Company NameCitizens Advice South Lakeland
Company StatusDissolved
Company Number04500088
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 July 2002(21 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMartin Andrew Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(3 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 26 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Millfield
Soutergate
Ulverston
Cumbria
LA12 7FA
Director NameMs Angela Holton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(6 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 26 September 2017)
RoleMental Health Act Manager
Country of ResidenceEngland
Correspondence AddressHillside Victoria Road
Windermere
Cumbria
LA23 2DP
Director NameMrs Kathryn Anne Cornah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 26 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr John Robert Dersley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 26 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMrs Patricia Clayton Kimber
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 26 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Rowans
18 Grange Fell Road
Grange-Over-Sands
Cumbria
LA11 6BJ
Secretary NameKaren Margaret Evans
StatusClosed
Appointed02 August 2012(10 years after company formation)
Appointment Duration5 years, 1 month (closed 26 September 2017)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NamePaul Theodore Metsers
Date of BirthNovember 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleJoiner
Correspondence AddressMint Cottage
Gilthwaiterigg Lane
Kendal
Cumbria
LA9 6NT
Director NameMr Edward Stanley Holmes
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Storrs Park
Bowness-On-Windermere
Cumbria
LA23 3LT
Director NameAvril Dobson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleRetired
Correspondence Address5 Ashleigh Road
Kendal
Cumbria
LA9 4SS
Director NameRobert Norman Bolton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleBookmaker Settler
Correspondence Address49 Devonshire Road
Ulverston
Cumbria
LA12 9AL
Secretary NameRobert Norman Bolton
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleBookmaker Settler
Correspondence Address49 Devonshire Road
Ulverston
Cumbria
LA12 9AL
Director NameJohn Bernard Barstow
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2004)
RoleHuman Resources Manager
Correspondence Address21 Woodland Road
Ulverston
Cumbria
LA12 0DX
Director NameDr Charles Henry Batteson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2006)
RoleRetired University Lecturer
Correspondence AddressFlat 11
Yard 91 Highgate
Kendal
Cumbria
LA9 4ED
Director NameHenry Penrose Clegg
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2004)
RoleRetired
Correspondence AddressCoach House Springfield Mansions
Springfield Road
Ulverston
Cumbria
LA12 0EE
Director NameMr Robert Hay McCulloch
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stone Cross Gardens
Ulverston
Cumbria
LA12 7XA
Secretary NameMr Robert Hay McCulloch
NationalityBritish
StatusResigned
Appointed28 January 2003(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stone Cross Gardens
Ulverston
Cumbria
LA12 7XA
Director NameMichael Bidwell Atkinson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 2009)
RoleRetired
Correspondence AddressBrittain Place
Church Walk
Ulverston
Cumbria
LA12 7EW
Director NameMichael Geoffrey Kelham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(1 year, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 March 2005)
RoleRetired
Correspondence AddressLindens
Parkside Road
Kendal
Cumbria
LA9 7LG
Secretary NameMichael Geoffrey Kelham
NationalityBritish
StatusResigned
Appointed28 July 2004(1 year, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 March 2005)
RoleRetired
Correspondence AddressLindens
Parkside Road
Kendal
Cumbria
LA9 7LG
Director NameWilliam John Lewis Clifford
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(2 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 May 2005)
RoleHospitality Consultant
Correspondence AddressGreenside
Crosthwaite
Kendal
Cumbria
LA8 8JL
Director NameJaine Louise Chisholm-Caunt
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2006)
RoleHead Of Policy
Correspondence Address2 Cliff Terrace
Beast Banks
Kendal
Cumbria
LA9 4JR
Secretary NameCatherine Jane Salzedo
NationalityBritish
StatusResigned
Appointed19 April 2005(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressSummerlands Hall
Endmoor
Kendal
Cumbria
LA8 0ED
Director NameGail Anne Airey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2005)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrandreth
Holme Lane
Allithwaite
Cumbria
LA11 7QD
Director NameTerence O'Loughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2007)
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage
Elmsfield Lane
Carnforth
Cumbria
LA6 1RN
Secretary NameKate Winnard
NationalityBritish
StatusResigned
Appointed21 January 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2009)
RoleRetired
Correspondence AddressBluebell Wood House
Lakeside
Ulverston
Cumbria
LA12 8AS
Director NameMiss Deborah Jane Park
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2007)
RoleXself Emp
Country of ResidenceEngland
Correspondence Address157 Burneside Road
Kendal
Cumbria
LA9 6EB
Director NameAlan Goda
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 2009)
RoleRetired
Correspondence AddressBeckside House Farm
Cartmel
Grange Over Sands
Cumbria
LA11 7SW
Director NameDavid Arthur Jordison
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2009)
RoleRetired
Correspondence Address17 Main Street
Warton
Carnforth
Lancashire
LA5 9NS
Director NamePhilp Foxton Craggs
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(5 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 June 2008)
RoleRetired
Correspondence AddressThe Bowling Fell
Kendal
Cumbria
LA9 4HT
Director NameProf Keith James
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 January 2012)
RoleRetired Academic
Country of ResidenceEngland
Correspondence AddressStott Park Cottage
High Stott Park
Ulverston
Cumbria
LA12 8AY
Director NameLynne Christine Chambers
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(5 years, 3 months after company formation)
Appointment Duration12 months (resigned 18 November 2008)
RoleRetired NHS Project Director
Correspondence Address25 Bankside
Dalton In Furness
Cumbria
LA15 8HY
Director NameWilliam Byford
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreen Lea 50 Kirkhead Road
Kents Bank
Grange-Over-Sands
Cumbria
LA11 7DD
Director NameCol Martin Brook Cooper
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton Grove Oubas Hill
Ulverston
Cumbria
LA12 7LB
Secretary NameJohn Richard Pater
NationalityBritish
StatusResigned
Appointed10 October 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2012)
RoleCompany Director
Correspondence AddressBrowfoot Barn
Selside
Kendal
Cumbria
LA8 9EA
Director NameMr Alexander Michael Parker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(7 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 April 2010)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Road
Kendal
Cumbria
LA9 4BT

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£289,048
Net Worth-£6,164
Cash£86,118
Current Liabilities£77,346

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved following liquidation (1 page)
26 September 2017Final Gazette dissolved following liquidation (1 page)
26 June 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
26 June 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
25 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (9 pages)
25 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (9 pages)
1 May 2015Liquidators' statement of receipts and payments to 11 March 2015 (9 pages)
1 May 2015Liquidators statement of receipts and payments to 11 March 2015 (9 pages)
1 May 2015Liquidators' statement of receipts and payments to 11 March 2015 (9 pages)
15 May 2014Liquidators' statement of receipts and payments to 11 March 2014 (8 pages)
15 May 2014Liquidators statement of receipts and payments to 11 March 2014 (8 pages)
15 May 2014Liquidators' statement of receipts and payments to 11 March 2014 (8 pages)
14 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2013Statement of affairs with form 4.19 (11 pages)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Registered office address changed from Blackhall Road Kendal Cumbria LA9 4BT on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from Blackhall Road Kendal Cumbria LA9 4BT on 9 April 2013 (2 pages)
9 April 2013Statement of affairs with form 4.19 (11 pages)
9 April 2013Registered office address changed from Blackhall Road Kendal Cumbria LA9 4BT on 9 April 2013 (2 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (26 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (26 pages)
23 August 2012Annual return made up to 31 July 2012 no member list (6 pages)
23 August 2012Annual return made up to 31 July 2012 no member list (6 pages)
23 August 2012Termination of appointment of John Pater as a secretary (1 page)
23 August 2012Termination of appointment of John Pater as a secretary (1 page)
22 August 2012Appointment of Karen Margaret Evans as a secretary (1 page)
22 August 2012Termination of appointment of John Pater as a secretary (1 page)
22 August 2012Termination of appointment of John Pater as a secretary (1 page)
22 August 2012Appointment of Karen Margaret Evans as a secretary (1 page)
1 March 2012Termination of appointment of Keith James as a director (1 page)
1 March 2012Termination of appointment of Keith James as a director (1 page)
5 January 2012Total exemption full accounts made up to 31 March 2011 (26 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (26 pages)
30 September 2011Termination of appointment of John Pater as a director (1 page)
30 September 2011Termination of appointment of John Pater as a director (1 page)
10 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
10 August 2011Termination of appointment of William Byford as a director (1 page)
10 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
10 August 2011Termination of appointment of William Byford as a director (1 page)
8 March 2011Termination of appointment of Martin Cooper as a director (1 page)
8 March 2011Appointment of Mrs Patricia Clayton Kimber as a director (2 pages)
8 March 2011Appointment of Mrs Patricia Clayton Kimber as a director (2 pages)
8 March 2011Termination of appointment of Martin Cooper as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (25 pages)
30 December 2010Full accounts made up to 31 March 2010 (25 pages)
24 August 2010Annual return made up to 31 July 2010 no member list (9 pages)
24 August 2010Annual return made up to 31 July 2010 no member list (9 pages)
23 August 2010Director's details changed for Martin Andrew Jones on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Martin Brook Cooper on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Professor Keith James on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Angela Holton on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Martin Andrew Jones on 31 July 2010 (2 pages)
23 August 2010Director's details changed for William Byford on 31 July 2010 (2 pages)
23 August 2010Termination of appointment of Alexander Parker as a director (1 page)
23 August 2010Director's details changed for Martin Brook Cooper on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Professor Keith James on 31 July 2010 (2 pages)
23 August 2010Director's details changed for William Byford on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Angela Holton on 31 July 2010 (2 pages)
23 August 2010Termination of appointment of Alexander Parker as a director (1 page)
30 April 2010Appointment of Mr John Dersley as a director (2 pages)
30 April 2010Appointment of Mr John Dersley as a director (2 pages)
8 April 2010Appointment of Mr Alexander Michael Parker as a director (2 pages)
8 April 2010Appointment of Mrs Kathryn Anne Cornah as a director (2 pages)
8 April 2010Appointment of Mr Alexander Michael Parker as a director (2 pages)
8 April 2010Appointment of Mrs Kathryn Anne Cornah as a director (2 pages)
22 January 2010Full accounts made up to 31 March 2009 (28 pages)
22 January 2010Full accounts made up to 31 March 2009 (28 pages)
13 November 2009Annual return made up to 31 July 2009 (12 pages)
13 November 2009Annual return made up to 31 July 2009 (12 pages)
9 November 2009Termination of appointment of Michael Atkinson as a director (1 page)
9 November 2009Termination of appointment of Michael Atkinson as a director (1 page)
24 October 2009Termination of appointment of Moira Roberts as a director (2 pages)
24 October 2009Termination of appointment of Moira Roberts as a director (2 pages)
23 October 2009Appointment of John Richard Pater as a secretary (2 pages)
23 October 2009Appointment of John Richard Pater as a secretary (2 pages)
23 October 2009Appointment of John Richard Pater as a director (2 pages)
23 October 2009Appointment of John Richard Pater as a director (2 pages)
22 October 2009Termination of appointment of Avril Dobson as a director (1 page)
22 October 2009Termination of appointment of Avril Dobson as a director (1 page)
22 October 2009Termination of appointment of David Jordison as a director (1 page)
22 October 2009Termination of appointment of Kate Winnard as a secretary (1 page)
22 October 2009Termination of appointment of David Jordison as a director (1 page)
22 October 2009Termination of appointment of Kate Winnard as a secretary (1 page)
21 July 2009Appointment terminated director alan goda (1 page)
21 July 2009Appointment terminated director alan goda (1 page)
15 July 2009Appointment terminated director kate winnard (1 page)
15 July 2009Appointment terminated director kate winnard (1 page)
19 May 2009Director appointed martin brook cooper (2 pages)
19 May 2009Director appointed martin brook cooper (2 pages)
7 May 2009Director appointed angela holton (1 page)
7 May 2009Director appointed angela holton (1 page)
28 April 2009Appointment terminated director lynne chambers (1 page)
28 April 2009Director appointed william byford (2 pages)
28 April 2009Appointment terminated director lynne chambers (1 page)
28 April 2009Director appointed william byford (2 pages)
8 January 2009Full accounts made up to 31 March 2008 (23 pages)
8 January 2009Full accounts made up to 31 March 2008 (23 pages)
27 August 2008Annual return made up to 31/07/08 (5 pages)
27 August 2008Annual return made up to 31/07/08 (5 pages)
15 July 2008Appointment terminated director philp craggs (1 page)
15 July 2008Appointment terminated director philp craggs (1 page)
28 May 2008Director appointed david arthur jordison (2 pages)
28 May 2008Director appointed david arthur jordison (2 pages)
27 March 2008Auditor's resignation (1 page)
27 March 2008Auditor's resignation (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
11 October 2007Full accounts made up to 31 March 2007 (22 pages)
11 October 2007Full accounts made up to 31 March 2007 (22 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Annual return made up to 31/07/07 (3 pages)
17 August 2007Annual return made up to 31/07/07 (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Annual return made up to 31/07/06 (3 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Annual return made up to 31/07/06 (3 pages)
4 August 2006Full accounts made up to 31 March 2006 (22 pages)
4 August 2006Full accounts made up to 31 March 2006 (22 pages)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Annual return made up to 31/07/05 (3 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Annual return made up to 31/07/05 (3 pages)
9 August 2005Full accounts made up to 31 March 2005 (20 pages)
9 August 2005Full accounts made up to 31 March 2005 (20 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005Secretary resigned;director resigned (1 page)
25 June 2005Secretary resigned;director resigned (1 page)
25 June 2005New director appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004Director resigned (1 page)
2 September 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 September 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
16 August 2004Full accounts made up to 31 March 2004 (20 pages)
16 August 2004Full accounts made up to 31 March 2004 (20 pages)
17 June 2004New secretary appointed;new director appointed (1 page)
17 June 2004New secretary appointed;new director appointed (1 page)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
22 November 2003Secretary resigned;director resigned (1 page)
22 November 2003Secretary resigned;director resigned (1 page)
14 October 2003Full accounts made up to 31 March 2003 (20 pages)
14 October 2003Full accounts made up to 31 March 2003 (20 pages)
18 September 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
28 February 2003Director's particulars changed (1 page)
28 February 2003Director's particulars changed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
23 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
31 July 2002Incorporation (34 pages)
31 July 2002Incorporation (34 pages)