Sheffield
S5 9NU
Director Name | Mr Simon Smale |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2017(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 September 2020) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Unit 1.16 Soar Works 14 Knutton Road Sheffield S5 9NU |
Director Name | Elizabeth Ellen Taylor |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Psychotherapist |
Correspondence Address | 5 Stone Fold Village Rising Bridge Accrington Lancashire BB5 2DP |
Director Name | Prof Nicholas Wallace Read |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Lister Street Ilkley LS29 9ET |
Director Name | Maureen O'Hara |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Government Service |
Country of Residence | United Kingdom |
Correspondence Address | 48c Thicket Road London SE20 8DR |
Secretary Name | Penelope Jean Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Wadbrough Road Sheffield S11 8RG |
Director Name | Dr Mark Richard Bruce Cottrill |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 June 2006) |
Role | Medical Practitioner |
Correspondence Address | The Moat House Lymm Hall Lymm Cheshire WA13 0AJ |
Director Name | Mrs Dorothy Agnes Mitchell |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Stone Fold Village Rising Bridge Accrington Lancashire BB5 2DP |
Director Name | Dr Christine Dancey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 June 2004) |
Role | Senior Lecturer |
Correspondence Address | Phychology Dept Vel The Green Romford Road Stratford London E15 4LZ |
Director Name | Shirley Smith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 October 2003) |
Role | Self Employed Publisher |
Correspondence Address | Walton Hall Croft Walton Green Walton Le Dale Preston Lancashire PR5 4JL |
Director Name | Claire Louise Rutter |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 February 2004) |
Role | Research Fellow |
Correspondence Address | Research Fellows Office Research Centre University Hospitali Lewisham London SE13 6LH |
Director Name | Shelagh Ann Grey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 April 2009) |
Role | Housewife |
Correspondence Address | 43 Glebe Field Drive Wetherby West Yorkshire LS22 6WF |
Director Name | Jean Olga Biskeborn |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 November 2004) |
Role | Retired |
Correspondence Address | 233a Imperial Drive Harrow Middlesex HA2 7HE |
Director Name | Wendy Ann Greenlees |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2001) |
Role | Housewife |
Correspondence Address | 11 Chesterfield Houses Arnhem Terrace, Spondon Derby Derbyshire DE21 7PX |
Director Name | Janet McCall Smith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2008) |
Role | Secretary |
Correspondence Address | 477 Manchester Road Baxenden Accrington Lancashire BB5 2QF |
Director Name | Mary Haslam |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 April 2006) |
Role | RGN |
Correspondence Address | 38 Ashbury Drive Sheffield South Yorkshire S8 8LE |
Director Name | Helen Patricia Price |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2004) |
Role | Retired |
Correspondence Address | 82 Beaufort Avenue Blackpool Lancashire FY2 9AT |
Director Name | Mr John David Clowes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hillcot House Church Road Llanblethian Cowbridge Vale Of Glamorgan CF71 7JF Wales |
Director Name | Sally Spencer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2004) |
Role | Retired |
Correspondence Address | 31 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JJ |
Director Name | Adina Claire Farmaner |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2007) |
Role | Marketing Manager |
Correspondence Address | 37 Como Road Forest Hill London SE23 2JL |
Director Name | Lesley Una Pierce |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2007) |
Role | Alternative Therapist |
Country of Residence | England |
Correspondence Address | 9 Edgeware Road Blackburn Lancashire BB2 6DS |
Director Name | Jonathan Blanchard Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Gun Place 86 Wapping Lane London E1W 2RX |
Director Name | Jack Scott |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(9 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 162 Springvale Road Sheffield South Yorkshire S6 3NU |
Director Name | Sandra Walsh |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(9 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 16 Scholars Green Lane Lymm Cheshire WA13 0QA |
Secretary Name | Sara Selmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2008) |
Role | Development Worker |
Correspondence Address | 51 Brook Road Sheffield South Yorkshire S8 9FJ |
Director Name | Victoria Fryer |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2009) |
Role | Council Officer |
Correspondence Address | 17 Leslie Close Freshbrook Swindon Wiltshire SN5 8QT |
Director Name | Mr Charles Geoffrey Lyon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2009) |
Role | Epp Tutor |
Country of Residence | England |
Correspondence Address | 159 Windy Arbor Road Whiston Prescot Merseyside L35 3SE |
Director Name | Suzanne Lisa Hewitt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2009) |
Role | Wages Clerk |
Correspondence Address | 1 Saint Peters Court Leeds West Yorkshire LS11 5NR |
Director Name | Mrs Gillian Barbara Kemp |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 53 Mowbray Street Sheffield S3 8EN |
Director Name | Dr Nicholas Wallace Read |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(12 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 December 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.16 Soar Works 14 Knutton Road Sheffield S5 9NU |
Secretary Name | Mrs Gillian Barbara Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gables 10 Cranborne Road Hatfield Hertfordshire AL10 8AP |
Director Name | Robert Bernard Wright |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shakespeare Crescent Dronfield Derbyshire S18 1NB |
Secretary Name | Robert Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 May 2011) |
Role | Company Director |
Correspondence Address | Unit 5 53 Mowbray Street Sheffield S3 8EN |
Director Name | Dr Emma Suzanne Winter |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2011(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2017) |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.16 Soar Works 14 Knutton Road Sheffield S5 9NU |
Director Name | Miss Vicky Anne Grant |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2018) |
Role | Head Of Library Services |
Country of Residence | England |
Correspondence Address | Unit 1.16 Soar Works 14 Knutton Road Sheffield S5 9NU |
Website | www.theibsnetwork.org/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2723253 |
Telephone region | Sheffield |
Registered Address | Unit 1.16 Soar Works 14 Knutton Road Sheffield S5 9NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Southey |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £460,418 |
Net Worth | £447,699 |
Cash | £448,196 |
Current Liabilities | £1,679 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2019 | Application to strike the company off the register (3 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Vicky Anne Grant as a director on 5 June 2018 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 January 2018 (18 pages) |
13 August 2018 | Appointment of Mr Simon Smale as a director on 5 February 2017 (2 pages) |
13 August 2018 | Appointment of Mr Bernard Coleman as a director on 5 January 2017 (2 pages) |
10 August 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
10 August 2018 | Termination of appointment of Nicholas Wallace Read as a director on 1 December 2016 (1 page) |
10 August 2018 | Appointment of Miss Vicky Anne Grant as a director on 5 January 2017 (2 pages) |
10 August 2018 | Termination of appointment of Emma Suzanne Winter as a director on 5 January 2017 (1 page) |
11 April 2018 | Registered 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 2018 | Withdraw the company strike off application (1 page) |
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (17 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (17 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
6 May 2016 | Total exemption full accounts made up to 31 January 2016 (24 pages) |
6 May 2016 | Total exemption full accounts made up to 31 January 2016 (24 pages) |
5 January 2016 | Annual return made up to 2 January 2016 no member list (2 pages) |
5 January 2016 | Annual return made up to 2 January 2016 no member list (2 pages) |
10 September 2015 | Total exemption full accounts made up to 31 January 2015 (26 pages) |
10 September 2015 | Total exemption full accounts made up to 31 January 2015 (26 pages) |
12 February 2015 | Annual return made up to 2 January 2015 no member list (2 pages) |
12 February 2015 | Annual return made up to 2 January 2015 no member list (2 pages) |
12 February 2015 | Annual return made up to 2 January 2015 no member list (2 pages) |
13 October 2014 | Total exemption full accounts made up to 31 January 2014 (22 pages) |
13 October 2014 | Total exemption full accounts made up to 31 January 2014 (22 pages) |
7 January 2014 | Annual return made up to 2 January 2014 no member list (2 pages) |
7 January 2014 | Annual return made up to 2 January 2014 no member list (2 pages) |
7 January 2014 | Annual return made up to 2 January 2014 no member list (2 pages) |
16 September 2013 | Total exemption full accounts made up to 31 January 2013 (16 pages) |
16 September 2013 | Total exemption full accounts made up to 31 January 2013 (16 pages) |
18 January 2013 | Annual return made up to 2 January 2013 no member list (2 pages) |
18 January 2013 | Annual return made up to 2 January 2013 no member list (2 pages) |
18 January 2013 | Registered office address changed from Unit 5 53 Mowbray Street Sheffield S3 8EN on 18 January 2013 (1 page) |
18 January 2013 | Annual return made up to 2 January 2013 no member list (2 pages) |
18 January 2013 | Registered office address changed from Unit 5 53 Mowbray Street Sheffield S3 8EN on 18 January 2013 (1 page) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
27 January 2012 | Annual return made up to 2 January 2012 no member list (2 pages) |
27 January 2012 | Annual return made up to 2 January 2012 no member list (2 pages) |
27 January 2012 | Annual return made up to 2 January 2012 no member list (2 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (17 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (17 pages) |
28 October 2011 | Termination of appointment of Robert Wright as a secretary (1 page) |
28 October 2011 | Termination of appointment of Robert Wright as a director (1 page) |
28 October 2011 | Termination of appointment of Robert Wright as a director (1 page) |
28 October 2011 | Termination of appointment of Robert Wright as a secretary (1 page) |
15 March 2011 | Appointment of Dr Emma Suzanne Winter as a director (2 pages) |
15 March 2011 | Annual return made up to 2 January 2011 no member list (3 pages) |
15 March 2011 | Appointment of Dr Emma Suzanne Winter as a director (2 pages) |
15 March 2011 | Annual return made up to 2 January 2011 no member list (3 pages) |
15 March 2011 | Annual return made up to 2 January 2011 no member list (3 pages) |
14 March 2011 | Secretary's details changed for Robert Bernard Wright on 2 January 2011 (1 page) |
14 March 2011 | Director's details changed for Dr Nicholas Wallace Read on 2 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Dr Nicholas Wallace Read on 2 January 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Robert Bernard Wright on 2 January 2011 (1 page) |
14 March 2011 | Secretary's details changed for Robert Bernard Wright on 2 January 2011 (1 page) |
14 March 2011 | Director's details changed for Dr Nicholas Wallace Read on 2 January 2011 (2 pages) |
11 January 2011 | Total exemption full accounts made up to 31 January 2010 (16 pages) |
11 January 2011 | Total exemption full accounts made up to 31 January 2010 (16 pages) |
15 December 2010 | Appointment of Robert Bernard Wright as a director (3 pages) |
15 December 2010 | Appointment of Robert Bernard Wright as a secretary (3 pages) |
15 December 2010 | Appointment of Robert Bernard Wright as a secretary (3 pages) |
15 December 2010 | Appointment of Robert Bernard Wright as a director (3 pages) |
15 December 2010 | Termination of appointment of Gillian Kemp as a director (2 pages) |
15 December 2010 | Termination of appointment of Gillian Kemp as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Gillian Kemp as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Gillian Kemp as a director (2 pages) |
12 January 2010 | Annual return made up to 2 January 2010 no member list (3 pages) |
12 January 2010 | Annual return made up to 2 January 2010 no member list (3 pages) |
12 January 2010 | Director's details changed for Dr Nicholas Wallace Read on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Gillian Barbara Kemp on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Gillian Barbara Kemp on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr Nicholas Wallace Read on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 2 January 2010 no member list (3 pages) |
5 November 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
5 November 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
21 August 2009 | Appointment terminated director victoria fryer (1 page) |
21 August 2009 | Appointment terminated director john clowes (1 page) |
21 August 2009 | Director and secretary appointed gillian barbara kemp (2 pages) |
21 August 2009 | Appointment terminated director john clowes (1 page) |
21 August 2009 | Appointment terminated director jonathan smith (1 page) |
21 August 2009 | Director appointed dr nicholas wallace read (2 pages) |
21 August 2009 | Appointment terminated director jonathan smith (1 page) |
21 August 2009 | Appointment terminated director victoria fryer (1 page) |
21 August 2009 | Director and secretary appointed gillian barbara kemp (2 pages) |
21 August 2009 | Director appointed dr nicholas wallace read (2 pages) |
16 May 2009 | Appointment terminated director charles lyon (2 pages) |
16 May 2009 | Appointment terminated director charles lyon (2 pages) |
9 May 2009 | Appointment terminated director janet smith (1 page) |
9 May 2009 | Appointment terminated director janet smith (1 page) |
6 May 2009 | Appointment terminated director suzanne hewitt (1 page) |
6 May 2009 | Appointment terminated director suzanne hewitt (1 page) |
4 May 2009 | Appointment terminated director shelagh grey (1 page) |
4 May 2009 | Appointment terminated director shelagh grey (1 page) |
16 February 2009 | Annual return made up to 02/01/09 (4 pages) |
16 February 2009 | Annual return made up to 02/01/09 (4 pages) |
9 December 2008 | Amended accounts made up to 31 January 2008 (16 pages) |
9 December 2008 | Amended accounts made up to 31 January 2008 (16 pages) |
2 December 2008 | Partial exemption accounts made up to 31 January 2008 (16 pages) |
2 December 2008 | Partial exemption accounts made up to 31 January 2008 (16 pages) |
13 August 2008 | Appointment terminated secretary sara selmes (1 page) |
13 August 2008 | Appointment terminated secretary sara selmes (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Annual return made up to 02/01/08 (2 pages) |
3 January 2008 | Annual return made up to 02/01/08 (2 pages) |
28 November 2007 | Partial exemption accounts made up to 31 January 2007 (16 pages) |
28 November 2007 | Partial exemption accounts made up to 31 January 2007 (16 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
23 October 2007 | Director resigned (2 pages) |
23 October 2007 | Director resigned (2 pages) |
23 October 2007 | Director resigned (2 pages) |
23 October 2007 | Director resigned (2 pages) |
24 January 2007 | Annual return made up to 02/01/07
|
24 January 2007 | Annual return made up to 02/01/07
|
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
29 June 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
29 June 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
16 January 2006 | Annual return made up to 02/01/06
|
16 January 2006 | Annual return made up to 02/01/06
|
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
10 August 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
10 August 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
10 January 2005 | Annual return made up to 02/01/05
|
10 January 2005 | Annual return made up to 02/01/05
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
27 July 2004 | Total exemption full accounts made up to 31 January 2004 (15 pages) |
27 July 2004 | Total exemption full accounts made up to 31 January 2004 (15 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
12 January 2004 | Annual return made up to 02/01/04 (8 pages) |
12 January 2004 | Annual return made up to 02/01/04 (8 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
28 July 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
28 July 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
10 January 2003 | Annual return made up to 02/01/03
|
10 January 2003 | Annual return made up to 02/01/03
|
17 June 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
17 June 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
7 January 2002 | Annual return made up to 02/01/02
|
7 January 2002 | Annual return made up to 02/01/02
|
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
8 July 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
8 July 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
26 January 2001 | Annual return made up to 02/01/01
|
26 January 2001 | Annual return made up to 02/01/01
|
30 June 2000 | Full accounts made up to 31 January 2000 (13 pages) |
30 June 2000 | Full accounts made up to 31 January 2000 (13 pages) |
11 January 2000 | Annual return made up to 02/01/00
|
11 January 2000 | Annual return made up to 02/01/00
|
23 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
23 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary's particulars changed (1 page) |
8 February 1999 | Secretary's particulars changed (1 page) |
27 January 1999 | Annual return made up to 02/01/99 (6 pages) |
27 January 1999 | Annual return made up to 02/01/99 (6 pages) |
18 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
18 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Memorandum and Articles of Association (20 pages) |
20 May 1998 | Memorandum and Articles of Association (20 pages) |
20 May 1998 | Resolutions
|
23 January 1998 | Annual return made up to 02/01/98
|
23 January 1998 | Annual return made up to 02/01/98
|
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
15 September 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
15 September 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
9 January 1997 | Annual return made up to 02/01/97 (4 pages) |
9 January 1997 | Annual return made up to 02/01/97 (4 pages) |
16 September 1996 | Accounting reference date notified as 31/12 (1 page) |
16 September 1996 | Accounting reference date notified as 31/12 (1 page) |
2 January 1996 | Incorporation (50 pages) |
2 January 1996 | Incorporation (50 pages) |