Alaknanda
New Delhi
110019
Foreign
Director Name | David James Barrett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(37 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 22 June 2010) |
Role | CEO |
Correspondence Address | 10 Denton Road Crouch End London N8 9NS |
Director Name | Jagdish Singh Daral |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 21 August 2008(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 June 2010) |
Role | Accountant |
Correspondence Address | H.No-312, Sector -31 Gurgaon Haryana 122001 India |
Secretary Name | Jagdish Singh Daral |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 21 August 2008(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 June 2010) |
Role | Accountant |
Correspondence Address | H.No-312, Sector -31 Gurgaon Haryana 122001 India |
Director Name | William Wilfred Williams |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Moores Farm House Walton By Kimote Leicester Leicestershire LE17 5RG |
Director Name | Ralph Watson Towndrow |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Bramsley St Barnabas Drive Swanland North Ferriby North Humberside HU14 3NR |
Director Name | Clifford Michael O`Gorman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 132 Park Avenue Enfield Middlesex EN1 2BH |
Director Name | Merton Lawton |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 1994) |
Role | Curtain Buyer |
Correspondence Address | 48 Quarry Lane Sheffield South Yorkshire S11 9EB |
Director Name | Keith Bristow |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 1998) |
Role | Director Of Management Information Services |
Correspondence Address | Fairview 18 Ridings Gardens Lofthouse Wakefield West Yorkshire WF3 3SN |
Director Name | Andrew Beaumont |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 365 Hollinsend Road Sheffield South Yorkshire S12 2NN |
Secretary Name | Ralph Watson Towndrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | Bramsley St Barnabas Drive Swanland North Ferriby North Humberside HU14 3NR |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 May 2007) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Eric Galley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 February 2004) |
Role | Personnel Executive |
Correspondence Address | 12 Dyson Close Lutterworth Leicestershire LE17 4XD |
Director Name | Nigel Dorian Gregory |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1999) |
Role | Property Director |
Correspondence Address | Hollih Bar Road Curbar Calver Sheffield S30 1YA |
Director Name | David Anthony Williams |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2000) |
Role | Buyer |
Correspondence Address | East West Main Street Chadwell Melton Mowbray Leicestershire LE14 4QL |
Director Name | Antony Gerard Mannix |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 February 2004) |
Role | Qistribution Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Timbers 37 Carrs Meadow Escrick York North Yorkshire YO19 6JZ |
Director Name | Antony Gerard Mannix |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 February 2004) |
Role | Qistribution Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Timbers 37 Carrs Meadow Escrick York North Yorkshire YO19 6JZ |
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Director Name | Ms Carolyn Simons |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lytton Park Cobham Surrey KT11 2HB |
Director Name | Malcolm Williams |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | Orchard House Kirby Lane Melton Mowbray Leicestershire LE13 0BJ |
Director Name | Mr Anthony Brinley Richards |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Freesia Close Loughborough Leicestershire LE11 2FD |
Director Name | Mr James Cribb |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(29 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendeen 28 Caldy Road West Kirby Merseyside CH48 2HG Wales |
Director Name | Peter Akester |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | Beech House 49 Finch Park Molescroft North Humberside HU17 7DW |
Director Name | Stephen Paul Kennedy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2002) |
Role | Company Director |
Correspondence Address | 42 Cherry Lane Lymm Cheshire WA13 0NN |
Director Name | Mr Anthony Brinley Richards |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Freesia Close Loughborough Leicestershire LE11 2FD |
Director Name | Mark Edward Dyson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(33 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Mark Edward Dyson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(33 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(33 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Director Name | Sanjay Purohit |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 July 2006(36 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 1405 Woodborough Lane Kellar Texas 76248 United States |
Director Name | Parthasarthy Sampath |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 July 2006(36 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | A/118-B, Sector-35 Noida-201301 (Up) India |
Director Name | Susan Tennant |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(36 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 14 Gayton Lane Gayton Wirral Merseyside CH60 3SJ Wales |
Secretary Name | Marie Jane Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2008) |
Role | Company Director |
Correspondence Address | 71 Clough Grove Oughtibridge Sheffield S35 0JU |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 May 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
23 December 2013 | Bona Vacantia disclaimer (1 page) |
23 December 2013 | Bona Vacantia disclaimer (1 page) |
26 November 2010 | Bona Vacantia disclaimer (1 page) |
26 November 2010 | Bona Vacantia disclaimer (1 page) |
21 July 2010 | Bona Vacantia disclaimer (1 page) |
21 July 2010 | Bona Vacantia disclaimer (1 page) |
22 June 2010 | Final Gazette dissolved following liquidation (1 page) |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
22 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 16 March 2010 (5 pages) |
9 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
9 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
10 January 2009 | Statement of administrator's proposal (103 pages) |
10 January 2009 | Statement of administrator's proposal (103 pages) |
3 December 2008 | Statement of administrator's proposal (103 pages) |
3 December 2008 | Statement of administrator's proposal (103 pages) |
1 October 2008 | Appointment of an administrator (1 page) |
1 October 2008 | Appointment of an administrator (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from rosedale house bramley way hellaby rotherham S66 8QB (1 page) |
30 September 2008 | Company name changed rosebys\certificate issued on 30/09/08 (2 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from rosedale house bramley way hellaby rotherham S66 8QB (1 page) |
30 September 2008 | Company name changed rosebys\certificate issued on 30/09/08 (2 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 August 2008 | Director and secretary appointed jagdish singh daral (2 pages) |
21 August 2008 | Director and secretary appointed jagdish singh daral (2 pages) |
21 August 2008 | Appointment Terminated Secretary marie lockwood (1 page) |
21 August 2008 | Appointment terminated secretary marie lockwood (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
11 June 2008 | Director appointed david james barrett (1 page) |
11 June 2008 | Director appointed david james barrett (1 page) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 June 2008 | Appointment Terminated Director mark dyson (1 page) |
2 June 2008 | Appointment terminated director mark dyson (1 page) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 March 2008 | Appointment terminated director sanjay purohit (1 page) |
4 March 2008 | Appointment Terminated Director sanjay purohit (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 24/05/07; no change of members (8 pages) |
27 June 2007 | Return made up to 24/05/07; no change of members (8 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
24 November 2006 | Accounting reference date shortened from 01/05/07 to 31/03/07 (1 page) |
24 November 2006 | Accounting reference date shortened from 01/05/07 to 31/03/07 (1 page) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
4 August 2006 | Full accounts made up to 1 May 2004 (8 pages) |
4 August 2006 | Full accounts made up to 1 May 2004 (8 pages) |
4 August 2006 | Full accounts made up to 1 May 2004 (8 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
30 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
19 August 2005 | Accounts made up to 30 April 2005 (6 pages) |
19 August 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
10 August 2005 | Return made up to 24/05/05; full list of members (7 pages) |
10 August 2005 | Full accounts made up to 26 April 2003 (12 pages) |
10 August 2005 | Full accounts made up to 26 April 2003 (12 pages) |
10 August 2005 | Return made up to 24/05/05; full list of members (7 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: rosedale house bramley way hellaby trading estate hellaby rotherham south yorkshire S66 8QB (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: rosedale house bramley way hellaby trading estate hellaby rotherham south yorkshire S66 8QB (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
5 June 2004 | Particulars of mortgage/charge (16 pages) |
5 June 2004 | Particulars of mortgage/charge (16 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
4 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
27 February 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 February 2004 | Application for reregistration from LTD to UNLTD (3 pages) |
27 February 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
27 February 2004 | Re-registration of Memorandum and Articles (17 pages) |
27 February 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
27 February 2004 | Application for reregistration from LTD to UNLTD (3 pages) |
27 February 2004 | Certificate of re-registration from Limited to Unlimited (2 pages) |
27 February 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 February 2004 | Re-registration of Memorandum and Articles (17 pages) |
27 February 2004 | Certificate of re-registration from Limited to Unlimited (2 pages) |
6 June 2003 | Return made up to 24/05/03; full list of members (10 pages) |
6 June 2003 | Return made up to 24/05/03; full list of members (10 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
11 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
11 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
7 August 2002 | Full accounts made up to 28 February 2002 (17 pages) |
7 August 2002 | Full accounts made up to 28 February 2002 (17 pages) |
16 July 2002 | Notice of resolution removing auditor (1 page) |
16 July 2002 | Notice of resolution removing auditor (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 24/05/02; full list of members (11 pages) |
26 June 2002 | Return made up to 24/05/02; full list of members (11 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
2 January 2002 | Full accounts made up to 28 February 2001 (17 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (17 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Return made up to 24/05/01; full list of members
|
18 June 2001 | Return made up to 24/05/01; full list of members (9 pages) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
28 December 2000 | Full accounts made up to 28 February 2000 (17 pages) |
28 December 2000 | Full accounts made up to 28 February 2000 (17 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
23 June 2000 | Return made up to 24/05/00; full list of members (9 pages) |
23 June 2000 | Company name changed rosebys curtains & linens limite d\certificate issued on 23/06/00 (2 pages) |
23 June 2000 | Ad 19/05/00--------- £ si 18000000@1 (2 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Ad 19/05/00--------- £ si 18000000@1 (2 pages) |
23 June 2000 | Company name changed rosebys curtains & linens limite d\certificate issued on 23/06/00 (2 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (9 pages) |
23 June 2000 | Resolutions
|
29 February 2000 | Full accounts made up to 28 February 1999 (17 pages) |
29 February 2000 | Full accounts made up to 28 February 1999 (17 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
2 June 1999 | Return made up to 24/05/99; full list of members
|
2 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
28 October 1998 | Full accounts made up to 3 January 1998 (21 pages) |
28 October 1998 | Full accounts made up to 3 January 1998 (21 pages) |
28 October 1998 | Full accounts made up to 3 January 1998 (21 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
16 June 1998 | Return made up to 24/05/98; no change of members (6 pages) |
16 June 1998 | Return made up to 24/05/98; no change of members (6 pages) |
11 May 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
11 May 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
27 April 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
27 April 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
4 November 1997 | Full accounts made up to 28 December 1996 (20 pages) |
4 November 1997 | Full accounts made up to 28 December 1996 (20 pages) |
25 June 1997 | Return made up to 24/05/97; no change of members (7 pages) |
25 June 1997 | Return made up to 24/05/97; no change of members (7 pages) |
15 January 1997 | Secretary's particulars changed (1 page) |
15 January 1997 | Secretary's particulars changed (1 page) |
3 November 1996 | Full accounts made up to 30 December 1995 (24 pages) |
3 November 1996 | Full accounts made up to 30 December 1995 (24 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
25 June 1996 | Return made up to 24/05/96; full list of members (9 pages) |
25 June 1996 | Return made up to 24/05/96; full list of members (9 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (3 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (3 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (23 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (23 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (21 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (21 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (21 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (21 pages) |
24 June 1993 | Return made up to 24/05/93; full list of members (7 pages) |
24 June 1993 | Return made up to 24/05/93; full list of members (7 pages) |
15 June 1992 | Return made up to 24/05/92; full list of members (8 pages) |
15 June 1992 | Return made up to 24/05/92; full list of members (8 pages) |
20 February 1992 | Full accounts made up to 31 December 1991 (14 pages) |
20 February 1992 | Full accounts made up to 31 December 1991 (14 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
8 July 1991 | Return made up to 23/05/91; no change of members (9 pages) |
8 July 1991 | Return made up to 23/05/91; no change of members (9 pages) |
26 July 1990 | Full accounts made up to 31 December 1989 (13 pages) |
26 July 1990 | Full accounts made up to 31 December 1989 (13 pages) |
4 July 1990 | Return made up to 24/05/90; full list of members (6 pages) |
4 July 1990 | Return made up to 24/05/90; full list of members (6 pages) |
8 August 1989 | Full accounts made up to 31 December 1988 (14 pages) |
8 August 1989 | Full accounts made up to 31 December 1988 (14 pages) |
3 October 1988 | Company name changed\certificate issued on 03/10/88 (2 pages) |
3 October 1988 | Company name changed\certificate issued on 03/10/88 (2 pages) |
14 August 1980 | Memorandum and Articles of Association (9 pages) |
14 August 1980 | Memorandum and Articles of Association (9 pages) |
17 July 1970 | Certificate of incorporation (1 page) |
17 July 1970 | Certificate of incorporation (1 page) |