Company NameDolcis Limited
Company StatusDissolved
Company Number03153341
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 2 months ago)
Dissolution Date5 November 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Anthony Caplan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(10 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 05 November 2014)
RoleLawyer
Country of ResidenceScotland
Correspondence Address10 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Director NameMr John Kinnaird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(10 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St Edmunds Lane
Milngavie
Glasgow
Lanarkshire
G62 8LT
Scotland
Director NameMr Paul Kenneth Drake
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(11 years after company formation)
Appointment Duration7 years, 9 months (closed 05 November 2014)
RoleRetailer
Country of ResidenceEngland
Correspondence Address27 Kirtley Way
The Meadows
Broughton Astley
Leicestershire
LE9 6ND
Director NameBrian John Hazelwood
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(11 years after company formation)
Appointment Duration7 years, 9 months (closed 05 November 2014)
RoleRetailer
Correspondence Address50 McMillan Crescent
Beith
Ayrshire
KA15 1BP
Scotland
Director NameMr Richard Guy Bower
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 05 November 2014)
RoleBuying Director
Country of ResidenceEngland
Correspondence Address25 Pipistrelle Drive
Market Bosworth
Warwickshire
CV13 0NW
Director NameMalcolm John Winch-Furness
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleSecretary
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameVikki Hall
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Burman Drive
Coleshill
Birmingham
B46 3NB
Director NameRebecca Jane Cotterell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 1997)
RoleManaging Director
Correspondence AddressAttleborough House
Nuneaton
Warwickshire
CV11 6RU
Director NameMichael Anthony Pack
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 months after company formation)
Appointment Duration7 months (resigned 31 October 1996)
RoleFinance Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 1996)
RoleSecretary
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Secretary NameAlyson Elizabeth Kappes
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 1996)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed17 May 1996(3 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 December 1996)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameDavid Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(5 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 December 1996)
RoleCompany Director
Correspondence AddressRadcliffe House
Blenheim Court
Solihull
B91 2AA
Director NameBeverley Cliffe Hodson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(6 months after company formation)
Appointment Duration10 months (resigned 31 May 1997)
RoleManaging Director
Correspondence Address139 Clapham
London
SW9 0HR
Director NameMichael Victor O'Connor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameMr John Darlington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1998)
RoleChartered Accountant
Correspondence AddressAttleborough House Townsend Drive
Nuneaton
Warwickshire
CV11 6RU
Director NameMr Andrew Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1998)
RoleCommercial Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Director NameGordon Rennison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressAttleborough House Townsend Drive
Attleborough Fields Indu
Nuneaton
Warwickshire
CV11 6RU
Secretary NameMrs Julie Ann McCarthy
NationalityBritish
StatusResigned
Appointed17 September 1997(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1998)
RoleSolicitor
Correspondence AddressAttleborough House Townsend Drive
Attleborough Fields Indu
Nuneaton
Warwickshire
CV11 6RU
Director NameMr Adrian Humphrey Austen Osborn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Castle
Munsley
Ledbury
Herefordshire
HR8 2SF
Wales
Secretary NameMr Robin Andrew Keir Wedderburn Piggott
NationalityBritish
StatusResigned
Appointed31 January 1998(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 15 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLavendon Grange
Lavendon
Olney
Buckinghamshire
MK46 4HL
Director NameCharles Henry Oliver St John
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address3 Brodrick Road
London
SW17 7DZ
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address16 Grosvenor Hill Court
15 Bourdon Street
London
W1X 9HT
Director NameMr Robin Andrew Keir Wedderburn Piggott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavendon Grange
Lavendon
Olney
Buckinghamshire
MK46 4HL
Secretary NameMr John Kinnaird
NationalityBritish
StatusResigned
Appointed15 December 2006(10 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St Edmunds Lane
Milngavie
Glasgow
Lanarkshire
G62 8LT
Scotland
Director NameRichard Hamish Baird Clark
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(11 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 December 2007)
RoleChartered Accountant
Correspondence Address58 Cowper Road
Harpenden
Hertfordshire
AL5 5NG
Secretary NameRichard Hamish Baird Clark
NationalityBritish
StatusResigned
Appointed07 March 2007(11 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2007)
RoleChartered Accountant
Correspondence Address58 Cowper Road
Harpenden
Hertfordshire
AL5 5NG

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£62,216,000
Gross Profit-£866,000
Net Worth£3,727,000
Cash£5,767,000
Current Liabilities£12,713,000

Accounts

Latest Accounts27 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2014Liquidators' statement of receipts and payments to 25 July 2014 (5 pages)
5 August 2014Liquidators statement of receipts and payments to 25 July 2014 (5 pages)
5 August 2014Liquidators' statement of receipts and payments to 25 July 2014 (5 pages)
5 August 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
24 February 2014Liquidators statement of receipts and payments to 28 January 2014 (5 pages)
24 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
24 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (6 pages)
9 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (6 pages)
9 August 2013Liquidators statement of receipts and payments to 28 July 2013 (6 pages)
11 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
11 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
11 February 2013Liquidators statement of receipts and payments to 28 January 2013 (5 pages)
21 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
21 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
21 August 2012Liquidators statement of receipts and payments to 28 July 2012 (5 pages)
7 February 2012Liquidators statement of receipts and payments to 28 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
15 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (9 pages)
27 August 2010Liquidators statement of receipts and payments to 28 July 2010 (9 pages)
27 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (9 pages)
9 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (6 pages)
9 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (6 pages)
9 February 2010Liquidators statement of receipts and payments to 28 January 2010 (6 pages)
28 August 2009Liquidators statement of receipts and payments to 28 July 2009 (9 pages)
28 August 2009Liquidators' statement of receipts and payments to 28 July 2009 (9 pages)
28 August 2009Liquidators' statement of receipts and payments to 28 July 2009 (9 pages)
29 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages)
29 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages)
7 April 2008Result of meeting of creditors (3 pages)
7 April 2008Result of meeting of creditors (3 pages)
21 March 2008Statement of affairs with form 2.14B (17 pages)
21 March 2008Statement of affairs with form 2.14B (17 pages)
14 March 2008Statement of administrator's proposal (57 pages)
14 March 2008Statement of administrator's proposal (57 pages)
21 February 2008Ad 10/05/07--------- £ si 2125000@1 (2 pages)
21 February 2008Ad 10/05/07--------- £ si 2125000@1 (2 pages)
25 January 2008Appointment of an administrator (1 page)
25 January 2008Appointment of an administrator (1 page)
24 January 2008Registered office changed on 24/01/08 from: siskin parkway west middlemarch business park coventry CV3 4PW (1 page)
24 January 2008Registered office changed on 24/01/08 from: siskin parkway west middlemarch business park coventry CV3 4PW (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
1 December 2007Full accounts made up to 27 January 2007 (23 pages)
1 December 2007Full accounts made up to 27 January 2007 (23 pages)
8 November 2007Particulars of mortgage/charge (5 pages)
8 November 2007Particulars of mortgage/charge (5 pages)
12 July 2007Return made up to 25/06/07; full list of members (3 pages)
12 July 2007Return made up to 25/06/07; full list of members (3 pages)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Registered office changed on 28/06/07 from: 40-48 guildford street luton bedfordshire LU1 2PB (1 page)
28 June 2007Registered office changed on 28/06/07 from: 40-48 guildford street luton bedfordshire LU1 2PB (1 page)
2 June 2007Nc inc already adjusted 10/05/07 (1 page)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2007Nc inc already adjusted 10/05/07 (1 page)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
6 February 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 25000000/25000001 (2 pages)
6 February 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 25000000/25000001 (2 pages)
6 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2007Nc inc already adjusted 15/12/06 (1 page)
6 February 2007Nc inc already adjusted 15/12/06 (1 page)
5 January 2007Particulars of mortgage/charge (6 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
28 December 2006Director resigned (1 page)
28 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 December 2006Director resigned (1 page)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006Declaration of assistance for shares acquisition (9 pages)
28 December 2006New director appointed (2 pages)
28 December 2006Declaration of assistance for shares acquisition (9 pages)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Full accounts made up to 28 January 2006 (15 pages)
28 September 2006Full accounts made up to 28 January 2006 (15 pages)
20 July 2006Return made up to 25/06/06; full list of members (2 pages)
20 July 2006Return made up to 25/06/06; full list of members (2 pages)
2 December 2005Full accounts made up to 29 January 2005 (14 pages)
2 December 2005Full accounts made up to 29 January 2005 (14 pages)
27 July 2005Return made up to 25/06/05; full list of members (7 pages)
27 July 2005Return made up to 25/06/05; full list of members (7 pages)
22 July 2004Full accounts made up to 31 January 2004 (14 pages)
22 July 2004Full accounts made up to 31 January 2004 (14 pages)
7 July 2004Return made up to 25/06/04; full list of members (7 pages)
7 July 2004Return made up to 25/06/04; full list of members (7 pages)
26 November 2003Full accounts made up to 25 January 2003 (12 pages)
26 November 2003Full accounts made up to 25 January 2003 (12 pages)
21 July 2003Return made up to 25/06/03; full list of members (7 pages)
21 July 2003Return made up to 25/06/03; full list of members (7 pages)
8 March 2003Auditor's resignation (2 pages)
8 March 2003Auditor's resignation (2 pages)
7 November 2002Full accounts made up to 31 January 2002 (12 pages)
7 November 2002Full accounts made up to 31 January 2002 (12 pages)
4 July 2002Return made up to 25/06/02; full list of members (7 pages)
4 July 2002Return made up to 25/06/02; full list of members (7 pages)
27 November 2001Full accounts made up to 27 January 2001 (11 pages)
27 November 2001Full accounts made up to 27 January 2001 (11 pages)
9 July 2001Return made up to 25/06/01; full list of members (6 pages)
9 July 2001Return made up to 25/06/01; full list of members (6 pages)
8 December 2000Full accounts made up to 29 January 2000 (11 pages)
8 December 2000Full accounts made up to 29 January 2000 (11 pages)
25 September 2000Declaration of satisfaction of mortgage/charge (1 page)
25 September 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Return made up to 25/06/00; full list of members (6 pages)
19 July 2000Return made up to 25/06/00; full list of members (6 pages)
7 December 1999Full accounts made up to 30 January 1999 (13 pages)
7 December 1999Full accounts made up to 30 January 1999 (13 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (1 page)
6 October 1999New director appointed (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
2 July 1999Return made up to 25/06/99; no change of members (4 pages)
2 July 1999Return made up to 25/06/99; no change of members (4 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 December 1998Registered office changed on 07/12/98 from: 40 duke street london W1A 2HP (1 page)
7 December 1998Registered office changed on 07/12/98 from: 40 duke street london W1A 2HP (1 page)
2 December 1998Full accounts made up to 31 January 1998 (18 pages)
2 December 1998Full accounts made up to 31 January 1998 (18 pages)
23 September 1998Registered office changed on 23/09/98 from: 40-48 guildford street luton bedfordshire LU1 2PB (1 page)
23 September 1998Registered office changed on 23/09/98 from: 40-48 guildford street luton bedfordshire LU1 2PB (1 page)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
23 July 1998Return made up to 08/07/98; full list of members (6 pages)
23 July 1998Return made up to 08/07/98; full list of members (6 pages)
19 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
19 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
28 April 1998New director appointed (4 pages)
28 April 1998New director appointed (4 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: sunningdale road leicester LE3 1XA (1 page)
25 February 1998Registered office changed on 25/02/98 from: sunningdale road leicester LE3 1XA (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
1 December 1997Full accounts made up to 1 February 1997 (16 pages)
1 December 1997Full accounts made up to 1 February 1997 (16 pages)
1 December 1997Full accounts made up to 1 February 1997 (16 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Return made up to 08/07/97; full list of members (10 pages)
17 July 1997Return made up to 08/07/97; full list of members (10 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (3 pages)
8 July 1997New director appointed (3 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
30 January 1997Return made up to 26/01/97; full list of members (8 pages)
30 January 1997Return made up to 26/01/97; full list of members (8 pages)
28 January 1997Director's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
6 November 1996Secretary's particulars changed (1 page)
6 November 1996Secretary's particulars changed (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
23 July 1996New director appointed (5 pages)
23 July 1996New director appointed (5 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
1 June 1996New secretary appointed (1 page)
1 June 1996New secretary appointed (1 page)
1 June 1996New director appointed (1 page)
1 June 1996New secretary appointed (1 page)
1 June 1996New secretary appointed (1 page)
1 June 1996New director appointed (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
31 March 1996Registered office changed on 31/03/96 from: sunningdale road leicester LE3 1UR (1 page)
31 March 1996Registered office changed on 31/03/96 from: sunningdale road leicester LE3 1UR (1 page)
25 February 1996Ad 07/02/96--------- £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages)
25 February 1996Ad 07/02/96--------- £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages)
23 February 1996Accounting reference date notified as 31/01 (1 page)
23 February 1996Accounting reference date notified as 31/01 (1 page)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1996Incorporation (11 pages)
26 January 1996Incorporation (11 pages)