Doncaster
DN4 5JP
Director Name | David Peter Elliott |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 February 1999) |
Role | Managing Director |
Correspondence Address | Yelt Farm Hall Lane Wootton Ashbourne Derbyshire DE6 2GW |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 February 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Mr Ian Macalindin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 March 2006) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | The Orchards Idridgehay Belper Derbyshire DE56 2SJ |
Director Name | Mr Malcolm Cedric Stevenson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hinchley Wood Mappleton Ashbourne Derbyshire DE6 2AB |
Secretary Name | Mr Malcolm Cedric Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hinchley Wood Mappleton Ashbourne Derbyshire DE6 2AB |
Secretary Name | David Peter Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | Yelt Farm Hall Lane Wootton Ashbourne Derbyshire DE6 2GW |
Director Name | Richard Fernie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Little Potters Sweetwater Lane Shamley Green Guildford Surrey GU5 0UP |
Secretary Name | Richard Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Little Potters Sweetwater Lane Shamley Green Guildford Surrey GU5 0UP |
Director Name | Erik Jan Bax |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 2002(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 June 2010) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Doornkampsteeg 23 5236 Bbs Hertogenbosch Netherlands |
Director Name | Mr Kevin John Sims |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lymington Manorial Road South Parkgate Neston Cheshire CH64 6US Wales |
Director Name | Gerardus Johannes Cornelius Theresia Van Schijndel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 2002(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 June 2010) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Delmerweg 33 5037 Gj Tilburg Netherlands |
Director Name | Martin Scott |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6 Kingsfield Ind Estate Derby Road Wirksworth Derbyshire DE4 4BG |
Secretary Name | Martin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 June 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6 Kingsfield Ind Estate Derby Road Wirksworth Derbyshire DE4 4BG |
Director Name | Mr Cornelis Van Het Westeinde |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2010(29 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 June 2010) |
Role | Managing Director At Crh |
Country of Residence | Netherlands |
Correspondence Address | De Rijn 8 5684 Pj Best Best The Netherlands Netherlands |
Director Name | Mr Jeffrey Vincent Gardom |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(29 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Simon Andrew Towers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Philip Chadwick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Secretary Name | Mr Philip Chadwick |
---|---|
Status | Resigned |
Appointed | 28 June 2010(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 October 2016) |
Role | Company Director |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Stephen George Midani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Andrew Kenneth Peach |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Michael Wightman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Secretary Name | Mr Andrew Kenneth Peach |
---|---|
Status | Resigned |
Appointed | 28 October 2016(36 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Director Name | Mr Cameron David William Burnett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(37 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 2018) |
Role | Country Manager Uk |
Country of Residence | England |
Correspondence Address | Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA |
Website | www.geoquip.com/ |
---|---|
Email address | [email protected] |
Telephone | 01629 824891 |
Telephone region | Matlock |
Registered Address | Apex Building 1 Water Vole Way Doncaster DN4 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
60.9k at £1 | Geoquip Holdings LTD 80.66% Ordinary B |
---|---|
2.4k at £1 | Geoquip Holdings LTD 3.20% Ordinary |
12.2k at £1 | Geoquip Holdings LTD 16.13% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,615,000 |
Gross Profit | £2,432,000 |
Net Worth | £708,000 |
Cash | £681,000 |
Current Liabilities | £470,000 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2007 | Delivered on: 26 September 2007 Satisfied on: 22 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £500,000 credited to account designation number 10246968 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|---|
10 March 1999 | Delivered on: 16 March 1999 Satisfied on: 22 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money payable on policy no.3510174A on the life of mr ian macalindin in favour of the scottish provident institution. Fully Satisfied |
8 February 1999 | Delivered on: 11 February 1999 Satisfied on: 22 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 1999 | Delivered on: 10 February 1999 Satisfied on: 22 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money that may become payable under the following policy:- name of insurer : allied dunbar assurance PLC name of life assured: mr ian macalindin policy number: 7210-09B das. Fully Satisfied |
8 February 1999 | Delivered on: 10 February 1999 Satisfied on: 22 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money that may become payable under the following pociy:- name of insurer: scottish equitable name of life assured: mr ian macalindin policy number: 4006422. Fully Satisfied |
17 June 1983 | Delivered on: 23 June 1983 Satisfied on: 27 March 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2022 | Application to strike the company off the register (1 page) |
21 July 2022 | Statement of capital on 21 July 2022
|
21 July 2022 | Resolutions
|
18 July 2022 | Statement by Directors (1 page) |
18 July 2022 | Solvency Statement dated 11/07/22 (1 page) |
21 June 2022 | Registered office address changed from Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA to Apex Building 1 Water Vole Way Doncaster DN4 5JP on 21 June 2022 (1 page) |
26 April 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
27 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
22 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
9 January 2021 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
25 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Michael Wightman as a director on 26 September 2019 (1 page) |
6 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
4 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 June 2018 | Termination of appointment of Cameron David William Burnett as a director on 25 May 2018 (1 page) |
28 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page) |
17 January 2018 | Appointment of Mr Cameron David William Burnett as a director on 4 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (3 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (3 pages) |
19 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 November 2016 | Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages) |
18 November 2016 | Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 November 2016 | Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page) |
22 February 2016 | Termination of appointment of Stephen George Midani as a director on 15 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Stephen George Midani as a director on 15 February 2016 (1 page) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 October 2015 | Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Andrew Kenneth Peach as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Andrew Kenneth Peach as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Andrew Kenneth Peach as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page) |
10 August 2015 | Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page) |
21 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
22 October 2014 | Satisfaction of charge 5 in full (1 page) |
22 October 2014 | Satisfaction of charge 6 in full (2 pages) |
22 October 2014 | Satisfaction of charge 2 in full (1 page) |
22 October 2014 | Satisfaction of charge 6 in full (2 pages) |
22 October 2014 | Satisfaction of charge 3 in full (1 page) |
22 October 2014 | Satisfaction of charge 5 in full (1 page) |
22 October 2014 | Satisfaction of charge 3 in full (1 page) |
22 October 2014 | Satisfaction of charge 2 in full (1 page) |
22 October 2014 | Satisfaction of charge 4 in full (1 page) |
22 October 2014 | Satisfaction of charge 4 in full (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 January 2012 | Registered office address changed from Kingsfield Ind Estate Derby Road, Wirksworth, Derby. DE4 4BG on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Kingsfield Ind Estate Derby Road, Wirksworth, Derby. DE4 4BG on 10 January 2012 (1 page) |
23 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Appointment of Mr Stephen George Midani as a director (2 pages) |
9 August 2011 | Appointment of Mr Stephen George Midani as a director (2 pages) |
20 May 2011 | Termination of appointment of Martin Scott as a director (1 page) |
20 May 2011 | Termination of appointment of Martin Scott as a director (1 page) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Termination of appointment of Martin Scott as a secretary (1 page) |
15 July 2010 | Appointment of Mr Simon Andrew Towers as a director (2 pages) |
15 July 2010 | Appointment of Mr Philip Chadwick as a secretary (1 page) |
15 July 2010 | Termination of appointment of Cornelis Van Het Westeinde as a director (1 page) |
15 July 2010 | Termination of appointment of Erik Bax as a director (1 page) |
15 July 2010 | Termination of appointment of Erik Bax as a director (1 page) |
15 July 2010 | Appointment of Mr Philip Chadwick as a secretary (1 page) |
15 July 2010 | Termination of appointment of Cornelis Van Het Westeinde as a director (1 page) |
15 July 2010 | Termination of appointment of Gerardus Van Schijndel as a director (1 page) |
15 July 2010 | Appointment of Mr Philip Chadwick as a director (2 pages) |
15 July 2010 | Appointment of Mr Philip Chadwick as a director (2 pages) |
15 July 2010 | Appointment of Mr Jeffrey Vincent Gardom as a director (2 pages) |
15 July 2010 | Termination of appointment of Gerardus Van Schijndel as a director (1 page) |
15 July 2010 | Appointment of Mr Jeffrey Vincent Gardom as a director (2 pages) |
15 July 2010 | Termination of appointment of Martin Scott as a secretary (1 page) |
15 July 2010 | Appointment of Mr Simon Andrew Towers as a director (2 pages) |
20 May 2010 | Director's details changed for Martin Scott on 6 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Martin Scott on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Martin Scott on 6 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
27 January 2010 | Appointment of Mr Cornelis Van Het Westeinde as a director (2 pages) |
27 January 2010 | Appointment of Mr Cornelis Van Het Westeinde as a director (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
25 April 2008 | Appointment terminated director kevin sims (1 page) |
25 April 2008 | Appointment terminated director kevin sims (1 page) |
15 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
12 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
12 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
21 April 2006 | Director resigned (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
19 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 December 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 October 2004 | ML28-03661010 31/12/03 accts (1 page) |
18 October 2004 | ML28-03661010 31/12/03 accts (1 page) |
28 May 2004 | Return made up to 09/04/04; full list of members (8 pages) |
28 May 2004 | Return made up to 09/04/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
23 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
23 August 2002 | Auditor's resignation (2 pages) |
23 August 2002 | Auditor's resignation (2 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
14 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
5 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
5 June 2001 | Return made up to 09/04/01; full list of members; amend (6 pages) |
5 June 2001 | Return made up to 09/04/01; full list of members; amend (6 pages) |
5 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
12 May 2000 | Return made up to 09/04/00; full list of members
|
12 May 2000 | Return made up to 09/04/00; full list of members
|
30 September 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
30 September 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
9 June 1999 | Return made up to 09/04/99; full list of members (8 pages) |
9 June 1999 | Return made up to 09/04/99; full list of members (8 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 February 1999 | Auditor's resignation (2 pages) |
22 February 1999 | Auditor's resignation (2 pages) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Memorandum and Articles of Association (8 pages) |
19 February 1999 | Declaration of assistance for shares acquisition (5 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Declaration of assistance for shares acquisition (9 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | Memorandum and Articles of Association (8 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | Declaration of assistance for shares acquisition (9 pages) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Declaration of assistance for shares acquisition (5 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Location of register of members (1 page) |
26 May 1998 | Location of register of members (1 page) |
26 May 1998 | Location of register of directors' interests (1 page) |
26 May 1998 | Location of register of directors' interests (1 page) |
12 May 1998 | Return made up to 09/04/98; full list of members
|
12 May 1998 | Return made up to 09/04/98; full list of members
|
22 January 1998 | £ ic 82862/75542 23/12/97 £ sr 7320@1=7320 (1 page) |
22 January 1998 | £ ic 82862/75542 23/12/97 £ sr 7320@1=7320 (1 page) |
9 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 May 1997 | Return made up to 09/04/97; bulk list available separately (5 pages) |
6 May 1997 | Return made up to 09/04/97; bulk list available separately (5 pages) |
21 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
21 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
16 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
16 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
9 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
9 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (139 pages) |
17 November 1993 | Memorandum and Articles of Association (23 pages) |
17 November 1993 | Memorandum and Articles of Association (23 pages) |
4 November 1980 | Incorporation (15 pages) |
4 November 1980 | Incorporation (15 pages) |