London
E1W 1DD
Secretary Name | Mr Michael Kane Dallas |
---|---|
Status | Closed |
Appointed | 15 September 2015(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 November 2018) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | John Vincent McGowan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2003) |
Role | Quantity Surveyor |
Correspondence Address | 48 Belverdere Court Alwoodley Leeds West Yorkshire LS17 8NF |
Director Name | Diarmaid Kelly |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2003) |
Role | Managing Director |
Correspondence Address | Lime Kiln House Harewood Road, East Keswick Leeds West Yorkshire LS17 9HG |
Secretary Name | Timothy Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 November 2000) |
Role | Secretary |
Correspondence Address | 6 Avenue William Favre Geneve 1206 Switzerland |
Director Name | Prisca Grady |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2000(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 34 Villiers Road Rathgar Dublin Dublin 6 Irish |
Director Name | Mr John Martin Cull |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2002) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Danescourt Lea Malmesbury Wiltshire SN16 9PG |
Director Name | Mr Mathew Robert Duncan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hollybush Green Collingham Wetherby West Yorkshire LS22 5BE |
Secretary Name | Mr Mathew Duncan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74 Millbeck Green Collingham West Yorkshire LS22 5AG |
Director Name | Malcolm Kenyon Eckersall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2003) |
Role | Civil Engineer |
Correspondence Address | Juniper House Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Philip Brookes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brearton Hall Brearton North Yorkshire HG3 3BX |
Secretary Name | Thomas John James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 April 2012) |
Role | Solicitor |
Correspondence Address | 62 Potter Street Melbourne Derbyshire DE73 8DW |
Director Name | Mr Michael Jeremy Sparrow |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Balfour Beatty Utility Solutions Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S Yorkshire S35 2PH |
Secretary Name | Mr Nicholas James Wargent |
---|---|
Status | Resigned |
Appointed | 25 April 2012(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | C/O Balfour Beatty Utility Solutions Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S Yorkshire S35 2PH |
Director Name | Mr Colin John Kelly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Balfour Beatty Utility Solutions Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S Yorkshire S35 2PH |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5m at £1 | Balfour Beatty Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2000 | Delivered on: 6 July 2000 Satisfied on: 12 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy number 7035463UH for £750,000 over the life of john mcgowan issued by cgu life all sums assured by it and all bonuses and benefits which may arise under it. Fully Satisfied |
---|---|
5 July 2000 | Delivered on: 6 July 2000 Satisfied on: 12 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy numbers 7035455UW and 7035384UJ for £1,500,000 over the life of diarmaid kelly is issued by cgu life all sums assured by it and all bonuses and benefits which may arise under it. Fully Satisfied |
10 March 2000 | Delivered on: 14 March 2000 Satisfied on: 31 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
7 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (9 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (9 pages) |
25 June 2016 | Registered office address changed from C/O Balfour Beatty Utility Solutions Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S Yorkshire S35 2PH to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from C/O Balfour Beatty Utility Solutions Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S Yorkshire S35 2PH to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages) |
23 June 2016 | Declaration of solvency (4 pages) |
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
23 June 2016 | Declaration of solvency (4 pages) |
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 September 2015 | Appointment of Mr Michael Kane Dallas as a secretary on 15 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Michael Kane Dallas as a secretary on 15 September 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 April 2015 | Termination of appointment of Nicholas James Wargent as a secretary on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Nicholas James Wargent as a secretary on 24 April 2015 (1 page) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
25 April 2014 | Termination of appointment of Colin Kelly as a director (1 page) |
25 April 2014 | Termination of appointment of Colin Kelly as a director (1 page) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 January 2014 | Termination of appointment of Michael Sparrow as a director (1 page) |
3 January 2014 | Termination of appointment of Michael Sparrow as a director (1 page) |
4 July 2013 | Statement of company's objects (2 pages) |
4 July 2013 | Statement of company's objects (2 pages) |
4 July 2013 | Resolutions
|
4 July 2013 | Resolutions
|
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Secretary's details changed for Mr Nicholas James Wargent on 22 January 2013 (1 page) |
20 February 2013 | Director's details changed for Mr David Andrew Bruce on 22 January 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Mr Nicholas James Wargent on 22 January 2013 (1 page) |
20 February 2013 | Director's details changed for Mr David Andrew Bruce on 22 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Michael Jeremy Sparrow on 22 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Director's details changed for Mr Michael Jeremy Sparrow on 22 January 2013 (2 pages) |
19 February 2013 | Appointment of Mr Colin John Kelly as a director (2 pages) |
19 February 2013 | Appointment of Mr Colin John Kelly as a director (2 pages) |
17 July 2012 | Termination of appointment of Thomas James as a secretary (1 page) |
17 July 2012 | Appointment of Mr Nicholas James Wargent as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Thomas James as a secretary (1 page) |
17 July 2012 | Appointment of Mr Nicholas James Wargent as a secretary (2 pages) |
4 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Director's details changed for Mr David Andrew Bruce on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr David Andrew Bruce on 21 December 2011 (2 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Appointment of Mr David Andrew Bruce as a director (2 pages) |
17 February 2011 | Appointment of Mr David Andrew Bruce as a director (2 pages) |
16 February 2011 | Termination of appointment of Mathew Duncan as a director (1 page) |
16 February 2011 | Termination of appointment of Mathew Duncan as a director (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 June 2010 | Director's details changed for Mr Michael Jeremy Sparrow on 4 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mathew Duncan on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Michael Jeremy Sparrow on 4 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mathew Duncan on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Michael Jeremy Sparrow on 4 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mathew Duncan on 1 January 2010 (2 pages) |
28 April 2010 | Termination of appointment of Philip Brookes as a director (1 page) |
28 April 2010 | Termination of appointment of Philip Brookes as a director (1 page) |
28 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Appointment of Mr Michael Jeremy Sparrow as a director (2 pages) |
28 April 2010 | Appointment of Mr Michael Jeremy Sparrow as a director (2 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
17 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
16 March 2009 | Director's change of particulars / philip brookes / 16/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / philip brookes / 16/03/2009 (1 page) |
5 November 2008 | Return made up to 11/02/08; full list of members
|
5 November 2008 | Return made up to 11/02/08; full list of members
|
9 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 August 2007 | Return made up to 11/02/07; full list of members (7 pages) |
16 August 2007 | Return made up to 11/02/07; full list of members (7 pages) |
13 March 2007 | Withdrawal of application for striking off (1 page) |
13 March 2007 | Withdrawal of application for striking off (1 page) |
17 February 2007 | Application for striking-off (1 page) |
17 February 2007 | Application for striking-off (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 March 2005 | Return made up to 11/02/05; full list of members
|
15 March 2005 | Return made up to 11/02/05; full list of members
|
21 January 2005 | Registered office changed on 21/01/05 from: enterprise court platts common industrial park hoyland, barnsley south yorkshire S74 9TG (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: enterprise court platts common industrial park hoyland, barnsley south yorkshire S74 9TG (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
11 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
11 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Return made up to 11/02/03; full list of members
|
1 March 2003 | Return made up to 11/02/03; full list of members
|
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
20 September 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
20 September 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
18 September 2002 | Group of companies' accounts made up to 30 April 2002 (25 pages) |
18 September 2002 | Group of companies' accounts made up to 30 April 2002 (25 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Ad 18/03/02--------- £ si 11483@1=11483 £ ic 2594375/2605858 (3 pages) |
29 March 2002 | Ad 18/03/02--------- £ si 11483@1=11483 £ ic 2594375/2605858 (3 pages) |
29 March 2002 | £ nc 2615000/2625073 18/03/02 (1 page) |
29 March 2002 | £ nc 2615000/2625073 18/03/02 (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 11/02/02; full list of members (9 pages) |
27 February 2002 | Return made up to 11/02/02; full list of members (9 pages) |
14 November 2001 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
14 November 2001 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
9 August 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
9 August 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
7 March 2001 | Return made up to 11/02/01; full list of members
|
7 March 2001 | Return made up to 11/02/01; full list of members
|
26 February 2001 | Memorandum and Articles of Association (26 pages) |
26 February 2001 | Ad 31/01/01--------- £ si 16875@1=16875 £ ic 2577500/2594375 (2 pages) |
26 February 2001 | £ nc 2577500/2615000 31/01/01 (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Ad 31/01/01--------- £ si 16875@1=16875 £ ic 2577500/2594375 (2 pages) |
26 February 2001 | £ nc 2577500/2615000 31/01/01 (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Memorandum and Articles of Association (26 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Full accounts made up to 29 February 2000 (7 pages) |
9 August 2000 | Full accounts made up to 29 February 2000 (7 pages) |
25 July 2000 | Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page) |
25 July 2000 | Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
26 April 2000 | Company name changed ever 1130 LIMITED\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed ever 1130 LIMITED\certificate issued on 27/04/00 (2 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Ad 08/03/00--------- £ si 54900@1=54900 £ ic 100/55000 (2 pages) |
29 March 2000 | £ nc 55000/2577500 10/03/00 (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
29 March 2000 | Ad 10/03/00--------- £ si 2522500@1=2522500 £ ic 55000/2577500 (2 pages) |
29 March 2000 | £ nc 55000/2577500 10/03/00 (1 page) |
29 March 2000 | Ad 08/03/00--------- £ si 54900@1=54900 £ ic 100/55000 (2 pages) |
29 March 2000 | Ad 10/03/00--------- £ si 2522500@1=2522500 £ ic 55000/2577500 (2 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
24 February 2000 | Return made up to 11/02/00; full list of members; amend (6 pages) |
24 February 2000 | Return made up to 11/02/00; full list of members; amend (6 pages) |
17 February 2000 | Return made up to 11/02/00; full list of members
|
17 February 2000 | Return made up to 11/02/00; full list of members
|
16 February 2000 | Ad 09/02/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Ad 09/02/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
16 February 2000 | Nc inc already adjusted 09/02/00 (1 page) |
16 February 2000 | Nc inc already adjusted 09/02/00 (1 page) |
16 February 2000 | Resolutions
|
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Ad 26/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
4 February 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Ad 26/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
4 February 2000 | New director appointed (2 pages) |
11 February 1999 | Incorporation (30 pages) |
11 February 1999 | Incorporation (30 pages) |