Company NameThe Conveyancing Report Agency Limited
Company StatusDissolved
Company Number04666668
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

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

Directors

Secretary NameFrances Louise Sallas
StatusClosed
Appointed20 October 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 26 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePatricia Richards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 July 2003)
RoleFinance
Correspondence Address4 North Road
Kirkburton
Yorkshire
HD8 0PA
Director NameBenjamin Robert Wimpenny
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2007)
RoleSales
Correspondence Address29 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Secretary NameMr Christopher James Yates
NationalityBritish
StatusResigned
Appointed23 June 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2008)
RoleSales
Correspondence Address31 The Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0NP
Director NameMr Michael Charles Richards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address46 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PQ
Director NamePeter Louis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed29 February 2008(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameTerrence William Piche
Date of BirthMay 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed29 February 2008(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRoland Knight
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed29 February 2008(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameBernard Stephen Clark
Date of BirthDecember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed29 February 2008(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameTerrence William Piche
NationalityCanadian
StatusResigned
Appointed29 February 2008(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Stuart David Pearce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameAndrew Stuart Lloyd
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameRobin Pimenta
StatusResigned
Appointed04 January 2011(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 January 2015)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMrs Catherine Mary Rose Carr
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robin Luke Pimenta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr David William Callcott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark Information Group 5-7 Abbey Court
Eagle Way, Sowton
Exeter
Devon
EX2 7HY
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark Information Group 5-7 Abbey Court
Eagle Way, Sowton
Exeter
Devon
EX2 7HY
Secretary NameDavid William Callcott
StatusResigned
Appointed31 January 2015(11 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 October 2015)
RoleCompany Director
Correspondence AddressLandmark Information Group 5-7 Abbey Court
Eagle Way, Sowton
Exeter
Devon
EX2 7HY
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Contact

Websitecra.co.uk

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Watervale LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
12 December 2018Application to strike the company off the register (3 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 30 September 2017 (10 pages)
27 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
27 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
27 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
27 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (11 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (11 pages)
27 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
27 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
24 May 2017Appointment of Mr Adrian Perry as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Mr William Richard Flint as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Mr Adrian Perry as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Mr William Richard Flint as a director on 24 May 2017 (2 pages)
24 May 2017Termination of appointment of Mark Francis Milner as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Mark Francis Milner as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of David William Callcott as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of David William Callcott as a director on 24 May 2017 (1 page)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 March 2016Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to Northcliffe House 2 Derry Street Kensington London W8 5TT on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to Northcliffe House 2 Derry Street Kensington London W8 5TT on 21 March 2016 (1 page)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(4 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(4 pages)
29 January 2016Termination of appointment of David William Callcott as a secretary on 20 October 2015 (1 page)
29 January 2016Termination of appointment of David William Callcott as a secretary on 20 October 2015 (1 page)
15 December 2015Accounts for a dormant company made up to 30 September 2015 (7 pages)
15 December 2015Accounts for a dormant company made up to 30 September 2015 (7 pages)
8 December 2015Appointment of Frances Louise Sallas as a secretary on 20 October 2015 (3 pages)
8 December 2015Appointment of Frances Louise Sallas as a secretary on 20 October 2015 (3 pages)
29 July 2015Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 29 July 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
18 June 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
18 June 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(5 pages)
13 February 2015Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page)
13 February 2015Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages)
13 February 2015Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages)
13 February 2015Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page)
13 February 2015Appointment of David William Callcott as a secretary on 31 January 2015 (2 pages)
13 February 2015Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page)
13 February 2015Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page)
13 February 2015Appointment of David William Callcott as a secretary on 31 January 2015 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 July 2014Termination of appointment of Catherine Mary Rose Carr as a director on 27 June 2014 (1 page)
18 July 2014Termination of appointment of Catherine Mary Rose Carr as a director on 27 June 2014 (1 page)
17 July 2014Appointment of Mr David William Callcott as a director on 27 June 2014 (2 pages)
17 July 2014Appointment of Mr David William Callcott as a director on 27 June 2014 (2 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(5 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(5 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 February 2013Section 519 (2 pages)
22 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
31 August 2012Appointment of Robin Pimenta as a director (2 pages)
31 August 2012Appointment of Catherine Mary Rose Carr as a director (2 pages)
31 August 2012Appointment of Catherine Mary Rose Carr as a director (2 pages)
31 August 2012Appointment of Robin Pimenta as a director (2 pages)
22 August 2012Termination of appointment of Andrew Lloyd as a director (1 page)
22 August 2012Termination of appointment of Andrew Lloyd as a director (1 page)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2011Termination of appointment of Peter Louis as a director (1 page)
18 March 2011Appointment of Andrew Stuart Lloyd as a director (2 pages)
18 March 2011Termination of appointment of Bernard Clark as a director (1 page)
18 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
18 March 2011Termination of appointment of Terrence Piche as a director (1 page)
18 March 2011Termination of appointment of Terrence Piche as a director (1 page)
18 March 2011Appointment of Andrew Stuart Lloyd as a director (2 pages)
18 March 2011Termination of appointment of Peter Louis as a director (1 page)
18 March 2011Termination of appointment of Roland Knight as a director (1 page)
18 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
18 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
18 March 2011Termination of appointment of Bernard Clark as a director (1 page)
18 March 2011Termination of appointment of Roland Knight as a director (1 page)
18 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
7 March 2011Appointment of Mr Stuart David Pearce as a director (3 pages)
7 March 2011Appointment of Mr Stuart David Pearce as a director (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 March 2010Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Peter Louis on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page)
19 March 2010Director's details changed for Roland Knight on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page)
19 March 2010Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page)
19 March 2010Director's details changed for Peter Louis on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Roland Knight on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Terrence William Piche on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Terrence William Piche on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Roland Knight on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Peter Louis on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Terrence William Piche on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 March 2009Director's change of particulars / bernard clark / 28/02/2009 (1 page)
27 March 2009Director's change of particulars / roland knight / 28/02/2009 (1 page)
27 March 2009Director's change of particulars / peter louis / 28/02/2009 (1 page)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 March 2009Director's change of particulars / bernard clark / 28/02/2009 (1 page)
27 March 2009Director's change of particulars / roland knight / 28/02/2009 (1 page)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 March 2009Director's change of particulars / peter louis / 28/02/2009 (1 page)
7 February 2009Registered office changed on 07/02/2009 from 61 northgate almondbury huddersfield west yorkshire HD5 8RX (1 page)
7 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
7 February 2009Registered office changed on 07/02/2009 from 61 northgate almondbury huddersfield west yorkshire HD5 8RX (1 page)
7 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
28 January 2009Appointment terminated director michael richards (1 page)
28 January 2009Appointment terminated director michael richards (1 page)
10 April 2008Director and secretary appointed terrence william piche (2 pages)
10 April 2008Director and secretary appointed terrence william piche (2 pages)
7 April 2008Director appointed peter louis (2 pages)
7 April 2008Director appointed peter louis (2 pages)
17 March 2008Director appointed roland knight (2 pages)
17 March 2008Director's change of particulars / michael richards / 28/02/2008 (1 page)
17 March 2008Director appointed roland knight (2 pages)
17 March 2008Director's change of particulars / michael richards / 28/02/2008 (1 page)
14 March 2008Appointment terminated secretary christopher yates (1 page)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 March 2008Director appointed bernard stephen clark (2 pages)
14 March 2008Appointment terminated secretary christopher yates (1 page)
14 March 2008Director appointed bernard stephen clark (2 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
15 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
15 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
16 February 2006Return made up to 14/02/06; full list of members (2 pages)
16 February 2006Return made up to 14/02/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
12 January 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 August 2005Return made up to 14/02/05; full list of members (7 pages)
18 August 2005Return made up to 14/02/05; full list of members (7 pages)
24 January 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
24 January 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
5 January 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 June 2004Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
8 June 2004Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
6 April 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2004Registered office changed on 23/01/04 from: yorkshire technology and office park, armitage road huddersfield HD4 7NR (1 page)
23 January 2004Registered office changed on 23/01/04 from: yorkshire technology and office park, armitage road huddersfield HD4 7NR (1 page)
21 November 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
21 November 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
14 February 2003Incorporation (14 pages)
14 February 2003Incorporation (14 pages)