Ponteland
Newcastle Upon Tyne
NE20 9RT
Director Name | Mr Christopher Henry Thomas |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(84 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 18 Hogarth Court Chelmsford Essex CM1 5GE |
Director Name | Robert Charles Pendleton Wheeler |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(84 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 1992) |
Role | Surveyor |
Correspondence Address | 11 Irlam Road Flixton Manchester M41 6JR |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(84 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 16 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Director Name | Christopher Anthony Saxton |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 1994) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 11 Warwick Drive Hale Cheshire WA15 9EA |
Director Name | Michael Arthur Sidey |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 1994) |
Role | Ciob |
Correspondence Address | Mill Park Lodge Bourne Lane Much Hadham Hertfordshire SG10 6EU |
Director Name | Harvey Phillip Bard |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(84 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 110 Leonard Street London EC2A 3QD |
Director Name | Mr Walter Robert Hare |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1994) |
Role | Chartered Civil Engineer |
Correspondence Address | The Old Stables Sacombe Green Ware Herts SG12 0JQ |
Director Name | Geoffrey Robert Shaw |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(86 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Johns Road Loughton Essex IG10 1RZ |
Director Name | David Michael Freeborn |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(86 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 1999) |
Role | Quantity Surveyor |
Correspondence Address | Kettridges Wood End Widdington Essex CB11 3SN |
Director Name | Mr James Edward Bowyer |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(87 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 January 1995) |
Role | Surveyor |
Correspondence Address | 2 The Larches Berkhamsted Hertfordshire HP4 3TX |
Director Name | Mr James Edward Bowyer |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(87 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 January 1995) |
Role | Surveyor |
Correspondence Address | 2 The Larches Berkhamsted Hertfordshire HP4 3TX |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(87 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Mr Paris Moayedi |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(87 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Bridge Green Duddenhoe End Saffron Walden Essex CB11 4XA |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(87 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 February 2004) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Secretary Name | Robert William Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(87 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Peter Miles Richardson |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2003) |
Role | Civil Engineer |
Correspondence Address | 71 De Tany Court St Albans Hertfordshire AL1 1TX |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(92 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(92 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(95 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Anthony Cunningham |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(96 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Brafferton York North Yorkshire YO61 2NZ |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(96 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 September 2009) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
Director Name | Mr Mark Adeyemi Asagba Akinlade |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(99 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 February 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Woodview Close Ashtead Surrey KT21 1HA |
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(101 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 February 2016) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(91 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 February 2016) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Telephone | 0161 9417471 |
---|---|
Telephone region | Manchester |
Registered Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
26.1k at £0.05 | Jarvis Construction (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 November 1994 | Delivered on: 24 November 1994 Satisfied on: 19 October 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
20 March 1990 | Delivered on: 2 April 1990 Satisfied on: 31 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jarvis house, atlantic st. Altrincham. By way of a -. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 1990 | Delivered on: 2 April 1990 Satisfied on: 19 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at eley industrial estate edmonton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 1990 | Delivered on: 2 April 1990 Satisfied on: 31 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of southend arterial road romford. By way of a -. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1989 | Delivered on: 6 December 1989 Satisfied on: 19 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jarvis house, atlantic street, altrincham cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1989 | Delivered on: 6 December 1989 Satisfied on: 19 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of southend arterial road romford t/n-egl 235628 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1989 | Delivered on: 6 December 1989 Satisfied on: 19 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at eley industrial estate nobel road edmonton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1985 | Delivered on: 13 January 1986 Satisfied on: 19 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit balance of £3,500,000 held by the company with the bank including all interest accrued or accruing in the future on the deposit and all increases in the amount of the deposit. Fully Satisfied |
4 January 1982 | Delivered on: 15 January 1982 Satisfied on: 31 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 177 balham high road london SW12 title no. 191835. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Termination of appointment of Stuart Wilson Laird as a director on 22 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Stuart Wilson Laird as a director on 22 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Secretariat Services Limited as a secretary on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 8 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Secretariat Services Limited as a secretary on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 8 February 2016 (1 page) |
29 January 2013 | Restoration by order of the court (4 pages) |
29 January 2013 | Restoration by order of the court (4 pages) |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | Voluntary strike-off action has been suspended (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | Voluntary strike-off action has been suspended (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2011 | Voluntary strike-off action has been suspended (1 page) |
24 March 2011 | Voluntary strike-off action has been suspended (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2011 | Application to strike the company off the register (3 pages) |
10 January 2011 | Application to strike the company off the register (3 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
16 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
2 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
23 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of register of members (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 September 2004 | Memorandum and Articles of Association (3 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Memorandum and Articles of Association (3 pages) |
3 September 2004 | Resolutions
|
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Return made up to 20/06/04; full list of members (3 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (3 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Director resigned (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
16 July 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
24 February 2003 | New director appointed (5 pages) |
24 February 2003 | New director appointed (4 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (5 pages) |
24 February 2003 | New director appointed (4 pages) |
24 February 2003 | Director resigned (1 page) |
19 July 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
19 July 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 20/06/01; full list of members (12 pages) |
17 July 2001 | Return made up to 20/06/01; full list of members (12 pages) |
30 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
30 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
22 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
10 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
17 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
21 October 1999 | New secretary appointed (1 page) |
21 October 1999 | New secretary appointed (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
29 June 1999 | Return made up to 20/06/99; full list of members (12 pages) |
29 June 1999 | Return made up to 20/06/99; full list of members (12 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
15 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
5 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
18 July 1997 | Return made up to 20/06/97; change of members (7 pages) |
18 July 1997 | Return made up to 20/06/97; change of members (7 pages) |
18 April 1997 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Red of cap & canc share premium (3 pages) |
18 April 1997 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Red of cap & canc share premium (3 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
18 February 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 February 1997 | Re-registration of Memorandum and Articles (14 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Application for reregistration from PLC to private (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 February 1997 | Re-registration of Memorandum and Articles (14 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Application for reregistration from PLC to private (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
9 January 1997 | Director's particulars changed (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
22 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
22 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0UU (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0UU (1 page) |
6 February 1996 | Ad 29/12/95--------- £ si [email protected]=50000 £ ic 627306/677306 (2 pages) |
6 February 1996 | Ad 29/12/95--------- £ si [email protected]=50000 £ ic 627306/677306 (2 pages) |
2 January 1996 | Auditor's resignation (2 pages) |
2 January 1996 | Auditor's resignation (2 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
21 July 1995 | Ad 25/04/95--------- £ si [email protected] (2 pages) |
21 July 1995 | Ad 25/04/95--------- £ si [email protected] (2 pages) |
18 July 1995 | Return made up to 20/06/95; no change of members (14 pages) |
18 July 1995 | Return made up to 20/06/95; no change of members (14 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 March 1995 | Director resigned (2 pages) |
3 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (446 pages) |
16 August 1993 | Return made up to 20/06/93; full list of members
|
16 August 1993 | Return made up to 20/06/93; full list of members
|
15 July 1993 | New director appointed (2 pages) |
15 July 1993 | New director appointed (2 pages) |
1 July 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
1 July 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
6 June 1993 | Director resigned (2 pages) |
6 June 1993 | Director resigned (2 pages) |
1 April 1993 | Director resigned;new director appointed (3 pages) |
1 April 1993 | Director resigned;new director appointed (3 pages) |
25 November 1992 | Director resigned;new director appointed (3 pages) |
25 November 1992 | Director resigned;new director appointed (3 pages) |
26 August 1992 | New director appointed (4 pages) |
26 August 1992 | New director appointed (4 pages) |
24 July 1992 | Return made up to 20/06/92; full list of members (9 pages) |
24 July 1992 | Return made up to 20/06/92; full list of members (9 pages) |
8 July 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
8 July 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
16 June 1992 | Director resigned (2 pages) |
16 June 1992 | Director resigned (2 pages) |
1 April 1992 | New director appointed (2 pages) |
1 April 1992 | New director appointed (2 pages) |
13 January 1992 | Director resigned (1 page) |
13 January 1992 | Director resigned (1 page) |
1 November 1991 | Amending page of mem and arts (1 page) |
1 November 1991 | Amending page of mem and arts (1 page) |
23 September 1991 | Resolutions
|
29 August 1991 | New director appointed (2 pages) |
29 August 1991 | New director appointed (2 pages) |
22 July 1991 | Full group accounts made up to 31 December 1990 (28 pages) |
22 July 1991 | Full group accounts made up to 31 December 1990 (28 pages) |
15 July 1991 | Director resigned (2 pages) |
15 July 1991 | Director resigned (2 pages) |
2 April 1990 | Particulars of mortgage/charge (3 pages) |
2 April 1990 | Particulars of mortgage/charge (3 pages) |
27 October 1986 | Group of companies' accounts made up to 31 March 1986 (23 pages) |
27 October 1986 | Group of companies' accounts made up to 31 March 1986 (23 pages) |
15 January 1982 | Particulars of mortgage/charge (3 pages) |
15 January 1982 | Particulars of mortgage/charge (3 pages) |