Company NameThe Ibs Network
Company StatusDissolved
Company Number03142642
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Bernard Coleman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2017(21 years after company formation)
Appointment Duration3 years, 8 months (closed 22 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1.16 Soar Works 14 Knutton Road
Sheffield
S5 9NU
Director NameMr Simon Smale
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2017(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 22 September 2020)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressUnit 1.16 Soar Works 14 Knutton Road
Sheffield
S5 9NU
Director NameElizabeth Ellen Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RolePsychotherapist
Correspondence Address5 Stone Fold Village
Rising Bridge
Accrington
Lancashire
BB5 2DP
Director NameProf Nicholas Wallace Read
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address35 Lister Street
Ilkley
LS29 9ET
Director NameMaureen O'Hara
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleGovernment Service
Country of ResidenceUnited Kingdom
Correspondence Address48c Thicket Road
London
SE20 8DR
Secretary NamePenelope Jean Nunn
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Wadbrough Road
Sheffield
S11 8RG
Director NameDr Mark Richard Bruce Cottrill
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 12 June 2006)
RoleMedical Practitioner
Correspondence AddressThe Moat House Lymm Hall
Lymm
Cheshire
WA13 0AJ
Director NameMrs Dorothy Agnes Mitchell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Stone Fold Village
Rising Bridge
Accrington
Lancashire
BB5 2DP
Director NameDr Christine Dancey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 June 2004)
RoleSenior Lecturer
Correspondence AddressPhychology Dept Vel
The Green Romford Road
Stratford
London
E15 4LZ
Director NameShirley Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 2003)
RoleSelf Employed Publisher
Correspondence AddressWalton Hall Croft Walton Green
Walton Le Dale
Preston
Lancashire
PR5 4JL
Director NameClaire Louise Rutter
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2004)
RoleResearch Fellow
Correspondence AddressResearch Fellows Office
Research Centre University Hospitali
Lewisham London
SE13 6LH
Director NameShelagh Ann Grey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 year, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 April 2009)
RoleHousewife
Correspondence Address43 Glebe Field Drive
Wetherby
West Yorkshire
LS22 6WF
Director NameJean Olga Biskeborn
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 November 2004)
RoleRetired
Correspondence Address233a Imperial Drive
Harrow
Middlesex
HA2 7HE
Director NameWendy Ann Greenlees
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2001)
RoleHousewife
Correspondence Address11 Chesterfield Houses
Arnhem Terrace, Spondon
Derby
Derbyshire
DE21 7PX
Director NameJanet McCall Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(3 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2008)
RoleSecretary
Correspondence Address477 Manchester Road
Baxenden
Accrington
Lancashire
BB5 2QF
Director NameMary Haslam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2006)
RoleRGN
Correspondence Address38 Ashbury Drive
Sheffield
South Yorkshire
S8 8LE
Director NameHelen Patricia Price
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2004)
RoleRetired
Correspondence Address82 Beaufort Avenue
Blackpool
Lancashire
FY2 9AT
Director NameMr John David Clowes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHillcot House
Church Road Llanblethian
Cowbridge
Vale Of Glamorgan
CF71 7JF
Wales
Director NameSally Spencer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(8 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2004)
RoleRetired
Correspondence Address31 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JJ
Director NameAdina Claire Farmaner
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2007)
RoleMarketing Manager
Correspondence Address37 Como Road
Forest Hill
London
SE23 2JL
Director NameLesley Una Pierce
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2007)
RoleAlternative Therapist
Country of ResidenceEngland
Correspondence Address9 Edgeware Road
Blackburn
Lancashire
BB2 6DS
Director NameJonathan Blanchard Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Gun Place
86 Wapping Lane
London
E1W 2RX
Director NameJack Scott
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(9 years, 9 months after company formation)
Appointment Duration8 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address162 Springvale Road
Sheffield
South Yorkshire
S6 3NU
Director NameSandra Walsh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address16 Scholars Green Lane
Lymm
Cheshire
WA13 0QA
Secretary NameSara Selmes
NationalityBritish
StatusResigned
Appointed26 September 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2008)
RoleDevelopment Worker
Correspondence Address51 Brook Road
Sheffield
South Yorkshire
S8 9FJ
Director NameVictoria Fryer
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2009)
RoleCouncil Officer
Correspondence Address17 Leslie Close
Freshbrook
Swindon
Wiltshire
SN5 8QT
Director NameMr Charles Geoffrey Lyon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2009)
RoleEpp Tutor
Country of ResidenceEngland
Correspondence Address159 Windy Arbor Road
Whiston
Prescot
Merseyside
L35 3SE
Director NameSuzanne Lisa Hewitt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2009)
RoleWages Clerk
Correspondence Address1 Saint Peters Court
Leeds
West Yorkshire
LS11 5NR
Director NameMrs Gillian Barbara Kemp
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5
53 Mowbray Street
Sheffield
S3 8EN
Director NameDr Nicholas Wallace Read
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(12 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 December 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.16 Soar Works 14 Knutton Road
Sheffield
S5 9NU
Secretary NameMrs Gillian Barbara Kemp
NationalityBritish
StatusResigned
Appointed11 November 2008(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gables 10 Cranborne Road
Hatfield
Hertfordshire
AL10 8AP
Director NameRobert Bernard Wright
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Shakespeare Crescent
Dronfield
Derbyshire
S18 1NB
Secretary NameRobert Bernard Wright
NationalityBritish
StatusResigned
Appointed27 October 2010(14 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 May 2011)
RoleCompany Director
Correspondence AddressUnit 5
53 Mowbray Street
Sheffield
S3 8EN
Director NameDr Emma Suzanne Winter
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2011(15 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2017)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.16 Soar Works 14 Knutton Road
Sheffield
S5 9NU
Director NameMiss Vicky Anne Grant
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2018)
RoleHead Of Library Services
Country of ResidenceEngland
Correspondence AddressUnit 1.16 Soar Works 14 Knutton Road
Sheffield
S5 9NU

Contact

Websitewww.theibsnetwork.org/
Email address[email protected]
Telephone0114 2723253
Telephone regionSheffield

Location

Registered AddressUnit 1.16 Soar Works 14 Knutton Road
Sheffield
S5 9NU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Financials

Year2014
Turnover£460,418
Net Worth£447,699
Cash£448,196
Current Liabilities£1,679

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2019Voluntary strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
9 September 2019Application to strike the company off the register (3 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 August 2018Termination of appointment of Vicky Anne Grant as a director on 5 June 2018 (1 page)
14 August 2018Total exemption full accounts made up to 31 January 2018 (18 pages)
13 August 2018Appointment of Mr Simon Smale as a director on 5 February 2017 (2 pages)
13 August 2018Appointment of Mr Bernard Coleman as a director on 5 January 2017 (2 pages)
10 August 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
10 August 2018Termination of appointment of Nicholas Wallace Read as a director on 1 December 2016 (1 page)
10 August 2018Appointment of Miss Vicky Anne Grant as a director on 5 January 2017 (2 pages)
10 August 2018Termination of appointment of Emma Suzanne Winter as a director on 5 January 2017 (1 page)
11 April 2018Registered office address changed from Soar Works 14 Knutton Road Unit 1.12 Sheffield S5 9NU to Unit 1.16 Soar Works 14 Knutton Road Sheffield S5 9NU on 11 April 2018 (1 page)
26 March 2018Withdraw the company strike off application (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (3 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (17 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (17 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
6 May 2016Total exemption full accounts made up to 31 January 2016 (24 pages)
6 May 2016Total exemption full accounts made up to 31 January 2016 (24 pages)
5 January 2016Annual return made up to 2 January 2016 no member list (2 pages)
5 January 2016Annual return made up to 2 January 2016 no member list (2 pages)
10 September 2015Total exemption full accounts made up to 31 January 2015 (26 pages)
10 September 2015Total exemption full accounts made up to 31 January 2015 (26 pages)
12 February 2015Annual return made up to 2 January 2015 no member list (2 pages)
12 February 2015Annual return made up to 2 January 2015 no member list (2 pages)
12 February 2015Annual return made up to 2 January 2015 no member list (2 pages)
13 October 2014Total exemption full accounts made up to 31 January 2014 (22 pages)
13 October 2014Total exemption full accounts made up to 31 January 2014 (22 pages)
7 January 2014Annual return made up to 2 January 2014 no member list (2 pages)
7 January 2014Annual return made up to 2 January 2014 no member list (2 pages)
7 January 2014Annual return made up to 2 January 2014 no member list (2 pages)
16 September 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
16 September 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
18 January 2013Annual return made up to 2 January 2013 no member list (2 pages)
18 January 2013Annual return made up to 2 January 2013 no member list (2 pages)
18 January 2013Registered office address changed from Unit 5 53 Mowbray Street Sheffield S3 8EN on 18 January 2013 (1 page)
18 January 2013Annual return made up to 2 January 2013 no member list (2 pages)
18 January 2013Registered office address changed from Unit 5 53 Mowbray Street Sheffield S3 8EN on 18 January 2013 (1 page)
6 November 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
27 January 2012Annual return made up to 2 January 2012 no member list (2 pages)
27 January 2012Annual return made up to 2 January 2012 no member list (2 pages)
27 January 2012Annual return made up to 2 January 2012 no member list (2 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (17 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (17 pages)
28 October 2011Termination of appointment of Robert Wright as a secretary (1 page)
28 October 2011Termination of appointment of Robert Wright as a director (1 page)
28 October 2011Termination of appointment of Robert Wright as a director (1 page)
28 October 2011Termination of appointment of Robert Wright as a secretary (1 page)
15 March 2011Appointment of Dr Emma Suzanne Winter as a director (2 pages)
15 March 2011Annual return made up to 2 January 2011 no member list (3 pages)
15 March 2011Appointment of Dr Emma Suzanne Winter as a director (2 pages)
15 March 2011Annual return made up to 2 January 2011 no member list (3 pages)
15 March 2011Annual return made up to 2 January 2011 no member list (3 pages)
14 March 2011Secretary's details changed for Robert Bernard Wright on 2 January 2011 (1 page)
14 March 2011Director's details changed for Dr Nicholas Wallace Read on 2 January 2011 (2 pages)
14 March 2011Director's details changed for Dr Nicholas Wallace Read on 2 January 2011 (2 pages)
14 March 2011Secretary's details changed for Robert Bernard Wright on 2 January 2011 (1 page)
14 March 2011Secretary's details changed for Robert Bernard Wright on 2 January 2011 (1 page)
14 March 2011Director's details changed for Dr Nicholas Wallace Read on 2 January 2011 (2 pages)
11 January 2011Total exemption full accounts made up to 31 January 2010 (16 pages)
11 January 2011Total exemption full accounts made up to 31 January 2010 (16 pages)
15 December 2010Appointment of Robert Bernard Wright as a director (3 pages)
15 December 2010Appointment of Robert Bernard Wright as a secretary (3 pages)
15 December 2010Appointment of Robert Bernard Wright as a secretary (3 pages)
15 December 2010Appointment of Robert Bernard Wright as a director (3 pages)
15 December 2010Termination of appointment of Gillian Kemp as a director (2 pages)
15 December 2010Termination of appointment of Gillian Kemp as a secretary (2 pages)
15 December 2010Termination of appointment of Gillian Kemp as a secretary (2 pages)
15 December 2010Termination of appointment of Gillian Kemp as a director (2 pages)
12 January 2010Annual return made up to 2 January 2010 no member list (3 pages)
12 January 2010Annual return made up to 2 January 2010 no member list (3 pages)
12 January 2010Director's details changed for Dr Nicholas Wallace Read on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Gillian Barbara Kemp on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Gillian Barbara Kemp on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Dr Nicholas Wallace Read on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 2 January 2010 no member list (3 pages)
5 November 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
5 November 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
21 August 2009Appointment terminated director victoria fryer (1 page)
21 August 2009Appointment terminated director john clowes (1 page)
21 August 2009Director and secretary appointed gillian barbara kemp (2 pages)
21 August 2009Appointment terminated director john clowes (1 page)
21 August 2009Appointment terminated director jonathan smith (1 page)
21 August 2009Director appointed dr nicholas wallace read (2 pages)
21 August 2009Appointment terminated director jonathan smith (1 page)
21 August 2009Appointment terminated director victoria fryer (1 page)
21 August 2009Director and secretary appointed gillian barbara kemp (2 pages)
21 August 2009Director appointed dr nicholas wallace read (2 pages)
16 May 2009Appointment terminated director charles lyon (2 pages)
16 May 2009Appointment terminated director charles lyon (2 pages)
9 May 2009Appointment terminated director janet smith (1 page)
9 May 2009Appointment terminated director janet smith (1 page)
6 May 2009Appointment terminated director suzanne hewitt (1 page)
6 May 2009Appointment terminated director suzanne hewitt (1 page)
4 May 2009Appointment terminated director shelagh grey (1 page)
4 May 2009Appointment terminated director shelagh grey (1 page)
16 February 2009Annual return made up to 02/01/09 (4 pages)
16 February 2009Annual return made up to 02/01/09 (4 pages)
9 December 2008Amended accounts made up to 31 January 2008 (16 pages)
9 December 2008Amended accounts made up to 31 January 2008 (16 pages)
2 December 2008Partial exemption accounts made up to 31 January 2008 (16 pages)
2 December 2008Partial exemption accounts made up to 31 January 2008 (16 pages)
13 August 2008Appointment terminated secretary sara selmes (1 page)
13 August 2008Appointment terminated secretary sara selmes (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Annual return made up to 02/01/08 (2 pages)
3 January 2008Annual return made up to 02/01/08 (2 pages)
28 November 2007Partial exemption accounts made up to 31 January 2007 (16 pages)
28 November 2007Partial exemption accounts made up to 31 January 2007 (16 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
23 October 2007Director resigned (2 pages)
23 October 2007Director resigned (2 pages)
23 October 2007Director resigned (2 pages)
23 October 2007Director resigned (2 pages)
24 January 2007Annual return made up to 02/01/07
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 January 2007Annual return made up to 02/01/07
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
29 June 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
29 June 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
16 January 2006Annual return made up to 02/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Annual return made up to 02/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
10 August 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
10 August 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
10 January 2005Annual return made up to 02/01/05
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2005Annual return made up to 02/01/05
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
27 July 2004Total exemption full accounts made up to 31 January 2004 (15 pages)
27 July 2004Total exemption full accounts made up to 31 January 2004 (15 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
12 January 2004Annual return made up to 02/01/04 (8 pages)
12 January 2004Annual return made up to 02/01/04 (8 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
28 July 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
28 July 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
10 January 2003Annual return made up to 02/01/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Annual return made up to 02/01/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
17 June 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
7 January 2002Annual return made up to 02/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Annual return made up to 02/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
8 July 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
8 July 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
26 January 2001Annual return made up to 02/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Annual return made up to 02/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000Full accounts made up to 31 January 2000 (13 pages)
30 June 2000Full accounts made up to 31 January 2000 (13 pages)
11 January 2000Annual return made up to 02/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Annual return made up to 02/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 1999Full accounts made up to 31 January 1999 (13 pages)
23 July 1999Full accounts made up to 31 January 1999 (13 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
8 February 1999Secretary's particulars changed (1 page)
8 February 1999Secretary's particulars changed (1 page)
27 January 1999Annual return made up to 02/01/99 (6 pages)
27 January 1999Annual return made up to 02/01/99 (6 pages)
18 December 1998Full accounts made up to 31 January 1998 (12 pages)
18 December 1998Full accounts made up to 31 January 1998 (12 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
20 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 May 1998Memorandum and Articles of Association (20 pages)
20 May 1998Memorandum and Articles of Association (20 pages)
20 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 January 1998Annual return made up to 02/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Annual return made up to 02/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (3 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (3 pages)
9 January 1997Annual return made up to 02/01/97 (4 pages)
9 January 1997Annual return made up to 02/01/97 (4 pages)
16 September 1996Accounting reference date notified as 31/12 (1 page)
16 September 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996Incorporation (50 pages)
2 January 1996Incorporation (50 pages)