Company NameTrinity Trustee Company Limited
Company StatusDissolved
Company Number02741355
CategoryPrivate Limited Company
Incorporation Date20 August 1992(31 years, 7 months ago)
Dissolution Date14 August 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMs Jennifer Jane Wilman
StatusClosed
Appointed31 December 2010(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 14 August 2013)
RoleCompany Director
Correspondence AddressAviva Uk Life Wellington Row
York
YO90 1WR
Director NameMs Jennifer Jane Wilman
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 14 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Stephen Anthony Hampson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(20 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 14 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameAndrew John Stanley Stacy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleCustomer Services Director
Correspondence Address39 London Road
Marlborough
Wiltshire
SN8 2AA
Director NameGuy Peregrine Thomas Lawrence Whiting
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleActuary
Correspondence AddressAmbleside
Foundry Road Anna Valley
Andover
Hampshire
SP11 7LX
Director NameMr Daniel Thomas Jenkinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Nottingham Road
Bishopston
Bristol
BS7 9DH
Director NameLawrence Churchill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleInsurance Executive
Correspondence AddressChatley House
Norton St Philip
Bath
BA2 7NP
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed10 January 1995(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameGuy Vincent Barker
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 May 2000)
RoleInsurance Executive
Correspondence Address12 Ash Hayes Road
Nailsea
Bristol
Avon
BS19 2LW
Secretary NameMr Mark Heddle Ashworth
NationalityBritish
StatusResigned
Appointed12 May 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Park Ridings
Grange Park
London
N21 2EU
Secretary NamePatrick Kieran Mooney
NationalityBritish
StatusResigned
Appointed18 August 1997(4 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Morley Square
Bishopston
Bristol
BS7 9DW
Director NameAlison Gail Bragg
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 12 October 2000)
RoleHead Of Operations
Correspondence AddressMendip View
Bristol Road, West Harptree
Bristol
BS40 6HQ
Director NameMr Robert Peter Sewell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Omer Road
Guildford
Surrey
GU1 2DA
Director NameIan Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed04 December 2000(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 May 2005)
RoleInvestment Manager
Correspondence Address431 Lanark Road
Edinburgh
EH14 5BA
Scotland
Director NameBernard Higgins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 January 2006)
RoleDirector Retail Banking
Correspondence AddressLauderdale
10 Gamekeepers Road
Edinburgh
EH4 6LX
Scotland
Director NameDunlop James Stewart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressMorham Burn
Morham
Haddington
East Lothian
EH41 4LQ
Scotland
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2004(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2006)
RoleBank Official
Country of ResidenceScotland
Correspondence Address11 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Director NameMr David Frederick Swiffen Rogers
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2005)
RoleBank Official
Country of ResidenceEngland
Correspondence Address29 North Shore Road
Hayling Island
Hampshire
PO11 0HL
Director NameMartin Paul Bischoff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2008)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Oak Avenue Crays Hill
Billericay
Essex
CM11 2YD
Director NameGraham Storrie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address4 Redhall House Avenue
Edinburgh
Midlothian
EH14 1JJ
Scotland
Director NameNicolaos Nicandrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 April 2009)
RoleBank Official
Correspondence Address40 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Secretary NameMark Craig
NationalityBritish
StatusResigned
Appointed17 April 2007(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address2f2, 7 Polwarth Crescent
Edinburgh
EH11 1HP
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed25 June 2008(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Secretary NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NamePaul Robert Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(16 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 2009)
RoleBank Official
Correspondence Address10 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameMs Sarah Jane Deaves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Bank Of Scotland The Royal Bank Of Scotl
Bankside 2, 90-100 Southward Street
London
SE1 0SW
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Uk Life Wellington Row
York
YO90 1WR
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Uk Life Wellington Row
York
YO90 1WR
Director NameMr Toby Emil Strauss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(18 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Uk Life Wellington Row
York
YO90 1WR
Director NameMr Julian Ray Woodford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(19 years, 7 months after company formation)
Appointment Duration8 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Rougier Street
York
YO90 1UU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Shareholders

2 at £1Aviva (Peak No. 2) Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Return of final meeting in a members' voluntary winding up (6 pages)
14 May 2013Return of final meeting in a members' voluntary winding up (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 2
(6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 2
(6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 2
(6 pages)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Declaration of solvency (3 pages)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-21
(1 page)
8 January 2013Declaration of solvency (3 pages)
23 November 2012Termination of appointment of Julian Woodford as a director (1 page)
23 November 2012Appointment of Mr Stephen Anthony Hampson as a director (2 pages)
23 November 2012Termination of appointment of Julian Ray Woodford as a director on 21 November 2012 (1 page)
23 November 2012Appointment of Mr Stephen Anthony Hampson as a director on 21 November 2012 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 May 2012Director's details changed for Ms Jennifer Jane Wilman on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Julian Ray Woodford on 18 May 2012 (2 pages)
18 May 2012Register(s) moved to registered inspection location (1 page)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
18 May 2012Register(s) moved to registered inspection location (1 page)
18 May 2012Register inspection address has been changed from Aviva Uk Wellington Row York North Yorkshire YO90 1WR United Kingdom (1 page)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
18 May 2012Director's details changed for Ms Jennifer Jane Wilman on 18 May 2012 (2 pages)
18 May 2012Register inspection address has been changed from Aviva Uk Wellington Row York North Yorkshire YO90 1WR United Kingdom (1 page)
18 May 2012Director's details changed for Mr Julian Ray Woodford on 18 May 2012 (2 pages)
2 April 2012Appointment of Ms Jennifer Jane Wilman as a director (2 pages)
2 April 2012Termination of appointment of David Barral as a director (1 page)
2 April 2012Termination of appointment of David Barclay Barral as a director on 27 March 2012 (1 page)
2 April 2012Termination of appointment of John Lister as a director (1 page)
2 April 2012Appointment of Ms Jennifer Jane Wilman as a director on 26 March 2012 (2 pages)
2 April 2012Appointment of Mr Julian Ray Woodford as a director on 26 March 2012 (2 pages)
2 April 2012Appointment of Mr Julian Ray Woodford as a director (2 pages)
2 April 2012Termination of appointment of John Robert Lister as a director on 27 March 2012 (1 page)
22 December 2011Registered office address changed from Trinity Quay Avon Street Bristol BS2 0YY on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Trinity Quay Avon Street Bristol BS2 0YY on 22 December 2011 (1 page)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 June 2011Termination of appointment of Toby Strauss as a director (1 page)
1 June 2011Termination of appointment of Toby Strauss as a director (1 page)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 January 2011Director's details changed for Mr Toby Emil Strauss on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr John Robert Lister on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr David Barral on 31 December 2010 (2 pages)
12 January 2011Register inspection address has been changed (1 page)
12 January 2011Termination of appointment of Sarah Deaves as a director (1 page)
12 January 2011Termination of appointment of Alan Mills as a secretary (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Secretary's details changed for Ms Jennifer Jane Wilman on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr Toby Emil Strauss on 31 December 2010 (2 pages)
12 January 2011Register inspection address has been changed (1 page)
12 January 2011Secretary's details changed for Ms Jennifer Jane Wilman on 31 December 2010 (2 pages)
12 January 2011Termination of appointment of Graham Storrie as a director (1 page)
12 January 2011Director's details changed for Mr David Barral on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr John Robert Lister on 31 December 2010 (2 pages)
12 January 2011Termination of appointment of Alan Mills as a secretary (1 page)
12 January 2011Termination of appointment of Sarah Deaves as a director (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Termination of appointment of Graham Storrie as a director (1 page)
11 January 2011Appointment of Ms Jennifer Jane Wilman as a secretary (1 page)
11 January 2011Appointment of Ms Jennifer Jane Wilman as a secretary (1 page)
5 January 2011Appointment of Mr Toby Emil Strauss as a director (2 pages)
5 January 2011Appointment of Mr David Barral as a director (2 pages)
5 January 2011Appointment of Mr David Barral as a director (2 pages)
5 January 2011Appointment of Mr Toby Emil Strauss as a director (2 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 June 2010Director's details changed for Graham Storrie on 31 May 2007 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 June 2010Director's details changed for Graham Storrie on 31 May 2007 (2 pages)
20 May 2010Director's details changed for Ms Sarah Jane Deaves on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Ms Sarah Jane Deaves on 20 May 2010 (2 pages)
26 August 2009Return made up to 20/08/09; full list of members (4 pages)
26 August 2009Return made up to 20/08/09; full list of members (4 pages)
4 August 2009Director appointed ms sarah jane deaves (2 pages)
4 August 2009Director appointed ms sarah jane deaves (2 pages)
31 July 2009Director appointed john robert lister (2 pages)
31 July 2009Director appointed john robert lister (2 pages)
16 July 2009Appointment Terminated Director paul geddes (1 page)
16 July 2009Appointment terminated director paul geddes (1 page)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
30 June 2009Accounts made up to 31 December 2008 (8 pages)
27 May 2009Appointment terminated director nicolaos nicandrou (1 page)
27 May 2009Appointment Terminated Director nicolaos nicandrou (1 page)
24 December 2008Appointment Terminated Director martin bischoff (1 page)
24 December 2008Director appointed paul robert geddes (2 pages)
24 December 2008Appointment terminated director martin bischoff (1 page)
24 December 2008Director appointed paul robert geddes (2 pages)
28 August 2008Return made up to 20/08/08; full list of members (4 pages)
28 August 2008Return made up to 20/08/08; full list of members (4 pages)
22 July 2008Appointment Terminated Secretary mark craig (1 page)
22 July 2008Secretary appointed alan ewing mills (1 page)
22 July 2008Appointment terminated secretary mark craig (1 page)
22 July 2008Secretary appointed alan ewing mills (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
2 July 2008Accounts made up to 31 December 2007 (9 pages)
7 September 2007Return made up to 20/08/07; full list of members (3 pages)
7 September 2007Return made up to 20/08/07; full list of members (3 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
19 June 2007Accounts made up to 31 December 2006 (9 pages)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
20 September 2006Return made up to 20/08/06; full list of members (5 pages)
20 September 2006Return made up to 20/08/06; full list of members (5 pages)
27 July 2006Accounts made up to 31 December 2005 (10 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
15 September 2005Return made up to 20/08/05; full list of members (6 pages)
15 September 2005Return made up to 20/08/05; full list of members (6 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
23 May 2005Accounts made up to 31 December 2004 (6 pages)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 September 2004Return made up to 20/08/04; full list of members (6 pages)
1 September 2004Return made up to 20/08/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
3 November 2003Accounts made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 September 2003Return made up to 20/08/03; full list of members (6 pages)
9 September 2003Return made up to 20/08/03; full list of members (6 pages)
13 February 2003Director's particulars changed (1 page)
13 February 2003Director's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
31 October 2002Accounts made up to 31 December 2001 (7 pages)
10 September 2002Return made up to 20/08/02; full list of members (6 pages)
10 September 2002Return made up to 20/08/02; full list of members (6 pages)
10 September 2001Accounts made up to 31 December 2000 (6 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
4 September 2001Return made up to 20/08/01; full list of members (6 pages)
4 September 2001Return made up to 20/08/01; full list of members (6 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)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
2 January 2001New director appointed (3 pages)
2 January 2001New director appointed (3 pages)
2 January 2001New director appointed (3 pages)
2 January 2001New director appointed (3 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
13 September 2000Return made up to 20/08/00; full list of members (6 pages)
13 September 2000Return made up to 20/08/00; full list of members (6 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 March 2000Accounts made up to 31 December 1999 (5 pages)
14 March 2000Director resigned (1 page)
11 October 1999Return made up to 20/08/99; full list of members (5 pages)
11 October 1999Return made up to 20/08/99; full list of members (5 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
19 February 1999Accounts made up to 31 December 1998 (6 pages)
19 February 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 September 1998Return made up to 20/08/98; no change of members (4 pages)
2 September 1998Return made up to 20/08/98; no change of members (4 pages)
26 February 1998Accounts made up to 31 December 1997 (6 pages)
26 February 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 September 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1997Return made up to 20/08/97; no change of members (4 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
12 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 February 1997Accounts made up to 31 December 1996 (6 pages)
29 November 1996Secretary's particulars changed (1 page)
29 November 1996Secretary's particulars changed (1 page)
27 August 1996Return made up to 20/08/96; full list of members (6 pages)
27 August 1996Return made up to 20/08/96; full list of members (6 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
13 July 1995New director appointed (6 pages)
22 May 1995New secretary appointed (2 pages)
17 May 1995Secretary resigned (2 pages)
17 May 1995Secretary resigned (4 pages)
30 April 1995Director resigned (4 pages)
30 April 1995Director resigned (2 pages)
6 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
6 April 1995Accounts made up to 31 December 1994 (6 pages)
27 September 1994Accounts for a dormant company made up to 31 December 1993 (6 pages)
27 September 1994Accounts made up to 31 December 1993 (6 pages)
8 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)