Wallington
Surrey
SM6 0HH
Director Name | Mr Matthew Skilton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Raleigh Court Stanley Park Road Wallington SM6 0HH |
Director Name | Mr Avni Gashi |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Kosovan |
Status | Current |
Appointed | 28 October 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Raleigh Court Stanley Park Road Wallington SM6 0HH |
Secretary Name | Mr Matthew Skilton |
---|---|
Status | Current |
Appointed | 04 February 2021(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Raleigh Court Stanley Park Road Wallington SM6 0HH |
Director Name | Jack Gordon Elfred |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH |
Director Name | Stephen Cooper Shepherd |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 16 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH |
Director Name | David Miles Tullett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Artist |
Correspondence Address | 27 Alington Grove Wallington Surrey SM6 9NH |
Director Name | Pamela Rhoda Williams |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH |
Director Name | Margaret Winifred McKinnon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Opticians Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 65 Foresters Drive Wallington Surrey SM6 9LH |
Director Name | David Stanley Ascroft |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH |
Secretary Name | Shirley Joy Wissing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | IT Analyst |
Correspondence Address | 17 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH |
Secretary Name | David Stanley Ascroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH |
Director Name | Lucy Davies |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2013) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH |
Director Name | Shirley Joy Wissing |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 17 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH |
Director Name | Lydia Zacal |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH |
Director Name | Hilda Edith Thripp |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2010) |
Role | Retired |
Correspondence Address | 10 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH |
Director Name | Fred Kneeshaw |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH |
Secretary Name | Miss Lucy Davis |
---|---|
Status | Resigned |
Appointed | 01 August 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 8 Stanley Park Road Wallington Surrey SM6 0HH |
Director Name | Mr John Robert Howard |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH |
Director Name | Mr Alan Wallace |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2016) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH |
Secretary Name | Mr Che Hall |
---|---|
Status | Resigned |
Appointed | 01 August 2013(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2014) |
Role | Company Director |
Correspondence Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
Secretary Name | Mr Nicholas Fletcher |
---|---|
Status | Resigned |
Appointed | 05 November 2014(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | Flat 16 Stanley Park Road Wallington Surrey SM6 0HH |
Secretary Name | Mr Alan Wallace |
---|---|
Status | Resigned |
Appointed | 01 August 2015(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 2021) |
Role | Company Director |
Correspondence Address | Flat 10 Stanley Park Road Wallington Surrey SM6 0HH |
Director Name | Mr Paul Fernando |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 2019) |
Role | Development Engineer |
Country of Residence | England |
Correspondence Address | Flat 22 Stanley Park Road Wallington Surrey SM6 0HH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,002 |
Cash | £18,845 |
Current Liabilities | £25,891 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 April 2023 with updates (6 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 29 April 2022 with updates (6 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 February 2021 | Appointment of Mr Matthew Skilton as a secretary on 4 February 2021 (2 pages) |
16 February 2021 | Termination of appointment of Alan Wallace as a secretary on 4 February 2021 (1 page) |
22 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Paul Fernando as a director on 28 October 2019 (1 page) |
6 December 2019 | Appointment of Mr Matthew Skilton as a director on 28 October 2019 (2 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 December 2019 | Appointment of Mr Avni Gashi as a director on 28 October 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 29 April 2019 with updates (6 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 29 April 2018 with updates (6 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Termination of appointment of Alan Wallace as a director on 1 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Alan Wallace as a director on 1 April 2016 (1 page) |
8 June 2016 | Appointment of Ms Roberta Macleod as a director on 1 April 2016 (2 pages) |
8 June 2016 | Appointment of Mr Paul Fernando as a director on 1 April 2016 (2 pages) |
8 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of John Robert Howard as a director on 1 April 2016 (1 page) |
8 June 2016 | Appointment of Mr Paul Fernando as a director on 1 April 2016 (2 pages) |
8 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of John Robert Howard as a director on 1 April 2016 (1 page) |
8 June 2016 | Appointment of Ms Roberta Macleod as a director on 1 April 2016 (2 pages) |
25 August 2015 | Appointment of Mr Alan Wallace as a secretary on 1 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Nicholas Fletcher as a secretary on 1 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Alan Wallace as a secretary on 1 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Alan Wallace as a secretary on 1 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Nicholas Fletcher as a secretary on 1 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Nicholas Fletcher as a secretary on 1 August 2015 (1 page) |
2 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2014 | Termination of appointment of Che Hall as a secretary on 22 October 2014 (1 page) |
9 December 2014 | Appointment of Mr Nicholas Fletcher as a secretary on 5 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Che Hall as a secretary on 22 October 2014 (1 page) |
9 December 2014 | Appointment of Mr Nicholas Fletcher as a secretary on 5 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Nicholas Fletcher as a secretary on 5 November 2014 (2 pages) |
29 October 2014 | Registered office address changed from C/O Raleigh Court 8 Stanley Park Road Wallington Surrey SM6 0HH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from C/O Raleigh Court 8 Stanley Park Road Wallington Surrey SM6 0HH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 29 October 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Termination of appointment of Lydia Zacal as a director on 1 August 2013 (1 page) |
23 June 2014 | Termination of appointment of Lucy Davies as a director on 1 August 2013 (1 page) |
23 June 2014 | Appointment of Mr Alan Wallace as a director on 1 August 2013 (2 pages) |
23 June 2014 | Termination of appointment of Margaret Winifred Mckinnon as a director on 1 August 2013 (1 page) |
23 June 2014 | Termination of appointment of Lucy Davis as a secretary on 1 August 2013 (1 page) |
23 June 2014 | Termination of appointment of Lydia Zacal as a director on 1 August 2013 (1 page) |
23 June 2014 | Termination of appointment of Lucy Davis as a secretary on 1 August 2013 (1 page) |
23 June 2014 | Appointment of Mr John Robert Howard as a director on 1 August 2013 (2 pages) |
23 June 2014 | Termination of appointment of Lucy Davies as a director on 1 August 2013 (1 page) |
23 June 2014 | Appointment of Mr John Robert Howard as a director on 1 August 2013 (2 pages) |
23 June 2014 | Appointment of Mr Che Hall as a secretary on 1 August 2013 (2 pages) |
23 June 2014 | Termination of appointment of Pamela Rhoda Williams as a director on 1 August 2013 (1 page) |
23 June 2014 | Termination of appointment of Pamela Rhoda Williams as a director on 1 August 2013 (1 page) |
23 June 2014 | Termination of appointment of Lucy Davis as a secretary on 1 August 2013 (1 page) |
23 June 2014 | Termination of appointment of Lydia Zacal as a director on 1 August 2013 (1 page) |
23 June 2014 | Appointment of Mr Alan Wallace as a director on 1 August 2013 (2 pages) |
23 June 2014 | Termination of appointment of David Stanley Ascroft as a director on 1 August 2013 (1 page) |
23 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Appointment of Mr Alan Wallace as a director on 1 August 2013 (2 pages) |
23 June 2014 | Termination of appointment of Lucy Davies as a director on 1 August 2013 (1 page) |
23 June 2014 | Appointment of Mr John Robert Howard as a director on 1 August 2013 (2 pages) |
23 June 2014 | Termination of appointment of David Stanley Ascroft as a director on 1 August 2013 (1 page) |
23 June 2014 | Appointment of Mr Che Hall as a secretary on 1 August 2013 (2 pages) |
23 June 2014 | Appointment of Mr Che Hall as a secretary on 1 August 2013 (2 pages) |
23 June 2014 | Termination of appointment of Margaret Winifred Mckinnon as a director on 1 August 2013 (1 page) |
23 June 2014 | Termination of appointment of Pamela Rhoda Williams as a director on 1 August 2013 (1 page) |
23 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Termination of appointment of Margaret Winifred Mckinnon as a director on 1 August 2013 (1 page) |
23 June 2014 | Termination of appointment of David Stanley Ascroft as a director on 1 August 2013 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Termination of appointment of David Stanley Ascroft as a secretary on 1 August 2012 (1 page) |
12 June 2013 | Termination of appointment of David Stanley Ascroft as a secretary on 1 August 2012 (1 page) |
12 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Appointment of Miss Lucy Davis as a secretary on 1 August 2012 (1 page) |
12 June 2013 | Termination of appointment of David Stanley Ascroft as a secretary on 1 August 2012 (1 page) |
12 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Appointment of Miss Lucy Davis as a secretary on 1 August 2012 (1 page) |
12 June 2013 | Appointment of Miss Lucy Davis as a secretary on 1 August 2012 (1 page) |
19 March 2013 | Termination of appointment of Fred Kneeshaw as a director on 1 June 2012 (1 page) |
19 March 2013 | Termination of appointment of Jack Gordon Elfred as a director on 1 June 2012 (1 page) |
19 March 2013 | Termination of appointment of Jack Gordon Elfred as a director on 1 June 2012 (1 page) |
19 March 2013 | Termination of appointment of Fred Kneeshaw as a director on 1 June 2012 (1 page) |
19 March 2013 | Termination of appointment of Fred Kneeshaw as a director on 1 June 2012 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Registered office address changed from 12 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 12 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH on 13 December 2012 (1 page) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (12 pages) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (12 pages) |
27 March 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
27 March 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (20 pages) |
12 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (20 pages) |
16 February 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 February 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Director's details changed for Lucy Davies on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Fred Kneeshaw on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Pamela Rhoda Williams on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Margaret Winifred Mckinnon on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Lydia Zacal on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Lydia Zacal on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Jack Gordon Elfred on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Pamela Rhoda Williams on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Fred Kneeshaw on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Lucy Davies on 1 January 2010 (2 pages) |
26 May 2010 | Termination of appointment of Hilda Thripp as a director (1 page) |
26 May 2010 | Director's details changed for Jack Gordon Elfred on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Lydia Zacal on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Margaret Winifred Mckinnon on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Director's details changed for Fred Kneeshaw on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for David Stanley Ascroft on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for David Stanley Ascroft on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Lucy Davies on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for David Stanley Ascroft on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Termination of appointment of Hilda Thripp as a director (1 page) |
26 May 2010 | Director's details changed for Jack Gordon Elfred on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Margaret Winifred Mckinnon on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Pamela Rhoda Williams on 1 January 2010 (2 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Return made up to 29/04/09; full list of members (8 pages) |
14 September 2009 | Return made up to 29/04/09; full list of members (8 pages) |
14 September 2009 | Appointment terminated director shirley wissing (1 page) |
14 September 2009 | Appointment terminated director shirley wissing (1 page) |
10 February 2009 | Return made up to 29/04/07; full list of members (8 pages) |
10 February 2009 | Return made up to 29/04/07; full list of members (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Return made up to 29/04/08; full list of members (8 pages) |
27 January 2009 | Return made up to 29/04/08; full list of members (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 August 2006 | Return made up to 29/04/06; no change of members
|
14 August 2006 | Return made up to 29/04/06; no change of members
|
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 December 2005 | Return made up to 29/04/05; full list of members
|
14 December 2005 | Return made up to 29/04/05; full list of members
|
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
1 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Return made up to 29/04/03; full list of members; amend (15 pages) |
24 February 2005 | Return made up to 29/04/04; full list of members (14 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Return made up to 29/04/04; full list of members (14 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Return made up to 29/04/03; full list of members; amend (15 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
18 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
18 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
23 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2003 | Return made up to 29/04/03; full list of members
|
11 November 2003 | Return made up to 29/04/03; full list of members
|
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
29 April 2002 | Incorporation (17 pages) |
29 April 2002 | Incorporation (17 pages) |