Company NameDoncaster Citizens Advice Bureau
Company StatusDissolved
Company Number03712238
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Terence Rodgers
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 26 September 2017)
RoleParliamentary Assistant
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMiss Sarah Naylor
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(14 years after company formation)
Appointment Duration4 years, 7 months (closed 26 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Queens Road
Carcroft
Doncaster
South Yorkshire
DN6 8HB
Director NameMr David Andrew Shaw
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 26 September 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Carew John Satchwell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 26 September 2017)
RoleRailway Manager
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Donald John Bird
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Ellers Drive
Rejsacarr
Doncaster
South Yorkshire
DN4 7DW
Director NameMr George Adamson Brown
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleRetired
Correspondence Address137 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AH
Secretary NameMarjorie Kathleen Fysh
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Kings Road
Doncaster
South Yorkshire
DN1 2LX
Director NameMr William Richard Black
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 2003)
RoleJoiner
Country of ResidenceEngland
Correspondence Address8 Pembroke Avenue
Balby
Doncaster
South Yorkshire
DN4 8ET
Director NameCllr Jane Kidd
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2004)
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address12 Ardeen Road
Doncaster
South Yorkshire
DN2 5EU
Director NameReginald Dixon
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 2006)
RoleRetired
Correspondence Address154 Urban Road
Hexthorpe
Doncaster
South Yorkshire
DN4 0EZ
Director NameCllr Maureen Edgar
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 20 June 2006)
RoleCompany Director
Correspondence Address44 Croft Road
Doncaster
South Yorkshire
DN4 9EZ
Director NameGillian Goodman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 2005)
RoleLibrarian
Correspondence Address17 Minneymoor Lane
Conisbrough
Doncaster
South Yorkshire
DN12 3EL
Director NameCllr Charles William Harrison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2001)
RoleClinical Audit
Correspondence Address81 Florence Avenue
Balby
Doncaster
South Yorkshire
DN4 0PU
Director NameSusan Margaret Hinton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2003)
RoleSocial Worker
Correspondence Address19 Sandrock Drive
Doncaster
South Yorkshire
DN4 6DU
Director NameAlison Kilgour Miller
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 15 November 2001)
RoleWelfare Rights Officer
Correspondence Address15 Hindburn Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RW
Director NameHelen Louise Grassi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 November 2004)
RoleLecturer
Correspondence Address8 Thorpe Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QP
Director NameEdward Fitzgerald Flanagan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 February 2002)
RoleSolicitor
Correspondence AddressCauldwell
Sherwood Vale
Scunthorpe
North Lincolnshire
DN15 7EB
Director NameMrs Diana Hawley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2004)
RoleCommunity Development Team Lea
Correspondence Address12 Finch Rise
Aston
Sheffield
South Yorkshire
S26 2GE
Director NameMr Glyn Allen Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 May 2010)
RoleLocal Councillor
Country of ResidenceEngland
Correspondence Address20 Lister Avenue
Balby
Doncaster
South Yorkshire
DN4 8AR
Secretary NameMatthew Bennie
NationalityBritish
StatusResigned
Appointed04 July 2005(6 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address137 Hykeham Road
Lincoln
Lincolnshire
LN6 8AD
Director NameRobert Michael Dobbing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(6 years, 7 months after company formation)
Appointment Duration9 years (resigned 09 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Longfield Drive
Bessacarr
Doncaster
South Yorkshire
DN4 7HG
Director NameElaine Kee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2007)
RoleProject Co Ordinator
Correspondence Address8 Clifton Crescent
Wheatley Hills
Doncaster
South Yorkshire
DN2 5NJ
Director NameEdward Ashe
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 December 2007)
RoleRetired
Correspondence Address7 Wells Road
Wheatley
Doncaster
South Yorkshire
DN2 4HQ
Director NameElsie Butler
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2008)
RoleCompany Director
Correspondence Address96 Nutwell Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3JH
Director NameMoira Hood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 May 2012)
RoleLocal Elected Member
Country of ResidenceEngland
Correspondence Address2 Sandall Park Houses
Thorne Road
Doncaster
South Yorkshire
DN2 5DY
Director NameAnthony Hadrian Blakesley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 December 2013)
RoleActor
Country of ResidenceEngland
Correspondence Address15 Common Lane
Auckley
Doncaster
South Yorkshire
DN9 3HU
Director NameMr John Michael Patrick Burke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2011)
RoleCommunity Dev Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Jefferson Avenue
Wheatley
Doncaster
South Yorkshire
DN2 4RX
Director NameKenneth Samuel Campbell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2009)
RoleRetired
Correspondence Address10 Drake Road
Doncaster
South Yorkshire
DN2 4DL
Director NameRobert Dennison
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Waverley Avenue
Balby
Doncaster
South Yorkshire
DN4 0RX
Director NameMrs Pat Hall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 June 2014)
RoleMental Health Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House 9-13 Highfield Road
Doncaster
South Yorkshire
DN1 2LA
Director NameMr Mick Jameson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2014)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House 9-13 Highfield Road
Doncaster
South Yorkshire
DN1 2LA
Director NameMr Michael Grey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Well Lane
Wadworth
Doncaster
South Yorkshire
DN11 9AX
Director NameMr William Morrison Dennett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(15 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHighfield House 9-13 Highfield Road
Doncaster
South Yorkshire
DN1 2LA
Director NameMr Anthony Charles Kerrigan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(15 years, 7 months after company formation)
Appointment Duration6 months (resigned 11 March 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHighfield House 9-13 Highfield Road
Doncaster
South Yorkshire
DN1 2LA

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£118,199
Cash£158,742
Current Liabilities£34,779

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved following liquidation (1 page)
26 June 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
15 July 2015Registered office address changed from Highfield House 9-13 Highfield Road Doncaster South Yorkshire DN1 2LA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 July 2015 (2 pages)
13 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Statement of affairs with form 4.19 (6 pages)
18 March 2015Termination of appointment of Anthony Charles Kerrigan as a director on 11 March 2015 (1 page)
18 March 2015Termination of appointment of Yasmin Mcmath as a director on 25 February 2015 (1 page)
12 February 2015Annual return made up to 7 February 2015 no member list (6 pages)
12 February 2015Annual return made up to 7 February 2015 no member list (6 pages)
29 January 2015Appointment of Mr Carew John Satchwell as a director on 18 December 2014 (2 pages)
23 December 2014Termination of appointment of Mick Jameson as a director on 18 December 2014 (1 page)
5 November 2014Termination of appointment of Christopher John Mcguinness as a director on 9 October 2014 (1 page)
5 November 2014Termination of appointment of William Morrison Dennett as a director on 2 November 2014 (1 page)
5 November 2014Termination of appointment of Robert Michael Dobbing as a director on 9 October 2014 (1 page)
5 November 2014Termination of appointment of Christopher John Mcguinness as a director on 9 October 2014 (1 page)
5 November 2014Termination of appointment of William Morrison Dennett as a director on 2 November 2014 (1 page)
5 November 2014Termination of appointment of Robert Michael Dobbing as a director on 9 October 2014 (1 page)
5 November 2014Termination of appointment of Matthew Bennie as a secretary on 31 October 2014 (1 page)
14 October 2014Appointment of Mr Anthony Charles Kerrigan as a director on 11 September 2014 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Appointment of Mr David Shaw as a director on 7 August 2014 (2 pages)
22 August 2014Appointment of Mr David Shaw as a director on 7 August 2014 (2 pages)
1 August 2014Termination of appointment of Abraham Mdlongwa as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Abraham Mdlongwa as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Michael Grey as a director on 24 July 2014 (1 page)
11 July 2014Termination of appointment of Christine Nicklin as a director (1 page)
11 July 2014Termination of appointment of Pat Hall as a director (1 page)
6 June 2014Registered office address changed from Guildhall Advice Centre Old Guildhall Yard Doncaster South Yorkshire DN1 1QW on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Guildhall Advice Centre Old Guildhall Yard Doncaster South Yorkshire DN1 1QW on 6 June 2014 (1 page)
25 April 2014Appointment of Mr William Morrison Dennett as a director (2 pages)
12 February 2014Annual return made up to 7 February 2014 no member list (11 pages)
12 February 2014Annual return made up to 7 February 2014 no member list (11 pages)
19 December 2013Termination of appointment of Anthony Blakesley as a director (1 page)
19 December 2013Termination of appointment of Marie Lane as a director (1 page)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 November 2013Statement of company's objects (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Termination of appointment of Barry Roughley as a director (1 page)
26 February 2013Appointment of Ms Christine Nicklin as a director (2 pages)
21 February 2013Appointment of Mr Michael Grey as a director (2 pages)
14 February 2013Appointment of Mr Barry Roughley as a director (2 pages)
14 February 2013Annual return made up to 7 February 2013 no member list (11 pages)
14 February 2013Appointment of Miss Sarah Naylor as a director (2 pages)
14 February 2013Annual return made up to 7 February 2013 no member list (11 pages)
28 November 2012Appointment of Mr Kevin Terence Rodgers as a director (2 pages)
28 November 2012Termination of appointment of Gillian Ward as a director (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Appointment of Mr Mick Jameson as a director (2 pages)
15 August 2012Appointment of Mrs Pat Hall as a director (2 pages)
13 June 2012Termination of appointment of Moira Hood as a director (1 page)
13 June 2012Termination of appointment of Pat Porritt as a director (1 page)
16 February 2012Termination of appointment of Robert Dennison as a director (1 page)
8 February 2012Annual return made up to 7 February 2012 no member list (12 pages)
8 February 2012Annual return made up to 7 February 2012 no member list (12 pages)
14 October 2011Full accounts made up to 31 March 2011 (24 pages)
7 February 2011Director's details changed for Robert Michael Dobbing on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Robert Michael Dobbing on 7 February 2011 (2 pages)
7 February 2011Annual return made up to 7 February 2011 no member list (12 pages)
7 February 2011Annual return made up to 7 February 2011 no member list (12 pages)
21 January 2011Termination of appointment of John Burke as a director (1 page)
21 January 2011Termination of appointment of Diane Parker as a director (1 page)
16 November 2010Full accounts made up to 31 March 2010 (28 pages)
11 November 2010Appointment of Miss Gillian Ward as a director (2 pages)
13 July 2010Director's details changed for Christopher John Mcguinness on 21 May 2010 (2 pages)
13 July 2010Termination of appointment of Glyn Jones as a director (1 page)
13 July 2010Annual return made up to 11 February 2010 no member list (8 pages)
12 February 2010Director's details changed for Moira Hood on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Anthony Hadrian Blakesley on 11 February 2010 (2 pages)
12 February 2010Director's details changed for John Burke on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Councillor Pat Porritt on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Robert Dennison on 11 February 2010 (2 pages)
12 February 2010Termination of appointment of Ian Mccall as a director (1 page)
12 February 2010Director's details changed for Christopher John Mcguinness on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Robert Michael Dobbing on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Yasmin Mcmath on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Ian Mccall on 11 February 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2010Director's details changed for Marie Madeleine Lane on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Abraham Mdlongwa on 11 February 2010 (2 pages)
6 August 2009Director appointed robert dennison (2 pages)
6 August 2009Director appointed councillor pat porritt (2 pages)
11 July 2009Appointment terminated director kenneth campbell (1 page)
18 February 2009Annual return made up to 11/02/09 (6 pages)
24 December 2008Full accounts made up to 31 March 2008 (20 pages)
10 November 2008Director appointed abraham mdlongwa (2 pages)
30 October 2008Appointment terminated director rebecca smith (1 page)
30 October 2008Appointment terminated director elsie butler (1 page)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2008Memorandum and Articles of Association (18 pages)
2 June 2008Director appointed kenneth samuel campbell (2 pages)
22 May 2008Annual return made up to 11/02/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 May 2008Appointment terminate, director ted ashe logged form (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
1 November 2007Full accounts made up to 31 March 2007 (18 pages)
6 September 2007Director resigned (1 page)
26 February 2007Annual return made up to 11/02/07 (9 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Full accounts made up to 31 March 2006 (18 pages)
15 November 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
24 April 2006Annual return made up to 11/02/06 (8 pages)
1 February 2006New director appointed (2 pages)
15 December 2005Full accounts made up to 31 March 2005 (13 pages)
7 December 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
21 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
15 March 2005Annual return made up to 11/02/05 (6 pages)
9 December 2004Full accounts made up to 31 March 2004 (13 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
9 March 2004Annual return made up to 11/02/04 (9 pages)
14 January 2004New director appointed (2 pages)
13 November 2003Full accounts made up to 31 March 2003 (14 pages)
22 October 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
13 March 2003Annual return made up to 11/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2002Director resigned (1 page)
11 December 2002Full accounts made up to 31 March 2002 (13 pages)
2 December 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
12 February 2002Annual return made up to 11/02/02 (8 pages)
15 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
8 January 2002Full accounts made up to 31 March 2001 (14 pages)
5 December 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
18 June 2001New director appointed (1 page)
11 April 2001Annual return made up to 11/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2000New director appointed (2 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
5 December 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
21 March 2000Annual return made up to 11/02/00 (3 pages)
26 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
11 February 1999Incorporation (28 pages)