Bicester
Oxfordshire
OX6 8AE
Director Name | Ofquest Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2002(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 09 March 2015) |
Correspondence Address | Irton House Warpsgrove Lane, Chalgrove Oxford OX44 7TH |
Director Name | Mr Theodore Zavos |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Under Hill House Hundon Road Barnardiston Haverhill Suffolk CB9 7TJ |
Director Name | Mr Michael David Woodall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Glovers Cottage Reigate Hill Reigate Surrey RH2 9PN |
Director Name | Mr Jeffrey Whalley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broncroft Castle Broncroft Craven Arms Shropshire SY7 9HL Wales |
Director Name | Mr Anthony Gartland |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Carr House Broad Carr Lane Holywell Green Halifax HX4 9BS |
Director Name | James Edward Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Secretary Name | James Edward Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | Mr John David Irwin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seeleys Orchard 39 Penn Road Beaconsfield Buckinghamshire HP9 2LN |
Director Name | Mr Michael John Stanton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 1998) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Duxford Close Redditch Worcestershire B97 5BY |
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | David John Hadley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 1998) |
Role | Design & Development Officer |
Correspondence Address | 76 Old High Street The Slade Headington Oxford OX3 7HW |
Director Name | Christopher Taylor Allen |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 June 1998) |
Role | Financial Director |
Correspondence Address | 65 Seven Acres Thame Oxfordshire OX9 3JQ |
Director Name | Ian William Pentland |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | Steadwell House Church End Leckhampstead Buckinghamshire MK18 5NU |
Director Name | Phillip James Bennett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Daw Lane Horbury Wakefield West Yorkshire WF4 5DR |
Secretary Name | Phillip James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Daw Lane Horbury Wakefield West Yorkshire WF4 5DR |
Director Name | Ian Bruce Lawson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moorlands Westwood Drive Ilkley Yorkshire LS29 9QZ |
Director Name | Mr Richard John Hoyle |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millstones Milner Lane Greetland Halifax West Yorkshire HX4 8HP |
Director Name | Mr Lawrence Anthony Mills |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mayfield Drive Brayton Selby North Yorkshire YO8 9JZ |
Director Name | Mr John Dudley Atkin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 May 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manor Farm Marston St Lawrence Banbury Oxfordshire OX17 2DA |
Director Name | Mr Alan John Ward |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Donegal Close Caversham Reading Berkshire RG4 5DT |
Director Name | Mr Andrew McDougall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Whatton In The Vale Nottinghamshire NG13 9ES |
Director Name | Mr Francis Patrick Duffy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(17 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Tithebarn Road Knowsley Village Merseyside L34 0EU |
Director Name | Mr David Roe |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St George's Street Stamford Lincolnshire PE9 2BJ |
Secretary Name | Lorna King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 34 Slade Road Stokenchurch High Wycombe Buckinghamshire HP14 3QH |
Secretary Name | GWB Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 December 2002) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Secretary Name | Ofquest Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 September 2008) |
Correspondence Address | Irton House Warpsgrove Lane, Chalgrove Oxford OX44 7TH |
Website | www.desking.co.uk |
---|
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £14,816,000 |
Net Worth | -£2,935,000 |
Cash | £331,000 |
Current Liabilities | £7,806,000 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
9 December 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 December 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 28 June 2014 (21 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 28 June 2014 (21 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 28 June 2014 (21 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 28 June 2014 (5 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 28 June 2014 (5 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 28 June 2014 (5 pages) |
15 January 2014 | Liquidators statement of receipts and payments to 28 December 2013 (5 pages) |
15 January 2014 | Liquidators' statement of receipts and payments to 28 December 2013 (5 pages) |
15 January 2014 | Liquidators' statement of receipts and payments to 28 December 2013 (5 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 28 December 2012 (5 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (5 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 28 June 2013 (5 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 28 December 2011 (5 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (5 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 28 December 2012 (5 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 28 June 2012 (5 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 28 June 2012 (5 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 28 December 2011 (5 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 28 December 2012 (5 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 28 December 2011 (5 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 28 June 2012 (5 pages) |
25 July 2013 | Liquidators statement of receipts and payments to 19 July 2013 (18 pages) |
25 July 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (18 pages) |
25 July 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (18 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (17 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (17 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 28 June 2012 (17 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (5 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (5 pages) |
15 September 2011 | Liquidators statement of receipts and payments to 28 June 2011 (5 pages) |
29 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
29 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
29 June 2010 | Administrator's progress report to 18 June 2010 (16 pages) |
29 June 2010 | Administrator's progress report to 18 June 2010 (16 pages) |
12 February 2010 | Administrator's progress report to 11 January 2010 (14 pages) |
12 February 2010 | Administrator's progress report to 11 January 2010 (14 pages) |
29 December 2009 | Notice of extension of period of Administration (1 page) |
29 December 2009 | Notice of extension of period of Administration (1 page) |
18 August 2009 | Administrator's progress report to 11 July 2009 (11 pages) |
18 August 2009 | Administrator's progress report to 11 July 2009 (11 pages) |
13 May 2009 | Statement of affairs with form 2.14B (12 pages) |
13 May 2009 | Statement of affairs with form 2.14B (12 pages) |
30 April 2009 | Result of meeting of creditors (33 pages) |
30 April 2009 | Result of meeting of creditors (33 pages) |
24 March 2009 | Statement of administrator's proposal (32 pages) |
24 March 2009 | Statement of administrator's proposal (32 pages) |
10 February 2009 | Appointment terminated secretary lorna king (2 pages) |
10 February 2009 | Appointment terminated secretary lorna king (2 pages) |
21 January 2009 | Appointment of an administrator (1 page) |
21 January 2009 | Appointment of an administrator (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from irton house, warpsgrove lane chalgrove oxford OX44 7TH (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from irton house, warpsgrove lane chalgrove oxford OX44 7TH (1 page) |
10 September 2008 | Appointment terminated director david roe (1 page) |
10 September 2008 | Appointment terminated secretary ofquest secretary LIMITED (1 page) |
10 September 2008 | Secretary appointed lorna king (2 pages) |
10 September 2008 | Appointment terminated secretary ofquest secretary LIMITED (1 page) |
10 September 2008 | Secretary appointed lorna king (2 pages) |
10 September 2008 | Appointment terminated director david roe (1 page) |
31 July 2008 | Group of companies' accounts made up to 31 October 2007 (24 pages) |
31 July 2008 | Group of companies' accounts made up to 31 October 2007 (24 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
14 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director frank duffy (1 page) |
30 April 2008 | Appointment terminated director frank duffy (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: crossley house belle vue park hopwood lane halifax, west yorks , HX1 5EB (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: crossley house belle vue park hopwood lane halifax, west yorks , HX1 5EB (1 page) |
9 January 2008 | Full accounts made up to 31 October 2006 (19 pages) |
9 January 2008 | Full accounts made up to 31 October 2006 (19 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
13 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Full accounts made up to 31 October 2005 (19 pages) |
28 November 2006 | Full accounts made up to 31 October 2005 (19 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
15 December 2005 | Full accounts made up to 31 October 2004 (19 pages) |
15 December 2005 | Full accounts made up to 31 October 2004 (19 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (8 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (8 pages) |
29 March 2005 | Auditor's resignation (1 page) |
29 March 2005 | Auditor's resignation (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
2 September 2004 | Full accounts made up to 31 October 2003 (19 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (19 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (9 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (9 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (19 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (19 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (9 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (9 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (18 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (18 pages) |
19 April 2002 | Return made up to 11/04/02; full list of members (8 pages) |
19 April 2002 | Return made up to 11/04/02; full list of members (8 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
3 September 2001 | Full accounts made up to 31 October 2000 (18 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (18 pages) |
1 May 2001 | Return made up to 11/04/01; full list of members (8 pages) |
1 May 2001 | Return made up to 11/04/01; full list of members (8 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
14 December 2000 | Particulars of mortgage/charge (8 pages) |
14 December 2000 | Particulars of mortgage/charge (8 pages) |
9 December 2000 | Particulars of mortgage/charge (6 pages) |
9 December 2000 | Particulars of mortgage/charge (6 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Full accounts made up to 31 October 1999 (18 pages) |
24 May 2000 | New director appointed (3 pages) |
24 May 2000 | New director appointed (3 pages) |
24 May 2000 | Full accounts made up to 31 October 1999 (18 pages) |
19 May 2000 | New director appointed (5 pages) |
19 May 2000 | New director appointed (5 pages) |
18 May 2000 | Particulars of mortgage/charge (6 pages) |
18 May 2000 | Particulars of mortgage/charge (6 pages) |
8 May 2000 | Return made up to 11/04/00; full list of members
|
8 May 2000 | Return made up to 11/04/00; full list of members
|
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | New director appointed (3 pages) |
13 December 1999 | New director appointed (3 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
21 April 1999 | Return made up to 11/04/99; full list of members (8 pages) |
21 April 1999 | Return made up to 11/04/99; full list of members (8 pages) |
10 April 1999 | Full accounts made up to 31 October 1998 (18 pages) |
10 April 1999 | Full accounts made up to 31 October 1998 (18 pages) |
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Company name changed desking systems LIMITED\certificate issued on 21/07/98 (2 pages) |
20 July 1998 | Company name changed desking systems LIMITED\certificate issued on 21/07/98 (2 pages) |
15 July 1998 | Director's particulars changed (1 page) |
15 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1998 | Director's particulars changed (1 page) |
4 July 1998 | Secretary resigned;director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New secretary appointed;new director appointed (4 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Secretary resigned;director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New secretary appointed;new director appointed (4 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
19 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Particulars of mortgage/charge (7 pages) |
16 June 1998 | Particulars of mortgage/charge (7 pages) |
13 May 1998 | Return made up to 11/04/98; no change of members (16 pages) |
13 May 1998 | Return made up to 11/04/98; no change of members (16 pages) |
12 March 1998 | Full accounts made up to 31 October 1997 (17 pages) |
12 March 1998 | Full accounts made up to 31 October 1997 (17 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
29 April 1997 | Return made up to 11/04/97; no change of members (24 pages) |
29 April 1997 | Return made up to 11/04/97; no change of members (24 pages) |
7 April 1997 | Full accounts made up to 31 October 1996 (17 pages) |
7 April 1997 | Full accounts made up to 31 October 1996 (17 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
24 May 1996 | Full accounts made up to 31 October 1995 (18 pages) |
24 May 1996 | Full accounts made up to 31 October 1995 (18 pages) |
16 April 1996 | Return made up to 11/04/96; full list of members (24 pages) |
16 April 1996 | Return made up to 11/04/96; full list of members (24 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | New director appointed (4 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1995 | Full accounts made up to 31 October 1994 (18 pages) |
20 April 1995 | Full accounts made up to 31 October 1994 (18 pages) |
3 April 1995 | Return made up to 11/04/95; no change of members
|
3 April 1995 | Return made up to 11/04/95; no change of members
|
11 December 1991 | Resolutions
|
11 December 1991 | Resolutions
|
11 December 1991 | £ nc 1000000/1100000 29/11/91 (1 page) |
11 December 1991 | £ nc 1000000/1100000 29/11/91 (1 page) |
17 October 1991 | Company name changed wellpay LIMITED\certificate issued on 17/10/91 (2 pages) |
17 October 1991 | Company name changed wellpay LIMITED\certificate issued on 17/10/91 (2 pages) |
4 January 1990 | £ nc 1000/1000000 17/10/89 (1 page) |
4 January 1990 | £ nc 1000/1000000 17/10/89 (1 page) |
4 January 1990 | Resolutions
|
4 January 1990 | Resolutions
|
5 October 1989 | Incorporation (9 pages) |
5 October 1989 | Incorporation (9 pages) |