Company NameFirst Response Environmental Services Ltd
Company StatusDissolved
Company Number03817143
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date8 February 2024 (2 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 08 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 08 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMr Mark Riley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNook Cottage Nook Lane
Antrobrus
CW9 6LA
Secretary NameMrs Tracey Riley
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNook Cottage Nook Lane
Antrobrus
CW9 6LA
Director NameMr Martin Benson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(11 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lady Lane
Croft
Warrington
Cheshire
WA3 7AY
Director NameMrs Tracey Riley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressNook Cottage Nook Lane
Antrobrus
CW9 6LA
Director NameDavid Still
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleFinance Director
Correspondence Address5 Goldstone Farm View
Groveside
Bookham
Surrey
KT23 4LL
Director NameColin William Lowton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 August 2007)
RoleCompany Director
Correspondence Address8 St Ursula Grove
Pinner
Middlesex
HA5 1LN
Director NamePeter John Fane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressClayfield Cottage
Bath Road Colthrop
Thatcham
Berkshire
RG18 4NB
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed31 August 2006(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed31 August 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Jahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(17 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(20 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(21 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteamencon.co.uk

Location

Registered AddressKroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Iss Uk LTD
96.15%
Ordinary
4 at £1Iss Uk LTD
3.85%
Ordinary A

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2023Return of final meeting in a members' voluntary winding up (43 pages)
4 October 2022Appointment of a voluntary liquidator (3 pages)
4 October 2022Declaration of solvency (5 pages)
4 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-16
(1 page)
4 October 2022Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 4 October 2022 (2 pages)
2 September 2022Notification of Iss Brightspark Limited as a person with significant control on 1 September 2022 (2 pages)
2 September 2022Cessation of Iss Uk Limited as a person with significant control on 1 September 2022 (1 page)
4 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
29 July 2022Memorandum and Articles of Association (12 pages)
29 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 November 2021Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages)
25 October 2021Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
2 August 2021Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page)
26 May 2021Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages)
4 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
4 March 2021Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
7 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
4 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
11 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
3 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 104
(5 pages)
25 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 104
(5 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 104
(5 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 104
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 104
(5 pages)
23 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 104
(5 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
13 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
13 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Registered office changed on 04/08/2009 from iss house, genesis business park,, albert drive woking surrey GU21 5RW (1 page)
4 August 2009Registered office changed on 04/08/2009 from iss house, genesis business park,, albert drive woking surrey GU21 5RW (1 page)
4 August 2009Location of debenture register (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
20 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
20 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
1 August 2008Return made up to 30/07/08; full list of members (4 pages)
1 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 June 2008Full accounts made up to 31 December 2007 (16 pages)
27 June 2008Full accounts made up to 31 December 2007 (16 pages)
21 February 2008Registered office changed on 21/02/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
21 February 2008Return made up to 30/07/07; full list of members (4 pages)
21 February 2008Registered office changed on 21/02/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
21 February 2008Return made up to 30/07/07; full list of members (4 pages)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
16 July 2007Full accounts made up to 31 December 2006 (15 pages)
16 July 2007Full accounts made up to 31 December 2006 (15 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
26 October 2006Return made up to 30/07/06; full list of members (3 pages)
26 October 2006Return made up to 30/07/06; full list of members (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (3 pages)
2 October 2006New director appointed (3 pages)
2 October 2006Secretary resigned;director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Secretary resigned;director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed;new director appointed (4 pages)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed;new director appointed (4 pages)
18 September 2006Registered office changed on 18/09/06 from: 4 chase side enfield middlesex EN2 6NF (1 page)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 September 2006Registered office changed on 18/09/06 from: 4 chase side enfield middlesex EN2 6NF (1 page)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 August 2005Return made up to 30/07/05; full list of members (3 pages)
2 August 2005Return made up to 30/07/05; full list of members (3 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 January 2005Ad 01/01/05--------- £ si 4@1=4 £ ic 100/104 (2 pages)
17 January 2005Ad 01/01/05--------- £ si 4@1=4 £ ic 100/104 (2 pages)
7 January 2005Nc inc already adjusted 02/12/04 (1 page)
7 January 2005Nc inc already adjusted 02/12/04 (1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
4 August 2004Return made up to 30/07/04; full list of members (7 pages)
4 August 2004Return made up to 30/07/04; full list of members (7 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Return made up to 30/07/02; full list of members (7 pages)
13 August 2002Return made up to 30/07/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Ad 31/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2001Ad 31/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 March 2001Registered office changed on 08/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page)
8 March 2001Registered office changed on 08/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page)
21 August 2000Return made up to 30/07/00; full list of members (6 pages)
21 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2000Return made up to 30/07/00; full list of members (6 pages)
21 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed (1 page)
2 December 1999New secretary appointed (1 page)
25 November 1999Registered office changed on 25/11/99 from: 47 linden road worsley manchester lancashire M28 1JW (1 page)
25 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
25 November 1999Registered office changed on 25/11/99 from: 47 linden road worsley manchester lancashire M28 1JW (1 page)
25 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
30 July 1999Incorporation (12 pages)
30 July 1999Incorporation (12 pages)