Company NameBlue Wharf Limited
Company StatusDissolved
Company Number04344573
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date26 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusClosed
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameNatalie Jane White
NationalityBritish
StatusClosed
Appointed22 October 2012(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 26 July 2018)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(11 years, 6 months after company formation)
Appointment Duration5 years (closed 26 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMr David Hulton Colville
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 03 May 2011)
RoleDirector Of Purchasing
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed09 June 2011(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James Daniel Marshall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

327.3m at $1Green Wharf LTD
97.40%
Ordinary 1
873.3m at £0.01Green Wharf LTD
2.60%
Ordinary

Financials

Year2014
Net Worth£30,265,667
Cash£264,352
Current Liabilities£32,880

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

26 July 2018Final Gazette dissolved following liquidation (1 page)
26 April 2018Return of final meeting in a members' voluntary winding up (6 pages)
20 October 2017Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 20 October 2017 (2 pages)
17 October 2017Appointment of a voluntary liquidator (1 page)
17 October 2017Declaration of solvency (5 pages)
17 October 2017Appointment of a voluntary liquidator (1 page)
17 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
(1 page)
17 October 2017Declaration of solvency (5 pages)
17 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
(1 page)
26 September 2017Notification of Pearson Education Investments Limited as a person with significant control on 26 September 2017 (1 page)
26 September 2017Notification of Pearson Education Investments Limited as a person with significant control on 7 September 2017 (1 page)
14 September 2017Termination of appointment of James Daniel Marshall as a director on 14 September 2017 (1 page)
14 September 2017Termination of appointment of James Daniel Marshall as a director on 14 September 2017 (1 page)
7 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2017Statement of capital on 7 September 2017
  • GBP 873.27
  • USD 327.29
(5 pages)
7 September 2017Solvency Statement dated 05/09/17 (1 page)
7 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2017Statement of capital on 7 September 2017
  • GBP 873.27
  • USD 327.29
(5 pages)
7 September 2017Solvency Statement dated 05/09/17 (1 page)
7 September 2017Statement by Directors (1 page)
7 September 2017Statement by Directors (1 page)
9 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
9 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
17 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
17 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
17 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
24 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
24 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8,732,775.67
  • USD 327,290,000
(6 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8,732,775.67
  • USD 327,290,000
(6 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8,732,775.67
  • USD 327,290,000
(6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8,732,775.67
  • USD 327,290,000
(6 pages)
15 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
15 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
15 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
15 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
15 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 8,732,775.67
  • USD 327,290,000
(6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 8,732,775.67
  • USD 327,290,000
(6 pages)
12 July 2013Appointment of Mr Andrew John Midgley as a director (2 pages)
12 July 2013Appointment of Mr Andrew John Midgley as a director (2 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
14 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
14 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
14 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
14 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
10 October 2012Appointment of Mr James Daniel Marshall as a director (3 pages)
10 October 2012Appointment of Mr James Daniel Marshall as a director (3 pages)
10 October 2012Termination of appointment of David Colville as a director (2 pages)
10 October 2012Termination of appointment of David Colville as a director (2 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
23 April 2012Full accounts made up to 31 December 2011 (23 pages)
23 April 2012Full accounts made up to 31 December 2011 (23 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
4 May 2011Full accounts made up to 31 December 2010 (21 pages)
4 May 2011Full accounts made up to 31 December 2010 (21 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
28 April 2010Full accounts made up to 31 December 2009 (9 pages)
28 April 2010Full accounts made up to 31 December 2009 (9 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2009Nc inc already adjusted 15/09/09 (2 pages)
24 September 2009Nc inc already adjusted 15/09/09 (2 pages)
24 September 2009Ad 18/09/09\usd si 100000000@1=100000000\usd ic 227290000/327290000\ (2 pages)
24 September 2009Ad 18/09/09\usd si 100000000@1=100000000\usd ic 227290000/327290000\ (2 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 24/02/2009
(3 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 24/02/2009
(3 pages)
4 July 2009Ad 29/06/09\usd si 4340000@1=4340000\usd ic 222950000/227290000\ (2 pages)
4 July 2009Ad 29/06/09\usd si 4340000@1=4340000\usd ic 222950000/227290000\ (2 pages)
1 July 2009Ad 15/06/09\usd si 71850000@1=71850000\usd ic 151100000/222950000\ (2 pages)
1 July 2009Ad 15/06/09\usd si 71850000@1=71850000\usd ic 151100000/222950000\ (2 pages)
1 July 2009Nc inc already adjusted 12/06/09 (1 page)
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2009Nc inc already adjusted 12/06/09 (1 page)
22 May 2009Accounting reference date extended from 27/11/2008 to 31/12/2008 (1 page)
22 May 2009Accounting reference date extended from 27/11/2008 to 31/12/2008 (1 page)
22 May 2009Full accounts made up to 31 December 2008 (9 pages)
22 May 2009Full accounts made up to 31 December 2008 (9 pages)
6 January 2009Nc inc already adjusted 05/12/08 (1 page)
6 January 2009Nc inc already adjusted 05/12/08 (1 page)
6 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2008Ad 04/12/08\usd si 72300000@1=72300000\usd ic 78800000/151100000\ (2 pages)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2008Ad 04/12/08\usd si 72300000@1=72300000\usd ic 78800000/151100000\ (2 pages)
17 July 2008Ad 04/06/08\usd si 49000000@1=49000000\usd ic 29800000/78800000\ (2 pages)
17 July 2008Ad 04/06/08\usd si 49000000@1=49000000\usd ic 29800000/78800000\ (2 pages)
1 May 2008Full accounts made up to 27 November 2007 (8 pages)
1 May 2008Full accounts made up to 27 November 2007 (8 pages)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2008Ad 06/03/08\usd si 29800000@1=29800000\usd ic 0/29800000\ (2 pages)
13 March 2008Nc inc already adjusted 06/03/08 (1 page)
13 March 2008Nc inc already adjusted 06/03/08 (1 page)
13 March 2008Ad 06/03/08\usd si 29800000@1=29800000\usd ic 0/29800000\ (2 pages)
27 December 2007Return made up to 21/12/07; full list of members (3 pages)
27 December 2007Return made up to 21/12/07; full list of members (3 pages)
20 December 2007Accounting reference date shortened from 31/12/07 to 27/11/07 (1 page)
20 December 2007Accounting reference date shortened from 31/12/07 to 27/11/07 (1 page)
22 November 2007Certificate of reduction of issued capital (1 page)
22 November 2007Reduction of iss capital and minute (oc) (4 pages)
22 November 2007Certificate of reduction of issued capital (1 page)
22 November 2007Reduction of iss capital and minute (oc) (4 pages)
21 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
30 April 2007Full accounts made up to 31 December 2006 (8 pages)
30 April 2007Full accounts made up to 31 December 2006 (8 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
7 March 2006Full accounts made up to 31 December 2005 (8 pages)
7 March 2006Full accounts made up to 31 December 2005 (8 pages)
5 January 2006Return made up to 21/12/05; full list of members (5 pages)
5 January 2006Return made up to 21/12/05; full list of members (5 pages)
8 July 2005Ad 20/06/05--------- £ si 22000000@1=22000000 £ ic 840638249/862638249 (2 pages)
8 July 2005Ad 20/06/05--------- £ si 22000000@1=22000000 £ ic 840638249/862638249 (2 pages)
9 March 2005Full accounts made up to 31 December 2004 (8 pages)
9 March 2005Full accounts made up to 31 December 2004 (8 pages)
11 January 2005Ad 14/12/04--------- £ si 4639318@1 (2 pages)
11 January 2005Ad 14/12/04--------- £ si 4639318@1 (2 pages)
29 December 2004Return made up to 21/12/04; full list of members (5 pages)
29 December 2004Return made up to 21/12/04; full list of members (5 pages)
6 March 2004Full accounts made up to 31 December 2003 (8 pages)
6 March 2004Full accounts made up to 31 December 2003 (8 pages)
10 January 2004Return made up to 21/12/03; full list of members (5 pages)
10 January 2004Return made up to 21/12/03; full list of members (5 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
13 March 2003Full accounts made up to 31 December 2002 (8 pages)
13 March 2003Full accounts made up to 31 December 2002 (8 pages)
9 February 2003Auditor's resignation (3 pages)
9 February 2003Auditor's resignation (3 pages)
3 January 2003Return made up to 21/12/02; full list of members (5 pages)
3 January 2003Return made up to 21/12/02; full list of members (5 pages)
19 December 2002Ad 11/12/02--------- £ si 4227741@1=4227741 £ ic 836410508/840638249 (2 pages)
19 December 2002Ad 11/12/02--------- £ si 4227741@1=4227741 £ ic 836410508/840638249 (2 pages)
30 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Ad 31/01/02--------- £ si 836410507@1=836410507 £ ic 1/836410508 (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Ad 31/01/02--------- £ si 836410507@1=836410507 £ ic 1/836410508 (2 pages)
27 December 2001New director appointed (4 pages)
27 December 2001Director resigned (1 page)
27 December 2001Registered office changed on 27/12/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
27 December 2001Registered office changed on 27/12/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001New director appointed (4 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
21 December 2001Incorporation (17 pages)
21 December 2001Incorporation (17 pages)