Company NameHocking Holdings
Company StatusDissolved
Company Number02151446
CategoryPrivate Unlimited Company
Incorporation Date29 July 1987(36 years, 9 months ago)
Dissolution Date9 October 2013 (10 years, 6 months ago)
Previous NameHocking Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Hilary Anne Wake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(23 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 09 October 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Peter Daryl Everett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(23 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 09 October 2013)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 February 2010(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 09 October 2013)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameDonald Henry Hocking
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(3 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2004)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressEast Barn Potters Crouch Farm
Blunts Lane Potters Crouch
St Albans
Hertfordshire
AL2 3NN
Director NameMr David Michael Picton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(3 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2004)
RoleSolicitor
Correspondence AddressLostwithiel Golf And Country Club
Lostwithiel
Cornwall
PL22 0HQ
Director NameMrs Margaret Hocking
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(3 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn Potters Crouch Farm
Blunt Lane Potters Crouch
St Albans
Hertfordshire
AL2 3NN
Secretary NameMrs Margaret Hocking
NationalityBritish
StatusResigned
Appointed27 December 1990(3 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 September 2001)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn Potters Crouch Farm
Blunt Lane Potters Crouch
St Albans
Hertfordshire
AL2 3NN
Director NameMr Charles Dennis Wells
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlaed Home Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameOlivier Delage
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed04 January 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 April 2000)
RoleBusiness Executive
Correspondence Address39 Portman Square
London
W1H 9FH
Director NameGerald Hartman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1995)
RolePresident-Krautkramer Branson
Correspondence Address2625 Sleepy Hollow Drive
State College
Pennsylvania 16803
Usa
Foreign
Director NameMichael Leahy Bryant
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1995(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 1999)
RoleVice President Finance
Correspondence Address431 Anthony
Glen Ellyn
Illinois
60137
Director NamePeter Roxburgh Strong
Date of BirthMay 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 1995(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2000)
RolePresident
Correspondence Address690 Rockefeller Road
Lake Forest
Illinois
60045
Director NameMr Christopher Keith Tremayne Hocking
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Stephens Close
St Albans
Hertfordshire
AL3 4AB
Director NameChristopher Brian Williams
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1999(11 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 December 1999)
RoleAccountant
Correspondence Address1898 Matthew Ct
Libertyville
Illinois
60048
United States
Director NameRobert James Leppert
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1999(12 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 June 2000)
RoleAccountant
Correspondence Address162 Amherst
Bartlett
60103
Illinios U.S.A.
Director NameStephen Cortinovis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(12 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 2000)
RolePresident
Correspondence Address40 Portman Square
London
W1H 9FH
Director NameAnthony Ian Donald Hocking
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address13 Ann Lane
Chelsea
W10 4ED
Director NameJos Vancoppernolle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed04 March 2004(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2006)
RoleVp Product Management
Correspondence AddressVijflindenlaan 20
9630 Rozebeke (Zwalm)
Belgium
Director NameCourtney Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2004(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 April 2006)
RoleGen Mgr Manufacturing
Correspondence Address4101 Williamsburg Road. N.
Cincinnati
Ohio 45215
United States
Director NameKaivan Desai
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2004(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2005)
RoleVice President Finance
Correspondence AddressAvenue Moliere 136
Brussels
1050
Foreign
Secretary NameMichael John Frederick Holloway
NationalityBritish
StatusResigned
Appointed04 March 2004(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 May 2010)
RoleAccountant
Correspondence Address2 Lynwood Heights
Rickmansworth
Hertfordshire
WD3 4ED
Director NameDavid Mark Jankowski
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2005(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2009)
RoleCompany Director
Correspondence Address1084 Saxton Drive
State College
Pa 16801
United States
Director NameCharles Philip Morris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(18 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
5 Beverley Road
South Cave
North Humberside
HU15 2AU
Director NamePaul Anthony Wise
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(18 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2009)
RoleCompany Director
Correspondence Address14 Boissy Close
Colney Heath Lane
St Albans
Hertfordshire
AL4 0UE
Director NameMr Mark Roderick Skilling
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(19 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bellingdon Road
Chesham
Buckinghamshire
HP5 2HA
Director NameMr John Paul Twydle
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Berry Hill
Taplow Village
Berkshire
SL6 0DA
Director NameMr John Paul Twydle
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Berry Hill
Taplow Village
Berkshire
SL6 0DA
Secretary NamePictons Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 September 2001(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2004)
Correspondence Address60 London Road
St Albans
Hertfordshire
AL1 1NG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2005(17 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 November 2009)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered AddressC/O Ernest & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2.4m at £0.1Ge Inspection Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£444,040

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Return of final meeting in a members' voluntary winding up (5 pages)
9 July 2013Return of final meeting in a members' voluntary winding up (5 pages)
19 April 2013Register inspection address has been changed from Ge Inspection Technologies Limited 892 Charter Avenue Canley Coventry CV4 8AF (2 pages)
19 April 2013Register inspection address has been changed from Ge Inspection Technologies Limited 892 Charter Avenue Canley Coventry CV4 8AF (2 pages)
9 April 2013Registered office address changed from , 892 Charter Avenue, Canley, Coventry, CV4 8AF, United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from , 892 Charter Avenue, Canley, Coventry, CV4 8AF, United Kingdom on 9 April 2013 (2 pages)
9 April 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (2 pages)
9 April 2013Registered office address changed from , 892 Charter Avenue, Canley, Coventry, CV4 8AF, United Kingdom on 9 April 2013 (2 pages)
9 April 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (2 pages)
8 April 2013Appointment of a voluntary liquidator (2 pages)
8 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2013Appointment of a voluntary liquidator (2 pages)
8 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-19
(1 page)
8 April 2013Declaration of solvency (3 pages)
8 April 2013Declaration of solvency (3 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 244,040.2
(6 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 244,040.2
(6 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 244,040.2
(6 pages)
14 January 2013Certificate of re-registration from Limited to Unlimited (1 page)
14 January 2013Re-registration of Memorandum and Articles (36 pages)
14 January 2013 (1 page)
14 January 2013Re-registration from a private limited company to a private unlimited company (2 pages)
14 January 2013Re-registration of Memorandum and Articles (36 pages)
14 January 2013Re-registration from a private limited company to a private unlimited company (2 pages)
14 January 2013Re-registration assent (1 page)
14 January 2013Resolutions
  • RES13 ‐ Reregister as UNLIMITED company having a share capital 11/01/2013
(3 pages)
14 January 2013Certificate of re-registration from Limited to Unlimited (1 page)
14 January 2013Resolutions
  • RES13 ‐ Reregister as UNLIMITED company having a share capital 11/01/2013
(3 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 May 2012Termination of appointment of John Paul Twydle as a director on 28 May 2012 (1 page)
30 May 2012Termination of appointment of John Paul Twydle as a director on 28 May 2012 (1 page)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
12 October 2011Particulars of variation of rights attached to shares (2 pages)
12 October 2011Particulars of variation of rights attached to shares (2 pages)
27 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 September 2011Change of share class name or designation (2 pages)
27 September 2011Statement of company's objects (2 pages)
27 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 September 2011Statement of company's objects (2 pages)
27 September 2011Change of share class name or designation (2 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
16 March 2011Appointment of Hilary Anne Wake as a director (3 pages)
16 March 2011Appointment of Hilary Anne Wake as a director (3 pages)
11 March 2011Appointment of Peter Daryl Everett as a director (3 pages)
11 March 2011Appointment of Peter Daryl Everett as a director (3 pages)
22 February 2011Termination of appointment of Mark Skilling as a director (1 page)
22 February 2011Termination of appointment of Mark Skilling as a director (1 page)
23 June 2010Termination of appointment of Michael Holloway as a secretary (1 page)
23 June 2010Termination of appointment of Michael Holloway as a secretary (1 page)
20 April 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
20 April 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
13 April 2010Registered office address changed from , C/O Ge Aircraft Engine Services, Limited Caerphilly Road, Nantgarw, Cardiff, CF4 7YJ on 13 April 2010 (1 page)
13 April 2010Registered office address changed from , C/O Ge Aircraft Engine Services, Limited Caerphilly Road, Nantgarw, Cardiff, CF4 7YJ on 13 April 2010 (1 page)
1 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 February 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
15 February 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
18 November 2009Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
18 November 2009Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
25 June 2009Director appointed john paul twydle (1 page)
25 June 2009Appointment terminated director paul wise (1 page)
25 June 2009Appointment Terminated Director paul wise (1 page)
25 June 2009Director appointed john paul twydle (1 page)
1 June 2009Accounts made up to 31 December 2008 (8 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
1 June 2009Accounts made up to 31 December 2007 (8 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 May 2009Appointment terminated director david jankowski (1 page)
21 May 2009Appointment Terminated Director david jankowski (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
9 February 2009Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
23 January 2008Return made up to 04/01/08; full list of members (8 pages)
23 January 2008Return made up to 04/01/08; full list of members (8 pages)
4 November 2007Accounts made up to 31 December 2006 (8 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
26 January 2007Return made up to 04/01/07; full list of members (10 pages)
26 January 2007Return made up to 04/01/07; full list of members (10 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (3 pages)
17 November 2006Director resigned (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 November 2006Accounts made up to 31 December 2005 (8 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 December 2004 (12 pages)
2 February 2006Full accounts made up to 31 December 2004 (12 pages)
17 January 2006Return made up to 04/01/06; full list of members (10 pages)
17 January 2006Return made up to 04/01/06; full list of members (10 pages)
13 January 2006New director appointed (3 pages)
13 January 2006New director appointed (3 pages)
13 January 2006New director appointed (3 pages)
13 January 2006New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
21 June 2005Return made up to 04/01/05; full list of members (8 pages)
21 June 2005Return made up to 04/01/05; full list of members (8 pages)
20 June 2005Location of register of members (1 page)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2005Location of register of members (1 page)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: inspec house, 129-135 camp road, st. Albans, hertfordshire AL1 5HL (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: inspec house, 129-135 camp road, st. Albans, hertfordshire AL1 5HL (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
6 March 2004Full accounts made up to 30 September 2003 (12 pages)
6 March 2004Full accounts made up to 30 September 2003 (12 pages)
4 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2004Return made up to 04/01/04; full list of members (10 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
3 April 2003Return made up to 04/01/02; full list of members; amend (9 pages)
3 April 2003Return made up to 04/01/03; full list of members; amend (10 pages)
3 April 2003Return made up to 04/01/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
3 April 2003Return made up to 04/01/02; full list of members; amend (9 pages)
24 January 2003Return made up to 04/01/03; full list of members (10 pages)
24 January 2003Return made up to 04/01/03; full list of members (10 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
8 February 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 February 2002Return made up to 04/01/02; full list of members (9 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
20 July 2001Full accounts made up to 30 September 2000 (12 pages)
20 July 2001Full accounts made up to 30 September 2000 (12 pages)
26 January 2001Return made up to 04/01/01; full list of members (8 pages)
26 January 2001Return made up to 04/01/01; full list of members (8 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
5 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
17 January 2000Return made up to 04/01/00; no change of members (8 pages)
17 January 2000Return made up to 04/01/00; no change of members
  • 363(287) ‐ Registered office changed on 17/01/00
(8 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
20 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
20 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
2 February 1999Return made up to 04/01/99; no change of members (6 pages)
2 February 1999Return made up to 04/01/99; no change of members (6 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
10 February 1998Return made up to 04/01/98; full list of members (8 pages)
10 February 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
20 February 1997Return made up to 04/01/97; no change of members (6 pages)
20 February 1997Return made up to 04/01/97; no change of members (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 June 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
13 June 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
20 February 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1996Return made up to 04/01/96; no change of members (6 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 March 1995Return made up to 04/01/95; full list of members (8 pages)
2 March 1995Return made up to 04/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
3 March 1994Return made up to 04/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1993Return made up to 04/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 November 1992Full accounts made up to 31 December 1991 (12 pages)
7 November 1992Full accounts made up to 31 December 1991 (12 pages)
14 May 1992Return made up to 04/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 1991Memorandum and Articles of Association (16 pages)
7 August 1991Memorandum and Articles of Association (16 pages)
13 March 1991Return made up to 27/12/90; full list of members (8 pages)
1 February 1991Ad 05/07/90--------- £ si 12000@1=12000 £ ic 242840/254840 (2 pages)
1 February 1991Ad 05/07/90--------- £ si 12000@1=12000 £ ic 242840/254840 (2 pages)
18 January 1991Ad 27/11/87--------- £ si [email protected] (2 pages)
18 January 1991Particulars of contract relating to shares (3 pages)
18 January 1991Particulars of contract relating to shares (3 pages)
18 January 1991Ad 27/11/87--------- £ si [email protected] (2 pages)
27 July 1990Ad 27/11/87--------- £ si [email protected] (2 pages)
27 July 1990Ad 27/11/87--------- £ si [email protected] (2 pages)
25 May 1990Return made up to 04/01/90; full list of members (4 pages)
25 May 1990Return made up to 04/01/90; full list of members (4 pages)
19 January 1989Return made up to 15/12/88; full list of members (4 pages)
19 January 1989Return made up to 15/12/88; full list of members (4 pages)
27 January 1988Wd 07/01/88 pd 27/11/87--------- £ si 2@1 (1 page)
27 January 1988Wd 07/01/88 pd 27/11/87--------- £ si 2@1 (1 page)
11 January 1988New director appointed (2 pages)
11 January 1988New director appointed (2 pages)
19 August 1987Secretary resigned;new secretary appointed (1 page)
19 August 1987Secretary resigned;new secretary appointed (1 page)
29 July 1987Incorporation (15 pages)
29 July 1987Incorporation (15 pages)