Company NameSpecialty Fasteners Limited
Company StatusDissolved
Company Number04517063
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)
Previous NamesHymec Aerospace Fasteners Limited and Clarendon Specialty Fasteners Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Morrison
StatusClosed
Appointed05 May 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 13 June 2023)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(20 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 13 June 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameLauren Orr
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(20 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 13 June 2023)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameRichard Elliott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address119 Nether Vell Mead
Zevon Top Church Crookham
Fleet
Hampshire
GU52 0ZQ
Director NameMr Frazer Keith Williams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Wings
Commons Old Road Shaldon
Teignmouth
Devon
TQ14 0EF
Secretary NameBeverley Anne Elliott
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleSecretary
Correspondence Address1 Abbotswood
Kingsteignton
Newton Abbot
Devon
TQ12 6FT
Secretary NameMr Frazer Keith Williams
NationalityBritish
StatusResigned
Appointed05 February 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Wings
Commons Old Road Shaldon
Teignmouth
Devon
TQ14 0EF
Director NameMargaret Boote
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Seymour Wharf
Steamer Quay Road
Totnes
Devon
TQ9 5AL
Director NamePeter Boote
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Seymour Wharf
Steamer Quay Road
Totnes
Devon
TQ9 5AL
Secretary NameJohn Neil Hart
NationalityBritish
StatusResigned
Appointed22 August 2008(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 03 June 2014)
RoleCompany Director
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMrs Karen Jayne Clapp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lydiard Fields
Swindon
SN5 8UB
Director NameMr John Raymond Hunt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lydiard Fields
Swindon
SN5 8UB
Secretary NameMr John Raymond Hunt
StatusResigned
Appointed03 June 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address2 Lydiard Fields
Swindon
SN5 8UB
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitespecialty-fasteners.co.uk

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Specialty Fasteners Limited
100.00%
Ordinary A

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

26 April 2006Delivered on: 29 April 2006
Satisfied on: 22 May 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 July 2005Delivered on: 22 July 2005
Satisfied on: 22 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
17 March 2023Application to strike the company off the register (1 page)
5 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
5 October 2022Appointment of John Morrison as a director on 1 October 2022 (2 pages)
5 October 2022Termination of appointment of Neil Yazdani as a director on 30 September 2022 (1 page)
5 October 2022Appointment of Lauren Orr as a director on 1 October 2022 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
5 January 2022Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
3 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
10 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
30 September 2019Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page)
5 July 2018Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages)
6 March 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
3 July 2017Change of details for Specialty Fasteners Limited as a person with significant control on 6 January 2017 (2 pages)
3 July 2017Change of details for Specialty Fasteners Limited as a person with significant control on 6 January 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
1 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
6 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-05
(2 pages)
6 January 2017Change of name notice (2 pages)
6 January 2017Change of name notice (2 pages)
6 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-05
(2 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page)
5 April 2016Registered office address changed from 2 Lydiard Fields Swindon SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page)
5 April 2016Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
5 April 2016Registered office address changed from 2 Lydiard Fields Swindon SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page)
5 April 2016Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
18 November 2014Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages)
18 November 2014Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages)
18 November 2014Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
24 June 2014Registered office address changed from Unit D Seymour Wharf Steamer Quay Road Totnes Devon TQ9 5AL England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Unit D Seymour Wharf Steamer Quay Road Totnes Devon TQ9 5AL England on 24 June 2014 (1 page)
23 June 2014Appointment of Mr John Raymond Hunt as a secretary (2 pages)
23 June 2014Appointment of Mrs Karen Jane French as a director (2 pages)
23 June 2014Termination of appointment of Peter Boote as a director (1 page)
23 June 2014Termination of appointment of Peter Boote as a director (1 page)
23 June 2014Appointment of Mr John Raymond Hunt as a secretary (2 pages)
23 June 2014Appointment of Mr John Raymond Hunt as a director (2 pages)
23 June 2014Termination of appointment of John Hart as a secretary (1 page)
23 June 2014Appointment of Mrs Karen Jane French as a director (2 pages)
23 June 2014Termination of appointment of John Hart as a secretary (1 page)
23 June 2014Termination of appointment of Margaret Boote as a director (1 page)
23 June 2014Appointment of Mr John Raymond Hunt as a director (2 pages)
23 June 2014Termination of appointment of Margaret Boote as a director (1 page)
16 June 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
16 June 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
22 May 2014Satisfaction of charge 1 in full (4 pages)
22 May 2014Satisfaction of charge 2 in full (4 pages)
22 May 2014Satisfaction of charge 1 in full (4 pages)
22 May 2014Satisfaction of charge 2 in full (4 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 September 2012Director's details changed for Margaret Boote on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Peter Boote on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Margaret Boote on 7 September 2012 (2 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for Peter Boote on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Peter Boote on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Margaret Boote on 7 September 2012 (2 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
28 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
28 September 2009Registered office changed on 28/09/2009 from darklake view estover plymouth devon PL6 7TL england (1 page)
28 September 2009Registered office changed on 28/09/2009 from darklake view estover plymouth devon PL6 7TL england (1 page)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
14 September 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
24 December 2008Return made up to 22/08/08; full list of members (4 pages)
24 December 2008Return made up to 22/08/08; full list of members (4 pages)
30 September 2008Accounts for a small company made up to 30 June 2008 (9 pages)
30 September 2008Accounts for a small company made up to 30 June 2008 (9 pages)
17 September 2008Appointment terminate, director and secretary frazer keith williams logged form (1 page)
17 September 2008Appointment terminate, director and secretary frazer keith williams logged form (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve documents/transfer approved/exec/ent docs 22/08/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve documents/transfer approved/exec/ent docs 22/08/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
16 September 2008Secretary appointed john neil hart (2 pages)
16 September 2008Secretary appointed john neil hart (2 pages)
12 September 2008Director appointed peter boote (4 pages)
12 September 2008Director appointed margaret boote (4 pages)
12 September 2008Appointment terminated director richard elliott (1 page)
12 September 2008Director appointed peter boote (4 pages)
12 September 2008Appointment terminated director richard elliott (1 page)
12 September 2008Director appointed margaret boote (4 pages)
10 June 2008Registered office changed on 10/06/2008 from mark holt & co LTD marine building, victoria wharf plymouth devon PL4 0RF (1 page)
10 June 2008Registered office changed on 10/06/2008 from mark holt & co LTD marine building, victoria wharf plymouth devon PL4 0RF (1 page)
29 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
29 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 22/08/07; full list of members (3 pages)
6 September 2007Return made up to 22/08/07; full list of members (3 pages)
6 September 2007Director's particulars changed (1 page)
2 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
21 September 2006Return made up to 22/08/06; full list of members (2 pages)
21 September 2006Return made up to 22/08/06; full list of members (2 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
20 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
9 May 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 May 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 November 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
17 November 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
19 October 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
11 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004New secretary appointed (2 pages)
30 September 2003Return made up to 22/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Return made up to 22/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Registered office changed on 16/09/03 from: 6 houndiscombe road plymouth devon PL4 6HH (1 page)
16 September 2003Registered office changed on 16/09/03 from: 6 houndiscombe road plymouth devon PL4 6HH (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003New secretary appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003Secretary resigned (1 page)
22 August 2002Incorporation (21 pages)
22 August 2002Incorporation (21 pages)