed for Mrs Tracey Jayne Lloyd on 29 August 2017 (2 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
16 December 2016Registered office address changed from 14 Suite 4.6, the Loom 14 Gowers Walk London E1 8PY England to Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 14 Suite 4.6, the Loom 14 Gowers Walk London E1 8PY England to Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 16 December 2016 (1 page)
28 October 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
28 October 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
23 May 2016Registered office address changed from C/O New Loom House, Suite 4.06 101 Back Church Lane London E1 1LU to 14 Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 23 May 2016 (1 page)
23 May 2016Registered office address changed from C/O New Loom House, Suite 4.06 101 Back Church Lane London E1 1LU to 14 Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 23 May 2016 (1 page)
21 January 2016Annual return made up to 29 December 2015 no member list (2 pages)
21 January 2016Annual return made up to 29 December 2015 no member list (2 pages)
16 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
16 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
18 February 2015Annual return made up to 29 December 2014 no member list (2 pages)
18 February 2015Annual return made up to 29 December 2014 no member list (2 pages)
7 January 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
7 January 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
1 November 2014Termination of appointment of Richard Geeve Ouston as a director on 31 October 2014 (1 page)
1 November 2014Termination of appointment of Edward Goerge Trevor as a director on 31 October 2014 (1 page)
1 November 2014Termination of appointment of Adil Dean as a director on 31 October 2014 (1 page)
1 November 2014Registered office address changed from C/O the Wessex Business Solutions, Co Ltd Po Box 6641, Christchurch Dorset BH23 9DQ to C/O New Loom House, Suite 4.06 101 Back Church Lane London E1 1LU on 1 November 2014 (1 page)
1 November 2014Termination of appointment of Richard Ashdown as a secretary on 31 October 2014 (1 page)
1 November 2014Appointment of Mr Raymond Hodgkinson as a director on 1 November 2014 (2 pages)
1 November 2014Appointment of Mr Raymond Hodgkinson as a director on 1 November 2014 (2 pages)
1 November 2014Termination of appointment of Adil Dean as a director on 31 October 2014 (1 page)
1 November 2014Termination of appointment of Anthony John Everitt as a director on 31 October 2014 (1 page)
1 November 2014Termination of appointment of Anthony John Everitt as a director on 31 October 2014 (1 page)
1 November 2014Termination of appointment of Nigel Thomas Dotchin as a director on 31 October 2014 (1 page)
1 November 2014Registered office address changed from C/O the Wessex Business Solutions, Co Ltd Po Box 6641, Christchurch Dorset BH23 9DQ to C/O New Loom House, Suite 4.06 101 Back Church Lane London E1 1LU on 1 November 2014 (1 page)
1 November 2014Termination of appointment of Edward Goerge Trevor as a director on 31 October 2014 (1 page)
1 November 2014Appointment of Ms Tracey Jayne Lloyd as a director on 1 November 2014 (2 pages)
1 November 2014Registered office address changed from C/O the Wessex Business Solutions, Co Ltd Po Box 6641, Christchurch Dorset BH23 9DQ to C/O New Loom House, Suite 4.06 101 Back Church Lane London E1 1LU on 1 November 2014 (1 page)
1 November 2014Appointment of Ms Tracey Jayne Lloyd as a director on 1 November 2014 (2 pages)
1 November 2014Termination of appointment of Richard Geeve Ouston as a director on 31 October 2014 (1 page)
1 November 2014Termination of appointment of Richard Ashdown as a secretary on 31 October 2014 (1 page)
1 November 2014Termination of appointment of Nigel Thomas Dotchin as a director on 31 October 2014 (1 page)
1 November 2014Appointment of Mr Raymond Hodgkinson as a director on 1 November 2014 (2 pages)
1 November 2014Appointment of Ms Tracey Jayne Lloyd as a director on 1 November 2014 (2 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
5 January 2014Annual return made up to 29 December 2013 no member list (4 pages)
5 January 2014Annual return made up to 29 December 2013 no member list (4 pages)
9 October 2013Termination of appointment of David Phelps as a director (1 page)
9 October 2013Termination of appointment of David Phelps as a director (1 page)
9 October 2013Termination of appointment of Barbara Driver as a director (1 page)
9 October 2013Appointment of Mr Anthony John Everitt as a director (2 pages)
9 October 2013Termination of appointment of Barbara Driver as a director (1 page)
9 October 2013Appointment of Mr Anthony John Everitt as a director (2 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
29 September 2013Appointment of Mr Nigel Thomas Dotchin as a director (2 pages)
29 September 2013Appointment of Mr Nigel Thomas Dotchin as a director (2 pages)
3 January 2013Annual return made up to 29 December 2012 no member list (4 pages)
3 January 2013Annual return made up to 29 December 2012 no member list (4 pages)
2 November 2012Appointment of Mr Adil Jahengir Dean as a director (2 pages)
2 November 2012Appointment of Mr Adil Jahengir Dean as a director (2 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
11 October 2012Termination of appointment of Anne Ansell as a director (1 page)
11 October 2012Termination of appointment of Cindy Stocks as a director (1 page)
11 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
11 October 2012Appointment of Cllr, Barbara Driver as a director (2 pages)
11 October 2012Termination of appointment of Anne Ansell as a director (1 page)
11 October 2012Termination of appointment of Cindy Stocks as a director (1 page)
11 October 2012Appointment of Cllr, Barbara Driver as a director (2 pages)
4 January 2012Appointment of Mr Richard Geeve Ouston as a director (2 pages)
4 January 2012Appointment of Mr Richard Geeve Ouston as a director (2 pages)
4 January 2012Annual return made up to 29 December 2011 no member list (5 pages)
4 January 2012Annual return made up to 29 December 2011 no member list (5 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
11 January 2011Annual return made up to 29 December 2010 no member list (5 pages)
11 January 2011Annual return made up to 29 December 2010 no member list (5 pages)
10 January 2011Director's details changed for Mrs Anne Ansell on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Mrs Cindy Rosamund Margaret Stocks on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Mr David Clifford Phelps on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Mr David Clifford Phelps on 1 December 2010 (2 pages)
10 January 2011Termination of appointment of Alan Green as a director (1 page)
10 January 2011Director's details changed for Mrs Anne Ansell on 1 December 2010 (2 pages)
10 January 2011Termination of appointment of Keith Williams as a director (1 page)
10 January 2011Termination of appointment of Keith Williams as a director (1 page)
10 January 2011Director's details changed for Mrs Cindy Rosamund Margaret Stocks on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Mrs Cindy Rosamund Margaret Stocks on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Mr David Clifford Phelps on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Mrs Anne Ansell on 1 December 2010 (2 pages)
10 January 2011Termination of appointment of Alan Green as a director (1 page)
19 August 2010Appointment of Mr Edward Goerge Trevor as a director (2 pages)
19 August 2010Appointment of Mr Edward Goerge Trevor as a director (2 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
6 January 2010Annual return made up to 29 December 2009 no member list (5 pages)
6 January 2010Annual return made up to 29 December 2009 no member list (5 pages)
5 January 2010Director's details changed for Alan Green on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mrs Cindy Rosamund Margaret Stocks on 1 November 2009 (2 pages)
5 January 2010Termination of appointment of Clare Duffy as a director (1 page)
5 January 2010Director's details changed for Mr David Clifford Phelps on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr David Clifford Phelps on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Anne Ansell on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Alan Green on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mrs Cindy Rosamund Margaret Stocks on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Anne Ansell on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Councillor Keith Jeremy Williams on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Anne Ansell on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Councillor Keith Jeremy Williams on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr David Clifford Phelps on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mrs Cindy Rosamund Margaret Stocks on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Councillor Keith Jeremy Williams on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Alan Green on 1 November 2009 (2 pages)
5 January 2010Termination of appointment of Clare Duffy as a director (1 page)
30 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 December 2008Annual return made up to 29/12/08 (4 pages)
29 December 2008Annual return made up to 29/12/08 (4 pages)
21 October 2008Director appointed mrs clare duffy (1 page)
21 October 2008Director appointed mrs clare duffy (1 page)
21 October 2008Director appointed mrs cindy rosamund margaret stocks (1 page)
21 October 2008Director appointed mrs cindy rosamund margaret stocks (1 page)
27 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 August 2008Director appointed mr david clifford phelps (1 page)
19 August 2008Appointment terminated director james ward (1 page)
19 August 2008Director appointed mr david clifford phelps (1 page)
19 August 2008Director appointed mr keith jeremy williams (1 page)
19 August 2008Appointment terminated director james ward (1 page)
19 August 2008Director appointed mr keith jeremy williams (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Location of debenture register (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Annual return made up to 29/12/07 (2 pages)
31 December 2007Annual return made up to 29/12/07 (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007Location of debenture register (1 page)
31 December 2007Registered office changed on 31/12/07 from: the wessex business solutions co LTD, 16 swordfish drive christchurch dorset BH23 4TP (1 page)
31 December 2007Registered office changed on 31/12/07 from: the wessex business solutions co LTD, 16 swordfish drive christchurch dorset BH23 4TP (1 page)
11 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
1 January 2007Annual return made up to 29/12/06 (2 pages)
1 January 2007Annual return made up to 29/12/06 (2 pages)
12 October 2006Registered office changed on 12/10/06 from: enham place enham alamein andover hampshire SP11 6JS (1 page)
12 October 2006Registered office changed on 12/10/06 from: enham place enham alamein andover hampshire SP11 6JS (1 page)
24 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 February 2006Annual return made up to 29/12/05 (2 pages)
14 February 2006Annual return made up to 29/12/05 (2 pages)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
19 September 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
19 September 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
26 July 2005Memorandum and Articles of Association (22 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Memorandum and Articles of Association (22 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005Annual return made up to 29/12/04 (4 pages)
7 January 2005Annual return made up to 29/12/04 (4 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
26 October 2004Full accounts made up to 31 March 2004 (13 pages)
26 October 2004Full accounts made up to 31 March 2004 (13 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Annual return made up to 29/12/03
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2004Annual return made up to 29/12/03
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2004New director appointed (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Secretary resigned (1 page)
7 December 2003New secretary appointed (2 pages)
7 December 2003Full accounts made up to 31 March 2003 (17 pages)
7 December 2003Full accounts made up to 31 March 2003 (17 pages)
7 December 2003New secretary appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
10 January 2003Annual return made up to 29/12/02
  • 363(288) ‐ Director resigned
(10 pages)
10 January 2003Annual return made up to 29/12/02
  • 363(288) ‐ Director resigned
(10 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
6 December 2002Full accounts made up to 31 March 2002 (14 pages)
6 December 2002Full accounts made up to 31 March 2002 (14 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 April 2002New director appointed (2 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
27 February 2002Annual return made up to 29/12/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
27 February 2002Annual return made up to 29/12/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Annual return made up to 29/12/00
  • 363(288) ‐ Director resigned
(5 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Annual return made up to 29/12/00
  • 363(288) ‐ Director resigned
(5 pages)
25 January 2001New director appointed (2 pages)
9 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Annual return made up to 29/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Annual return made up to 29/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
25 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
29 December 1998Incorporation (38 pages)
29 December 1998Incorporation (38 pages)