Soutergate
Ulverston
Cumbria
LA12 7FA
Director Name | Ms Angela Holton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 26 September 2017) |
Role | Mental Health Act Manager |
Country of Residence | England |
Correspondence Address | Hillside Victoria Road Windermere Cumbria LA23 2DP |
Director Name | Mrs Kathryn Anne Cornah |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr John Robert Dersley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mrs Patricia Clayton Kimber |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Rowans 18 Grange Fell Road Grange-Over-Sands Cumbria LA11 6BJ |
Secretary Name | Karen Margaret Evans |
---|---|
Status | Closed |
Appointed | 02 August 2012(10 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Paul Theodore Metsers |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Joiner |
Correspondence Address | Mint Cottage Gilthwaiterigg Lane Kendal Cumbria LA9 6NT |
Director Name | Mr Edward Stanley Holmes |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Willows Storrs Park Bowness-On-Windermere Cumbria LA23 3LT |
Director Name | Avril Dobson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Ashleigh Road Kendal Cumbria LA9 4SS |
Director Name | Robert Norman Bolton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Bookmaker Settler |
Correspondence Address | 49 Devonshire Road Ulverston Cumbria LA12 9AL |
Secretary Name | Robert Norman Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Bookmaker Settler |
Correspondence Address | 49 Devonshire Road Ulverston Cumbria LA12 9AL |
Director Name | John Bernard Barstow |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2004) |
Role | Human Resources Manager |
Correspondence Address | 21 Woodland Road Ulverston Cumbria LA12 0DX |
Director Name | Dr Charles Henry Batteson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2006) |
Role | Retired University Lecturer |
Correspondence Address | Flat 11 Yard 91 Highgate Kendal Cumbria LA9 4ED |
Director Name | Henry Penrose Clegg |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2004) |
Role | Retired |
Correspondence Address | Coach House Springfield Mansions Springfield Road Ulverston Cumbria LA12 0EE |
Director Name | Mr Robert Hay McCulloch |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stone Cross Gardens Ulverston Cumbria LA12 7XA |
Secretary Name | Mr Robert Hay McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stone Cross Gardens Ulverston Cumbria LA12 7XA |
Director Name | Michael Bidwell Atkinson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 January 2009) |
Role | Retired |
Correspondence Address | Brittain Place Church Walk Ulverston Cumbria LA12 7EW |
Director Name | Michael Geoffrey Kelham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(1 year, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 March 2005) |
Role | Retired |
Correspondence Address | Lindens Parkside Road Kendal Cumbria LA9 7LG |
Secretary Name | Michael Geoffrey Kelham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(1 year, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 March 2005) |
Role | Retired |
Correspondence Address | Lindens Parkside Road Kendal Cumbria LA9 7LG |
Director Name | William John Lewis Clifford |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 May 2005) |
Role | Hospitality Consultant |
Correspondence Address | Greenside Crosthwaite Kendal Cumbria LA8 8JL |
Director Name | Jaine Louise Chisholm-Caunt |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2006) |
Role | Head Of Policy |
Correspondence Address | 2 Cliff Terrace Beast Banks Kendal Cumbria LA9 4JR |
Secretary Name | Catherine Jane Salzedo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Summerlands Hall Endmoor Kendal Cumbria LA8 0ED |
Director Name | Gail Anne Airey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2005) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brandreth Holme Lane Allithwaite Cumbria LA11 7QD |
Director Name | Terence O'Loughlin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2007) |
Role | Managing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Elm Cottage Elmsfield Lane Carnforth Cumbria LA6 1RN |
Secretary Name | Kate Winnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2009) |
Role | Retired |
Correspondence Address | Bluebell Wood House Lakeside Ulverston Cumbria LA12 8AS |
Director Name | Miss Deborah Jane Park |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2007) |
Role | Xself Emp |
Country of Residence | England |
Correspondence Address | 157 Burneside Road Kendal Cumbria LA9 6EB |
Director Name | Alan Goda |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 2009) |
Role | Retired |
Correspondence Address | Beckside House Farm Cartmel Grange Over Sands Cumbria LA11 7SW |
Director Name | David Arthur Jordison |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2009) |
Role | Retired |
Correspondence Address | 17 Main Street Warton Carnforth Lancashire LA5 9NS |
Director Name | Philp Foxton Craggs |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 June 2008) |
Role | Retired |
Correspondence Address | The Bowling Fell Kendal Cumbria LA9 4HT |
Director Name | Prof Keith James |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 January 2012) |
Role | Retired Academic |
Country of Residence | England |
Correspondence Address | Stott Park Cottage High Stott Park Ulverston Cumbria LA12 8AY |
Director Name | Lynne Christine Chambers |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 18 November 2008) |
Role | Retired NHS Project Director |
Correspondence Address | 25 Bankside Dalton In Furness Cumbria LA15 8HY |
Director Name | William Byford |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Green Lea 50 Kirkhead Road Kents Bank Grange-Over-Sands Cumbria LA11 7DD |
Director Name | Col Martin Brook Cooper |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hamilton Grove Oubas Hill Ulverston Cumbria LA12 7LB |
Secretary Name | John Richard Pater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2012) |
Role | Company Director |
Correspondence Address | Browfoot Barn Selside Kendal Cumbria LA8 9EA |
Director Name | Mr Alexander Michael Parker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 2010) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blackhall Road Kendal Cumbria LA9 4BT |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £289,048 |
Net Worth | -£6,164 |
Cash | £86,118 |
Current Liabilities | £77,346 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
26 June 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 June 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (9 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (9 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 11 March 2015 (9 pages) |
1 May 2015 | Liquidators statement of receipts and payments to 11 March 2015 (9 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 11 March 2015 (9 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (8 pages) |
15 May 2014 | Liquidators statement of receipts and payments to 11 March 2014 (8 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (8 pages) |
14 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 April 2013 | Appointment of a voluntary liquidator (1 page) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Statement of affairs with form 4.19 (11 pages) |
9 April 2013 | Appointment of a voluntary liquidator (1 page) |
9 April 2013 | Registered office address changed from Blackhall Road Kendal Cumbria LA9 4BT on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from Blackhall Road Kendal Cumbria LA9 4BT on 9 April 2013 (2 pages) |
9 April 2013 | Statement of affairs with form 4.19 (11 pages) |
9 April 2013 | Registered office address changed from Blackhall Road Kendal Cumbria LA9 4BT on 9 April 2013 (2 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (26 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (26 pages) |
23 August 2012 | Annual return made up to 31 July 2012 no member list (6 pages) |
23 August 2012 | Annual return made up to 31 July 2012 no member list (6 pages) |
23 August 2012 | Termination of appointment of John Pater as a secretary (1 page) |
23 August 2012 | Termination of appointment of John Pater as a secretary (1 page) |
22 August 2012 | Appointment of Karen Margaret Evans as a secretary (1 page) |
22 August 2012 | Termination of appointment of John Pater as a secretary (1 page) |
22 August 2012 | Termination of appointment of John Pater as a secretary (1 page) |
22 August 2012 | Appointment of Karen Margaret Evans as a secretary (1 page) |
1 March 2012 | Termination of appointment of Keith James as a director (1 page) |
1 March 2012 | Termination of appointment of Keith James as a director (1 page) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (26 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (26 pages) |
30 September 2011 | Termination of appointment of John Pater as a director (1 page) |
30 September 2011 | Termination of appointment of John Pater as a director (1 page) |
10 August 2011 | Annual return made up to 31 July 2011 no member list (8 pages) |
10 August 2011 | Termination of appointment of William Byford as a director (1 page) |
10 August 2011 | Annual return made up to 31 July 2011 no member list (8 pages) |
10 August 2011 | Termination of appointment of William Byford as a director (1 page) |
8 March 2011 | Termination of appointment of Martin Cooper as a director (1 page) |
8 March 2011 | Appointment of Mrs Patricia Clayton Kimber as a director (2 pages) |
8 March 2011 | Appointment of Mrs Patricia Clayton Kimber as a director (2 pages) |
8 March 2011 | Termination of appointment of Martin Cooper as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
24 August 2010 | Annual return made up to 31 July 2010 no member list (9 pages) |
24 August 2010 | Annual return made up to 31 July 2010 no member list (9 pages) |
23 August 2010 | Director's details changed for Martin Andrew Jones on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Martin Brook Cooper on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Professor Keith James on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Angela Holton on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Martin Andrew Jones on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for William Byford on 31 July 2010 (2 pages) |
23 August 2010 | Termination of appointment of Alexander Parker as a director (1 page) |
23 August 2010 | Director's details changed for Martin Brook Cooper on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Professor Keith James on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for William Byford on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Angela Holton on 31 July 2010 (2 pages) |
23 August 2010 | Termination of appointment of Alexander Parker as a director (1 page) |
30 April 2010 | Appointment of Mr John Dersley as a director (2 pages) |
30 April 2010 | Appointment of Mr John Dersley as a director (2 pages) |
8 April 2010 | Appointment of Mr Alexander Michael Parker as a director (2 pages) |
8 April 2010 | Appointment of Mrs Kathryn Anne Cornah as a director (2 pages) |
8 April 2010 | Appointment of Mr Alexander Michael Parker as a director (2 pages) |
8 April 2010 | Appointment of Mrs Kathryn Anne Cornah as a director (2 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
13 November 2009 | Annual return made up to 31 July 2009 (12 pages) |
13 November 2009 | Annual return made up to 31 July 2009 (12 pages) |
9 November 2009 | Termination of appointment of Michael Atkinson as a director (1 page) |
9 November 2009 | Termination of appointment of Michael Atkinson as a director (1 page) |
24 October 2009 | Termination of appointment of Moira Roberts as a director (2 pages) |
24 October 2009 | Termination of appointment of Moira Roberts as a director (2 pages) |
23 October 2009 | Appointment of John Richard Pater as a secretary (2 pages) |
23 October 2009 | Appointment of John Richard Pater as a secretary (2 pages) |
23 October 2009 | Appointment of John Richard Pater as a director (2 pages) |
23 October 2009 | Appointment of John Richard Pater as a director (2 pages) |
22 October 2009 | Termination of appointment of Avril Dobson as a director (1 page) |
22 October 2009 | Termination of appointment of Avril Dobson as a director (1 page) |
22 October 2009 | Termination of appointment of David Jordison as a director (1 page) |
22 October 2009 | Termination of appointment of Kate Winnard as a secretary (1 page) |
22 October 2009 | Termination of appointment of David Jordison as a director (1 page) |
22 October 2009 | Termination of appointment of Kate Winnard as a secretary (1 page) |
21 July 2009 | Appointment terminated director alan goda (1 page) |
21 July 2009 | Appointment terminated director alan goda (1 page) |
15 July 2009 | Appointment terminated director kate winnard (1 page) |
15 July 2009 | Appointment terminated director kate winnard (1 page) |
19 May 2009 | Director appointed martin brook cooper (2 pages) |
19 May 2009 | Director appointed martin brook cooper (2 pages) |
7 May 2009 | Director appointed angela holton (1 page) |
7 May 2009 | Director appointed angela holton (1 page) |
28 April 2009 | Appointment terminated director lynne chambers (1 page) |
28 April 2009 | Director appointed william byford (2 pages) |
28 April 2009 | Appointment terminated director lynne chambers (1 page) |
28 April 2009 | Director appointed william byford (2 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
27 August 2008 | Annual return made up to 31/07/08 (5 pages) |
27 August 2008 | Annual return made up to 31/07/08 (5 pages) |
15 July 2008 | Appointment terminated director philp craggs (1 page) |
15 July 2008 | Appointment terminated director philp craggs (1 page) |
28 May 2008 | Director appointed david arthur jordison (2 pages) |
28 May 2008 | Director appointed david arthur jordison (2 pages) |
27 March 2008 | Auditor's resignation (1 page) |
27 March 2008 | Auditor's resignation (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
11 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Annual return made up to 31/07/07 (3 pages) |
17 August 2007 | Annual return made up to 31/07/07 (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Annual return made up to 31/07/06 (3 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Annual return made up to 31/07/06 (3 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (22 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (22 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Annual return made up to 31/07/05 (3 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Annual return made up to 31/07/05 (3 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Secretary resigned;director resigned (1 page) |
25 June 2005 | Secretary resigned;director resigned (1 page) |
25 June 2005 | New director appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
2 September 2004 | Annual return made up to 31/07/04
|
2 September 2004 | Annual return made up to 31/07/04
|
16 August 2004 | Full accounts made up to 31 March 2004 (20 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (20 pages) |
17 June 2004 | New secretary appointed;new director appointed (1 page) |
17 June 2004 | New secretary appointed;new director appointed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
22 November 2003 | Secretary resigned;director resigned (1 page) |
22 November 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
18 September 2003 | Annual return made up to 31/07/03
|
18 September 2003 | Annual return made up to 31/07/03
|
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
28 February 2003 | Director's particulars changed (1 page) |
28 February 2003 | Director's particulars changed (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
23 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
31 July 2002 | Incorporation (34 pages) |
31 July 2002 | Incorporation (34 pages) |