179 Harrow Road
London
W2 6NB
Secretary Name | Mr Jeremy David Rossen |
---|---|
Status | Closed |
Appointed | 03 March 2016(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 November 2017) |
Role | Company Director |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil 179 Harrow Road London W2 6NB |
Director Name | Mr John Davis Eikenberry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 July 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 November 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil 179 Harrow Road London W2 6NB |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Richard John Parker |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 20 Musbury Avenue Cheadle Hulme Cheadle Cheshire SK8 7AT |
Director Name | Peter George Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 August 2011) |
Role | Telecom Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Catherines Middletown Lane Sambourne Redditch B96 6NX |
Secretary Name | Peter George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 April 2011) |
Role | Telecom Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Catherines Middletown Lane Sambourne Redditch B96 6NX |
Director Name | Mr David Clifford Hodgkinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 August 2011) |
Role | Telecoms Manager |
Country of Residence | England |
Correspondence Address | 2 Windmill Gardens Callow Hill Redditch Worcestershire B97 5YH |
Secretary Name | Mrs Lorraine Sylvia Byrne |
---|---|
Status | Resigned |
Appointed | 18 April 2011(12 years after company formation) |
Appointment Duration | 4 months (resigned 18 August 2011) |
Role | Company Director |
Correspondence Address | St Catherines Middletown Lane Sambourne Redditch Worcestershire B96 6NX |
Director Name | Michael Tudor Crosthwaite |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil 179 Harrow Road London W2 6NB |
Director Name | Mr Mark John Drury |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Panther House Asama Court Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YD |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Panther House Asama Court Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YD |
Secretary Name | Mr Michael Tudor Crosthwaite |
---|---|
Status | Resigned |
Appointed | 30 April 2012(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2016) |
Role | Company Director |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil 179 Harrow Road London W2 6NB |
Director Name | Mr Craig Alyn Busst |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil 179 Harrow Road London W2 6NB |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | callstream.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 4046699 |
Telephone region | Freephone |
Registered Address | Ground And 1st Floor Mezzanine The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £90 |
Current Liabilities | £43,058 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 2011 | Delivered on: 7 September 2011 Persons entitled: Clydesdale Bank PLC Classification: 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. Outstanding |
---|---|
18 August 2011 | Delivered on: 27 August 2011 Satisfied on: 3 February 2015 Persons entitled: Octopus Investments Limited (The Trustee) Classification: Deed of accession Secured details: All monies due or to become due by any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the payment and discharge of all monies and liabilities to be paid or discharged, all property, assets and undertaking see image for full details. Fully Satisfied |
18 August 2011 | Delivered on: 23 August 2011 Satisfied on: 3 February 2015 Persons entitled: Yfm Private Equity Limited Classification: Supplemental deed 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 |
28 March 2008 | Delivered on: 9 April 2008 Satisfied on: 24 June 2011 Persons entitled: David Hodgkinson and Peter George Smith as Trustees of the Worldwide Isdn Small Self Administered Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All assets of the company. Fully Satisfied |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Satisfaction of charge 4 in full (4 pages) |
1 August 2017 | Satisfaction of charge 4 in full (4 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
8 November 2016 | Full accounts made up to 30 April 2016 (12 pages) |
8 November 2016 | Full accounts made up to 30 April 2016 (12 pages) |
27 September 2016 | Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages) |
27 September 2016 | Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages) |
26 September 2016 | Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages) |
26 September 2016 | Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages) |
7 June 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
7 June 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
6 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
2 April 2016 | Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages) |
2 April 2016 | Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages) |
30 March 2016 | Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages) |
30 March 2016 | Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages) |
23 March 2016 | Termination of appointment of Mark John Drury as a director on 3 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground and 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages) |
23 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages) |
23 March 2016 | Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages) |
23 March 2016 | Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Mark John Drury as a director on 3 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground and 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 23 March 2016 (2 pages) |
15 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
15 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
3 February 2015 | Satisfaction of charge 2 in full (4 pages) |
3 February 2015 | Satisfaction of charge 3 in full (4 pages) |
3 February 2015 | Satisfaction of charge 2 in full (4 pages) |
3 February 2015 | Satisfaction of charge 3 in full (4 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
2 December 2013 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
30 April 2012 | Appointment of Mr Michael Tudor Crosthwaite as a secretary (1 page) |
30 April 2012 | Appointment of Mr Michael Tudor Crosthwaite as a secretary (1 page) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Director's details changed for Michael Tudor Crosthwaite on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Michael Tudor Crosthwaite on 12 March 2012 (2 pages) |
16 September 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
16 September 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
16 September 2011 | Appointment of Mark John Drury as a director (3 pages) |
16 September 2011 | Appointment of Mark John Drury as a director (3 pages) |
15 September 2011 | Appointment of Mr Michael Robert Norden as a director (3 pages) |
15 September 2011 | Appointment of Mr Michael Robert Norden as a director (3 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 September 2011 | Appointment of Michael Tudor Crosthwaite as a director (4 pages) |
5 September 2011 | Registered office address changed from 8 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 5 September 2011 (2 pages) |
5 September 2011 | Appointment of Michael Tudor Crosthwaite as a director (4 pages) |
5 September 2011 | Registered office address changed from 8 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 5 September 2011 (2 pages) |
5 September 2011 | Termination of appointment of Lorraine Byrne as a secretary (2 pages) |
5 September 2011 | Termination of appointment of David Hodgkinson as a director (2 pages) |
5 September 2011 | Termination of appointment of Peter Smith as a director (2 pages) |
5 September 2011 | Termination of appointment of Lorraine Byrne as a secretary (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Termination of appointment of David Hodgkinson as a director (2 pages) |
5 September 2011 | Termination of appointment of Peter Smith as a director (2 pages) |
5 September 2011 | Registered office address changed from 8 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 5 September 2011 (2 pages) |
5 September 2011 | Resolutions
|
27 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Change of share class name or designation (2 pages) |
16 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Particulars of variation of rights attached to shares (3 pages) |
16 August 2011 | Change of share class name or designation (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Statement by directors (1 page) |
5 August 2011 | Resolutions
|
5 August 2011 | Statement of capital on 5 August 2011
|
5 August 2011 | Solvency statement dated 19/07/11 (1 page) |
5 August 2011 | Statement of capital on 5 August 2011
|
5 August 2011 | Statement by directors (1 page) |
5 August 2011 | Solvency statement dated 19/07/11 (1 page) |
5 August 2011 | Statement of capital on 5 August 2011
|
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 April 2011 | Appointment of Mrs Lorraine Sylvia Byrne as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 April 2011 | Appointment of Mrs Lorraine Sylvia Byrne as a secretary (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
11 April 2008 | Capitals not rolled up (1 page) |
11 April 2008 | Capitals not rolled up (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (6 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 07/04/07; full list of members (4 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (4 pages) |
30 April 2007 | Director's particulars changed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 November 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
2 November 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
6 June 2006 | Return made up to 07/04/06; full list of members (9 pages) |
6 June 2006 | Return made up to 07/04/06; full list of members (9 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
19 April 2006 | Ad 07/04/06--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
19 April 2006 | Ad 07/04/06--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 07/04/05; full list of members (5 pages) |
27 April 2005 | Return made up to 07/04/05; full list of members (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: bordesley hall alvechurch birmingham B48 7QB (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: bordesley hall alvechurch birmingham B48 7QB (1 page) |
15 April 2003 | Return made up to 07/04/03; full list of members
|
15 April 2003 | Return made up to 07/04/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Return made up to 07/04/02; full list of members
|
19 April 2002 | Return made up to 07/04/02; full list of members
|
10 December 2001 | Registered office changed on 10/12/01 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 07/04/01; full list of members (8 pages) |
5 June 2001 | Return made up to 07/04/01; full list of members (8 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
12 September 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
12 September 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 07/04/00; full list of members (7 pages) |
3 July 2000 | Return made up to 07/04/00; full list of members (7 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
7 April 1999 | Incorporation (10 pages) |
7 April 1999 | Incorporation (10 pages) |