Weybridge
Surrey
KT13 8AL
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 December 2023) |
Correspondence Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 December 2023) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mark Andrew Taylor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Springhill 45 Woodland View Barnetby Le Wold Brigg Lincolnshire DN38 6FE |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parkfield Avenue North Ferriby East Yorkshirede HU14 3AL |
Secretary Name | Mark Andrew Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Springhill 45 Woodland View Barnetby Le Wold Brigg Lincolnshire DN38 6FE |
Director Name | Ms Wendy Naomi Lutkin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parkfield Avenue North Ferriby East Yorkshire HU14 3AL |
Director Name | Eloisa Bianca Maria Taylor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 45 Woodland View Spring Hill Barnetby Le Wold South Humberside DN38 6FE |
Secretary Name | Ms Wendy Naomi Lutkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parkfield Avenue North Ferriby East Yorkshire HU14 3AL |
Director Name | Andrew John Belk |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | Pen Plannau Moelfre Llansilin North Wales SY10 7QL Wales |
Director Name | Mark Andrew Taylor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westlands Queensgate Beverley HU17 8NE |
Secretary Name | Miss Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Miss Anna Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 404 Chester Road Boldmere Sutton Coldfield B73 5BS |
Director Name | Mr Matthew Ian Rockett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | 7 Trent Walk Welton Grange Brough East Yorkshire HU15 1GF |
Director Name | Jonathan Simpson Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Briar Walk Putney London SW15 6UD |
Director Name | Mr Andrew Mark Lloyd-Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS |
Director Name | Mr Jonathan Bell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS |
Director Name | Ms Louise Dickinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Peter Francis Lee |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(16 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Alan Albert Horton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | chemdry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 888195 |
Telephone region | Hull |
Registered Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Chem-dry Uk LTD 100.00% Ordinary A |
---|
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 January 2011 | Delivered on: 8 February 2011 Persons entitled: Andrew Lloyd-Jones Classification: A composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 January 2011 | Delivered on: 8 February 2011 Persons entitled: Lloyds Tsb Development Capital Limited Classification: A deed of accession to a composite guarantee and debenture dated 26 june 2009 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 January 2011 | Delivered on: 3 February 2011 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 September 2016 | Delivered on: 13 September 2016 Persons entitled: Blackstar 2016 Limited Classification: A registered charge Outstanding |
3 June 2016 | Delivered on: 16 June 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
30 July 2010 | Delivered on: 10 August 2010 Satisfied on: 2 February 2011 Persons entitled: Lloyds Tsb Development Capital Limited (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 July 2010 | Delivered on: 7 August 2010 Satisfied on: 2 February 2011 Persons entitled: Evander Limited Classification: A composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 July 2010 | Delivered on: 5 August 2010 Satisfied on: 2 February 2011 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 September 2009 | Delivered on: 14 October 2009 Satisfied on: 4 August 2010 Persons entitled: Jonathan Simpson-Dent (As Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from ingleby (1823) limited to the noteholders on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. Fully Satisfied |
24 September 2009 | Delivered on: 3 October 2009 Satisfied on: 2 February 2011 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 September 2009 | Delivered on: 2 October 2009 Satisfied on: 4 August 2010 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the note issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
---|---|
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 January 2017 | Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page) |
13 September 2016 | Registration of charge 037364670011, created on 1 September 2016 (38 pages) |
16 June 2016 | Registration of charge 037364670010, created on 3 June 2016 (20 pages) |
31 May 2016 | Satisfaction of charge 8 in full (1 page) |
10 May 2016 | Resolutions
|
25 April 2016 | Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages) |
25 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page) |
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 December 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
6 May 2015 | Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
24 July 2014 | Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page) |
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
23 August 2013 | Appointment of Mr Pete Lee as a director (2 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Termination of appointment of Louise Dickinson as a director (1 page) |
22 November 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
5 September 2011 | Appointment of Ms Louise Dickinson as a director (2 pages) |
15 June 2011 | Termination of appointment of Matthew Rockett as a director (1 page) |
15 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Termination of appointment of Matthew Rockett as a director (2 pages) |
3 March 2011 | Termination of appointment of Jonathan Bell as a director (2 pages) |
3 March 2011 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages) |
3 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
21 February 2011 | Appointment of Jonathan Bell as a director (3 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 September 2010 | Termination of appointment of a director (2 pages) |
31 August 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
9 August 2010 | Termination of appointment of Jonathan Simpson Dent as a director (2 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Termination of appointment of Mark Taylor as a director (1 page) |
24 February 2010 | Auditor's resignation (1 page) |
23 February 2010 | Appointment of Mr Andrew Mark Lloyd-Jones as a director (2 pages) |
16 February 2010 | Appointment of Mr Andrew John Smith as a director (2 pages) |
27 October 2009 | Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG on 27 October 2009 (1 page) |
22 October 2009 | Appointment of Jonathan Simpson Dent as a director (3 pages) |
14 October 2009 | Termination of appointment of Anna Maughan as a secretary (1 page) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 October 2009 | Appointment of Matthew Ian Rockett as a director (2 pages) |
14 October 2009 | Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 14 October 2009 (1 page) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
17 November 2008 | Resolutions
|
6 August 2008 | Secretary appointed anna maughan (2 pages) |
6 August 2008 | Appointment terminated secretary caroline thomas (1 page) |
7 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
12 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
12 July 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 19/03/07; full list of members (6 pages) |
28 April 2007 | Director resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 4 parkfield avenue north ferriby north humberside HU14 3AL (1 page) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Auditor's resignation (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Return made up to 19/03/05; full list of members
|
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 September 2004 | Return made up to 19/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
11 April 2003 | Return made up to 19/03/03; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 April 2002 | Return made up to 19/03/02; full list of members
|
11 April 2002 | Ad 15/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
27 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: c/o mark evans & co 279 chanterlands avenue hull HU5 4DS (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
1 April 1999 | Director resigned (1 page) |
19 March 1999 | Incorporation (13 pages) |