Company NameTransco Limited
Company StatusDissolved
Company Number04023840
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date4 March 2024 (1 month, 3 weeks ago)
Previous Names3

Business Activity

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

Directors

Director NameHarriet Hill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 04 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameAndrew Philip Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Secretary NameUna Markham
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address18 Howard Road
Wokingham
Berkshire
RG40 2BX
Director NameRichard Anthony Eves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2006)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed05 September 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2006)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameAndrew Peter Durrant
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 October 2007)
RoleSecretary
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameHelen Alice Baker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(6 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 October 2007)
RoleAssistant Company Secretary
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed22 December 2006(6 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 October 2007)
RoleAssistant Company Secretary
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed22 December 2006(6 years, 5 months after company formation)
Appointment Duration10 months (resigned 19 October 2007)
RoleSecretary
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed17 October 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2007(7 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(7 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Secretary NameVictoria Anne South
NationalityBritish
StatusResigned
Appointed26 September 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2009)
RoleCompany Director
Correspondence AddressFlat 18 Voltaire
330 Garratt Lane
London
SW18 4FQ
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NamePhilip Lyndon Higgins
StatusResigned
Appointed19 November 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameArit Edet Amana
StatusResigned
Appointed31 January 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2012)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameHeather Maria Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Clive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(13 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameAlice Morgan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
StatusResigned
Appointed01 January 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMegan Barnes
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr Lawrence Hagan
StatusResigned
Appointed18 November 2022(22 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 October 2023)
RoleCompany Director
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteadvanticagroup.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Ng Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 March 2024Final Gazette dissolved following liquidation (1 page)
4 December 2023Return of final meeting in a members' voluntary winding up (17 pages)
27 October 2023Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023 (1 page)
6 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-27
(1 page)
6 July 2023Appointment of a voluntary liquidator (4 pages)
6 July 2023Declaration of solvency (5 pages)
6 July 2023Registered office address changed from 1-3 Strand London WC2N 5EH to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 6 July 2023 (2 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 November 2022Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page)
22 November 2022Termination of appointment of Megan Barnes as a director on 18 November 2022 (1 page)
22 November 2022Appointment of Mr Lawrence Hagan as a secretary on 18 November 2022 (2 pages)
21 November 2022Appointment of Harriet Hill as a director on 18 November 2022 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
14 November 2019Termination of appointment of Clive Burns as a director on 13 November 2019 (1 page)
13 August 2019Director's details changed for Megan Barnes on 12 August 2019 (2 pages)
26 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Alice Morgan as a director on 30 November 2018 (1 page)
11 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
11 December 2018Appointment of Megan Barnes as a director on 30 November 2018 (2 pages)
11 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
4 January 2017Appointment of Alice Morgan as a secretary on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page)
4 January 2017Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page)
4 January 2017Appointment of Alice Morgan as a secretary on 1 January 2017 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 March 2016Appointment of Alice Morgan as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Alice Morgan as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
5 December 2013Appointment of Mr Clive Burns as a director (2 pages)
5 December 2013Termination of appointment of David Forward as a secretary (1 page)
5 December 2013Termination of appointment of David Forward as a director (1 page)
5 December 2013Termination of appointment of David Forward as a secretary (1 page)
5 December 2013Termination of appointment of David Forward as a director (1 page)
5 December 2013Appointment of Mr Clive Burns as a director (2 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
11 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
11 January 2013Termination of appointment of Mark Flawn as a director (1 page)
11 January 2013Termination of appointment of Mark Flawn as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 March 2012Appointment of Megan Barnes as a secretary (1 page)
7 March 2012Appointment of Megan Barnes as a secretary (1 page)
5 March 2012Termination of appointment of Arit Edet Amana as a secretary (1 page)
5 March 2012Termination of appointment of Arit Edet Amana as a secretary (1 page)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page)
2 February 2011Appointment of Arit Edet Amana as a secretary (2 pages)
2 February 2011Appointment of Arit Edet Amana as a secretary (2 pages)
1 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
1 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for David Charles Forward on 1 January 2010 (1 page)
25 February 2010Director's details changed for David Charles Forward on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for David Charles Forward on 1 January 2010 (1 page)
25 February 2010Director's details changed for David Charles Forward on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for David Charles Forward on 1 January 2010 (1 page)
25 February 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
25 February 2010Director's details changed for David Charles Forward on 1 January 2010 (2 pages)
2 December 2009Appointment of Philip Lyndon Higgins as a secretary (1 page)
2 December 2009Termination of appointment of Victoria South as a secretary (1 page)
2 December 2009Appointment of Philip Lyndon Higgins as a secretary (1 page)
2 December 2009Termination of appointment of Victoria South as a secretary (1 page)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 05/04/09; full list of members (4 pages)
28 April 2009Return made up to 05/04/09; full list of members (4 pages)
10 December 2008Director appointed mark antony david flawn (1 page)
10 December 2008Director appointed mark antony david flawn (1 page)
9 December 2008Appointment terminated director richard pettifer (1 page)
9 December 2008Appointment terminated director richard pettifer (1 page)
30 October 2008Secretary appointed victoria anne south (1 page)
30 October 2008Secretary appointed victoria anne south (1 page)
29 October 2008Appointment terminated secretary emma cockburn (1 page)
29 October 2008Appointment terminated secretary emma cockburn (1 page)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 July 2008Return made up to 29/06/08; full list of members (4 pages)
3 July 2008Return made up to 29/06/08; full list of members (4 pages)
6 November 2007New secretary appointed;new director appointed (5 pages)
6 November 2007New director appointed (6 pages)
6 November 2007New director appointed (6 pages)
6 November 2007New secretary appointed;new director appointed (5 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned;director resigned (1 page)
25 October 2007Secretary resigned;director resigned (1 page)
25 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 June 2007Return made up to 29/06/07; full list of members (2 pages)
29 June 2007Return made up to 29/06/07; full list of members (2 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 January 2007New secretary appointed (1 page)
3 July 2006Return made up to 29/06/06; full list of members (2 pages)
3 July 2006Return made up to 29/06/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
10 October 2005Company name changed national grid gas LIMITED\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed national grid gas LIMITED\certificate issued on 10/10/05 (2 pages)
14 July 2005Return made up to 29/06/05; full list of members (2 pages)
14 July 2005Return made up to 29/06/05; full list of members (2 pages)
12 May 2005Company name changed lattice property portfolio limit ed\certificate issued on 12/05/05 (2 pages)
12 May 2005Company name changed lattice property portfolio limit ed\certificate issued on 12/05/05 (2 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
1 July 2004Return made up to 29/06/04; full list of members (2 pages)
1 July 2004Return made up to 29/06/04; full list of members (2 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
9 July 2003Return made up to 29/06/03; full list of members (5 pages)
9 July 2003Return made up to 29/06/03; full list of members (5 pages)
18 December 2002New director appointed (4 pages)
18 December 2002New director appointed (4 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
21 October 2002Company name changed secondsite property portfolio li mited\certificate issued on 21/10/02 (2 pages)
21 October 2002Company name changed secondsite property portfolio li mited\certificate issued on 21/10/02 (2 pages)
23 July 2002Return made up to 29/06/02; full list of members (5 pages)
23 July 2002Return made up to 29/06/02; full list of members (5 pages)
8 February 2002Accounting reference date extended from 28/12/02 to 31/03/03 (1 page)
8 February 2002Accounting reference date extended from 28/12/02 to 31/03/03 (1 page)
7 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
7 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
6 July 2001Return made up to 29/06/01; full list of members (5 pages)
6 July 2001Return made up to 29/06/01; full list of members (5 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
20 January 2001Accounting reference date extended from 30/06/01 to 28/12/01 (1 page)
20 January 2001Accounting reference date extended from 30/06/01 to 28/12/01 (1 page)
31 October 2000Registered office changed on 31/10/00 from: bg group PLC, company sec.dept block a, 100 thames valley park drive, reading berkshire RG6 1PT (1 page)
31 October 2000Registered office changed on 31/10/00 from: bg group PLC, company sec.dept block a, 100 thames valley park drive, reading berkshire RG6 1PT (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed;new director appointed (3 pages)
14 September 2000New secretary appointed;new director appointed (3 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2000Incorporation (18 pages)
29 June 2000Incorporation (18 pages)