London
SE1 2AF
Director Name | Mr Ronan Michael Sheehy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 January 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mr Ronan Michael Sheehy |
---|---|
Status | Closed |
Appointed | 25 January 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Graham Whitby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Town End Gardens Wiggington York YO32 2PF |
Secretary Name | Mr Maurice Smithies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gawthorpe Avenue Bingley West Yorkshire BD16 4DG |
Director Name | David Horsfield |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 21 Lee Street Barrowford Nelson Lancashire BB9 8NP |
Director Name | Jonathan Michael Orr |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2002) |
Role | Lighting |
Correspondence Address | 4 Milton Terrace Yeadon West Yorkshire LS19 7JF |
Director Name | Mr Gordon Routledge |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghyll Farmhouse Mill Lane Bradley Keighley West Yorkshire BD20 9EE |
Secretary Name | Patricia Anne Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 2005) |
Role | Company Director |
Correspondence Address | 47 Aspin Park Crescent Knaresborough North Yorkshire HG5 8EZ |
Director Name | Michael Kinghorn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Highfield Laverton Ripon North Yorkshire HG4 3TA |
Director Name | Mr Graham Stuart Keddie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot Ridge Farm Follifoot Harrogate North Yorkshire HG3 1DP |
Director Name | Alison Ambler |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | 12 Deerstone Ridge Wetherby West Yorkshire LS22 7XN |
Secretary Name | Paul St John Lloyd Venable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(4 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 January 2006) |
Role | Company Director |
Correspondence Address | 11 Manor Chase Long Marston York North Yorkshire YO26 7RB |
Secretary Name | Alison Ambler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 5 days (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | 12 Deerstone Ridge Wetherby West Yorkshire LS22 7XN |
Director Name | Cathryn Ann Buckley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Calder Close Droitwich Worcestershire WR9 8DU |
Director Name | Roy Thomas Burton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 March 2015) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 1st Floor Exning Road Newmarket Suffolk CB8 0AX |
Secretary Name | Cathryn Ann Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Calder Close Droitwich Worcestershire WR9 8DU |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Status | Resigned |
Appointed | 19 November 2009(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | 1st Floor Exning Road Newmarket Suffolk CB8 0AX |
Director Name | Mr Nicholas David Martin Giles |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 January 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Exning Road Newmarket Suffolk CB8 0AX |
Director Name | Mr Mark Rupert Maxwell Fryer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Exning Road Newmarket Suffolk CB8 0AX |
Director Name | Mr David Conway Richardson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Exning Road Newmarket Suffolk CB8 0AX |
Director Name | Mr Jonathan Parry |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Exning Road Newmarket Suffolk CB8 0AX |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | dialight.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100k at £1 | Dialight PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 April 2002 | Delivered on: 25 April 2002 Satisfied on: 12 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
13 March 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 March 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
10 October 2016 | Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on 10 October 2016 (2 pages) |
9 October 2016 | Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages) |
9 October 2016 | Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages) |
9 October 2016 | Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages) |
9 October 2016 | Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages) |
6 October 2016 | Declaration of solvency (3 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Declaration of solvency (3 pages) |
6 October 2016 | Appointment of a voluntary liquidator (2 pages) |
6 October 2016 | Appointment of a voluntary liquidator (2 pages) |
6 October 2016 | Resolutions
|
16 May 2016 | Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 16 May 2016 (1 page) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 January 2016 | Appointment of Mr Ronan Michael Sheehy as a director on 25 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Ronan Michael Sheehy as a secretary on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Nicholas David Martin Giles as a director on 25 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Ronan Michael Sheehy as a director on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Nicholas David Martin Giles as a secretary on 25 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Nicholas David Martin Giles as a secretary on 25 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Ronan Michael Sheehy as a secretary on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Nicholas David Martin Giles as a director on 25 January 2016 (1 page) |
27 August 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 April 2015 | Auditor's resignation (1 page) |
22 April 2015 | Auditor's resignation (1 page) |
18 March 2015 | Appointment of Ms Fariyal Khanbabi as a director on 2 March 2015 (2 pages) |
18 March 2015 | Appointment of Ms Fariyal Khanbabi as a director on 2 March 2015 (2 pages) |
18 March 2015 | Appointment of Ms Fariyal Khanbabi as a director on 2 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Roy Thomas Burton as a director on 2 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Roy Thomas Burton as a director on 2 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Roy Thomas Burton as a director on 2 March 2015 (1 page) |
13 January 2015 | Termination of appointment of Jonathan Parry as a director on 6 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Jonathan Parry as a director on 6 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Jonathan Parry as a director on 6 January 2015 (1 page) |
11 December 2014 | Section 519 (2 pages) |
11 December 2014 | Section 519 (2 pages) |
7 October 2014 | Appointment of Mr Jonathan Parry as a director on 29 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Jonathan Parry as a director on 29 September 2014 (2 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 January 2014 | Termination of appointment of Mark Fryer as a director (1 page) |
31 January 2014 | Termination of appointment of Mark Fryer as a director (1 page) |
27 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
27 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (11 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of David Richardson as a director (1 page) |
14 June 2012 | Termination of appointment of David Richardson as a director (1 page) |
10 February 2012 | Appointment of Mr David Conway Richardson as a director (2 pages) |
10 February 2012 | Appointment of Mr David Conway Richardson as a director (2 pages) |
12 July 2011 | Director's details changed for Roy Thomas Burton on 3 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Roy Thomas Burton on 3 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Roy Thomas Burton on 3 July 2011 (2 pages) |
14 April 2011 | Accounts made up to 31 December 2010 (16 pages) |
14 April 2011 | Accounts made up to 31 December 2010 (16 pages) |
15 December 2010 | Statement of company's objects (12 pages) |
15 December 2010 | Statement of company's objects (12 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
5 October 2010 | Appointment of Mr Mark Rupert Maxwell Fryer as a director (2 pages) |
5 October 2010 | Appointment of Mr Mark Rupert Maxwell Fryer as a director (2 pages) |
4 October 2010 | Appointment of Mr Nicholas David Martin Giles as a director (2 pages) |
4 October 2010 | Appointment of Mr Nicholas David Martin Giles as a director (2 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (15 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
17 May 2010 | Registered office address changed from Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 17 May 2010 (1 page) |
26 January 2010 | Termination of appointment of Cathryn Buckley as a director (1 page) |
26 January 2010 | Termination of appointment of Cathryn Buckley as a director (1 page) |
19 November 2009 | Appointment of Mr Nicholas David Martin Giles as a secretary (1 page) |
19 November 2009 | Appointment of Mr Nicholas David Martin Giles as a secretary (1 page) |
19 November 2009 | Termination of appointment of Cathryn Buckley as a secretary (1 page) |
19 November 2009 | Termination of appointment of Cathryn Buckley as a secretary (1 page) |
4 September 2009 | Accounts made up to 31 December 2008 (16 pages) |
4 September 2009 | Accounts made up to 31 December 2008 (16 pages) |
17 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
10 April 2009 | Appointment terminated director gordon routledge (1 page) |
10 April 2009 | Appointment terminated director gordon routledge (1 page) |
20 November 2008 | Appointment terminated director alison ambler (1 page) |
20 November 2008 | Appointment terminated director alison ambler (1 page) |
3 September 2008 | Accounts made up to 31 December 2007 (16 pages) |
3 September 2008 | Accounts made up to 31 December 2007 (16 pages) |
21 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
30 August 2007 | Accounts made up to 31 December 2006 (16 pages) |
30 August 2007 | Accounts made up to 31 December 2006 (16 pages) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
5 July 2007 | Location of register of members (1 page) |
6 November 2006 | Auditor's resignation (1 page) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 November 2006 | Auditor's resignation (1 page) |
5 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
5 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
30 March 2006 | Company name changed lumidrives LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed lumidrives LIMITED\certificate issued on 30/03/06 (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: lumidrives LIMITED, manse lane knaresborough north yorkshire HG5 8LF (1 page) |
19 January 2006 | New secretary appointed;new director appointed (6 pages) |
19 January 2006 | New secretary appointed;new director appointed (6 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: lumidrives LIMITED, manse lane knaresborough north yorkshire HG5 8LF (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
12 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
11 August 2005 | Location of debenture register (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: manse lane knaresborough north yorkshire HG5 8LF (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: manse lane knaresborough north yorkshire HG5 8LF (1 page) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Location of debenture register (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
24 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
22 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
22 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 June 2003 | Ad 01/05/02--------- £ si 9000@1 (2 pages) |
10 June 2003 | Ad 01/05/02--------- £ si 9000@1 (2 pages) |
10 June 2003 | Ad 10/10/02--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
10 June 2003 | Ad 10/10/02--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
1 November 2002 | Return made up to 03/07/02; full list of members
|
1 November 2002 | Return made up to 03/07/02; full list of members
|
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
8 July 2002 | Ad 01/05/02--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
8 July 2002 | Ad 01/05/02--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
24 May 2002 | New director appointed (3 pages) |
24 May 2002 | New director appointed (3 pages) |
25 April 2002 | Particulars of mortgage/charge (7 pages) |
25 April 2002 | Particulars of mortgage/charge (7 pages) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
6 August 2001 | Ad 03/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
6 August 2001 | Ad 03/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Incorporation (15 pages) |
3 July 2001 | Incorporation (15 pages) |