Company NameStaffordshire Blind
Company StatusDissolved
Company Number04154438
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stuart Alan Tinger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 23 May 2017)
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameDr Michael Leslie Nussbaum
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 23 May 2017)
RoleRetired
Country of ResidenceWales
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMrs Miriam Jacqueline Martin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 23 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMiss Amy Gelsthorpe-Hill
StatusClosed
Appointed25 April 2016(15 years, 2 months after company formation)
Appointment Duration1 year (closed 23 May 2017)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameEdith Mary Bate
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleRetired
Correspondence Address13 Oakridge Way
Walton
Stafford
Stafordshire
ST17 0PS
Director NameHarry Bayliss
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Watlands Avenue
Wolstanton
Newcastle
Staffordshire
ST5 8AS
Director NameJohn Leslie Allman
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleRetired
Correspondence Address8 Adamthwaite Close
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9HR
Director NameClifford Denton
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Covert Close
Great Haywood
Stafford
Staffordshire
ST18 0RN
Director NameBert Tranter
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleRetired
Correspondence Address44 Hawthorne Avenue
Gillway
Tamworth
Staffordshire
B79 8QF
Director NamePhilip John Woodburn Evans
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceGBR
Correspondence AddressCage Hill
Stowe By Chartley
Stafford
ST18 0LE
Director NameAnn Sullivan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Bramble Way
Etching Hill
Rugeley
Staffordshire
WS15 2SP
Director NameJenny Rose Sparkes
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleRetired
Correspondence Address8 Hedging Lane
Wilnecote
Tamworth
Staffordshire
B77 5EP
Director NameWilliam Frank Johnson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleRetired
Correspondence Address37b Sandford Gate
Lower Sandford Street
Lichfield
Staffordshire
WS13 6RB
Secretary NameMr Robert Graham Sharp
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleChief Executive
Correspondence Address6 Goldfinch Drive
Alsager
South Cheshire
ST7 2GL
Director NameKathleen Bailey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2006)
RoleHousewife
Correspondence Address3 Knight Road
Chase Terrace
Burntwood
Staffordshire
WS7 8PX
Director NameNicholas Hugh John Sandy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Rowley Hall Drive
Stafford
Staffordshire
ST17 9FF
Director NamePhilip Hancock
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2008)
RoleRetired
Correspondence Address3 Oldbury Court
Upper Gungate
Tamworth
Staffordshire
B79 7EH
Director NameMargaret Thomas
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Underwood Close
Stafford
Staffordshire
ST16 1TB
Director NameNadia Aida Coupland
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2010)
RoleAdministrator Bookkeeper
Country of ResidenceEngland
Correspondence Address97 Hill Drive
Stone
Staffordshire
ST15 0AJ
Director NamePauline Margaret Sale
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2009)
RoleRetired
Correspondence Address8 Cricket Lane
Lichfield
Staffordshire
WS14 9ER
Director NameMrs Janet Hewitt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Eastlands Close
Stafford
Staffordshire
ST17 9BD
Director NameMr Ivan Alan Joseph Fernandez
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Westcliffe
Leek
Staffordshire
ST13 8EJ
Director NameMr Stephen Remington
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2014)
RoleChief Executive Action For Blind People
Country of ResidenceUnited Kingdom
Correspondence AddressAction House 53 Sandgate Street
London
SE15 1LE
Director NameMr Clive Timms
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2011)
RoleTreasurer Action For Blind People
Country of ResidenceUnited Kingdom
Correspondence Address14 - 16
Verney Road
London
SE16 3DZ
Director NameWing Commander Michael Greville Dudgeon
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2011)
RoleRetired Raf
Country of ResidenceEngland
Correspondence Address14 - 16
Verney Road
London
SE16 3DZ
Secretary NameMr John Crowther
StatusResigned
Appointed26 May 2010(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 2014)
RoleCompany Director
Correspondence Address15 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMrs Monica Varriale
StatusResigned
Appointed28 November 2014(13 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2015)
RoleCompany Director
Correspondence AddressAction House 53 Sandgate Street
London

Contact

Websiteactionforblindpeople.org.uk

Location

Registered Address105 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
27 February 2017Application to strike the company off the register (3 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 August 2016Registered office address changed from C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE England to 105 Judd Street London WC1H 9NE on 1 August 2016 (1 page)
1 August 2016Registered office address changed from C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE England to 105 Judd Street London WC1H 9NE on 1 August 2016 (1 page)
21 June 2016Appointment of Miss Amy Gelsthorpe-Hill as a secretary on 25 April 2016 (2 pages)
21 June 2016Appointment of Miss Amy Gelsthorpe-Hill as a secretary on 25 April 2016 (2 pages)
20 April 2016Registered office address changed from C/O Anita South Action House 53 Sandgate Street London SE15 1LE to C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE on 20 April 2016 (1 page)
20 April 2016Registered office address changed from C/O Anita South Action House 53 Sandgate Street London SE15 1LE to C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE on 20 April 2016 (1 page)
18 February 2016Annual return made up to 6 February 2016 no member list (3 pages)
18 February 2016Annual return made up to 6 February 2016 no member list (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
20 November 2015Termination of appointment of Monica Varriale as a secretary on 31 October 2015 (1 page)
20 November 2015Termination of appointment of Monica Varriale as a secretary on 31 October 2015 (1 page)
15 October 2015Director's details changed for Mr Michael Leslie Nussbaum on 22 September 2015 (2 pages)
15 October 2015Director's details changed for Mr Michael Leslie Nussbaum on 22 September 2015 (2 pages)
23 September 2015Resolutions
  • RES13 ‐ Authority to sign 01/04/2015
(1 page)
23 September 2015Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
23 September 2015Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
23 February 2015Annual return made up to 6 February 2015 no member list (3 pages)
23 February 2015Annual return made up to 6 February 2015 no member list (3 pages)
23 February 2015Annual return made up to 6 February 2015 no member list (3 pages)
28 November 2014Termination of appointment of John Crowther as a secretary on 28 November 2014 (1 page)
28 November 2014Appointment of Mrs Monica Varriale as a secretary on 28 November 2014 (2 pages)
28 November 2014Appointment of Mrs Monica Varriale as a secretary on 28 November 2014 (2 pages)
28 November 2014Termination of appointment of John Crowther as a secretary on 28 November 2014 (1 page)
13 August 2014Notice of agreement to exemption from filing of accounts for period ending 01/04/14 (1 page)
13 August 2014Notice of agreement to exemption from filing of accounts for period ending 01/04/14 (1 page)
16 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (61 pages)
16 July 2014Filing exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
16 July 2014Filing exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
16 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (61 pages)
9 April 2014Appointment of Ms Miriam Jacqueline Martin as a director (2 pages)
9 April 2014Appointment of Ms Miriam Jacqueline Martin as a director (2 pages)
8 April 2014Termination of appointment of Stephen Remington as a director (1 page)
8 April 2014Termination of appointment of Stephen Remington as a director (1 page)
20 February 2014Annual return made up to 6 February 2014 no member list (3 pages)
20 February 2014Annual return made up to 6 February 2014 no member list (3 pages)
20 February 2014Annual return made up to 6 February 2014 no member list (3 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages)
23 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages)
9 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (5 pages)
9 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (5 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (3 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (3 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (3 pages)
29 October 2012Full accounts made up to 31 March 2012 (10 pages)
29 October 2012Full accounts made up to 31 March 2012 (10 pages)
31 July 2012Registered office address changed from C/O Anita South 14 - 16 Verney Road London SE16 3DZ United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from C/O Anita South 14 - 16 Verney Road London SE16 3DZ United Kingdom on 31 July 2012 (1 page)
8 February 2012Annual return made up to 6 February 2012 no member list (3 pages)
8 February 2012Annual return made up to 6 February 2012 no member list (3 pages)
8 February 2012Annual return made up to 6 February 2012 no member list (3 pages)
21 October 2011Full accounts made up to 31 March 2011 (16 pages)
21 October 2011Full accounts made up to 31 March 2011 (16 pages)
28 September 2011Termination of appointment of Clive Timms as a director (1 page)
28 September 2011Termination of appointment of Clive Timms as a director (1 page)
28 September 2011Termination of appointment of Michael Dudgeon as a director (1 page)
28 September 2011Appointment of Mr Michael Leslie Nussbaum as a director (2 pages)
28 September 2011Appointment of Mr Stuart Alan Tinger as a director (2 pages)
28 September 2011Termination of appointment of Michael Dudgeon as a director (1 page)
28 September 2011Appointment of Mr Michael Leslie Nussbaum as a director (2 pages)
28 September 2011Appointment of Mr Stuart Alan Tinger as a director (2 pages)
29 March 2011Registered office address changed from C/O Action for Blind People 14-16 Verney Road London SE16 3DZ England on 29 March 2011 (1 page)
29 March 2011Annual return made up to 6 February 2011 no member list (3 pages)
29 March 2011Annual return made up to 6 February 2011 no member list (3 pages)
29 March 2011Registered office address changed from C/O Action for Blind People 14-16 Verney Road London SE16 3DZ England on 29 March 2011 (1 page)
29 March 2011Annual return made up to 6 February 2011 no member list (3 pages)
22 February 2011Registered office address changed from Centre for the Blind North Walls Stafford Staffordshire ST16 3AD on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Centre for the Blind North Walls Stafford Staffordshire ST16 3AD on 22 February 2011 (1 page)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
23 September 2010Appointment of Mr Stephen Remington as a director (2 pages)
23 September 2010Appointment of Mr Clive Timms as a director (2 pages)
23 September 2010Appointment of Mr Stephen Remington as a director (2 pages)
23 September 2010Appointment of Mr Clive Timms as a director (2 pages)
30 June 2010Appointment of Mr John Crowther as a secretary (1 page)
30 June 2010Appointment of Mr Michael Greville Dudgeon as a director (2 pages)
30 June 2010Appointment of Mr John Crowther as a secretary (1 page)
30 June 2010Appointment of Mr Michael Greville Dudgeon as a director (2 pages)
20 May 2010Termination of appointment of Ann Sullivan as a director (1 page)
20 May 2010Termination of appointment of Clifford Denton as a director (1 page)
20 May 2010Termination of appointment of Janet Hewitt as a director (1 page)
20 May 2010Termination of appointment of Nadia Coupland as a director (1 page)
20 May 2010Termination of appointment of Ann Sullivan as a director (1 page)
20 May 2010Termination of appointment of Janet Hewitt as a director (1 page)
20 May 2010Termination of appointment of Margaret Thomas as a director (1 page)
20 May 2010Termination of appointment of Robert Sharp as a secretary (1 page)
20 May 2010Termination of appointment of Harry Bayliss as a director (1 page)
20 May 2010Termination of appointment of Ivan Fernandez as a director (1 page)
20 May 2010Termination of appointment of Nicholas Sandy as a director (1 page)
20 May 2010Termination of appointment of Ivan Fernandez as a director (1 page)
20 May 2010Termination of appointment of Robert Sharp as a secretary (1 page)
20 May 2010Termination of appointment of Clifford Denton as a director (1 page)
20 May 2010Termination of appointment of Nicholas Sandy as a director (1 page)
20 May 2010Termination of appointment of Margaret Thomas as a director (1 page)
20 May 2010Termination of appointment of Harry Bayliss as a director (1 page)
20 May 2010Termination of appointment of Nadia Coupland as a director (1 page)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2010Director's details changed for Harry Bayliss on 13 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Ivan Alan Joseph Fernandez on 13 October 2009 (2 pages)
5 March 2010Director's details changed for Harry Bayliss on 13 October 2009 (2 pages)
5 March 2010Termination of appointment of Pauline Sale as a director (1 page)
5 March 2010Director's details changed for Nicholas Hugh John Sandy on 13 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Ivan Alan Joseph Fernandez on 13 October 2009 (2 pages)
5 March 2010Director's details changed for Mrs Janet Hewitt on 13 October 2009 (2 pages)
5 March 2010Annual return made up to 6 February 2010 no member list (6 pages)
5 March 2010Director's details changed for Ann Sullivan on 13 October 2009 (2 pages)
5 March 2010Termination of appointment of Pauline Sale as a director (1 page)
5 March 2010Director's details changed for Margaret Thomas on 13 October 2009 (2 pages)
5 March 2010Director's details changed for Nadia Aida Coupland on 13 October 2009 (2 pages)
5 March 2010Director's details changed for Nadia Aida Coupland on 13 October 2009 (2 pages)
5 March 2010Director's details changed for Margaret Thomas on 13 October 2009 (2 pages)
5 March 2010Annual return made up to 6 February 2010 no member list (6 pages)
5 March 2010Director's details changed for Clifford Denton on 13 October 2009 (2 pages)
5 March 2010Annual return made up to 6 February 2010 no member list (6 pages)
5 March 2010Director's details changed for Nicholas Hugh John Sandy on 13 October 2009 (2 pages)
5 March 2010Director's details changed for Ann Sullivan on 13 October 2009 (2 pages)
5 March 2010Director's details changed for Mrs Janet Hewitt on 13 October 2009 (2 pages)
5 March 2010Director's details changed for Clifford Denton on 13 October 2009 (2 pages)
2 March 2010Termination of appointment of Pauline Sale as a director (1 page)
2 March 2010Termination of appointment of Pauline Sale as a director (1 page)
16 December 2009Full accounts made up to 31 March 2009 (18 pages)
16 December 2009Full accounts made up to 31 March 2009 (18 pages)
8 March 2009Director appointed mr ivan alan joseph fernandez (1 page)
8 March 2009Director appointed mr ivan alan joseph fernandez (1 page)
6 March 2009Annual return made up to 06/02/09 (4 pages)
6 March 2009Annual return made up to 06/02/09 (4 pages)
6 March 2009Director appointed mrs janet hewitt (1 page)
6 March 2009Director appointed mrs janet hewitt (1 page)
25 November 2008Full accounts made up to 31 March 2008 (17 pages)
25 November 2008Full accounts made up to 31 March 2008 (17 pages)
30 October 2008Appointment terminated director philip hancock (1 page)
30 October 2008Appointment terminated director philip hancock (1 page)
15 May 2008Annual return made up to 06/02/08 (4 pages)
15 May 2008Annual return made up to 06/02/08 (4 pages)
15 May 2008Secretary's change of particulars / robert sharp / 02/02/2007 (2 pages)
15 May 2008Secretary's change of particulars / robert sharp / 02/02/2007 (2 pages)
23 January 2008Full accounts made up to 31 March 2007 (17 pages)
23 January 2008Full accounts made up to 31 March 2007 (17 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Annual return made up to 06/02/07 (7 pages)
7 March 2007Director resigned (1 page)
7 March 2007Annual return made up to 06/02/07 (7 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
12 January 2007Full accounts made up to 31 March 2006 (17 pages)
12 January 2007Full accounts made up to 31 March 2006 (17 pages)
2 March 2006Annual return made up to 06/02/06
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2006Annual return made up to 06/02/06
  • 363(288) ‐ Director resigned
(7 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Annual return made up to 06/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Annual return made up to 06/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
24 August 2004Full accounts made up to 31 March 2004 (12 pages)
24 August 2004Full accounts made up to 31 March 2004 (12 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
14 February 2004Annual return made up to 06/02/04 (7 pages)
14 February 2004Annual return made up to 06/02/04 (7 pages)
7 October 2003Full accounts made up to 31 March 2003 (12 pages)
7 October 2003Full accounts made up to 31 March 2003 (12 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
7 March 2003Annual return made up to 06/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Annual return made up to 06/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
7 October 2002Full accounts made up to 31 March 2002 (12 pages)
7 October 2002Full accounts made up to 31 March 2002 (12 pages)
6 March 2002Annual return made up to 06/02/01 (6 pages)
6 March 2002Annual return made up to 06/02/01 (6 pages)
20 February 2002Annual return made up to 06/02/02 (6 pages)
20 February 2002Annual return made up to 06/02/02 (6 pages)
20 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
20 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
6 February 2001Incorporation (35 pages)
6 February 2001Incorporation (35 pages)