Leeds
West Yorkshire
LS1 4JP
Director Name | Peter Benjamin Wolfers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(7 years after company formation) |
Appointment Duration | 16 years, 9 months (closed 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm 128 Green End Comberton Cambridge CB3 7AD |
Director Name | Mr Michael Geoffrey Lewis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 September 2008(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 01 November 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Wendy Dallas Andrews |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Public Relations |
Correspondence Address | 18 Maids Causeway Cambridge CB5 8DA |
Secretary Name | Dr Geoffrey Thomas Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 18 Maids Causeway Cambridge CB5 8DA |
Director Name | Carlo Poncipe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 September 1996) |
Role | Development Director |
Correspondence Address | 11 Woodhead Drive Cambridge Cambridgeshire CB4 1FG |
Director Name | Robert Adam Snell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2002(7 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA |
Director Name | Dr Graham Robert Hughes |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(7 years after company formation) |
Appointment Duration | 2 years (resigned 26 February 2004) |
Role | Director Of Scientific Affairs |
Correspondence Address | Westholme Heath Road Woking Surrey GU21 4DT |
Director Name | Nigel Gordon Smith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(7 years after company formation) |
Appointment Duration | 3 weeks (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | The Tythe Barn Shaftenhoe End, Barley Royston Hertfordshire SG8 8LE |
Director Name | Laurence Rostron |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2003) |
Role | Non Executive Director Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Grace Cottage Church Lane Lacey Green Buckinghamshire HP27 0QX |
Secretary Name | Rachel Keaveney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 December 2006) |
Role | Finance & Administration Manag |
Correspondence Address | 31 Butt Lane Milton Cambridge CB4 6DG |
Director Name | Michael George Arnott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 24 February 2003) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Caithness 39 Sedley Taylor Road Cambridge CB2 2PN |
Director Name | Dr William Thomas Mason |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 11 January 2008) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Curzon Street Mayfair London W1J 5HG |
Director Name | William Gerard Ellerkamp |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2005(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2006) |
Role | Chief Operating Officer |
Correspondence Address | 55 Rotherwick Road Hampstead Garden Suburb London CB3 0BD |
Director Name | John C Moran |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA |
Secretary Name | Caroline Helen Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2012) |
Role | Finance And Administration Man |
Correspondence Address | Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA |
Director Name | Richard Lawrie Hope |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2011) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 20/3 Belgrave Crescent Edinburgh Midlothian EH4 3AJ Scotland |
Director Name | Mr James Allan Livingston |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 32 London Bridge Street London SE1 9SG |
Secretary Name | Peter Wolfers |
---|---|
Status | Resigned |
Appointed | 23 November 2012(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA |
Director Name | Mr Ian Wilde |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 October 2014) |
Role | Quality Director |
Country of Residence | England |
Correspondence Address | Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA |
Director Name | Dr Scott Johnson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2015) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA |
Secretary Name | Mr Nicholas Alexander James Tait |
---|---|
Status | Resigned |
Appointed | 01 May 2014(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,571,264 |
Cash | £69,530 |
Current Liabilities | £526,471 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
18 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 (28 pages) |
18 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 (28 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 4 October 2016 (18 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 4 October 2016 (18 pages) |
27 October 2015 | Registered office address changed from Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 October 2015 (2 pages) |
21 October 2015 | Statement of affairs with form 4.19 (7 pages) |
21 October 2015 | Appointment of a voluntary liquidator (2 pages) |
21 October 2015 | Statement of affairs with form 4.19 (8 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Appointment of a voluntary liquidator (2 pages) |
10 July 2015 | Termination of appointment of Nicholas Alexander James Tait as a secretary on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Nicholas Alexander James Tait as a secretary on 10 July 2015 (1 page) |
10 April 2015 | Termination of appointment of Scott Johnson as a director on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Scott Johnson as a director on 10 April 2015 (1 page) |
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 November 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
6 November 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
20 October 2014 | Termination of appointment of Ian Wilde as a director on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Ian Wilde as a director on 17 October 2014 (1 page) |
29 September 2014 | Termination of appointment of James Allan Livingston as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of James Allan Livingston as a director on 29 September 2014 (1 page) |
13 May 2014 | Appointment of Mr Nicholas Alexander James Tait as a secretary (2 pages) |
13 May 2014 | Appointment of Mr Nicholas Alexander James Tait as a secretary (2 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
28 February 2014 | Registration of charge 030151560002 (29 pages) |
28 February 2014 | Registration of charge 030151560002 (29 pages) |
24 February 2014 | Director's details changed for Mr James Allan Livingston on 24 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr James Allan Livingston on 24 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
15 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
15 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
30 October 2013 | Appointment of Dr Scott Johnson as a director (2 pages) |
30 October 2013 | Appointment of Dr Scott Johnson as a director (2 pages) |
28 October 2013 | Appointment of Mr Ian Wilde as a director (2 pages) |
28 October 2013 | Appointment of Mr Ian Wilde as a director (2 pages) |
15 July 2013 | Auditor's resignation (1 page) |
15 July 2013 | Auditor's resignation (1 page) |
30 April 2013 | Termination of appointment of Peter Wolfers as a secretary (1 page) |
30 April 2013 | Termination of appointment of Peter Wolfers as a secretary (1 page) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Termination of appointment of Caroline Bird as a secretary (1 page) |
23 November 2012 | Appointment of Peter Wolfers as a secretary (1 page) |
23 November 2012 | Appointment of Peter Wolfers as a secretary (1 page) |
23 November 2012 | Termination of appointment of Caroline Bird as a secretary (1 page) |
15 November 2012 | Termination of appointment of Robert Snell as a director (1 page) |
15 November 2012 | Termination of appointment of Robert Snell as a director (1 page) |
15 November 2012 | Termination of appointment of John Moran as a director (1 page) |
15 November 2012 | Appointment of Mr James Allan Livingston as a director (2 pages) |
15 November 2012 | Appointment of Mr James Allan Livingston as a director (2 pages) |
15 November 2012 | Termination of appointment of John Moran as a director (1 page) |
12 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
19 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
21 December 2011 | Termination of appointment of Richard Hope as a director (1 page) |
21 December 2011 | Secretary's details changed for Caroline Helen Agnew on 1 October 2011 (1 page) |
21 December 2011 | Termination of appointment of Richard Hope as a director (1 page) |
21 December 2011 | Secretary's details changed for Caroline Helen Agnew on 1 October 2011 (1 page) |
21 December 2011 | Secretary's details changed for Caroline Helen Agnew on 1 October 2011 (1 page) |
13 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
10 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
13 April 2010 | Director's details changed for Dr Geoffrey Thomas Andrews on 27 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Dr Geoffrey Thomas Andrews on 27 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Robert Adam Snell on 27 January 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Caroline Helen Agnew on 27 January 2010 (1 page) |
13 April 2010 | Director's details changed for Mr Michael Lewis on 27 January 2010 (2 pages) |
13 April 2010 | Director's details changed for John C Moran on 27 January 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Caroline Helen Agnew on 27 January 2010 (1 page) |
13 April 2010 | Director's details changed for John C Moran on 27 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Mr Michael Lewis on 27 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Robert Adam Snell on 27 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
19 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
19 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
3 April 2009 | Director's change of particulars / michael lewis / 03/04/2009 (1 page) |
3 April 2009 | Director's change of particulars / michael lewis / 03/04/2009 (1 page) |
25 March 2009 | Return made up to 27/01/09; full list of members (5 pages) |
25 March 2009 | Return made up to 27/01/09; full list of members (5 pages) |
2 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
14 November 2008 | Director appointed mr michael lewis (1 page) |
14 November 2008 | Director appointed mr michael lewis (1 page) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
2 April 2008 | Return made up to 27/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/01/08; full list of members (4 pages) |
27 March 2008 | Appointment terminated director william mason (1 page) |
27 March 2008 | Director appointed richard lawrie hope (1 page) |
27 March 2008 | Director appointed richard lawrie hope (1 page) |
27 March 2008 | Appointment terminated director william mason (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: greenhouse park innovation centre newmarket road cambridge cambridgeshire CB1 5AS (1 page) |
15 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
15 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: greenhouse park innovation centre newmarket road cambridge cambridgeshire CB1 5AS (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
14 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
9 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
9 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
24 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
24 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
17 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
23 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
1 March 2004 | Return made up to 27/01/04; full list of members (8 pages) |
1 March 2004 | Return made up to 27/01/04; full list of members (8 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New director appointed (3 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
27 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 February 2003 | Return made up to 27/01/03; full list of members
|
17 February 2003 | Return made up to 27/01/03; full list of members
|
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: fountain house 25 city road cambridge cambridgeshire CB1 1DP (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: fountain house 25 city road cambridge cambridgeshire CB1 1DP (1 page) |
15 August 2002 | Auditors resignation sect 394 (1 page) |
15 August 2002 | Auditors resignation sect 394 (1 page) |
16 July 2002 | Secretary's particulars changed (1 page) |
16 July 2002 | Secretary's particulars changed (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (1 page) |
1 June 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
22 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
7 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
22 June 1999 | Return made up to 27/01/99; full list of members (6 pages) |
22 June 1999 | Return made up to 27/01/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 68 eden street cambridge CB1 1EL (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 68 eden street cambridge CB1 1EL (1 page) |
4 March 1998 | Return made up to 27/01/98; no change of members
|
4 March 1998 | Return made up to 27/01/98; no change of members
|
2 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
11 February 1997 | Return made up to 27/01/97; no change of members
|
11 February 1997 | Return made up to 27/01/97; no change of members
|
25 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
25 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
16 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
24 May 1995 | Accounting reference date notified as 30/06 (1 page) |
24 May 1995 | Accounting reference date notified as 30/06 (1 page) |
27 January 1995 | Incorporation (19 pages) |
27 January 1995 | Incorporation (19 pages) |