Company NameBarnsley Business Education Partnership Limited
Company StatusDissolved
Company Number02679762
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 1992(32 years, 3 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Mary Burgess
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 07 June 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressField Cottage
The Park Cawthorne
Barnsley
S75 4EL
Director NamePhilip Michael Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 07 June 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Yetlands
Dalston
Carlisle
Cumbria
CA5 7PB
Director NameMr John Richard Lewis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 07 June 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24 St Matthias Road
Sheffield
South Yorkshire
S36 3SG
Secretary NameMr Andrew Christopher Frosdick
NationalityBritish
StatusClosed
Appointed23 September 2009(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 07 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Pledwick Drive
Wakefield
West Yorkshire
WF2 6DE
Director NameRoger John Nunns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992
Appointment Duration16 years (resigned 31 January 2008)
RoleSecretary
Correspondence Address90 Oakes Road South
Huddersfield
South Yorkshire
HD3 4XT
Director NameMr John Love
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992
Appointment Duration1 year, 3 months (resigned 19 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Huddersfield Road
Barnsley
South Yorkshire
S75 1DN
Director NameMr Anthony Paul Goulbourn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992
Appointment Duration3 years, 8 months (resigned 27 September 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Director NameDavid Foster
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleCouncillor
Correspondence Address19 Harden Close
Pogmoor
Barnsley
S Yorks
S75 2JJ
Director NameMr Jeffrey Ennis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleCouncillor
Correspondence Address74 Church Street
Brierley
Barnsley
South Yorkshire
S72 9JG
Director NameCllr William Denton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 07 July 1999)
RoleP S V Driver
Correspondence Address15 Swift Street
Barnsley
South Yorkshire
S71 2SN
Director NameFiona Mary Jackson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 1995)
RoleHR Manager
Correspondence AddressHunster Grange Stripe Road
New Rossington
Doncaster
South Yorkshire
DN11 0DD
Secretary NameMr Alan Hendry
NationalityBritish
StatusResigned
Appointed17 May 1994(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address23 Raymond Road
Scawthorpe
Doncaster
South Yorkshire
DN5 9PP
Director NameMr Derek Stafford
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 29 January 2006)
RoleArchitect
Correspondence Address9 Castle Hill Fold
Hickleton
Doncaster
South Yorkshire
Dn5
Secretary NameRoger John Nunns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2008)
RoleSecretary
Correspondence Address90 Oakes Road South
Huddersfield
South Yorkshire
HD3 4XT
Secretary NameRoger John Nunns
NationalityBritish
StatusResigned
Appointed17 March 1995(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2008)
RoleSecretary
Correspondence Address90 Oakes Road South
Huddersfield
South Yorkshire
HD3 4XT
Director NameCllr Stephen Geoffrey Houghton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 1997)
RoleTV Liaison Officer
Correspondence Address8 Woodland View
Cudworth
Barnsley
South Yorkshire
S72 8JH
Director NameMr Alan William Sherriff
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(3 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Melton Green
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6AB
Director NameMr David Gibson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(3 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 1996)
RoleArea Dir
Correspondence Address33 Riverside Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LH
Director NameMr Richard Ernest Atack
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 05 April 1996)
RoleArea Director
Correspondence Address43 Fairview
Carleton
Pontefract
West Yorkshire
WF8 3NT
Director NameRobert Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2001)
RoleManaging Director
Correspondence Address9 Lancaster Road
Harrogate
North Yorkshire
HG2 0EZ
Director NameMr Bernard George Goddard
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 1999)
RoleCompany Director
Correspondence Address14 Quern Way
Darfield
Barnsley
South Yorkshire
S73 9DR
Director NameAlan Christopher Haycock
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2001)
RoleHR Manager
Correspondence Address30 Haveroid Way
Crigglestone
Wakefield
West Yorkshire
WF4 3PG
Director NameChristopher Calvert Beardsell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2002)
RoleCollege Manager
Correspondence AddressEndfield Field End Lane
Holmbridge Holmfirth
Huddersfield
HD7 1NH
Director NameMr Jeffrey Norman Biggin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address128 Park Road
Barnsley
South Yorkshire
S70 1QP
Director NameMichael Lister Bridgman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2002)
RoleManager
Correspondence Address3 Meadow Croft
Barkisland
Halifax
West Yorkshire
HX4 0FB
Director NamePhilip Arthur Lofts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 2004)
RoleCompany Director
Correspondence AddressWestfield House
Westfield House, Barugh Lane
Barnsley
South Yorkshire
S75 1LJ
Director NameCllr William Denton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2001)
RoleRetired
Correspondence Address8 Honeywell Grove
Barnsley
South Yorkshire
S71 1QE
Director NameHoward Lavender
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 August 2004)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address100 Church Hill
Royston
Barnsley
South Yorkshire
S71 4NG
Director NameGillian Helen Bates
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2004)
RoleCompany Director
Correspondence AddressHolly House Fitzwilliam Road
Darfield
Barnsley
South Yorkshire
S73 9HY
Director NameDr Elaine Crawford
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 November 2007)
RoleDirector Of Curriculum
Correspondence Address3 Whinmoor Way
Silkstone
Barnsley
South Yorkshire
S75 4JE
Director NameMartin James Gillett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 November 2007)
RoleHead Of Department
Correspondence Address15 Spout Copse
Stannington
Sheffield
South Yorkshire
S6 6FB
Director NameChristopher Jenkinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 November 2007)
RoleTrade Union Official
Correspondence Address7 Lambert Fold
Dodworth
Barnsley
South Yorkshire
S75 3SX
Director NameAlec Joseph Rowley
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 November 2007)
RoleCouncillor
Correspondence Address120 Huddersfield Road
Penistone
Sheffield
South Yorkshire
S36 7BX
Secretary NameJulie Robinson
NationalityBritish
StatusResigned
Appointed31 January 2008(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2009)
RoleHead Of Finance And Operations
Correspondence Address83 Toll House Mead
Mosborough
Sheffield
South Yorkshire
S20 5EL

Location

Registered AddressC/O Barnsley Chamber Of Commerce
Business Innovation Centre
Innovation Way Barnsley
South Yorkshire
S75 1JL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
16 February 2010Annual return made up to 22 January 2010 no member list (4 pages)
16 February 2010Director's details changed for John Richard Lewis on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Linda Mary Burgess on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John Richard Lewis on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 22 January 2010 no member list (4 pages)
16 February 2010Director's details changed for Linda Mary Burgess on 16 February 2010 (2 pages)
29 October 2009Appointment of Philip Michael Cook as a director (2 pages)
29 October 2009Appointment of Philip Michael Cook as a director (2 pages)
30 September 2009Director appointed john richard lewis (2 pages)
30 September 2009Secretary appointed andrew christopher frosdick (2 pages)
30 September 2009Appointment Terminated Secretary julie robinson (1 page)
30 September 2009Secretary appointed andrew christopher frosdick (2 pages)
30 September 2009Appointment terminated secretary julie robinson (1 page)
30 September 2009Director appointed john richard lewis (2 pages)
26 September 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
26 September 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
26 June 2009Location of debenture register (1 page)
26 June 2009Appointment Terminated Director alec rowley (1 page)
26 June 2009Annual return made up to 22/01/09 (4 pages)
26 June 2009Location of debenture register (1 page)
26 June 2009Annual return made up to 22/01/09 (4 pages)
26 June 2009Location of register of members (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Appointment terminated director alec rowley (1 page)
23 February 2009Appointment terminated director paula whittle (1 page)
23 February 2009Appointment Terminated Director paula whittle (1 page)
13 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
13 August 2008Secretary appointed julie robinson (1 page)
13 August 2008Secretary appointed julie robinson (1 page)
13 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
21 April 2008Appointment terminated director and secretary roger nunns (1 page)
21 April 2008Appointment Terminated Director and Secretary roger nunns (1 page)
3 April 2008Annual return made up to 22/01/08 (5 pages)
3 April 2008Annual return made up to 22/01/08 (5 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: business innovation centre innovation way wiltshire barnsley south yorkshire S75 1JL (1 page)
17 August 2007Registered office changed on 17/08/07 from: business innovation centre innovation way wiltshire barnsley south yorkshire S75 1JL (1 page)
23 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
1 March 2007Annual return made up to 22/01/07 (6 pages)
1 March 2007Annual return made up to 22/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
17 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
28 February 2006Annual return made up to 22/01/06 (6 pages)
28 February 2006Annual return made up to 22/01/06
  • 363(288) ‐ Director resigned
(6 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Annual return made up to 22/01/05 (5 pages)
29 April 2005Annual return made up to 22/01/05
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
7 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
7 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
21 January 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
10 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
15 December 2004Registered office changed on 15/12/04 from: beevor court pontefract road barnsley south yorkshire S71 1HG (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Registered office changed on 15/12/04 from: beevor court pontefract road barnsley south yorkshire S71 1HG (1 page)
15 December 2004Director resigned (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 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
30 January 2004Annual return made up to 22/01/04 (6 pages)
30 January 2004Annual return made up to 22/01/04 (6 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
13 February 2003Annual return made up to 22/01/03 (7 pages)
13 February 2003Annual return made up to 22/01/03 (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
25 January 2002Annual return made up to 22/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 January 2002Annual return made up to 22/01/02 (5 pages)
5 December 2001Full accounts made up to 31 March 2001 (11 pages)
5 December 2001Full accounts made up to 31 March 2001 (11 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: education business centre dodworth junior school barnsley road dodworth barnsley s yorkshire S75 3JS (1 page)
30 May 2001Registered office changed on 30/05/01 from: education business centre dodworth junior school barnsley road dodworth barnsley s yorkshire S75 3JS (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2001Memorandum and Articles of Association (11 pages)
14 May 2001Memorandum and Articles of Association (11 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
6 February 2001Annual return made up to 22/01/01 (6 pages)
6 February 2001Annual return made up to 22/01/01 (6 pages)
29 December 2000Full accounts made up to 31 March 2000 (11 pages)
29 December 2000Full accounts made up to 31 March 2000 (11 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
20 March 2000Annual return made up to 22/01/00 (6 pages)
20 March 2000Annual return made up to 22/01/00 (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
12 February 1999Annual return made up to 22/01/99 (6 pages)
12 February 1999Annual return made up to 22/01/99 (6 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
2 February 1998Annual return made up to 22/01/98 (6 pages)
2 February 1998Annual return made up to 22/01/98 (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 February 1997Annual return made up to 22/01/97 (6 pages)
28 February 1997Annual return made up to 22/01/97
  • 363(287) ‐ Registered office changed on 28/02/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
25 February 1996New director appointed (1 page)
25 February 1996New director appointed (1 page)
25 February 1996Annual return made up to 22/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Annual return made up to 22/01/96 (6 pages)
25 February 1996Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (1 page)
12 October 1995New director appointed (1 page)
12 October 1995Director resigned (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Director resigned;new director appointed (22 pages)
29 March 1995New secretary appointed (2 pages)
29 March 1995New secretary appointed (2 pages)
22 January 1992Incorporation (35 pages)
22 January 1992Incorporation (35 pages)