70 Duke Street St Mansions
London
W1K 5JF
Director Name | Mr Graham Paul Roberts |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1995(81 years after company formation) |
Appointment Duration | 22 years, 2 months (closed 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Swanwick Lane Lower Swanwick Southampton SO31 7GT |
Director Name | Mr Stephen Frank Roberts |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1995(81 years after company formation) |
Appointment Duration | 22 years, 2 months (closed 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavey Ark 62 Holly Hill Lane Sarisbury Green Southampton SO31 7AF |
Director Name | James John Bishop |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1995(81 years after company formation) |
Appointment Duration | 22 years, 2 months (closed 15 September 2017) |
Role | Wholesale Newsagent Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Tregenna Hill St. Ives Cornwall TR26 1SF |
Director Name | Stephen Edward Surridge |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(77 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 79 Rook Lane Caterham Surrey CR3 5BN |
Director Name | Mr Roger James Melody |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1993) |
Role | Finance Director |
Correspondence Address | 30 Highfield Road Purley Surrey CR8 2JG |
Director Name | Mr Peter Michael Brown |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(77 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 1995) |
Role | Accountants |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Place London W2 2LH |
Director Name | Peter George Durance |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(77 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 1995) |
Role | Retired Wholesale Newsagent Director |
Correspondence Address | 132 Woodland Way West Wickham Kent BR4 9LU |
Secretary Name | William David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(77 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 5 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Director Name | David John Lowther |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(79 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 12 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | John William Redington |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(80 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 19 Welcomes Road Kenley Surrey CR8 5HA |
Director Name | Jeffrey Richard Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(80 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2003) |
Role | Marketing Dir |
Correspondence Address | Greenway Cottage 2 Parkland Close Sevenoaks Kent TN13 1SL |
Director Name | Roger Laurence Havell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(80 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 1998) |
Role | It Dir |
Correspondence Address | 1 Hatchlands Broad Street Haywards Heath West Sussex RH17 5LS |
Director Name | Richard Charles Bryan Long |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(81 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 June 2011) |
Role | Wholesale Newsagent Director |
Country of Residence | England |
Correspondence Address | Cheesehill House, 52 Chesil Street Winchester Hampshire SO23 0HX |
Director Name | Adrian Lewis Wood |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 2000) |
Role | Accountant |
Correspondence Address | 7 Ullswater Crescent London SW15 3RG |
Director Name | Paul Butterworth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 11 Greyhound Close Grange Park Hedge End Southampton Hampshire SO30 2WU |
Director Name | Mr David Blundell |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(83 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2006) |
Role | Chief Operating Officer |
Country of Residence | France |
Correspondence Address | 38 Rue Des Armateurs 17350 Port D'Envaux Charente Maritime France |
Director Name | Stephen Edward Surridge |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 79 Rook Lane Caterham Surrey CR3 5BN |
Director Name | William David Clark |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(85 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 2003) |
Role | Secretary |
Correspondence Address | 5 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Director Name | David John Lowther |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(86 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2001) |
Role | Finance Director |
Correspondence Address | 12 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | John Robert Townley |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(86 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 June 2011) |
Role | Operations Director |
Correspondence Address | 136 Coldershaw Road London W13 9DT |
Director Name | Mr Philip John Arden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(87 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 99 Hodford Road London NW11 8EH |
Director Name | Peter Robert May |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(89 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2006) |
Role | Regional Director |
Correspondence Address | 2 Larkspur Drive Marchwood Southampton SO40 4JX |
Secretary Name | Mr Philip John Arden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 99 Hodford Road London NW11 8EH |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Fireball Hill Sunningdale Berkshire SL5 9PJ |
Secretary Name | Mr Adrian Lewis Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(92 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 2011) |
Role | Secretary |
Correspondence Address | 15 Mill Place Kingston Upon Thames Surrey KT1 2RS |
Director Name | David John Lowther |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(92 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 2007) |
Role | Company Director |
Correspondence Address | 12 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(93 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Director Name | Mr Joel Daniel Moore |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 2011) |
Role | Company Director |
Correspondence Address | 4 Leith Vale Cottages, Standon Lane Ockley Dorking Surrey RH5 5QR |
Director Name | Mr Adrian Lewis Wood |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 2011) |
Role | Company Director |
Correspondence Address | 15 Mill Place Kingston Upon Thames Surrey KT1 2RS |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £38,693,000 |
Net Worth | -£8,000 |
Current Liabilities | £1,858,000 |
Latest Accounts | 29 September 2007 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
15 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (5 pages) |
15 June 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (5 pages) |
9 March 2017 | Liquidators' statement of receipts and payments to 5 February 2017 (6 pages) |
9 March 2017 | Liquidators' statement of receipts and payments to 5 February 2017 (6 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (17 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (17 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (5 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (5 pages) |
14 March 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (5 pages) |
14 March 2016 | Liquidators statement of receipts and payments to 5 February 2016 (5 pages) |
14 March 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (5 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 5 August 2015 (15 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (15 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (15 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (5 pages) |
11 September 2015 | Liquidators statement of receipts and payments to 5 August 2015 (5 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (5 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (5 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 5 February 2015 (5 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 5 February 2015 (5 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (5 pages) |
13 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (13 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (13 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (13 pages) |
13 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (13 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (5 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (5 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 5 August 2014 (5 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 5 August 2014 (5 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 5 February 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (5 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 5 February 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (5 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (5 pages) |
6 September 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
6 September 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (5 pages) |
8 March 2013 | Liquidators statement of receipts and payments to 5 February 2013 (5 pages) |
8 March 2013 | Liquidators statement of receipts and payments to 5 February 2013 (5 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (5 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 5 August 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 5 August 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 5 August 2012 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 5 August 2012 (5 pages) |
5 March 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (5 pages) |
5 March 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (5 pages) |
5 March 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
5 March 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
16 September 2011 | Termination of appointment of Richard Long as a director (2 pages) |
16 September 2011 | Termination of appointment of Richard Long as a director (2 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (5 pages) |
9 June 2011 | Termination of appointment of Adrian Wood as a secretary (1 page) |
9 June 2011 | Termination of appointment of John Townley as a director (1 page) |
9 June 2011 | Termination of appointment of John Townley as a director (1 page) |
9 June 2011 | Termination of appointment of Joel Moore as a director (1 page) |
9 June 2011 | Termination of appointment of Hugh Cawley as a director (1 page) |
9 June 2011 | Termination of appointment of Hugh Cawley as a director (1 page) |
9 June 2011 | Termination of appointment of Adrian Wood as a director (1 page) |
9 June 2011 | Termination of appointment of Joel Moore as a director (1 page) |
9 June 2011 | Termination of appointment of Adrian Wood as a secretary (1 page) |
9 June 2011 | Termination of appointment of Adrian Wood as a director (1 page) |
23 August 2010 | Appointment of a voluntary liquidator (1 page) |
23 August 2010 | Appointment of a voluntary liquidator (1 page) |
6 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
6 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
2 March 2010 | Administrator's progress report to 2 February 2010 (22 pages) |
2 March 2010 | Administrator's progress report to 2 February 2010 (22 pages) |
2 March 2010 | Administrator's progress report to 2 February 2010 (22 pages) |
16 November 2009 | Result of meeting of creditors (81 pages) |
16 November 2009 | Result of meeting of creditors (81 pages) |
7 October 2009 | Statement of affairs with form 2.14B (11 pages) |
7 October 2009 | Statement of affairs with form 2.14B (11 pages) |
24 September 2009 | Statement of administrator's proposal (78 pages) |
24 September 2009 | Statement of administrator's proposal (78 pages) |
4 August 2009 | Appointment of an administrator (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from north wing 10TH floor a m p house, dingwall road croydon surrey CR0 9XA (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from north wing 10TH floor a m p house, dingwall road croydon surrey CR0 9XA (1 page) |
4 August 2009 | Appointment of an administrator (1 page) |
23 July 2009 | Appointment terminated director peter harris (1 page) |
23 July 2009 | Appointment terminated director peter harris (1 page) |
18 November 2008 | Director appointed mr joel daniel moore (1 page) |
18 November 2008 | Director appointed mr adrian lewis wood (1 page) |
18 November 2008 | Director appointed mr adrian lewis wood (1 page) |
18 November 2008 | Director appointed mr joel daniel moore (1 page) |
15 August 2008 | Return made up to 13/08/08; full list of members (7 pages) |
15 August 2008 | Appointment terminated director philip arden (1 page) |
15 August 2008 | Return made up to 13/08/08; full list of members (7 pages) |
15 August 2008 | Appointment terminated director philip arden (1 page) |
29 February 2008 | Full accounts made up to 29 September 2007 (22 pages) |
29 February 2008 | Full accounts made up to 29 September 2007 (22 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
24 August 2007 | Return made up to 13/08/07; change of members (10 pages) |
24 August 2007 | Return made up to 13/08/07; change of members (10 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Full accounts made up to 30 September 2006 (27 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (27 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
13 September 2006 | Return made up to 13/08/06; full list of members
|
13 September 2006 | Return made up to 13/08/06; full list of members
|
8 August 2006 | Full accounts made up to 1 October 2005 (18 pages) |
8 August 2006 | Full accounts made up to 1 October 2005 (18 pages) |
8 August 2006 | Full accounts made up to 1 October 2005 (18 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 13/08/05; full list of members
|
30 August 2005 | Return made up to 13/08/05; full list of members
|
5 August 2005 | Full accounts made up to 25 September 2004 (17 pages) |
5 August 2005 | Full accounts made up to 25 September 2004 (17 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (11 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (11 pages) |
30 July 2004 | Full accounts made up to 27 September 2003 (17 pages) |
30 July 2004 | Full accounts made up to 27 September 2003 (17 pages) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
24 October 2003 | New director appointed (3 pages) |
24 October 2003 | New director appointed (3 pages) |
8 October 2003 | Director resigned (2 pages) |
8 October 2003 | Director resigned (2 pages) |
21 August 2003 | Return made up to 13/08/03; full list of members (12 pages) |
21 August 2003 | Return made up to 13/08/03; full list of members (12 pages) |
3 May 2003 | Full accounts made up to 28 September 2002 (16 pages) |
3 May 2003 | Full accounts made up to 28 September 2002 (16 pages) |
6 September 2002 | Return made up to 13/08/02; full list of members
|
6 September 2002 | Return made up to 13/08/02; full list of members
|
22 February 2002 | Full accounts made up to 29 September 2001 (15 pages) |
22 February 2002 | Full accounts made up to 29 September 2001 (15 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
15 October 2001 | Return made up to 13/08/01; full list of members
|
15 October 2001 | Return made up to 13/08/01; full list of members
|
24 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
24 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Return made up to 13/08/00; full list of members
|
18 September 2000 | Return made up to 13/08/00; full list of members
|
18 September 2000 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 2 October 1999 (16 pages) |
1 August 2000 | Full accounts made up to 2 October 1999 (16 pages) |
1 August 2000 | Full accounts made up to 2 October 1999 (16 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
9 September 1999 | Return made up to 13/08/99; no change of members (11 pages) |
9 September 1999 | Return made up to 13/08/99; no change of members (11 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
29 July 1999 | Full accounts made up to 26 September 1998 (16 pages) |
29 July 1999 | Full accounts made up to 26 September 1998 (16 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 13/08/98; no change of members (6 pages) |
21 September 1998 | Return made up to 13/08/98; no change of members (6 pages) |
23 July 1998 | Full accounts made up to 27 September 1997 (22 pages) |
23 July 1998 | Full accounts made up to 27 September 1997 (22 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
9 September 1997 | Return made up to 13/08/97; full list of members
|
9 September 1997 | Return made up to 13/08/97; full list of members
|
4 September 1997 | Full accounts made up to 29 September 1996 (21 pages) |
4 September 1997 | Full accounts made up to 29 September 1996 (21 pages) |
9 September 1996 | Return made up to 13/08/96; no change of members
|
9 September 1996 | Return made up to 13/08/96; no change of members
|
22 July 1996 | Full accounts made up to 1 October 1995 (20 pages) |
22 July 1996 | Full accounts made up to 1 October 1995 (20 pages) |
22 July 1996 | Full accounts made up to 1 October 1995 (20 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: brickfield lane chandlers ford industrial estate eastleigh hampshire SO5 3DP (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: brickfield lane chandlers ford industrial estate eastleigh hampshire SO5 3DP (1 page) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Return made up to 13/08/95; full list of members (24 pages) |
12 September 1995 | Return made up to 13/08/95; full list of members (24 pages) |
2 August 1995 | Ad 03/07/95--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
2 August 1995 | Ad 03/07/95--------- £ si 53000@1=53000 £ ic 147000/200000 (2 pages) |
2 August 1995 | Ad 03/07/95--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
2 August 1995 | Ad 03/07/95--------- £ si 53000@1=53000 £ ic 147000/200000 (2 pages) |
20 July 1995 | New director appointed (4 pages) |
20 July 1995 | New director appointed (4 pages) |
11 July 1995 | New director appointed (3 pages) |
11 July 1995 | New director appointed (3 pages) |
11 July 1995 | New director appointed (3 pages) |
11 July 1995 | New director appointed (3 pages) |
11 July 1995 | New director appointed (3 pages) |
11 July 1995 | New director appointed (3 pages) |
11 July 1995 | New director appointed (3 pages) |
11 July 1995 | New director appointed (3 pages) |
7 July 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 29 January 1995 (3 pages) |
5 July 1995 | Accounts for a dormant company made up to 29 January 1995 (3 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 10TH floor (north wing) A.M.P. house dingwall road. Croydon surrey cro 9XA (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 10TH floor (north wing) A.M.P. house dingwall road. Croydon surrey cro 9XA (1 page) |
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
15 June 1995 | Company name changed surridge dawson (north) LIMITED\certificate issued on 16/06/95 (4 pages) |
15 June 1995 | Company name changed surridge dawson (north) LIMITED\certificate issued on 16/06/95 (4 pages) |
2 May 1995 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
2 May 1995 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (209 pages) |
1 December 1994 | Accounts for a dormant company made up to 30 January 1994 (3 pages) |
1 December 1994 | Accounts for a dormant company made up to 30 January 1994 (3 pages) |
13 October 1994 | Return made up to 13/08/94; no change of members (8 pages) |
13 October 1994 | Return made up to 13/08/94; no change of members (8 pages) |
2 December 1993 | Accounts for a dormant company made up to 31 January 1993 (3 pages) |
2 December 1993 | Accounts for a dormant company made up to 31 January 1993 (3 pages) |
12 October 1993 | Return made up to 13/08/93; full list of members
|
12 October 1993 | Return made up to 13/08/93; full list of members
|
4 March 1993 | Return made up to 13/08/92; no change of members (9 pages) |
4 March 1993 | Return made up to 13/08/92; no change of members (9 pages) |
1 December 1992 | Accounts for a dormant company made up to 2 February 1992 (3 pages) |
1 December 1992 | Accounts for a dormant company made up to 2 February 1992 (3 pages) |
1 December 1992 | Accounts for a dormant company made up to 2 February 1992 (3 pages) |
5 January 1992 | Return made up to 31/07/91; no change of members (6 pages) |
5 January 1992 | Return made up to 31/07/91; no change of members (6 pages) |
28 November 1991 | Accounts for a dormant company made up to 27 January 1991 (3 pages) |
28 November 1991 | Accounts for a dormant company made up to 27 January 1991 (3 pages) |
22 November 1990 | Accounts for a dormant company made up to 28 January 1990 (3 pages) |
22 November 1990 | Accounts for a dormant company made up to 28 January 1990 (3 pages) |
27 September 1990 | Return made up to 13/08/90; full list of members (5 pages) |
27 September 1990 | Return made up to 13/08/90; full list of members (5 pages) |
7 August 1986 | Return made up to 18/07/86; full list of members (5 pages) |
7 August 1986 | Return made up to 18/07/86; full list of members (5 pages) |
11 March 1975 | Articles of association (29 pages) |
11 March 1975 | Articles of association (29 pages) |
2 February 1973 | Memorandum and Articles of Association (41 pages) |
2 February 1973 | Memorandum and Articles of Association (41 pages) |