Sheffield Business Park
Sheffield
S9 1XH
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2019(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 December 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Closed |
Appointed | 18 October 2019(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 December 2020) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr John William Dooley |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 39 Margery Avenue Scholar Green Stoke On Trent Staffordshire ST7 3HU |
Director Name | Mr George Kenneth White |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | Oaklands 107 Middlewich Road Sandbach Cheshire CW11 1FH |
Director Name | Mr Roy Malpass |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 31 Cotterill Grove Burslem Stoke On Trent Staffordshire ST6 3DT |
Director Name | Mr George James Charles White |
---|---|
Date of Birth | January 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 25 Hassall Road Alsager Stoke On Trent Staffordshire ST7 2HH |
Secretary Name | Mr George Kenneth White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | Oaklands 107 Middlewich Road Sandbach Cheshire CW11 1FH |
Director Name | Mr Graham Robert Baxendale |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brookside Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Director Name | Brian Mervyn Craig |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 1994(60 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | Colhugh Kilmore Avenue Killiney Co Dublin Eire Irish |
Director Name | Terence James Hayden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 1994(60 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | St Margarets Cross Avenue Blackrock County Dublin Eire |
Secretary Name | Brian Mervyn Craig |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 1994(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Colhugh Kilmore Avenue Killiney Co Dublin Eire Irish |
Director Name | John Patrick Farrell |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadcroft Little Hallingbury Bishops Stortford Herts CM22 7RT |
Director Name | Mr Paul Glackin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Arnold Way Thame Oxfordshire OX9 2QA |
Secretary Name | John Patrick Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadcroft Little Hallingbury Bishops Stortford Herts CM22 7RT |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 2001(67 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | George Appleton |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2003) |
Role | Executive Driector |
Correspondence Address | 21 New Garden Street Stafford Staffordshire ST17 4DB |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr Colin George Ewing Fotheringham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond View Drain Lane Holme On Spalding Moor York East Yorkshire YO43 4DQ |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(68 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(70 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(74 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
10k at £1 | Capco Uk Holdings LTD 90.91% Ordinary |
---|---|
1000 at £1 | Capco Uk Holdings LTD 9.09% Ordinary E |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 September 1996 | Delivered on: 14 October 1996 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: F/H property k/a two plots of land having a frontage to pinnox street and scotia road tunstall stoke on trent staffordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
22 May 1996 | Delivered on: 29 May 1996 Persons entitled: Ulster Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 January 1989 | Delivered on: 20 January 1989 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: Land on the south west side of scotia road tunstall stoke on trent staffordshire and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 March 1977 | Delivered on: 14 March 1977 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: Land south west side of pinnox street, tunstall, stoke-on-trent. F/h property sawmills pinnox street, tunstall, stoke-on-trent. (See doc M70 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 January 1989 | Delivered on: 9 January 1989 Satisfied on: 13 January 1998 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 |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2020 | Application to strike the company off the register (1 page) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
4 March 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
20 December 2019 | Solvency Statement dated 20/12/19 (2 pages) |
20 December 2019 | Statement of capital on 20 December 2019
|
20 December 2019 | Resolutions
|
20 December 2019 | Statement by Directors (2 pages) |
19 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
19 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
19 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
19 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
29 January 2019 | Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
12 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Change of details for Capco Uk Holdings Limited as a person with significant control on 29 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Termination of appointment of Darren Roe as a director (1 page) |
1 April 2014 | Termination of appointment of Darren Roe as a director (1 page) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
22 November 2011 | Appointment of Darren Roe as a director (2 pages) |
22 November 2011 | Appointment of Darren Roe as a director (2 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 July 2008 | Director appointed richard charles monro (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Director appointed richard charles monro (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
16 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 June 2007 | Return made up to 29/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 29/06/07; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
23 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 September 2002 | Auditor's resignation (1 page) |
12 September 2002 | Auditor's resignation (1 page) |
30 August 2002 | New director appointed (4 pages) |
30 August 2002 | New director appointed (4 pages) |
23 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | New director appointed (4 pages) |
6 December 2001 | New director appointed (4 pages) |
6 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: units 11-12 stadium industrial estate cradock road luton bedfordshire LU4 0JF (1 page) |
29 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: units 11-12 stadium industrial estate cradock road luton bedfordshire LU4 0JF (1 page) |
10 September 2001 | Auditor's resignation (1 page) |
10 September 2001 | Auditor's resignation (1 page) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
18 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: unit 2 amalgamated drive west cross centre great west road brentford middlesex TW8 9DE (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: unit 2 amalgamated drive west cross centre great west road brentford middlesex TW8 9DE (1 page) |
22 November 2000 | Return made up to 01/07/00; no change of members (6 pages) |
22 November 2000 | Return made up to 01/07/00; no change of members (6 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 September 1999 | Return made up to 01/07/99; no change of members (4 pages) |
3 September 1999 | Return made up to 01/07/99; no change of members (4 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 September 1998 | Return made up to 01/07/98; full list of members (6 pages) |
1 September 1998 | Return made up to 01/07/98; full list of members (6 pages) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: scotia business park scotia road tunstall stoke on trent ST6 4HG (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: scotia business park scotia road tunstall stoke on trent ST6 4HG (1 page) |
4 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
15 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Return made up to 01/07/96; no change of members
|
18 July 1996 | Return made up to 01/07/96; no change of members
|
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Memorandum and Articles of Association (32 pages) |
14 April 1996 | Memorandum and Articles of Association (32 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |