Company Name600 Group Pension Trustees Limited (The)
Company StatusDissolved
Company Number01071315
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 years, 7 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameJohn Philip Ledgard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(30 years, 12 months after company formation)
Appointment Duration16 years, 6 months (closed 03 March 2020)
RoleTechnical Support Engineer
Country of ResidenceUnited Kingdom
Correspondence Address600 Group Plc Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Terence Allison
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2017(44 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 03 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address600 Group Plc Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Secretary NameMr Andrew Donald Tearne
StatusClosed
Appointed06 July 2017(44 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address600 Group Plc Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director Name20 20 Trustee Services Ltd (Corporation)
StatusClosed
Appointed29 September 2017(45 years after company formation)
Appointment Duration2 years, 5 months (closed 03 March 2020)
Correspondence AddressSt Nicholas Court Castle Gate
Nottingham
NG1 7AR
Director NameMr Brian James Knightley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 July 2000)
RoleChartered Accountant
Correspondence Address32 Abbotsbury House
London
W14 8EN
Director NameMr John Michael Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 December 1998)
RoleRadial Driller
Correspondence Address22 St Michaels Close
Thornhill
Dewsbury
West Yorkshire
WF12 0JU
Director NameMr Michael John Seymour
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 1992)
RoleWales Supervisor
Correspondence Address16 Aisthorpe
Capel
Ipswich
Suffolk
IP9 2HT
Director NameMr David Rawnsley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 1999)
RolePersonnel And Training Officer
Correspondence Address31 Haworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5DU
Director NameSimon Robert James Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Director NameHubert Ernest Ashton
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleSecretary
Correspondence Address3 Monks Mead
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RL
Director NameMr John Charles Dickerson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 July 1992)
RoleCnc Machinist
Correspondence Address8 Peartree Way
Little Clacton
Clacton On Sea
Essex
CO16 9PL
Secretary NameMr Edwin George Baldwin
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address99 Dupont Road
Raynes Park
London
SW20 8EH
Director NameKenneth Stanley Fowler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(19 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 1998)
RoleDirector Of Personnel
Correspondence Address4 Longwater
Peterborough
Cambridgeshire
PE2 7JS
Director NameMr David Manderson Tait
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleCnc Machine Setter
Correspondence Address18 Windermere Drive
Rainham
Gillingham
Kent
ME8 9DS
Director NameMr Desmond Back
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(20 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1993)
RoleCommercial Accountant
Correspondence Address10 Sycamore Place
Great Bentley
Essex
CO7 8LP
Director NameMarion Mary Bolton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(21 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 May 2008)
RoleAccountant
Correspondence Address70 Purwell Lane
Hitchin
Hertfordshire
SG4 0NG
Director NameGerald Peter Shrimpton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(22 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe 600 Group Pension Trustees Limited
Union Street
Heckmondwike
West Yorkshire
Wf16
Secretary NameSimon Robert James Powell
NationalityBritish
StatusResigned
Appointed03 February 1995(22 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Secretary NameKenneth Stanley Fowler
NationalityBritish
StatusResigned
Appointed01 February 1996(23 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 1998)
RoleCompany Director
Correspondence Address4 Longwater
Peterborough
Cambridgeshire
PE2 7JS
Director NameDavid Ernest Millard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(24 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 December 2004)
RoleEngineer
Correspondence Address38 Blackwood Grove
Halifax
Yorkshire
HX1 4RH
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(24 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 December 2006)
RoleCompany Director
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed10 June 1998(25 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe 600 Group Pension Trustees Limited
Union Street
Heckmondwike
West Yorkshire
Wf16
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(25 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe 600 Group Pension Trustees Limited
Union Street
Heckmondwike
West Yorkshire
Wf16
Director NameJohn Christopher Bateson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2001)
RoleMachine Tool Engineer
Correspondence Address28 Lyndale Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0JZ
Director NameSteven Ian Wood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(26 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 March 2006)
RoleEngineer
Correspondence Address65 Fairfax Crescent
Halifax
West Yorkshire
HX3 9SQ
Director NameJonathan Aistrope Kitchen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(27 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 October 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHighams Capel Road
Rusper
Horsham
West Sussex
RH12 4PY
Director NameGraham Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2003)
RoleFitter
Correspondence Address15 Cawley Lane
Heckmondwike
West Yorkshire
WF16 0BJ
Director NameMichael David Phillirs
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(32 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2008)
RoleCommercial Manager
Correspondence Address38 Greenacres Drive
Lutterworth
Leicestershire
LE17 4TG
Director NameHoward Charles Walker Bamforth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(35 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 October 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Paul David Drake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(37 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 September 2013)
RoleDesign Office Co-Ordinator
Country of ResidenceEngland
Correspondence AddressThe 600 Group Pension Trustees Limited
Union Street
Heckmondwike
West Yorkshire
Wf16
Director NameMr Frank Michael Fox Berry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(39 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameRichard James Taylor
StatusResigned
Appointed07 March 2012(39 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 July 2017)
RoleCompany Director
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusResigned
Appointed21 May 2009(36 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2013)
Correspondence AddressLaw Debenture Fifth Floor 100 Wood Street
London
EC2V 7EX
Director NameSteve Southern Trustees Limited (Corporation)
StatusResigned
Appointed28 January 2013(40 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2017)
Correspondence Address7 Buckley Drive
Denshaw
Oldham
OL3 5RT

Contact

Website600uk.com

Location

Registered Address600 Group Plc Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

10k at £1600 Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
9 December 2019Application to strike the company off the register (1 page)
28 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL to 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 5 March 2019 (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 October 2017Appointment of 20 20 Trustee Services Ltd as a director on 29 September 2017 (2 pages)
3 October 2017Termination of appointment of Steve Southern Trustees Limited as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Steve Southern Trustees Limited as a director on 29 September 2017 (1 page)
3 October 2017Appointment of 20 20 Trustee Services Ltd as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Frank Michael Fox Berry as a director on 22 September 2017 (1 page)
29 September 2017Termination of appointment of Frank Michael Fox Berry as a director on 22 September 2017 (1 page)
6 July 2017Appointment of Mr Andrew Donald Tearne as a secretary on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Richard James Taylor as a secretary on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Andrew Donald Tearne as a secretary on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Richard James Taylor as a secretary on 6 July 2017 (1 page)
15 May 2017Appointment of Mr Terence Allison as a director on 4 May 2017 (2 pages)
15 May 2017Appointment of Mr Terence Allison as a director on 4 May 2017 (2 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 2 April 2016 (3 pages)
27 January 2017Accounts for a dormant company made up to 2 April 2016 (3 pages)
11 October 2016Termination of appointment of Howard Charles Walker Bamforth as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Howard Charles Walker Bamforth as a director on 10 October 2016 (1 page)
15 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(5 pages)
15 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(5 pages)
21 December 2015Accounts for a dormant company made up to 28 March 2015 (3 pages)
21 December 2015Accounts for a dormant company made up to 28 March 2015 (3 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(5 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(5 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(5 pages)
17 February 2015Registered office address changed from The 600 Group Pension Trustees Limited Union Street Heckmondwike West Yorkshire Wf16 to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page)
17 February 2015Registered office address changed from The 600 Group Pension Trustees Limited Union Street Heckmondwike West Yorkshire Wf16 to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (3 pages)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (3 pages)
24 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(5 pages)
24 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(5 pages)
24 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(5 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (3 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (3 pages)
13 September 2013Termination of appointment of Paul Drake as a director (1 page)
13 September 2013Termination of appointment of Paul Drake as a director (1 page)
10 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
14 February 2013Appointment of Steve Southern Trustees Limited as a director (2 pages)
14 February 2013Appointment of Steve Southern Trustees Limited as a director (2 pages)
12 February 2013Termination of appointment of Alan Myers as a director (1 page)
12 February 2013Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a director (1 page)
12 February 2013Termination of appointment of Alan Myers as a director (1 page)
12 February 2013Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a director (1 page)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
13 March 2012Appointment of Richard James Taylor as a secretary (1 page)
13 March 2012Appointment of Richard James Taylor as a secretary (1 page)
12 March 2012Termination of appointment of Alan Myers as a secretary (1 page)
12 March 2012Termination of appointment of Alan Myers as a secretary (1 page)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
12 January 2012Appointment of Mr Frank Michael Fox Berry as a director (2 pages)
12 January 2012Appointment of Mr Frank Michael Fox Berry as a director (2 pages)
11 January 2012Termination of appointment of Gerald Shrimpton as a director (1 page)
11 January 2012Termination of appointment of Gerald Shrimpton as a director (1 page)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
28 June 2010Appointment of Mr Paul David Drake as a director (2 pages)
28 June 2010Appointment of Mr Paul David Drake as a director (2 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Howard Charles Walker Bamforth on 1 April 2010 (2 pages)
24 May 2010Director's details changed for John Philip Ledgard on 1 April 2010 (2 pages)
24 May 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
24 May 2010Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages)
24 May 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Howard Charles Walker Bamforth on 1 April 2010 (2 pages)
24 May 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
24 May 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 April 2010 (2 pages)
24 May 2010Termination of appointment of Jonathan Kitchen as a director (1 page)
24 May 2010Termination of appointment of Jonathan Kitchen as a director (1 page)
24 May 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 April 2010 (2 pages)
24 May 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
24 May 2010Director's details changed for Gerald Peter Shrimpton on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages)
24 May 2010Director's details changed for John Philip Ledgard on 1 April 2010 (2 pages)
24 May 2010Director's details changed for John Philip Ledgard on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Gerald Peter Shrimpton on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Howard Charles Walker Bamforth on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Gerald Peter Shrimpton on 1 April 2010 (2 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
26 May 2009Director appointed the law debenture pension trust corporation PLC (1 page)
26 May 2009Director appointed the law debenture pension trust corporation PLC (1 page)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 600 house landmark court revie road leeds west yorkshire LS11 8JT (1 page)
20 January 2009Registered office changed on 20/01/2009 from 600 house landmark court revie road leeds west yorkshire LS11 8JT (1 page)
12 June 2008Director appointed howard charles walker bamforth (2 pages)
12 June 2008Director appointed howard charles walker bamforth (2 pages)
11 June 2008Appointment terminated director marion bolton (1 page)
11 June 2008Appointment terminated director marion bolton (1 page)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
4 March 2008Appointment terminated director michael phillirs (1 page)
4 March 2008Appointment terminated director michael phillirs (1 page)
22 May 2007Return made up to 08/05/07; no change of members (9 pages)
22 May 2007Return made up to 08/05/07; no change of members (9 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
25 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
25 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
25 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
18 May 2006Return made up to 08/05/06; full list of members (9 pages)
18 May 2006Return made up to 08/05/06; full list of members (9 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
25 May 2005Return made up to 16/05/05; full list of members (10 pages)
25 May 2005Return made up to 16/05/05; full list of members (10 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
7 June 2004Return made up to 01/06/04; full list of members (10 pages)
7 June 2004Return made up to 01/06/04; full list of members (10 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
24 June 2003Return made up to 16/06/03; full list of members (10 pages)
24 June 2003Return made up to 16/06/03; full list of members (10 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
6 July 2002Return made up to 28/06/02; full list of members (10 pages)
6 July 2002Return made up to 28/06/02; full list of members (10 pages)
25 April 2002Accounts for a dormant company made up to 30 March 2002 (3 pages)
25 April 2002Accounts for a dormant company made up to 30 March 2002 (3 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
20 July 2001Return made up to 16/07/01; full list of members (8 pages)
20 July 2001Return made up to 16/07/01; full list of members (8 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
2 August 2000Return made up to 28/07/00; full list of members (8 pages)
2 August 2000Return made up to 28/07/00; full list of members (8 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
25 April 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
25 April 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
25 April 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
3 August 1999Return made up to 07/08/99; full list of members (8 pages)
3 August 1999Return made up to 07/08/99; full list of members (8 pages)
21 July 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
21 July 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
21 July 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
10 August 1998Return made up to 07/08/98; full list of members (8 pages)
10 August 1998Return made up to 07/08/98; full list of members (8 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned;director resigned (1 page)
13 July 1998Secretary resigned;director resigned (1 page)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
29 September 1997Return made up to 07/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 1997Return made up to 07/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 1997Registered office changed on 19/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
19 September 1997Registered office changed on 19/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
21 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 August 1996Return made up to 07/08/96; full list of members (8 pages)
15 August 1996Return made up to 07/08/96; full list of members (8 pages)
15 March 1996Secretary resigned;director resigned (1 page)
15 March 1996Secretary resigned;director resigned (1 page)
8 March 1996New secretary appointed (2 pages)
8 March 1996New secretary appointed (2 pages)
7 August 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
26 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1972Incorporation (19 pages)
12 September 1972Incorporation (19 pages)