Company NameMillstream Direct Ltd.
Company StatusDissolved
Company Number03939682
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameWwtp.co.uk Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Martin John Mills
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(1 year, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 10 July 2018)
RoleChartered Insurer
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Simon John McVey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(6 years after company formation)
Appointment Duration12 years, 3 months (closed 10 July 2018)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 10 July 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 10 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMiss Kelly Louise Cambridge
StatusClosed
Appointed16 December 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameIan Hughes-Guy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Roofs The Birches
Bramhope
Leeds
LS16 9DP
Director NameMark Albert Simmonds
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Aldgate
Ketton
Stamford
Lincolnshire
PE9 3TD
Secretary NameMiss Rebecca Sophy Davison
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPickersgill Cottage
Low Lane Silsden Moor
Keighley
West Yorkshire
BD20 9JH
Director NameMr Gordon David Spencer Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(1 year, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Heycroft Way
Nayland
Colchester
Essex
CO6 4LF
Secretary NameMr Gordon David Spencer Jones
NationalityBritish
StatusResigned
Appointed02 October 2001(1 year, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Heycroft Way
Nayland
Colchester
Essex
CO6 4LF
Director NameMr Ian Michael Whistondale
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(5 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.millstreamselect.com

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Mstream LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£98,235
Cash£1,669
Current Liabilities£142,273

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

10 July 2017Delivered on: 11 July 2017
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 March 2010Delivered on: 24 March 2010
Satisfied on: 23 October 2015
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 present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
11 April 2018Satisfaction of charge 039396820002 in full (1 page)
11 April 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
9 April 2018Solvency Statement dated 07/03/18 (2 pages)
9 April 2018Statement by Directors (2 pages)
9 April 2018Resolutions
  • RES13 ‐ Final dividend of £18,098 07/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 April 2018Statement of capital on 9 April 2018
  • GBP 1
(3 pages)
29 March 2018Termination of appointment of Ian Michael Whistondale as a director on 26 March 2018 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
18 September 2017Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page)
3 August 2017Resolutions
  • RES13 ‐ "The transaction documents" 07/07/2017
(4 pages)
3 August 2017Memorandum and Articles of Association (10 pages)
3 August 2017Resolutions
  • RES13 ‐ "The transaction documents" 07/07/2017
(4 pages)
3 August 2017Memorandum and Articles of Association (10 pages)
11 July 2017Registration of charge 039396820002, created on 10 July 2017 (72 pages)
11 July 2017Registration of charge 039396820002, created on 10 July 2017 (72 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(6 pages)
3 March 2016Register inspection address has been changed from 145 Leadenhall Street London EC3V 4QT England to 150 Leadenhall Street London EC3V 4QT (1 page)
3 March 2016Register inspection address has been changed from 145 Leadenhall Street London EC3V 4QT England to 150 Leadenhall Street London EC3V 4QT (1 page)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(6 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (21 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (21 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (21 pages)
22 December 2015Registered office address changed from , 145 Leadenhall Street, London, EC3V 4QT to 150 Leadenhall Street London EC3V 4QT on 22 December 2015 (1 page)
22 December 2015Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Colin William Thompson as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Miss Kelly Louise Cambridge as a secretary on 16 December 2015 (2 pages)
22 December 2015Appointment of Miss Kelly Louise Cambridge as a secretary on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Colin William Thompson as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Stuart Mark Rouse as a director on 16 December 2015 (2 pages)
22 December 2015Registered office address changed from , 145 Leadenhall Street, London, EC3V 4QT to 150 Leadenhall Street London EC3V 4QT on 22 December 2015 (1 page)
22 December 2015Appointment of Mr Stuart Mark Rouse as a director on 16 December 2015 (2 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2010 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2015 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2015 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2015 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2010 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2010 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (21 pages)
23 October 2015Satisfaction of charge 1 in full (1 page)
23 October 2015Satisfaction of charge 1 in full (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000

Statement of capital on 2015-12-10
  • GBP 10,000
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(5 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000

Statement of capital on 2015-12-10
  • GBP 10,000
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(5 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000

Statement of capital on 2015-12-10
  • GBP 10,000
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 April 2014Director's details changed for Mr Ian Michael Whistondale on 3 April 2014 (2 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(5 pages)
3 April 2014Register inspection address has been changed from C/O G D S Jones 32 Heycroft Way Nayland Colchester CO6 4LF United Kingdom (1 page)
3 April 2014Director's details changed for Mr Ian Michael Whistondale on 3 April 2014 (2 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(5 pages)
3 April 2014Register inspection address has been changed from C/O G D S Jones 32 Heycroft Way Nayland Colchester CO6 4LF United Kingdom (1 page)
3 April 2014Register(s) moved to registered office address (1 page)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(5 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(4 pages)
3 April 2014Register(s) moved to registered office address (1 page)
3 April 2014Director's details changed for Mr Ian Michael Whistondale on 3 April 2014 (2 pages)
31 October 2013Termination of appointment of Gordon Jones as a director (1 page)
31 October 2013Termination of appointment of Gordon Jones as a secretary (1 page)
31 October 2013Termination of appointment of Gordon Jones as a secretary (1 page)
31 October 2013Termination of appointment of Gordon Jones as a director (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(8 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(8 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(8 pages)
19 February 2013Registered office address changed from , 40 Lime Street, London, EC3M 7AY on 19 February 2013 (1 page)
19 February 2013Registered office address changed from , 40 Lime Street, London, EC3M 7AY on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 40 Lime Street London EC3M 7AY on 19 February 2013 (1 page)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Register inspection address has been changed (1 page)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015.
(8 pages)
6 March 2012Register inspection address has been changed (1 page)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015.
(8 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015.
(8 pages)
6 March 2012Register(s) moved to registered inspection location (1 page)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
6 March 2012Register(s) moved to registered inspection location (1 page)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(8 pages)
4 March 2011Director's details changed for Mr Martin John Mills on 1 April 2010 (2 pages)
4 March 2011Director's details changed for Mr Martin John Mills on 1 April 2010 (2 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(8 pages)
4 March 2011Director's details changed for Mr Martin John Mills on 1 April 2010 (2 pages)
4 March 2011Director's details changed for Mr Simon John Mcvey on 1 April 2010 (2 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(8 pages)
4 March 2011Director's details changed for Mr Simon John Mcvey on 1 April 2010 (2 pages)
4 March 2011Director's details changed for Mr Simon John Mcvey on 1 April 2010 (2 pages)
12 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
12 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2010Statement of company's objects (2 pages)
8 April 2010Statement of company's objects (2 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(7 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(7 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(7 pages)
10 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 March 2009Director's change of particulars / ian whistondale / 01/08/2008 (1 page)
5 March 2009Director's change of particulars / ian whistondale / 01/08/2008 (1 page)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 03/03/08; full list of members (4 pages)
20 May 2008Return made up to 03/03/08; full list of members (4 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 March 2007Return made up to 03/03/07; full list of members (3 pages)
21 March 2007Return made up to 03/03/07; full list of members (3 pages)
20 March 2007Location of register of members (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Location of debenture register (1 page)
20 March 2007Location of debenture register (1 page)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
10 March 2006Return made up to 03/03/06; full list of members (3 pages)
10 March 2006Return made up to 03/03/06; full list of members (3 pages)
5 September 2005Full accounts made up to 31 December 2004 (10 pages)
5 September 2005Full accounts made up to 31 December 2004 (10 pages)
29 July 2005Director resigned (1 page)
29 July 2005Return made up to 03/03/05; full list of members (9 pages)
29 July 2005Return made up to 03/03/05; full list of members (9 pages)
29 July 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
14 July 2004Return made up to 03/03/04; full list of members (7 pages)
14 July 2004Return made up to 03/03/04; full list of members (7 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
28 January 2004Full accounts made up to 31 December 2002 (10 pages)
28 January 2004Full accounts made up to 31 December 2002 (10 pages)
28 March 2003Return made up to 03/03/03; full list of members (8 pages)
28 March 2003Return made up to 03/03/03; full list of members (8 pages)
2 December 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 December 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 July 2002Company name changed wwtp.co.uk LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
4 July 2002Return made up to 03/03/02; full list of members (7 pages)
4 July 2002Return made up to 03/03/02; full list of members (7 pages)
4 July 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
4 July 2002Company name changed wwtp.co.uk LIMITED\certificate issued on 04/07/02 (2 pages)
21 December 2001Full accounts made up to 31 May 2001 (11 pages)
21 December 2001Full accounts made up to 31 May 2001 (11 pages)
10 December 2001Ad 02/10/01--------- £ si 9900@1=9900 £ ic 1002/10902 (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001Ad 02/10/01--------- £ si 9900@1=9900 £ ic 1002/10902 (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: moorfield road, yeadon, leeds, LS19 7BN (1 page)
29 November 2001Registered office changed on 29/11/01 from: moorfield road yeadon leeds LS19 7BN (1 page)
27 November 2001New secretary appointed;new director appointed (3 pages)
27 November 2001New secretary appointed;new director appointed (3 pages)
19 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
19 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
9 January 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
9 January 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
25 May 2000Registered office changed on 25/05/00 from: moorfield road yeadon leeds west yorkshire LS19 7BN (1 page)
25 May 2000Registered office changed on 25/05/00 from: moorfield road, yeadon, leeds, west yorkshire LS19 7BN (1 page)
17 May 2000Registered office changed on 17/05/00 from: c/o wise & co, the old star, church street, princes risborough, buckinghamshire HP27 9AA (1 page)
17 May 2000Registered office changed on 17/05/00 from: c/o wise & co the old star, church street princes risborough buckinghamshire HP27 9AA (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
3 March 2000Incorporation (18 pages)
3 March 2000Incorporation (18 pages)