Company NameJ. McArdle Contracts Limited
Company StatusDissolved
Company Number01292423
CategoryPrivate Limited Company
Incorporation Date24 December 1976(47 years, 4 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameJames Mc Ardle Contracts (Greenford) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Martin Dooney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2008(31 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCentral Square, 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Nicholas Stewart Roper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2008(31 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square, 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Sean O'Neill
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed28 November 2008(31 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 10 October 2017)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressCentral Square, 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMs Emma Cotter
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed14 February 2012(35 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 10 October 2017)
RoleCivil Engineer
Country of ResidenceIreland
Correspondence AddressCentral Square, 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMrs Rita Patricia McArdle
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1991(14 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressParkwood Stud
Aston Park, Aston Rowant
Watlington
Oxfordshire
OX9 5SP
Director NameMr James McArdle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1991(14 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Stud
Aston Park Aston Rowant
Watlington
Oxfordshire
OX49 5SP
Secretary NameMrs Rita Patricia McArdle
NationalityIrish
StatusResigned
Appointed15 November 1991(14 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 June 2002)
RoleCompany Director
Correspondence AddressParkwood Stud
Aston Park, Aston Rowant
Watlington
Oxfordshire
OX9 5SP
Director NameMr Michael Prenton Drew
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 03 April 1998)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressLee Lane Farm
Guildford Road, Alfold
Cranleigh
Surrey
GU6 8JS
Director NameMr James Gerard McArdle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 September 1993(16 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 February 2008)
RoleBuilding Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Framewood Manor
Fulmer Stoke Poges
Slough
Berkshire
SL2 4QR
Director NamePeter Riddle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1996)
RoleCivil Engineer
Correspondence Address7 Gadge Close
Thame
Oxfordshire
OX9 2BD
Director NameCarol McArdle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(19 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 February 2008)
RoleAdministration Manager
Correspondence AddressWhite Cottage
Fir Tree Avenue
Stoke Poges
Buckinghamshire
SL2 4NN
Director NameMr Alan Henry Pontin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Fold
Mill Lane
Henley On Thames
Oxfordshire
RG9 4HB
Director NameMr Mark Stephen Harvey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 March 2002)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressKeswick House Keswick Road
Benfleet
Essex
SS7 3HU
Director NameFrancis Stanley Silvester
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(19 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 2002)
RoleAccountant
Correspondence Address7 Yewhurst Close
Wargrave Road Twyford
Reading
Berkshire
RG10 9PW
Director NameDavid John Parkes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address45 Westleigh Drive
Sonnington Common
Oxfordshire
RG4 9LA
Director NameJohn James Thompson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(25 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Millfield Road
Barningham
Bury St Edmunds
Suffolk
IP31 1DX
Secretary NameMr William James Cummins
NationalityIrish
StatusResigned
Appointed17 June 2002(25 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Geffers Ride
Ascot
Berkshire
SL5 7JZ
Director NameNicholas Stewart Roper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(27 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2008)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage
High Street
Netheravon
Wiltshire
SP4 9QP
Director NameMr Kevin Patrick Stephen Tyndall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(28 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2008)
RoleEstimating Director
Country of ResidenceEngland
Correspondence Address1 Northwood Drive
Sittingbourne
Kent
ME10 4NQ
Director NameMarcus Spillane
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2008(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMcArdle House
McArdle Way Colnbrook
Slough
Berkshire
SL3 0RG
Director NamePatrick O Rourke
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2008(31 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 November 2008)
RoleCompany Director
Correspondence Address57 Clonlea
Ballinteer Road
Ballinteer
County Dublin Dublin 16
Irish
Director NameMr Glen Hall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(32 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMcArdle House
McArdle Way Colnbrook
Slough
Berkshire
SL3 0RG
Secretary NameMr Glen Hall
NationalityBritish
StatusResigned
Appointed23 January 2009(32 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcArdle House
McArdle Way Colnbrook
Slough
Berkshire
SL3 0RG
Director NameMr Stephen Jagger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcArdle House
McArdle Way Colnbrook
Slough
Berkshire
SL3 0RG

Location

Registered AddressCentral Square, 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Turnover£62,126,735
Gross Profit£6,533,660
Net Worth£9,447,736
Cash£2,005,993
Current Liabilities£18,603,336

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved following liquidation (1 page)
10 October 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Return of final meeting in a creditors' voluntary winding up (43 pages)
10 July 2017Return of final meeting in a creditors' voluntary winding up (43 pages)
27 January 2017Insolvency:s/s cert. Release of liquidator (1 page)
27 January 2017Insolvency:s/s cert. Release of liquidator (1 page)
22 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
22 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
1 November 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square, 8th Floor 29 Wellington Street Leeds LS1 4DL on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square, 8th Floor 29 Wellington Street Leeds LS1 4DL on 1 November 2016 (2 pages)
29 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (23 pages)
29 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (23 pages)
25 January 2016INSOLVENCY:secretary of states certificate of release of liquidator (1 page)
25 January 2016INSOLVENCY:secretary of states certificate of release of liquidator (1 page)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2015Appointment of a voluntary liquidator (1 page)
20 July 2015Liquidators' statement of receipts and payments to 21 April 2015 (33 pages)
20 July 2015Liquidators statement of receipts and payments to 21 April 2015 (33 pages)
20 July 2015Liquidators' statement of receipts and payments to 21 April 2015 (33 pages)
27 June 2014Administrator's progress report to 22 April 2014 (42 pages)
27 June 2014Administrator's progress report to 22 April 2014 (42 pages)
12 May 2014Appointment of a voluntary liquidator (1 page)
12 May 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 November 2013Administrator's progress report to 21 October 2013 (39 pages)
26 November 2013Administrator's progress report to 21 October 2013 (39 pages)
23 July 2013Statement of affairs with form 2.14B (13 pages)
23 July 2013Statement of affairs with form 2.14B (13 pages)
9 July 2013Result of meeting of creditors (2 pages)
9 July 2013Result of meeting of creditors (2 pages)
27 June 2013Statement of affairs with form 2.14B/2.15B (16 pages)
27 June 2013Statement of affairs with form 2.14B/2.15B (16 pages)
21 June 2013Statement of administrator's proposal (41 pages)
21 June 2013Statement of administrator's proposal (41 pages)
7 May 2013Registered office address changed from Mcardle House Mcardle Way Colnbrook Slough Berkshire SL3 0RG on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Mcardle House Mcardle Way Colnbrook Slough Berkshire SL3 0RG on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Mcardle House Mcardle Way Colnbrook Slough Berkshire SL3 0RG on 7 May 2013 (2 pages)
2 May 2013Appointment of an administrator (1 page)
2 May 2013Appointment of an administrator (1 page)
27 March 2013Termination of appointment of Stephen Jagger as a director (1 page)
27 March 2013Termination of appointment of Stephen Jagger as a director (1 page)
26 March 2013Director's details changed for Mr Martin Dooney on 18 February 2013 (2 pages)
26 March 2013Director's details changed for Mr Martin Dooney on 18 February 2013 (2 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2012Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100,000
(5 pages)
10 December 2012Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100,000
(5 pages)
1 November 2012Termination of appointment of Glen Hall as a secretary (1 page)
1 November 2012Termination of appointment of Glen Hall as a secretary (1 page)
21 September 2012Full accounts made up to 31 December 2011 (20 pages)
21 September 2012Full accounts made up to 31 December 2011 (20 pages)
13 September 2012Termination of appointment of Glen Hall as a director (1 page)
13 September 2012Termination of appointment of Glen Hall as a director (1 page)
17 February 2012Appointment of Mr Stephen Jagger as a director (2 pages)
17 February 2012Appointment of Mr Stephen Jagger as a director (2 pages)
15 February 2012Appointment of Ms Emma Cotter as a director (2 pages)
15 February 2012Appointment of Ms Emma Cotter as a director (2 pages)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
16 September 2011Full accounts made up to 31 December 2010 (22 pages)
16 September 2011Full accounts made up to 31 December 2010 (22 pages)
25 July 2011Resolutions
  • RES13 ‐ Provisions of and entry into documents approved / section 175 04/07/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Provisions of and entry into documents approved / section 175 04/07/2011
(3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
14 June 2011Director's details changed for Nicholas Stewart Roper on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Nicholas Stewart Roper on 14 June 2011 (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
2 December 2010Termination of appointment of Marcus Spillane as a director (1 page)
2 December 2010Termination of appointment of Marcus Spillane as a director (1 page)
29 September 2010Director's details changed for Glen Hall on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Marcus Spillane on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Sean O'neill on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Marcus Spillane on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Marcus Spillane on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Martin Dooney on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Glen Hall on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Sean O'neill on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Martin Dooney on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Sean O'neill on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Martin Dooney on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Glen Hall on 8 September 2010 (2 pages)
28 September 2010Secretary's details changed for Glen Hall on 8 September 2010 (1 page)
28 September 2010Secretary's details changed for Glen Hall on 8 September 2010 (1 page)
28 September 2010Director's details changed for Nicholas Stewart Roper on 8 September 2010 (2 pages)
28 September 2010Secretary's details changed for Glen Hall on 8 September 2010 (1 page)
28 September 2010Director's details changed for Nicholas Stewart Roper on 8 September 2010 (2 pages)
28 September 2010Director's details changed for Nicholas Stewart Roper on 8 September 2010 (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (28 pages)
24 September 2010Full accounts made up to 31 December 2009 (28 pages)
16 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
29 August 2009Full accounts made up to 31 December 2008 (21 pages)
29 August 2009Full accounts made up to 31 December 2008 (21 pages)
17 March 2009Secretary appointed glen hall (1 page)
17 March 2009Appointment terminated secretary william cummins (1 page)
17 March 2009Appointment terminated secretary william cummins (1 page)
17 March 2009Secretary appointed glen hall (1 page)
16 January 2009Director appointed glen hall (2 pages)
16 January 2009Director appointed sean o'neill (2 pages)
16 January 2009Director appointed sean o'neill (2 pages)
16 January 2009Director appointed glen hall (2 pages)
14 January 2009Return made up to 15/11/08; full list of members (5 pages)
14 January 2009Return made up to 15/11/08; full list of members (5 pages)
31 December 2008Appointment terminated director patrick o rourke (1 page)
31 December 2008Appointment terminated director patrick o rourke (1 page)
27 October 2008Appointment terminated director john thompson (1 page)
27 October 2008Appointment terminated director john thompson (1 page)
9 September 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
9 September 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
3 March 2008Director appointed nicholas stewart roper (2 pages)
3 March 2008Director appointed nicholas stewart roper (2 pages)
25 February 2008Director appointed marcus spillane (2 pages)
25 February 2008Director appointed marcus spillane (2 pages)
18 February 2008New director appointed (4 pages)
18 February 2008New director appointed (4 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
15 February 2008Memorandum and Articles of Association (9 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2008Memorandum and Articles of Association (9 pages)
13 February 2008Declaration of assistance for shares acquisition (5 pages)
13 February 2008Director resigned (1 page)
13 February 2008Declaration of assistance for shares acquisition (5 pages)
13 February 2008Director resigned (1 page)
13 February 2008Declaration of assistance for shares acquisition (5 pages)
13 February 2008Declaration of assistance for shares acquisition (5 pages)
13 February 2008Declaration of assistance for shares acquisition (5 pages)
13 February 2008Declaration of assistance for shares acquisition (5 pages)
13 February 2008Director resigned (1 page)
13 February 2008Declaration of assistance for shares acquisition (5 pages)
13 February 2008Director resigned (1 page)
13 February 2008Declaration of assistance for shares acquisition (5 pages)
13 February 2008Director resigned (1 page)
13 February 2008Declaration of assistance for shares acquisition (5 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Declaration of assistance for shares acquisition (5 pages)
13 February 2008Director resigned (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Return made up to 15/11/07; no change of members (9 pages)
10 January 2008Return made up to 15/11/07; no change of members (9 pages)
22 June 2007Full accounts made up to 31 December 2006 (20 pages)
22 June 2007Full accounts made up to 31 December 2006 (20 pages)
18 December 2006Return made up to 15/11/06; full list of members (9 pages)
18 December 2006Return made up to 15/11/06; full list of members (9 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
26 June 2006Full accounts made up to 31 December 2005 (22 pages)
26 June 2006Full accounts made up to 31 December 2005 (22 pages)
28 March 2006Registered office changed on 28/03/06 from: mcardle house mcardle way colinbrook slough berkshire SL3 0RG (1 page)
28 March 2006Registered office changed on 28/03/06 from: mcardle house mcardle way colinbrook slough berkshire SL3 0RG (1 page)
10 March 2006Registered office changed on 10/03/06 from: mcardle house great central way wembley middlesex HA9 0HR (1 page)
10 March 2006Registered office changed on 10/03/06 from: mcardle house great central way wembley middlesex HA9 0HR (1 page)
9 December 2005Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2005Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2005Full accounts made up to 31 December 2004 (20 pages)
1 July 2005Full accounts made up to 31 December 2004 (20 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
29 January 2005Director's particulars changed (1 page)
29 January 2005Director's particulars changed (1 page)
15 December 2004Return made up to 15/11/04; full list of members (9 pages)
15 December 2004Return made up to 15/11/04; full list of members (9 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
14 December 2003Return made up to 15/11/03; full list of members (8 pages)
14 December 2003Return made up to 15/11/03; full list of members (8 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
14 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
14 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
6 December 2002Return made up to 15/11/02; full list of members (8 pages)
6 December 2002Return made up to 15/11/02; full list of members (8 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
6 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
6 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
31 December 2001Return made up to 15/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 December 2001Return made up to 15/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
24 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
22 November 2000Return made up to 15/11/00; full list of members (8 pages)
22 November 2000Return made up to 15/11/00; full list of members (8 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
22 August 2000Full group accounts made up to 31 December 1999 (21 pages)
22 August 2000Full group accounts made up to 31 December 1999 (21 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
22 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
13 August 1999Full accounts made up to 31 December 1998 (21 pages)
13 August 1999Full accounts made up to 31 December 1998 (21 pages)
13 August 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
17 February 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 1998Particulars of mortgage/charge (4 pages)
7 August 1998Particulars of mortgage/charge (4 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
22 June 1998Full accounts made up to 31 December 1997 (18 pages)
22 June 1998Full accounts made up to 31 December 1997 (18 pages)
1 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 1997Full accounts made up to 31 December 1996 (16 pages)
4 August 1997Full accounts made up to 31 December 1996 (16 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
17 December 1996Return made up to 15/11/96; no change of members (8 pages)
17 December 1996Return made up to 15/11/96; no change of members (8 pages)
29 October 1996Registered office changed on 29/10/96 from: fourth way wembley middx HA9 0LH (1 page)
29 October 1996Registered office changed on 29/10/96 from: fourth way wembley middx HA9 0LH (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
7 June 1996Full accounts made up to 31 December 1995 (15 pages)
7 June 1996Full accounts made up to 31 December 1995 (15 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
21 November 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
21 November 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
3 November 1995Return made up to 15/11/95; full list of members (14 pages)
3 November 1995Return made up to 15/11/95; full list of members (14 pages)
6 January 1995£ nc 100/1000000 23/12/94 (1 page)
6 January 1995Ad 23/12/94--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
6 January 1995Ad 23/12/94--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
6 January 1995£ nc 100/1000000 23/12/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 October 1991Particulars of mortgage/charge (3 pages)
14 October 1991Particulars of mortgage/charge (3 pages)
1 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1988Particulars of mortgage/charge (7 pages)
10 December 1988Particulars of mortgage/charge (7 pages)
4 December 1986Full accounts made up to 31 May 1986 (9 pages)
4 December 1986Full accounts made up to 31 May 1986 (9 pages)
21 November 1983Company name changed\certificate issued on 21/11/83 (2 pages)
21 November 1983Company name changed\certificate issued on 21/11/83 (2 pages)
24 December 1976Certificate of incorporation (1 page)
24 December 1976Incorporation (9 pages)
24 December 1976Incorporation (9 pages)
24 December 1976Certificate of incorporation (1 page)