Garforth
Leeds
West Yorkshire
LS25 1EW
Director Name | Mr Mark Elliott Grummett |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(103 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 09 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Lowther Drive Garforth Leeds West Yorkshire LS25 1EW |
Director Name | Mr Michael Meyer Larsen |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 November 2010(104 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 09 April 2019) |
Role | Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Il 62305 United States |
Director Name | John Fairs |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(86 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 June 1993) |
Role | Managing Director |
Correspondence Address | Crieff House Bilsworth Northamptonshire NN7 8BZ |
Director Name | Mr Brian Roger Kirby |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | Treskerby House Treskerby Redruth Cornwall TR16 5AG |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(86 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | Edward Keith Marks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 1994) |
Role | Finance Director/Company Secretary |
Correspondence Address | 4 Kelley Road Falmouth Cornwall TR11 4JR |
Director Name | Mr David St Clair Paul |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 1994) |
Role | Managing Director |
Correspondence Address | 65 Sketty Park Road Sketty Swansea West Glamorgan SA2 9AS Wales |
Director Name | Mr Peter John Walter Raven |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | Meadow Villa 31 Knights Meadow Carnon Downs Truro Cornwall TR3 6HU |
Director Name | Edwin Barrie Stephens |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1994) |
Role | Chairman & Chief Exe |
Correspondence Address | Wedgewood Dukes Covert Bagshot Surrey GU19 5HU |
Director Name | Peter William Thomas |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 26 Sharman Way Gnosall Stafford Staffordshire ST20 0LX |
Director Name | Mr Anthony Charles Williams |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 1994) |
Role | Uk Sales Director |
Correspondence Address | 9 Elm Grove Bromsgrove Worcestershire B61 0EH |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(86 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Brian Douglas McMahon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1993(87 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1993) |
Role | President And Dce |
Correspondence Address | Flat 5 1 Hyde Park Street London W2 2JW |
Director Name | Stuart Roland Amos |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(87 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1994) |
Role | Busines Executive |
Correspondence Address | 7125 Argonauta Way Carlsbad California 92009 |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 July 2002) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Christopher John Steel |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 1997) |
Role | Business Executive |
Correspondence Address | 17 St James Park Tunbridge Wells Kent TN1 2LG |
Director Name | Mr Philip Gotsall Cox |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(92 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Thatch Cottage Collinswood Road Farnham Common Berkshire SL2 3LH |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2000(93 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(93 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2002) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Mr Robert James Dutnall |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2005) |
Role | Chief Fin And Dep Chief Exec O |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hartland Road Epping Essex CM16 4PE |
Director Name | Richard Meirion Saunders |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(96 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 2008) |
Role | Secretary |
Correspondence Address | 11 Ferndale Close Stokenchurch High Wycombe Buckinghamshire HP14 3NT |
Secretary Name | Richard Meirion Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(96 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 2008) |
Role | Secretary |
Correspondence Address | 11 Ferndale Close Stokenchurch High Wycombe Buckinghamshire HP14 3NT |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(96 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 November 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hardwick Road Little Aston Sutton Coldfield Staffordshire B74 3BX |
Director Name | Mr Nicholas Francis Keegan |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 November 2008) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Alderminster Lodge Alderminster Stratford-Upon-Avon Warwickshire CV37 8NY |
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2008(102 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 205 South 16th Street Quincy Illinois 62301 United States |
Director Name | Mr Jeremy Steele |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2008(102 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 August 2009) |
Role | Attorney |
Correspondence Address | 1528 Breckenridge Drive Quincy Illinois 62305 |
Director Name | Mr Jonathan Peter Warr |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(103 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Evesham Road Cheltenham Gloucestershire GL52 2AB Wales |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(93 years after company formation) |
Appointment Duration | 3 years (resigned 04 July 2002) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Website | airworx.com |
---|---|
Telephone | 01209 712750 |
Telephone region | Redruth |
Registered Address | Springmill Street Bradford West Yorkshire BD5 7HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
3.1m at £0.5 | Compair Acquisition (No.2) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2003 | Delivered on: 7 April 2003 Satisfied on: 18 September 2009 Persons entitled: Compair Finance Limited Classification: Deed of accession 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 |
---|
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Restoration by order of the court (3 pages) |
28 September 2015 | Restoration by order of the court (3 pages) |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2015 | Voluntary strike-off action has been suspended (1 page) |
21 March 2015 | Voluntary strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | Voluntary strike-off action has been suspended (1 page) |
26 February 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2012 | Voluntary strike-off action has been suspended (1 page) |
11 December 2012 | Voluntary strike-off action has been suspended (1 page) |
14 April 2012 | Voluntary strike-off action has been suspended (1 page) |
14 April 2012 | Voluntary strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 June 2010 | Termination of appointment of Jonathan Warr as a director (1 page) |
21 June 2010 | Termination of appointment of Jonathan Warr as a director (1 page) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Mark Elliott Grummett on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Mark Elliott Grummett on 16 November 2009 (2 pages) |
20 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 August 2009 | Director appointed mr jonathan peter warr (1 page) |
25 August 2009 | Director appointed mr mark elliott grummett (1 page) |
25 August 2009 | Appointment terminated director jeremy steele (1 page) |
25 August 2009 | Director appointed mr jonathan peter warr (1 page) |
25 August 2009 | Director appointed mr mark elliott grummett (1 page) |
25 August 2009 | Appointment terminated director jeremy steele (1 page) |
23 January 2009 | Memorandum and Articles of Association (8 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum and Articles of Association (8 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
19 January 2009 | Appointment terminated director and secretary richard saunders (1 page) |
19 January 2009 | Appointment terminated director and secretary richard saunders (1 page) |
16 January 2009 | Appointment terminated director nicholas keegan (1 page) |
16 January 2009 | Appointment terminated director nicholas sanders (1 page) |
16 January 2009 | Director appointed helen cornell (2 pages) |
16 January 2009 | Secretary appointed mark elliott grummett (2 pages) |
16 January 2009 | Director appointed jeremy steele (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page) |
16 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from, claybrook drive, washford industrial estate, redditch, worcestershire, B98 0DS (1 page) |
16 January 2009 | Appointment terminated director nicholas keegan (1 page) |
16 January 2009 | Appointment terminated director nicholas sanders (1 page) |
16 January 2009 | Director appointed helen cornell (2 pages) |
16 January 2009 | Secretary appointed mark elliott grummett (2 pages) |
16 January 2009 | Director appointed jeremy steele (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from, claybrook drive, washford industrial estate, redditch, worcestershire, B98 0DS (1 page) |
16 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
20 October 2005 | Accounts for a dormant company made up to 2 April 2005 (4 pages) |
20 October 2005 | Accounts for a dormant company made up to 2 April 2005 (4 pages) |
20 October 2005 | Accounts for a dormant company made up to 2 April 2005 (4 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: hughenden avenue, high wycombe, buckinghamshire, HP13 5SF (1 page) |
25 May 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (5 pages) |
8 March 2005 | New director appointed (5 pages) |
31 January 2005 | Full accounts made up to 27 March 2004 (8 pages) |
31 January 2005 | Full accounts made up to 27 March 2004 (8 pages) |
19 January 2005 | Delivery ext'd 3 mth 27/03/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 27/03/04 (1 page) |
19 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
22 January 2004 | Full accounts made up to 29 March 2003 (12 pages) |
22 January 2004 | Full accounts made up to 29 March 2003 (12 pages) |
3 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New director appointed (3 pages) |
7 April 2003 | Particulars of mortgage/charge (12 pages) |
7 April 2003 | Particulars of mortgage/charge (12 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: invensys house carlisle place london SW1P 1BX (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: invensys house, carlisle place, london, SW1P 1BX (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 December 2000 | Resolutions
|
10 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Auditor's resignation (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Auditor's resignation (1 page) |
26 April 2000 | Full accounts made up to 31 March 1999 (21 pages) |
26 April 2000 | Full accounts made up to 31 March 1999 (21 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
15 February 2000 | Secretary's particulars changed (1 page) |
15 February 2000 | Secretary's particulars changed (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house, carlisle place, london, SW1P 1BX (1 page) |
9 November 1999 | Return made up to 05/10/99; full list of members
|
9 November 1999 | Return made up to 05/10/99; full list of members
|
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house, 2-4 victoria street, windsor, berkshire SL4 1EN (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 4 April 1998 (21 pages) |
2 February 1999 | Full accounts made up to 4 April 1998 (21 pages) |
2 February 1999 | Full accounts made up to 4 April 1998 (21 pages) |
17 November 1998 | Return made up to 05/10/98; full list of members (5 pages) |
17 November 1998 | Return made up to 05/10/98; full list of members (5 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (23 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (23 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (23 pages) |
3 November 1997 | Return made up to 05/10/97; full list of members (8 pages) |
3 November 1997 | Return made up to 05/10/97; full list of members (8 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
17 January 1997 | Full accounts made up to 6 April 1996 (22 pages) |
17 January 1997 | Full accounts made up to 6 April 1996 (22 pages) |
17 January 1997 | Full accounts made up to 6 April 1996 (22 pages) |
15 October 1996 | Return made up to 05/10/96; full list of members (7 pages) |
15 October 1996 | Return made up to 05/10/96; full list of members (7 pages) |
23 October 1995 | Return made up to 05/10/95; full list of members (16 pages) |
23 October 1995 | Return made up to 05/10/95; full list of members (16 pages) |
21 August 1995 | Full accounts made up to 1 April 1995 (23 pages) |
21 August 1995 | Full accounts made up to 1 April 1995 (23 pages) |
21 August 1995 | Full accounts made up to 1 April 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (188 pages) |
21 September 1993 | Full accounts made up to 3 April 1993 (22 pages) |
21 September 1993 | Full accounts made up to 3 April 1993 (22 pages) |
21 September 1993 | Full accounts made up to 3 April 1993 (22 pages) |
14 November 1991 | Full accounts made up to 6 April 1991 (18 pages) |
14 November 1991 | Full accounts made up to 6 April 1991 (18 pages) |
14 November 1991 | Full accounts made up to 6 April 1991 (18 pages) |
30 November 1989 | Full accounts made up to 1 April 1989 (17 pages) |
30 November 1989 | Full accounts made up to 1 April 1989 (17 pages) |
30 November 1989 | Full accounts made up to 1 April 1989 (17 pages) |
14 December 1987 | Full accounts made up to 4 April 1987 (16 pages) |
14 December 1987 | Full accounts made up to 4 April 1987 (16 pages) |
14 December 1987 | Full accounts made up to 4 April 1987 (16 pages) |
29 June 1987 | Resolutions
|
29 June 1987 | Resolutions
|
17 January 1987 | Full accounts made up to 5 April 1986 (16 pages) |
17 January 1987 | Full accounts made up to 5 April 1986 (16 pages) |
17 January 1987 | Full accounts made up to 5 April 1986 (16 pages) |
17 August 1985 | Accounts made up to 31 March 1985 (18 pages) |
17 August 1985 | Accounts made up to 31 March 1985 (18 pages) |
6 June 1984 | Accounts made up to 3 April 1983 (14 pages) |
6 June 1984 | Accounts made up to 3 April 1983 (14 pages) |
6 June 1984 | Accounts made up to 3 April 1983 (14 pages) |
31 May 1983 | Accounts made up to 28 March 1982 (15 pages) |
31 May 1983 | Accounts made up to 28 March 1982 (15 pages) |
12 June 1978 | Accounts made up to 3 October 1976 (14 pages) |
12 June 1978 | Accounts made up to 3 October 1976 (14 pages) |
12 June 1978 | Accounts made up to 3 October 1976 (14 pages) |
8 December 1976 | Annual return made up to 27/02/76 (8 pages) |
8 December 1976 | Annual return made up to 27/02/76 (8 pages) |
26 June 1906 | Incorporation (63 pages) |
26 June 1906 | Incorporation (63 pages) |