Cheveley Park
Cheveley
Suffolk
CB8 9DE
Secretary Name | Mr Mark Andrew Kenneth Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(17 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 September 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 52 Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Mr Gregory Francis Kilmister |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 April 2012(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 September 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Timothy Edward Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2012(20 years, 12 months after company formation) |
Appointment Duration | 5 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Martyn Paul Ashley Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West Kent House Croft Road Crowborough East Essex TN6 1DL |
Secretary Name | Angela Jean McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr James Sidney Barker |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 4 Montpelier Gardens East Ham London E6 3JD |
Director Name | Daniel Joseph Spicer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuft Bressey Grove South Woodford London E18 2PH |
Director Name | Mr Anthony Dainton Watts |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 87 Derwent Way Whitecourts Braintree Essex CM7 8UX |
Director Name | Mr Christopher George Deacon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 30 July 1991) |
Role | Microbiology Director |
Correspondence Address | 30 Carisbrooke Drive South Woodham Ferrers Chelmsford Essex CM3 5LT |
Secretary Name | Daniel Joseph Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuft Bressey Grove South Woodford London E18 2PH |
Director Name | Vera Ann Watts |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2000) |
Role | CS |
Correspondence Address | 87 Derwent Way White Court Braintree Essex CM7 8UX |
Director Name | Garry Christopher Mills |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 38 Barryfields Shalford Braintree Essex CM7 5HJ |
Secretary Name | Vera Ann Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 87 Derwent Way White Court Braintree Essex CM7 8UX |
Director Name | Gilles Belanger |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2000(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2001) |
Role | Business Manager |
Correspondence Address | 20 Chemin Vert Charbonnieres Les Bains 69260 France Foreign |
Director Name | John Claughton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2004) |
Role | General Manager |
Correspondence Address | Blackthorn Cottage Atlow Ashbourne Derbyshire DE6 1NT |
Director Name | Dr Russell Sherwood Flowers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2000(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2004) |
Role | Business Manager |
Correspondence Address | 1031 South Butternut Circle Frankfort 60423 Illinois |
Secretary Name | Ivan Chemarin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 March 2000(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 37 Gibbons Road Chineham Basingstoke Hampshire RG24 8TD |
Director Name | Jean Rias |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | General Manager Europe |
Correspondence Address | 1 Square Gabriel Faure Antony 92160 France |
Director Name | Gilles Belanger |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2002(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 20 Chemin Vert Charbonnieres Les Bains 69260 France |
Director Name | Adrian Clubb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 18 Roman Way Borrowash Derby Derbyshire DE72 3LX |
Director Name | Mr Simon William Dedman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopton Brow 102 Hopton Lane Mirfield West Yorkshire WF14 8JP |
Director Name | Mrs Julie Elizabeth Dedman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tappers Building Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Adrian Clubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 18 Roman Way Borrowash Derby Derbyshire DE72 3LX |
Director Name | Mr Richard Anthony Sowerby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Director Name | Richard Anthony McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Mr Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Mr Nicholas William Louden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Esg House Bretby Business Park Ashby Road Burton-On-Trent DE15 0YZ |
Director Name | Mr Alexander Sleeth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 September 2010(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esg House Bretby Business Park Ashby Road Burton-On-Trent DE15 0YZ |
Registered Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
30k at £1 | British Analytical Control Holdings LTD 60.00% Preference |
---|---|
20k at £1 | British Analytical Control Holdings LTD 40.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Application to strike the company off the register (3 pages) |
29 May 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director (2 pages) |
19 April 2012 | Termination of appointment of Nicholas Louden as a director (2 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages) |
19 April 2012 | Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages) |
19 April 2012 | Appointment of Gregor Francis Kilmister as a director on 4 April 2012 (3 pages) |
19 April 2012 | Appointment of Gregor Francis Kilmister as a director (3 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Appointment of Mr Nicholas William Louden as a director (3 pages) |
8 November 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
8 November 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
8 November 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
8 November 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
8 November 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
8 November 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
8 November 2010 | Appointment of Mr Nicholas William Louden as a director (3 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorks WF14 9DQ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorks WF14 9DQ (1 page) |
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
21 March 2009 | Accounts made up to 31 December 2008 (8 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
29 January 2009 | Director appointed richard anthony mcbride (2 pages) |
29 January 2009 | Director appointed mark jonathan silver (2 pages) |
29 January 2009 | Director appointed richard anthony mcbride (2 pages) |
29 January 2009 | Director appointed mark jonathan silver (2 pages) |
26 January 2009 | Appointment Terminated Director julie dedman (1 page) |
26 January 2009 | Appointment terminated director julie dedman (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
18 August 2008 | Accounts made up to 31 December 2007 (8 pages) |
11 June 2008 | Secretary appointed mark andrew kenneth wood (2 pages) |
11 June 2008 | Secretary appointed mark andrew kenneth wood (2 pages) |
2 June 2008 | Appointment terminated secretary adrian clubb (1 page) |
2 June 2008 | Appointment Terminated Secretary adrian clubb (1 page) |
20 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
1 May 2008 | Appointment Terminated Director richard sowerby (1 page) |
1 May 2008 | Appointment terminated director richard sowerby (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
10 July 2007 | Return made up to 12/04/07; full list of members (10 pages) |
10 July 2007 | Return made up to 12/04/07; full list of members
|
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
25 March 2007 | Accounts made up to 31 December 2006 (9 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page) |
30 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page) |
30 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
19 June 2006 | Return made up to 12/04/06; full list of members
|
19 June 2006 | Return made up to 12/04/06; full list of members (8 pages) |
11 January 2006 | Accounts made up to 30 September 2005 (9 pages) |
11 January 2006 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
11 January 2006 | Accounts made up to 30 September 2004 (9 pages) |
11 January 2006 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
10 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
6 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (3 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Auditor's resignation (1 page) |
8 October 2004 | Auditor's resignation (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: c/o silliker LIMITED, park house park road, overseal swadlincote derbyshire DE12 6JT (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: c/o silliker LIMITED, park house park road, overseal swadlincote derbyshire DE12 6JT (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
30 July 2004 | Accounts made up to 30 September 2003 (9 pages) |
30 July 2004 | Accounts for a dormant company made up to 30 September 2003 (9 pages) |
13 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
24 June 2003 | Accounts made up to 30 September 2002 (17 pages) |
24 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
11 November 2002 | Auditor's resignation (1 page) |
11 November 2002 | Auditor's resignation (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
20 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
20 May 2002 | Accounts made up to 30 September 2001 (17 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members
|
18 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 12/04/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
13 June 2000 | Return made up to 12/04/00; full list of members
|
13 June 2000 | Return made up to 12/04/00; full list of members (7 pages) |
20 April 2000 | New secretary appointed (3 pages) |
20 April 2000 | New secretary appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: greenwood house 91/99 new london road chelmsford essex CM2 opp (1 page) |
6 April 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
6 April 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: greenwood house 91/99 new london road chelmsford essex CM2 opp (1 page) |
2 July 1999 | Full accounts made up to 31 May 1999 (17 pages) |
2 July 1999 | Accounts made up to 31 May 1999 (17 pages) |
28 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 31 May 1998 (15 pages) |
3 July 1998 | Accounts made up to 31 May 1998 (15 pages) |
20 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 May 1997 (17 pages) |
4 July 1997 | Accounts made up to 31 May 1997 (17 pages) |
18 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
18 April 1997 | Return made up to 12/04/97; full list of members
|
23 June 1996 | Accounts made up to 31 May 1996 (17 pages) |
23 June 1996 | Full accounts made up to 31 May 1996 (17 pages) |
19 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
19 April 1996 | Return made up to 12/04/96; no change of members
|
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Secretary's particulars changed;new director appointed (2 pages) |
11 July 1995 | Accounts made up to 31 May 1995 (16 pages) |
11 July 1995 | Full accounts made up to 31 May 1995 (16 pages) |
27 April 1995 | Conve 27/03/95 (1 page) |
27 April 1995 | Conve 27/03/95 (1 page) |
26 April 1995 | Resolutions
|
26 April 1995 | Ad 27/03/95--------- £ si 30000@1 (2 pages) |
26 April 1995 | Ad 27/03/95--------- £ si 30000@1 (2 pages) |
26 April 1995 | Resolutions
|
20 April 1995 | Return made up to 12/04/95; full list of members
|
20 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 October 1993 | Resolutions
|
8 October 1993 | Resolutions
|
1 July 1991 | Resolutions
|
1 July 1991 | Resolutions
|
26 April 1991 | Incorporation (13 pages) |
26 April 1991 | Incorporation (13 pages) |