Welwyn
Hertfordshire
AL6 0RE
Director Name | Mr Alan James Easter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 June 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mill Mead Ashington West Sussex RH20 3BE |
Director Name | Ms Diane Elizabeth Gray Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 March 2006(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 63 Belsize Avenue London NW3 4BN |
Director Name | Honor Katherine Stell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Perham Road London W14 9SR |
Director Name | Nicholas Roy Heather |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Gironde Road Fulham London SW6 7DY |
Secretary Name | Nicholas Roy Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Gironde Road Fulham London SW6 7DY |
Director Name | Mr Paul Andrew Tebbutt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 May 2006) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 10 Copse Hill Purley Surrey CR8 4LH |
Director Name | Mr Bryan Edward Beeston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 2004) |
Role | Financial Adviser |
Correspondence Address | 7 Charlwood Place Pimlico London SW1V 2LX |
Secretary Name | Jean Paul Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 2 Vale Court 21 Mallord Street London SW3 6AL |
Director Name | Mr David Peter Stockdale |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2005) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Foxleys Petworth Road Haslemere Surrey GU27 2HX |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Director Name | Anthony Read |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 64 Smitham Bottom Lane Purley Surrey CR8 3DD |
Director Name | Laurence Nesbitt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 10 Usherwood Close Tadworth Surrey KT20 7JB |
Director Name | Richard Mansell Jones |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 August 2006) |
Role | Banker |
Correspondence Address | Flat 66-67 Rose Square London SW3 6RS |
Director Name | Mr Jeremy Randal Bradburne |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ford Hall Bridge Street Long Melford Sudbury Suffolk CO10 9BQ |
Director Name | Mr Derek Andrew Noone |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Stortford Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Secretary Name | Jeffrey Harold Aubrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 95 Valiant House Vicarage Crescent London SW11 3LX |
Director Name | Mr Terry George Stannard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Director Name | Mr Roger Nicholas Brosch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 The Grange Wimbledon Village London SW19 4PT |
Secretary Name | Mr Harry McCrea Roome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Director Name | Mr Mike Walmsley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Sycamores Church Lane Bramshall Uttoxeter Staffordshire ST14 5BQ |
Director Name | Mr Darrell Anthony Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 October 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Chalet Boyne Hill, Chapelthorpe Wakefield West Yorkshire WF4 3JH |
Director Name | Mr Keith Arthur Carby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | The Tri Centre New Bridge Square Swindon Wiltshire SN1 1HN |
Director Name | Tom Martyn Morton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | Carcosa Forbes Park Bramhall Cheshire SK7 2RE |
Director Name | Mr Michael James Burne |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 09 November 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Tree Cottage 10 The Vines Colwinston Vale Of Glamorgan CF71 7NB Wales |
Director Name | Mr Bryan Edward Beeston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(4 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Arnewood Corner Linnies Lane Sway Hampshire SO41 6ER |
Director Name | Mr Peter Connell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2006) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Northbourne The Street Greywell Hook Hampshire RG29 1DA |
Director Name | Mr Arthur Milton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hurlingham Square Fulham London SW6 3DZ |
Secretary Name | John Martin Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | Down Cottage Down Lane, Frant Tunbridge Wells Kent TN3 9HL |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
20 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2012 | Final Gazette dissolved following liquidation (1 page) |
20 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (5 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 28 November 2011 (5 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 28 May 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 28 May 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 28 May 2011 (5 pages) |
18 May 2011 | Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 28 November 2010 (7 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 28 November 2010 (7 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 28 November 2010 (7 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 28 May 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (5 pages) |
6 January 2010 | Liquidators' statement of receipts and payments to 28 November 2009 (5 pages) |
6 January 2010 | Liquidators' statement of receipts and payments to 28 November 2009 (5 pages) |
6 January 2010 | Liquidators statement of receipts and payments to 28 November 2009 (5 pages) |
1 July 2009 | Liquidators' statement of receipts and payments to 28 May 2009 (5 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 28 May 2009 (5 pages) |
1 July 2009 | Liquidators' statement of receipts and payments to 28 May 2009 (5 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 28 November 2008 (5 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 28 November 2008 (5 pages) |
28 December 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 28 November 2008 (7 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 28 November 2008 (7 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 28 November 2008 (7 pages) |
13 June 2007 | Administrator's progress report (9 pages) |
13 June 2007 | Administrator's progress report (9 pages) |
12 June 2007 | Appointment of a voluntary liquidator (1 page) |
12 June 2007 | Appointment of a voluntary liquidator (1 page) |
11 June 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
11 June 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
29 May 2007 | Administrator's progress report (8 pages) |
29 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
29 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
29 May 2007 | Administrator's progress report (8 pages) |
25 January 2007 | Administrator's progress report (6 pages) |
25 January 2007 | Administrator's progress report (6 pages) |
2 October 2006 | Amended certificate of constitution of creditors' committee (1 page) |
2 October 2006 | Amended certificate of constitution of creditors' committee (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
15 September 2006 | Result of meeting of creditors (32 pages) |
15 September 2006 | Result of meeting of creditors (32 pages) |
14 September 2006 | Statement of administrator's proposal (38 pages) |
14 September 2006 | Statement of administrator's proposal (38 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
22 August 2006 | Statement of affairs (5 pages) |
22 August 2006 | Statement of affairs (5 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page) |
13 July 2006 | Appointment of an administrator (1 page) |
13 July 2006 | Appointment of an administrator (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
11 May 2006 | Ad 05/04/06--------- £ si [email protected]=816 £ ic 206312/207128 (2 pages) |
11 May 2006 | Ad 05/04/06--------- £ si [email protected]=816 £ ic 206312/207128 (2 pages) |
11 May 2006 | Ad 05/04/06--------- £ si [email protected]=70 £ ic 207128/207198 (2 pages) |
11 May 2006 | Ad 05/04/06--------- £ si [email protected]=70 £ ic 207128/207198 (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
24 March 2006 | Ad 15/03/06--------- £ si [email protected]= 5 £ ic 206307/206312 (2 pages) |
24 March 2006 | Ad 15/03/06--------- £ si [email protected]= 5 £ ic 206307/206312 (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 29/12/05; bulk list available separately (11 pages) |
27 January 2006 | Return made up to 29/12/05; bulk list available separately (11 pages) |
23 January 2006 | Ad 12/01/06--------- £ si [email protected]= 28 £ ic 206279/206307 (2 pages) |
23 January 2006 | Ad 12/01/06--------- £ si [email protected]= 28 £ ic 206279/206307 (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (1 page) |
28 November 2005 | New secretary appointed (1 page) |
28 November 2005 | Secretary resigned (1 page) |
29 September 2005 | Group of companies' accounts made up to 31 March 2005 (56 pages) |
29 September 2005 | Group of companies' accounts made up to 31 March 2005 (56 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
29 March 2005 | Ad 11/02/05--------- £ si [email protected]=91 £ ic 206188/206279 (3 pages) |
29 March 2005 | Ad 11/02/05--------- £ si [email protected]=91 £ ic 206188/206279 (3 pages) |
7 March 2005 | Ad 21/01/05--------- £ si [email protected]=785 £ ic 205403/206188 (3 pages) |
7 March 2005 | Ad 21/01/05--------- £ si [email protected]=785 £ ic 205403/206188 (3 pages) |
17 February 2005 | Ad 10/12/04--------- £ si [email protected] (3 pages) |
17 February 2005 | Ad 10/12/04--------- £ si [email protected] (3 pages) |
17 February 2005 | Ad 17/12/04--------- £ si [email protected] (3 pages) |
17 February 2005 | Ad 24/12/04--------- £ si [email protected] (3 pages) |
17 February 2005 | Ad 24/12/04--------- £ si [email protected] (3 pages) |
17 February 2005 | Ad 17/12/04--------- £ si [email protected] (3 pages) |
17 February 2005 | Ad 03/12/04--------- £ si [email protected] (3 pages) |
17 February 2005 | Ad 03/12/04--------- £ si [email protected] (3 pages) |
17 February 2005 | Ad 26/11/04--------- £ si [email protected] (3 pages) |
17 February 2005 | Ad 26/11/04--------- £ si [email protected] (3 pages) |
7 February 2005 | Return made up to 29/12/04; bulk list available separately (10 pages) |
7 February 2005 | Return made up to 29/12/04; bulk list available separately (10 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
13 January 2005 | Ad 23/12/04--------- £ si [email protected]=3500 £ ic 303904/307404 (2 pages) |
13 January 2005 | Ad 23/12/04--------- £ si [email protected]=3500 £ ic 303904/307404 (2 pages) |
13 December 2004 | Ad 06/12/04--------- £ si [email protected]=7227 £ ic 296677/303904 (2 pages) |
13 December 2004 | Ad 06/12/04--------- £ si [email protected]=7227 £ ic 296677/303904 (2 pages) |
13 December 2004 | Ad 03/12/04--------- £ si [email protected]=25206 £ ic 271471/296677 (2 pages) |
13 December 2004 | Ad 03/12/04--------- £ si [email protected]=25206 £ ic 271471/296677 (2 pages) |
9 December 2004 | Ad 12/11/04--------- £ si [email protected]=11138 £ ic 260333/271471 (3 pages) |
9 December 2004 | Ad 05/11/04--------- £ si [email protected]=16889 £ ic 243444/260333 (3 pages) |
9 December 2004 | Ad 19/11/04--------- £ si [email protected]=1590 £ ic 241854/243444 (3 pages) |
9 December 2004 | Ad 12/11/04--------- £ si [email protected]=11138 £ ic 260333/271471 (3 pages) |
9 December 2004 | Ad 19/11/04--------- £ si [email protected]=1590 £ ic 241854/243444 (3 pages) |
9 December 2004 | Ad 05/11/04--------- £ si [email protected]=16889 £ ic 243444/260333 (3 pages) |
7 December 2004 | Ad 01/10/04--------- £ si [email protected]= 29862 £ ic 211992/241854 (32 pages) |
7 December 2004 | Ad 01/10/04--------- £ si [email protected]= 29862 £ ic 211992/241854 (32 pages) |
3 December 2004 | Ad 29/10/04--------- £ si [email protected]=37698 £ ic 174294/211992 (4 pages) |
3 December 2004 | Ad 29/10/04--------- £ si [email protected]=37698 £ ic 174294/211992 (4 pages) |
22 November 2004 | Ad 15/10/04--------- £ si [email protected]=300 £ ic 173994/174294 (3 pages) |
22 November 2004 | Ad 22/10/04--------- £ si [email protected]=604 £ ic 173390/173994 (3 pages) |
22 November 2004 | Ad 22/10/04--------- £ si [email protected]=604 £ ic 173390/173994 (3 pages) |
22 November 2004 | Ad 15/10/04--------- £ si [email protected]=300 £ ic 173994/174294 (3 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Memorandum and Articles of Association (65 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Memorandum and Articles of Association (65 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
7 September 2004 | Ad 26/08/04--------- £ si [email protected]=1760 £ ic 171630/173390 (2 pages) |
7 September 2004 | Ad 26/08/04--------- £ si [email protected]=1760 £ ic 171630/173390 (2 pages) |
2 September 2004 | Group of companies' accounts made up to 31 March 2004 (46 pages) |
2 September 2004 | Group of companies' accounts made up to 31 March 2004 (46 pages) |
1 September 2004 | Ad 19/08/04--------- £ si [email protected]=37 £ ic 171435/171472 (2 pages) |
1 September 2004 | Ad 19/08/04--------- £ si [email protected]=37 £ ic 171435/171472 (2 pages) |
1 September 2004 | Ad 12/08/04--------- £ si [email protected]=12 £ ic 171472/171484 (2 pages) |
1 September 2004 | Ad 20/08/04--------- £ si [email protected]=146 £ ic 171484/171630 (2 pages) |
1 September 2004 | Ad 12/08/04--------- £ si [email protected]=12 £ ic 171472/171484 (2 pages) |
1 September 2004 | Ad 20/08/04--------- £ si [email protected]=146 £ ic 171484/171630 (2 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2004 | Particulars of mortgage/charge (8 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2004 | Particulars of mortgage/charge (8 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Particulars of mortgage/charge (7 pages) |
10 August 2004 | Particulars of mortgage/charge (5 pages) |
10 August 2004 | Particulars of mortgage/charge (5 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Ad 21/05/04--------- £ si [email protected]=31 £ ic 171404/171435 (2 pages) |
15 June 2004 | Ad 21/05/04--------- £ si [email protected]=31 £ ic 171404/171435 (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
27 May 2004 | Ad 18/05/04--------- £ si [email protected]= 11200 £ ic 160204/171404 (2 pages) |
27 May 2004 | Ad 18/05/04--------- £ si [email protected]= 11200 £ ic 160204/171404 (2 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 29/12/03; bulk list available separately
|
28 January 2004 | Return made up to 29/12/03; bulk list available separately (11 pages) |
3 September 2003 | Nc inc already adjusted 04/08/03 (1 page) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
3 September 2003 | Nc inc already adjusted 04/08/03 (1 page) |
18 August 2003 | Ad 05/08/03--------- £ si [email protected]= 35897 £ ic 125860/161757 (11 pages) |
18 August 2003 | Ad 05/08/03--------- £ si [email protected]= 35897 £ ic 125860/161757 (11 pages) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (42 pages) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (42 pages) |
15 July 2003 | Prospectus (78 pages) |
15 July 2003 | Prospectus (78 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
8 April 2003 | Ad 12/03/03--------- £ si [email protected]=2108 £ ic 123752/125860 (2 pages) |
8 April 2003 | Ad 12/03/03--------- £ si [email protected]=2108 £ ic 123752/125860 (2 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (34 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (34 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
12 December 2002 | Ad 29/11/02--------- £ si [email protected]=477 £ ic 2331467/2331944 (6 pages) |
12 December 2002 | Ad 29/11/02--------- £ si [email protected]=477 £ ic 2331467/2331944 (6 pages) |
3 September 2002 | Group of companies' accounts made up to 31 March 2002 (40 pages) |
3 September 2002 | Group of companies' accounts made up to 31 March 2002 (40 pages) |
30 July 2002 | Nc inc already adjusted 18/07/02 (1 page) |
30 July 2002 | Nc inc already adjusted 18/07/02 (1 page) |
30 July 2002 | Ad 19/07/02--------- £ si [email protected]=2218078 £ ic 113389/2331467 (7 pages) |
30 July 2002 | Ad 19/07/02--------- £ si [email protected]=2218078 £ ic 113389/2331467 (7 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
5 July 2002 | Prospectus (67 pages) |
5 July 2002 | Prospectus (67 pages) |
2 April 2002 | Ad 08/03/02--------- £ si [email protected]=1042 £ ic 112347/113389 (2 pages) |
2 April 2002 | Ad 08/03/02--------- £ si [email protected]=1042 £ ic 112347/113389 (2 pages) |
20 March 2002 | Ad 01/10/01--------- £ si [email protected] (2 pages) |
20 March 2002 | Ad 01/10/01--------- £ si [email protected] (2 pages) |
8 February 2002 | Ad 20/02/01--------- £ si [email protected] (6 pages) |
8 February 2002 | Ad 20/02/01--------- £ si [email protected] (6 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members (55 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members (55 pages) |
15 January 2002 | Amend 882 18074659 16/02/01 (24 pages) |
15 January 2002 | Amend 882 18074659 16/02/01 (24 pages) |
22 November 2001 | Ad 01/10/01--------- £ si [email protected]=12250 £ ic 100101/112351 (2 pages) |
22 November 2001 | Ad 01/10/01--------- £ si [email protected]=12250 £ ic 100101/112351 (2 pages) |
20 November 2001 | Ad 01/10/01--------- £ si [email protected]= 17118 £ ic 82983/100101 (6 pages) |
20 November 2001 | Ad 01/10/01--------- £ si [email protected]= 17118 £ ic 82983/100101 (6 pages) |
17 October 2001 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
17 October 2001 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN (1 page) |
25 June 2001 | Accounting reference date shortened from 31/03/02 to 31/03/01 (1 page) |
25 June 2001 | Accounting reference date shortened from 31/03/02 to 31/03/01 (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF (1 page) |
2 May 2001 | New secretary appointed (3 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (3 pages) |
2 May 2001 | Secretary resigned (1 page) |
30 March 2001 | Ad 01/03/01--------- £ si [email protected]= 26631 £ ic 24722/51353 (2 pages) |
30 March 2001 | Ad 01/03/01--------- £ si [email protected]= 26631 £ ic 24722/51353 (2 pages) |
30 March 2001 | Ad 05/02/01--------- £ si 174@1=174 £ ic 24548/24722 (2 pages) |
30 March 2001 | Ad 05/02/01--------- £ si 174@1=174 £ ic 24548/24722 (2 pages) |
30 March 2001 | Ad 16/02/01--------- £ si [email protected]= 31630 £ ic 51353/82983 (24 pages) |
30 March 2001 | Ad 20/02/01--------- £ si [email protected]= 23343 £ ic 1205/24548 (10 pages) |
30 March 2001 | Ad 16/02/01--------- £ si [email protected]= 31630 £ ic 51353/82983 (24 pages) |
30 March 2001 | Ad 20/02/01--------- £ si [email protected]= 23343 £ ic 1205/24548 (10 pages) |
30 March 2001 | Ad 28/02/01--------- £ si [email protected]=855 £ ic 350/1205 (5 pages) |
30 March 2001 | Ad 28/02/01--------- £ si [email protected]=855 £ ic 350/1205 (5 pages) |
19 March 2001 | Ad 05/02/01--------- £ si 348@1=348 £ ic 2/350 (2 pages) |
19 March 2001 | Ad 05/02/01--------- £ si 348@1=348 £ ic 2/350 (2 pages) |
15 March 2001 | Prospectus (48 pages) |
15 March 2001 | Prospectus (48 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (6 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (6 pages) |
2 March 2001 | Nc inc already adjusted 05/02/01 (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Nc inc already adjusted 05/02/01 (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Resolutions
|
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Secretary resigned;director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Resolutions
|
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Conso s-div 05/02/01 (1 page) |
2 March 2001 | Conso s-div 05/02/01 (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Secretary resigned;director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 190 strand london WC2R 1JN (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 190 strand london WC2R 1JN (1 page) |
21 February 2001 | Application to commence business (2 pages) |
21 February 2001 | Certificate of authorisation to commence business and borrow (1 page) |
21 February 2001 | Certificate of authorisation to commence business and borrow (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New secretary appointed;new director appointed (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Memorandum and Articles of Association (9 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New secretary appointed;new director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Memorandum and Articles of Association (9 pages) |
17 January 2001 | Company name changed ypcs 112 PLC\certificate issued on 17/01/01 (2 pages) |
17 January 2001 | Company name changed ypcs 112 PLC\certificate issued on 17/01/01 (2 pages) |
29 December 2000 | Incorporation (14 pages) |