Edinburgh
EH10 5LQ
Scotland
Director Name | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2011(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 March 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Capital Building 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Jocelyn Nadauld Brushfield |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2011(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 March 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 March 2015) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Andrew Graham Moss |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Surveyor |
Correspondence Address | 13 Avonmore Mansions Avonmore Road London W14 8RN |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | 21 Raphael Drive Thames Ditton Surrey KT7 0BL |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | 21 Raphael Drive Thames Ditton Surrey KT7 0BL |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Mr Garry Cuthbertson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | Mr Christopher Peter Elton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 2010) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mark Andrew Lambert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 March 2006) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Owls Castle Cottage Hog Hole Lane, Lamberhurst Tunbridge Wells TN3 8BN |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 23 November 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 June 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 June 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Merle Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 November 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 08 February 2012(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Dixon (Thorne Land) No2 LTD 50.00% Ordinary |
---|---|
1 at £1 | Dixon Motors Developments LTD 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Application to strike the company off the register (3 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
20 February 2014 | Accounts made up to 31 December 2013 (8 pages) |
20 February 2014 | Accounts made up to 31 December 2013 (8 pages) |
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Accounts made up to 31 December 2012 (7 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages) |
8 August 2012 | Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages) |
8 August 2012 | Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page) |
20 February 2012 | Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012 (2 pages) |
20 February 2012 | Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012 (2 pages) |
20 February 2012 | Accounts made up to 31 December 2011 (7 pages) |
20 February 2012 | Accounts made up to 31 December 2011 (7 pages) |
20 February 2012 | Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Merle Allen as a secretary on 8 November 2011 (1 page) |
15 February 2012 | Termination of appointment of Merle Allen as a secretary on 8 November 2011 (1 page) |
15 February 2012 | Termination of appointment of Merle Allen as a secretary on 8 November 2011 (1 page) |
5 December 2011 | Appointment of Merle Allen as a secretary on 1 September 2011 (3 pages) |
5 December 2011 | Appointment of Merle Allen as a secretary on 1 September 2011 (3 pages) |
5 December 2011 | Appointment of Merle Allen as a secretary on 1 September 2011 (3 pages) |
25 October 2011 | Termination of appointment of Carolyn Jean Down as a secretary on 1 September 2011 (1 page) |
25 October 2011 | Termination of appointment of Carolyn Jean Down as a secretary on 1 September 2011 (1 page) |
25 October 2011 | Termination of appointment of Carolyn Jean Down as a secretary on 1 September 2011 (1 page) |
21 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
14 September 2011 | Accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts made up to 31 December 2010 (7 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
20 June 2011 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
17 June 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
17 June 2011 | Termination of appointment of James Jackson as a director (1 page) |
17 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
17 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
17 June 2011 | Termination of appointment of James Jackson as a director (1 page) |
17 June 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
22 September 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
22 September 2010 | Appointment of Mr Liam Hugh Fennell as a director (2 pages) |
22 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
22 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
22 September 2010 | Termination of appointment of David Cartledge as a director (1 page) |
22 September 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
22 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
22 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
22 September 2010 | Termination of appointment of David Cartledge as a director (1 page) |
22 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
22 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
22 September 2010 | Appointment of Mr Liam Hugh Fennell as a director (2 pages) |
31 August 2010 | Accounts made up to 31 December 2009 (7 pages) |
31 August 2010 | Accounts made up to 31 December 2009 (7 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 July 2009 | Accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Accounts made up to 31 December 2008 (7 pages) |
12 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
2 April 2008 | Accounts made up to 31 December 2007 (9 pages) |
2 April 2008 | Accounts made up to 31 December 2007 (9 pages) |
5 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
5 March 2008 | Director appointed mr neil clark macarthur (1 page) |
5 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
5 March 2008 | Director appointed mr neil clark macarthur (1 page) |
4 March 2008 | Appointment terminated director derek lewis (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
4 March 2008 | Appointment terminated director derek lewis (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
16 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: dixons motors distribution centr capitol park, thorne doncaster DN8 5TX (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: dixons motors distribution centr capitol park, thorne doncaster DN8 5TX (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
2 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
2 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
1 September 2005 | New director appointed (4 pages) |
1 September 2005 | New director appointed (4 pages) |
1 September 2005 | New director appointed (4 pages) |
1 September 2005 | New director appointed (4 pages) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
6 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
21 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
22 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
20 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
15 November 2002 | Auditor's resignation (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (3 pages) |
17 October 2001 | New director appointed (3 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
12 June 2001 | Company name changed dixon delancey (thorne land) lim ited\certificate issued on 11/06/01 (2 pages) |
12 June 2001 | Company name changed dixon delancey (thorne land) lim ited\certificate issued on 11/06/01 (2 pages) |
13 February 2001 | Return made up to 17/12/00; full list of members (7 pages) |
13 February 2001 | Return made up to 17/12/00; full list of members (7 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: imperial garage clarence street hull north humberside HU9 1DN (2 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: imperial garage clarence street hull north humberside HU9 1DN (2 pages) |
5 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 March 2000 | New director appointed (7 pages) |
14 March 2000 | New director appointed (7 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (3 pages) |
2 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
2 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
20 January 2000 | Company name changed delancey twenty eight LIMITED\certificate issued on 20/01/00 (2 pages) |
20 January 2000 | Company name changed delancey twenty eight LIMITED\certificate issued on 20/01/00 (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New director appointed (4 pages) |
10 January 2000 | New director appointed (6 pages) |
10 January 2000 | New director appointed (8 pages) |
10 January 2000 | New director appointed (6 pages) |
10 January 2000 | New director appointed (8 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New director appointed (8 pages) |
10 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (4 pages) |
10 January 2000 | New director appointed (8 pages) |
17 December 1999 | Incorporation (21 pages) |
17 December 1999 | Incorporation (21 pages) |