Company NameThe Salad Company Limited
Company StatusDissolved
Company Number02638909
CategoryPrivate Limited Company
Incorporation Date19 August 1991(32 years, 8 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NameNO. 177 Leicester Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(26 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 09 May 2023)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed30 June 2018(26 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 09 May 2023)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleSolicitor
Correspondence Address127 Stoughton Road
Oadby
Leicester
Leicestershire
LE2 4FS
Director NameJulie Rose Vallance
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 Castle Fields
Anstey Heights
Leicester
Leicestershire
LE4 1AN
Secretary NameMr David Williams
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address127 Stoughton Road
Oadby
Leicester
Leicestershire
LE2 4FS
Director NameNeil Graham Adnitt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre
Lilford
Peterborough
Cambridgeshire
PE8 5SG
Director NameMr John Wolfenden Bennett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(6 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 12 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPowder Blue House
Bukehorn Road, Eye
Peterborough
PE6 7TU
Director NameJohn Norman Bladon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(6 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Polls Yard Water Lane
Castor
Peterborough
Cambridgeshire
PE5 7BJ
Secretary NameJohn Wolfenden Bennett
NationalityBritish
StatusResigned
Appointed26 February 1992(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 05 August 1997)
RoleAccountant
Correspondence Address19 The Maltings
Thorney
Peterborough
Cambridgeshire
PE6 0QF
Secretary NameMr Christopher Owen Thomas
NationalityBritish
StatusResigned
Appointed05 August 1997(5 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Director NameMr Christopher Owen Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Director NameMr Ian Eric Newton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Kesteven Drive
Market Deeping
Peterborough
Cambridgeshire
PE6 8DU
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameMr Julian Nicholas Wild
NationalityEnglish
StatusResigned
Appointed31 July 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr Kuldip Singh Kular
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(13 years after company formation)
Appointment Duration8 years, 9 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way, Thorpe Park
Leeds
LS15 8ZB
Secretary NameMrs Carol Williams
NationalityBritish
StatusResigned
Appointed31 March 2005(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way, Thorpe Park
Leeds
LS15 8ZB
Director NameMr Huan Quayle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(20 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Simon James Penny Wookey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(21 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(24 years after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(26 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 27 July 2019 (8 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 28 July 2018 (8 pages)
20 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
18 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
18 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
18 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
14 February 2018Accounts for a dormant company made up to 29 July 2017 (8 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
25 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
25 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
25 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
25 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
7 July 2017Termination of appointment of Simon James Penny Wookey as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Simon James Penny Wookey as a director on 7 July 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
4 April 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (7 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (7 pages)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
23 July 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
27 June 2013Termination of appointment of Kuldip Kular as a director (1 page)
27 June 2013Termination of appointment of Kuldip Kular as a director (1 page)
27 June 2013Appointment of Mr Simon James Penny Wookey as a director (2 pages)
27 June 2013Appointment of Mr Simon James Penny Wookey as a director (2 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Mr Kuldip Kular on 27 July 2011 (2 pages)
17 July 2012Director's details changed for Mr Kuldip Kular on 27 July 2011 (2 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
4 June 2012Appointment of Mr Stephen Henderson as a director (2 pages)
4 June 2012Termination of appointment of Carol Williams as a secretary (1 page)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
4 June 2012Termination of appointment of Carol Williams as a secretary (1 page)
4 June 2012Appointment of Mr Stephen Henderson as a director (2 pages)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 November 2011Appointment of Mr Huan Quayle as a director (2 pages)
23 November 2011Appointment of Mr Huan Quayle as a director (2 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
22 July 2010Secretary's details changed for Mrs Carol Williams on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Carol Williams on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Kuldip Kular on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Kuldip Kular on 14 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mrs Carol Williams on 14 July 2010 (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mrs Carol Williams on 14 July 2010 (2 pages)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
17 July 2009Return made up to 15/07/09; full list of members (3 pages)
17 July 2009Return made up to 15/07/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (3 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (3 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 August 2007Return made up to 15/07/07; full list of members (2 pages)
3 August 2007Return made up to 15/07/07; full list of members (2 pages)
1 February 2007Amended accounts made up to 1 April 2006 (3 pages)
1 February 2007Amended accounts made up to 1 April 2006 (3 pages)
1 February 2007Amended accounts made up to 1 April 2006 (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
26 July 2006Return made up to 15/07/06; full list of members (2 pages)
26 July 2006Return made up to 15/07/06; full list of members (2 pages)
13 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
13 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
13 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
27 July 2005Return made up to 15/07/05; full list of members (7 pages)
27 July 2005Return made up to 15/07/05; full list of members (7 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Secretary resigned;director resigned (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
22 April 2005New secretary appointed;new director appointed (2 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
26 July 2004Return made up to 15/07/04; full list of members (7 pages)
26 July 2004Return made up to 15/07/04; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003New secretary appointed;new director appointed (4 pages)
21 August 2003New secretary appointed;new director appointed (4 pages)
21 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(7 pages)
20 August 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
15 August 2002Return made up to 15/07/02; full list of members (7 pages)
15 August 2002Return made up to 15/07/02; full list of members (7 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 August 2001Return made up to 15/07/01; full list of members (6 pages)
16 August 2001Return made up to 15/07/01; full list of members (6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
15 January 2001Accounts for a dormant company made up to 1 April 2000 (7 pages)
15 January 2001Accounts for a dormant company made up to 1 April 2000 (7 pages)
15 January 2001Accounts for a dormant company made up to 1 April 2000 (7 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
15 August 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
15 August 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
19 June 2000New director appointed (3 pages)
19 June 2000New director appointed (3 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
5 January 2000Accounts for a dormant company made up to 3 April 1999 (6 pages)
5 January 2000Accounts for a dormant company made up to 3 April 1999 (6 pages)
5 January 2000Accounts for a dormant company made up to 3 April 1999 (6 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
9 August 1999Return made up to 15/07/99; full list of members (5 pages)
9 August 1999Return made up to 15/07/99; full list of members (5 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
25 April 1999Secretary's particulars changed (1 page)
25 April 1999Secretary's particulars changed (1 page)
1 February 1999Accounts for a dormant company made up to 28 March 1998 (6 pages)
1 February 1999Accounts for a dormant company made up to 28 March 1998 (6 pages)
13 August 1998Return made up to 15/07/98; no change of members (4 pages)
13 August 1998Return made up to 15/07/98; no change of members (4 pages)
6 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
6 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
18 August 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
30 June 1997Registered office changed on 30/06/97 from: 3 godwin road earlstrees ind. Estate corby northants NN17 2DS (1 page)
30 June 1997Registered office changed on 30/06/97 from: 3 godwin road earlstrees ind. Estate corby northants NN17 2DS (1 page)
28 October 1996Accounts for a dormant company made up to 1 April 1996 (5 pages)
28 October 1996Accounts for a dormant company made up to 1 April 1996 (5 pages)
28 October 1996Accounts for a dormant company made up to 1 April 1996 (5 pages)
5 August 1996Return made up to 15/07/96; full list of members (6 pages)
5 August 1996Return made up to 15/07/96; full list of members (6 pages)
13 February 1996Return made up to 24/01/96; full list of members (6 pages)
13 February 1996Return made up to 24/01/96; full list of members (6 pages)
14 September 1995Accounts for a dormant company made up to 1 April 1995 (6 pages)
14 September 1995Accounts for a dormant company made up to 1 April 1995 (6 pages)
14 September 1995Accounts for a dormant company made up to 1 April 1995 (6 pages)
24 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1991Incorporation (17 pages)
19 August 1991Incorporation (17 pages)