Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(26 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Edward John Behl |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 June 2000) |
Role | Landscape Contractor |
Correspondence Address | Homeside 7 Church Road Oare Faversham Kent ME13 0QA |
Director Name | Judith Mary Behl |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 June 2000) |
Role | Landscape Contractor |
Correspondence Address | Homeside 7 Church Road Oare Faversham Kent ME13 0QA |
Director Name | Raymond Edward Thwaites |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1998) |
Role | Landscape Contractor |
Correspondence Address | 13 The Mall Faversham Kent ME13 8JL |
Secretary Name | Mr Desmond Charles Fitzpatrick High |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(3 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 556 Loose Road Loose Maidstone Kent ME15 9UR |
Director Name | Mr Desmond Charles Fitzpatrick High |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 556 Loose Road Loose Maidstone Kent ME15 9UR |
Director Name | Alan Wilkins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2001) |
Role | Landscape Manager |
Correspondence Address | 74 Bysing Wood Road Faversham Kent ME13 7RH |
Director Name | Edward John Behl |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2006) |
Role | Landscape Gardener |
Correspondence Address | 20 Dargate Road Yorkletts Whitstable Kent CT5 3AB |
Director Name | Judith Mary Behl |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2006) |
Role | Landscape Gardener |
Correspondence Address | 7 Belvedere Close Faversham Creek Faversham Kent ME13 7GQ |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | scenicblue.co.uk |
---|
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | Scenic Blue (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
27 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 June 2014 | Register(s) moved to registered office address (1 page) |
6 June 2014 | Register(s) moved to registered office address (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
15 October 2013 | Termination of appointment of David Holden as a director (1 page) |
15 October 2013 | Termination of appointment of David Holden as a director (1 page) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Birkby Grange 85 Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange 85 Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange 85 Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
6 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 July 2008 | Secretary appointed catherine baxandall (1 page) |
10 July 2008 | Secretary appointed catherine baxandall (1 page) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 April 2008 | Secretary appointed mr ian david burrell (1 page) |
10 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
10 April 2008 | Secretary appointed mr ian david burrell (1 page) |
10 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: the plant centre brogdale brogdale road faversham kent ME13 8XZ (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: the plant centre brogdale brogdale road faversham kent ME13 8XZ (1 page) |
29 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (4 pages) |
15 March 2007 | New director appointed (4 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (4 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (4 pages) |
15 March 2007 | New secretary appointed (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members
|
6 March 2002 | Return made up to 28/02/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 October 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
1 October 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
2 April 2001 | Return made up to 10/03/01; full list of members
|
2 April 2001 | Return made up to 10/03/01; full list of members
|
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 10/03/00; full list of members (6 pages) |
25 May 2000 | Return made up to 10/03/00; full list of members (6 pages) |
24 May 2000 | Company name changed the horticultural supply company LIMITED\certificate issued on 24/05/00 (2 pages) |
24 May 2000 | Company name changed the horticultural supply company LIMITED\certificate issued on 24/05/00 (2 pages) |
25 February 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
25 February 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
26 April 1999 | Return made up to 10/03/99; full list of members
|
26 April 1999 | Return made up to 10/03/99; full list of members
|
30 December 1998 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
30 December 1998 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
1 October 1998 | Resolutions
|
1 October 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
21 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
21 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
17 April 1998 | Ad 13/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 April 1998 | Ad 13/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 April 1998 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Return made up to 10/03/98; full list of members (6 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Return made up to 10/03/98; full list of members (6 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
3 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
10 March 1997 | Incorporation (10 pages) |
10 March 1997 | Incorporation (10 pages) |