9-11 Portland Place
London
W1N 3AZ
Director Name | Mr Derek Michael O'Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(50 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Andrew Stefanik |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 30 September 2007) |
Role | Engineer |
Correspondence Address | 4 Harvey Road Guildford Surrey GU1 3SG |
Director Name | Alan Bernard Brown |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1996) |
Role | Engineer |
Correspondence Address | 21 Palmersfield Road Banstead Surrey SM7 2LB |
Secretary Name | Alan Bernard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 21 Palmersfield Road Banstead Surrey SM7 2LB |
Secretary Name | Andrew Stefanik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(36 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 4 Harvey Road Guildford Surrey GU1 3SG |
Director Name | Jack Mitchell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2001) |
Role | M O T Engineer |
Correspondence Address | 53 Longfields Swaffham Norfolk PE37 7RJ |
Director Name | Gary Russell Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(36 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 January 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Palmer Close Horley Surrey RH6 8LG |
Director Name | Kevin David Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(41 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 November 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cleveland Tunbridge Wells Kent TN2 3NF |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(46 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(46 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(46 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Secretary Name | Mr Jason Christopher Pay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Osmaston Road Stourbridge West Midlands DY8 2AL |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(50 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mr Derek Michael O'Reilly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mr Christopher Nigel Gane |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Miss Georgina Mason |
---|---|
Status | Resigned |
Appointed | 01 October 2012(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mr Jason Christopher Pay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mr Akhil Paul |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(55 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Registered Address | Floor 8 Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £5,888,000 |
Gross Profit | £1,638,000 |
Net Worth | £1,994,000 |
Cash | £29,000 |
Current Liabilities | £2,104,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2023 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
10 July 2023 | Liquidators' statement of receipts and payments to 25 April 2023 (25 pages) |
28 June 2022 | Liquidators' statement of receipts and payments to 25 April 2022 (25 pages) |
28 March 2022 | INSOLVENCY:Secretary of state's release of liquidator. (1 page) |
14 December 2021 | Removal of liquidator by court order (13 pages) |
13 December 2021 | Appointment of a voluntary liquidator (15 pages) |
21 July 2021 | Liquidators' statement of receipts and payments to 25 April 2021 (24 pages) |
6 July 2020 | Liquidators' statement of receipts and payments to 25 April 2020 (22 pages) |
15 August 2019 | Insolvency:s/s cert. Release of liquidator (4 pages) |
8 July 2019 | Removal of liquidator by court order (17 pages) |
5 July 2019 | Liquidators' statement of receipts and payments to 25 April 2019 (28 pages) |
11 June 2019 | Removal of liquidator by court order (17 pages) |
11 June 2019 | Appointment of a voluntary liquidator (3 pages) |
8 June 2018 | Liquidators' statement of receipts and payments to 25 April 2018 (28 pages) |
7 October 2017 | Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 7 October 2017 (2 pages) |
7 October 2017 | Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 7 October 2017 (2 pages) |
16 May 2017 | Appointment of a voluntary liquidator (1 page) |
16 May 2017 | Appointment of a voluntary liquidator (1 page) |
26 April 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
26 April 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
29 November 2016 | Administrator's progress report to 18 October 2016 (26 pages) |
29 November 2016 | Administrator's progress report to 18 October 2016 (26 pages) |
22 September 2016 | Notice of extension of period of Administration (1 page) |
22 September 2016 | Notice of extension of period of Administration (1 page) |
18 July 2016 | Result of meeting of creditors (1 page) |
18 July 2016 | Result of meeting of creditors (1 page) |
1 June 2016 | Administrator's progress report to 18 April 2016 (29 pages) |
1 June 2016 | Administrator's progress report to 18 April 2016 (29 pages) |
22 January 2016 | Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page) |
12 January 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 12 January 2016 (2 pages) |
8 January 2016 | Result of meeting of creditors (1 page) |
8 January 2016 | Result of meeting of creditors (1 page) |
29 December 2015 | Statement of affairs with form 2.14B (12 pages) |
29 December 2015 | Statement of affairs with form 2.14B (12 pages) |
21 December 2015 | Statement of administrator's proposal (30 pages) |
21 December 2015 | Statement of administrator's proposal (30 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
27 October 2015 | Appointment of an administrator (1 page) |
27 October 2015 | Appointment of an administrator (1 page) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of Akhil Paul as a director on 23 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Akhil Paul as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Akhil Paul as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Akhil Paul as a director on 23 September 2015 (1 page) |
28 July 2015 | Termination of appointment of John Franklin Wood as a director on 24 July 2015 (1 page) |
28 July 2015 | Termination of appointment of John Franklin Wood as a director on 24 July 2015 (1 page) |
4 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 July 2015 | Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages) |
8 April 2015 | Termination of appointment of Georgina Mason as a secretary on 17 February 2015 (1 page) |
8 April 2015 | Termination of appointment of Georgina Mason as a secretary on 17 February 2015 (1 page) |
13 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
20 August 2014 | Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page) |
29 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 February 2014 | Termination of appointment of Gary Brown as a director (1 page) |
7 February 2014 | Termination of appointment of Gary Brown as a director (1 page) |
8 October 2013 | Termination of appointment of Christopher Gane as a director (1 page) |
8 October 2013 | Termination of appointment of Christopher Gane as a director (1 page) |
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
15 July 2013 | Registration of charge 006531210008
|
15 July 2013 | Registration of charge 006531210008
|
8 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 July 2013 | Registration of charge 006531210007 (169 pages) |
5 July 2013 | Registration of charge 006531210007 (169 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 3 in full (4 pages) |
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
3 July 2013 | Satisfaction of charge 3 in full (4 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
7 May 2013 | Appointment of Mr Jason Christopher Pay as a director (2 pages) |
7 May 2013 | Appointment of Mr Jason Christopher Pay as a director (2 pages) |
7 May 2013 | Appointment of Mr Jason Christopher Pay as a director (2 pages) |
7 May 2013 | Appointment of Mr Jason Christopher Pay as a director (2 pages) |
10 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
10 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
30 November 2012 | Termination of appointment of Kevin Brown as a director (1 page) |
30 November 2012 | Termination of appointment of Kevin Brown as a director (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 May 2012 | Appointment of Mr Christopher Nigel Gane as a director (2 pages) |
3 May 2012 | Appointment of Mr Christopher Nigel Gane as a director (2 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
17 February 2011 | Appointment of Mr Derek Michael O'reilly as a director (2 pages) |
17 February 2011 | Appointment of Mr Derek Michael O'reilly as a director (2 pages) |
15 February 2011 | Termination of appointment of Jason Pay as a director (1 page) |
15 February 2011 | Termination of appointment of Jason Pay as a secretary (1 page) |
15 February 2011 | Termination of appointment of Jason Pay as a director (1 page) |
15 February 2011 | Termination of appointment of Jason Pay as a secretary (1 page) |
13 January 2011 | Termination of appointment of John Wood as a director (1 page) |
13 January 2011 | Termination of appointment of John Wood as a director (1 page) |
11 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Honourable Angad Paul on 10 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Kevin David Brown on 10 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Gary Russell Brown on 10 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Gary Russell Brown on 10 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Honourable Angad Paul on 10 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Kevin David Brown on 10 September 2010 (2 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
23 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
30 September 2009 | Return made up to 10/09/09; full list of members (7 pages) |
30 September 2009 | Return made up to 10/09/09; full list of members (7 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2008 | Return made up to 10/09/08; full list of members (6 pages) |
3 October 2008 | Return made up to 10/09/08; full list of members (6 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed;new director appointed (1 page) |
13 December 2007 | New secretary appointed;new director appointed (1 page) |
26 October 2007 | Secretary resigned;director resigned (1 page) |
26 October 2007 | Secretary resigned;director resigned (1 page) |
3 October 2007 | Return made up to 10/09/07; full list of members (10 pages) |
3 October 2007 | Return made up to 10/09/07; full list of members (10 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 March 2006 (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 March 2006 (8 pages) |
27 October 2006 | Return made up to 10/09/06; full list of members
|
27 October 2006 | Return made up to 10/09/06; full list of members
|
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (3 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: inspection house 61 albert road north reigate surrey RH2 9RS (1 page) |
12 April 2006 | New secretary appointed;new director appointed (3 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: inspection house 61 albert road north reigate surrey RH2 9RS (1 page) |
12 April 2006 | New secretary appointed;new director appointed (3 pages) |
12 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
5 October 2005 | Location of register of members (1 page) |
5 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
5 October 2005 | Location of register of members (1 page) |
5 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 November 2004 | Return made up to 10/09/04; full list of members
|
8 November 2004 | Return made up to 10/09/04; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 November 2003 | Ad 30/10/03--------- £ si [email protected]=151 £ ic 3636/3787 (2 pages) |
24 November 2003 | Ad 30/10/03--------- £ si [email protected]=151 £ ic 3636/3787 (2 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
4 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
10 September 2002 | Return made up to 10/09/02; full list of members (8 pages) |
10 September 2002 | Return made up to 10/09/02; full list of members (8 pages) |
5 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
21 November 2001 | Ad 24/10/01--------- £ si [email protected]=151 £ ic 3484/3635 (2 pages) |
21 November 2001 | Ad 24/10/01--------- £ si [email protected]=151 £ ic 3484/3635 (2 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | Ad 01/10/01--------- £ si [email protected]=151 £ ic 3333/3484 (2 pages) |
5 October 2001 | Ad 01/10/01--------- £ si [email protected]=151 £ ic 3333/3484 (2 pages) |
5 October 2001 | Resolutions
|
27 September 2001 | Return made up to 10/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 10/09/01; full list of members (7 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | £ ic 3788/3334 29/06/01 £ sr [email protected]=4 £ sr 450@1=450 (1 page) |
2 August 2001 | Resolutions
|
2 August 2001 | £ ic 3788/3334 29/06/01 £ sr [email protected]=4 £ sr 450@1=450 (1 page) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
11 October 2000 | Return made up to 10/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 10/09/00; full list of members (8 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
10 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 September 1997 | Return made up to 19/09/97; change of members (6 pages) |
26 September 1997 | Return made up to 19/09/97; change of members (6 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
3 October 1996 | Return made up to 21/09/96; full list of members
|
3 October 1996 | Return made up to 21/09/96; full list of members
|
25 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
25 April 1996 | £ ic 6060/3788 27/03/96 £ sr 2250@1=2250 £ sr [email protected]=22 (1 page) |
25 April 1996 | £ ic 6060/3788 27/03/96 £ sr 2250@1=2250 £ sr [email protected]=22 (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
9 March 1996 | Resolutions
|
9 March 1996 | Resolutions
|
28 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
31 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
31 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
18 March 1960 | Incorporation (17 pages) |
18 March 1960 | Incorporation (17 pages) |