Company NameThe Cambridge Centre Scarborough Alcohol & Drug Advisory Centre Limited
Company StatusDissolved
Company Number03530847
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameThe Cambridge Centre, Scarborough Alcohol & Drug Abuse Centre Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRichard John Crawford Creasey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(2 years, 7 months after company formation)
Appointment Duration15 years, 11 months (closed 20 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Cottage
Eastgate, Seamer
Scarborough
North Yorkshire
YO12 4RB
Director NameRev David Nellist
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(4 years, 6 months after company formation)
Appointment Duration14 years (closed 20 September 2016)
RoleChurch Minister
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayville Avenue
Scarborough
North Yorkshire
YO12 7NW
Director NameJames David Wild
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(4 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 20 September 2016)
RoleRetired Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address24 Hay Brow Crescent
Scalby
Scarborough
YO13 0SG
Director NameMr Ian Paul Griffiths
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 20 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 St Joseph's Close
Neuby
Scarborough
North Yorkshire
YO12 6SS
Director NamePaul Michael Tymon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(11 years, 5 months after company formation)
Appointment Duration7 years (closed 20 September 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Blackbird Way
Crossgates
Scarborough
North Yorkshire
YO12 4TY
Director NameCdr James Douglas Hayward
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 20 September 2016)
RoleNHS Director
Country of ResidenceEngland
Correspondence AddressPlaxton House 23 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NameMs Rosemary Christine Dunn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(15 years after company formation)
Appointment Duration3 years, 6 months (closed 20 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPlaxton House 23 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NameMs Debbie Gordon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(15 years, 6 months after company formation)
Appointment Duration3 years (closed 20 September 2016)
RoleAsst Director Of Corporate Services, Ych
Country of ResidenceEngland
Correspondence Address8 Oak Road
Scarborough
North Yorkshire
YO12 4AR
Director NameMr Andrew Nicholas Coombes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 20 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Sea View Crescent
Scarborough
North Yorkshire
YO11 3JE
Secretary NameMrs Sandra Denise Doubtfire
StatusClosed
Appointed01 July 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 20 September 2016)
RoleCompany Director
Correspondence AddressPlaxton House 23 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NameKenneth Edward Dale
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Fieldstead Crescent
Scarborough
North Yorkshire
YO12 6TH
Director NameDr Beryl Skitt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCarer
Correspondence Address16 High Street
West Heslerton
Malton
North Yorkshire
YO17 8RD
Director NameAndrew Clifford Milnes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RolePharmacist
Correspondence AddressLittle Green 85 North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU
Director NamePeter Jaconelli
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleRetired Gentleman
Correspondence AddressThe Pad 49 Esplanade
Scarborough
North Yorkshire
YO11 2AY
Director NameJohn Fawcett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleRetired Local Government Officer
Correspondence Address18 The Glade
Scarborough
North Yorkshire
YO11 2ST
Director NameAlan Bruce
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleRetired Former Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Hirstead Road
Newby
Scarborough
North Yorkshire
YO12 6TW
Director NameIan William Booth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleRetired Building Society Manag
Correspondence AddressJasmine Cottage Plainville Lane
Wigginton
York
North Yorkshire
YO32 2RG
Secretary NameKenneth Raymond Kirk
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorn Den 26 Primrose Valley Road
Primrose Valley
Filey
North Yorkshire
YO14 9QR
Director NameCharles Geoffrey Benson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2000)
RoleRetired
Correspondence Address1 Campion Close
Scalby
Scarborough
North Yorkshire
YO13 0QJ
Director NameDr John Frank Poppleton
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(5 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 18 June 1999)
RoleRetired Medical Practitioner
Correspondence Address6 Graham Close
Paradise
Scarborough
North Yorkshire
YO11 1RU
Director NameRev Martin Lewis Keenan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(11 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2002)
RoleMethodist Minister
Correspondence Address4 St Hildas Crescent
Sherburn
Malton
North Yorkshire
YO17 8PJ
Director NameJames Martin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(1 year, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Lawrence Grove
Scarborough
North Yorkshire
YO12 5SF
Director NameJanet Elizabeth Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 February 2001)
RoleCounsellor
Correspondence AddressFolkton Manor
Folkton
Scarborough
North Yorkshire
YO11 3UQ
Director NameTrevor Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(2 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 January 2008)
RoleDisabled
Correspondence Address19 Kirkham Close
Whitby
North Yorkshire
YO21 1JR
Director NameThe Lady Clarissa Collin
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2006)
RoleLandowner
Correspondence AddressWytherstone House
Pockley
York
North Yorkshire
YO62 7TE
Secretary NameVincent Kelly
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address23 Chantry Road
East Ayton
Scarborough
North Yorkshire
YO13 9EP
Director NameSylvia Settle
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 14 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address122 Scalby Road
Scarborough
North Yorkshire
YO12 5QN
Director NameMrs Jean Ann Kirkpatrick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 17
Holbeck Road
Scarborough
North Yorkshire
YO11 2XF
Director NameGillian Anne Armstrong
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 September 2009)
RolePolice Officer
Correspondence Address6 Spring Gardens
Cayton
Scarborough
North Yorkshire
YO11 3SH
Director NameSandra Rees
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(8 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 March 2013)
RoleCounselling Domestic Violence
Country of ResidenceUnited Kingdom
Correspondence AddressPlaxton House 23 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NameAna Maria Richards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 September 2008)
RoleComm Safety Off
Correspondence Address7 Low Moorgate
Rillington
North Yorkshire
YO17 8JW
Secretary NameSandra Denise Doubtfire
NationalityBritish
StatusResigned
Appointed15 June 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2013)
RoleCompany Director
Correspondence AddressPlaxton House 23 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NameMs Joanne Dawn Purdy
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2010(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2012)
RoleFlorist & Events Organiser
Country of ResidenceEngland
Correspondence AddressPlaxton House 23 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NameMr David A Hawkridge
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2010(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2014)
RoleMartial Arts Trainer
Country of ResidenceEngland
Correspondence AddressPlaxton House 23 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Secretary NameMrs Susan Elizabeth McLaughlin
StatusResigned
Appointed03 June 2013(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressPlaxton House 23 Alma Square
Scarborough
North Yorkshire
YO11 1JR

Contact

Websitewww.cambridgecentre.org/
Telephone01723 354093
Telephone regionScarborough

Location

Registered AddressPlaxton House 23 Alma Square
Scarborough
North Yorkshire
YO11 1JR
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2013
Turnover£743,053
Net Worth£467,619
Cash£335,407
Current Liabilities£60,119

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (5 pages)
23 June 2016Application to strike the company off the register (5 pages)
9 June 2016Full accounts made up to 31 January 2016 (20 pages)
9 June 2016Full accounts made up to 31 January 2016 (20 pages)
24 May 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
24 May 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
3 May 2016Annual return made up to 11 March 2016 no member list (10 pages)
3 May 2016Annual return made up to 11 March 2016 no member list (10 pages)
24 December 2015Full accounts made up to 31 March 2015 (20 pages)
24 December 2015Full accounts made up to 31 March 2015 (20 pages)
17 November 2015Appointment of Mrs Sandra Denise Doubtfire as a secretary on 1 July 2015 (2 pages)
17 November 2015Termination of appointment of Susan Elizabeth Mclaughlin as a secretary on 30 June 2015 (1 page)
17 November 2015Appointment of Mrs Sandra Denise Doubtfire as a secretary on 1 July 2015 (2 pages)
17 November 2015Termination of appointment of Susan Elizabeth Mclaughlin as a secretary on 30 June 2015 (1 page)
9 April 2015Annual return made up to 11 March 2015 no member list (10 pages)
9 April 2015Annual return made up to 11 March 2015 no member list (10 pages)
12 March 2015Appointment of Mr Andrew Nicholas Coombes as a director on 11 December 2014 (2 pages)
12 March 2015Appointment of Mr Andrew Nicholas Coombes as a director on 11 December 2014 (2 pages)
12 March 2015Termination of appointment of James Martin as a director on 27 February 2015 (1 page)
12 March 2015Termination of appointment of James Martin as a director on 27 February 2015 (1 page)
21 October 2014Full accounts made up to 31 March 2014 (19 pages)
21 October 2014Full accounts made up to 31 March 2014 (19 pages)
1 April 2014Termination of appointment of Alan Bruce as a director (1 page)
1 April 2014Annual return made up to 11 March 2014 no member list (10 pages)
1 April 2014Termination of appointment of Doreen Smith as a director (1 page)
1 April 2014Annual return made up to 11 March 2014 no member list (10 pages)
1 April 2014Termination of appointment of Doreen Smith as a director (1 page)
1 April 2014Termination of appointment of David Hawkridge as a director (1 page)
1 April 2014Termination of appointment of David Hawkridge as a director (1 page)
1 April 2014Termination of appointment of Alan Bruce as a director (1 page)
18 November 2013Appointment of Ms Debbie Gordon as a director (2 pages)
18 November 2013Appointment of Ms Debbie Gordon as a director (2 pages)
4 November 2013Director's details changed for Miss Rosemary Christine Dunn on 1 July 2013 (2 pages)
4 November 2013Director's details changed for Miss Rosemary Christine Dunn on 1 July 2013 (2 pages)
4 November 2013Director's details changed for Miss Rosemary Christine Dunn on 1 July 2013 (2 pages)
25 September 2013Full accounts made up to 31 March 2013 (20 pages)
25 September 2013Full accounts made up to 31 March 2013 (20 pages)
6 June 2013Termination of appointment of Sandra Doubtfire as a secretary (1 page)
6 June 2013Termination of appointment of Sandra Doubtfire as a secretary (1 page)
6 June 2013Appointment of Miss Rosemary Christine Dunn as a director (2 pages)
6 June 2013Appointment of Mrs Susan Elizabeth Mclaughlin as a secretary (1 page)
6 June 2013Appointment of Mrs Susan Elizabeth Mclaughlin as a secretary (1 page)
6 June 2013Appointment of Miss Rosemary Christine Dunn as a director (2 pages)
15 April 2013Annual return made up to 11 March 2013 no member list (10 pages)
15 April 2013Annual return made up to 11 March 2013 no member list (10 pages)
15 April 2013Termination of appointment of Sandra Rees as a director (1 page)
15 April 2013Termination of appointment of Sandra Rees as a director (1 page)
9 November 2012Termination of appointment of Jean Kirkpatrick as a director (1 page)
9 November 2012Secretary's details changed for Sandra Denise Doubtfire on 7 November 2012 (1 page)
9 November 2012Secretary's details changed for Sandra Denise Doubtfire on 7 November 2012 (1 page)
9 November 2012Termination of appointment of Joanne Purdy as a director (1 page)
9 November 2012Termination of appointment of Joanne Purdy as a director (1 page)
9 November 2012Termination of appointment of Jean Kirkpatrick as a director (1 page)
9 November 2012Secretary's details changed for Sandra Denise Doubtfire on 7 November 2012 (1 page)
9 October 2012Full accounts made up to 31 March 2012 (20 pages)
9 October 2012Full accounts made up to 31 March 2012 (20 pages)
27 March 2012Annual return made up to 11 March 2012 no member list (13 pages)
27 March 2012Annual return made up to 11 March 2012 no member list (13 pages)
23 March 2012Director's details changed for Sandra Rees on 23 March 2012 (2 pages)
23 March 2012Director's details changed for Sandra Rees on 23 March 2012 (2 pages)
23 March 2012Director's details changed for Jean Ann Mainprize on 23 March 2012 (3 pages)
23 March 2012Director's details changed for Jean Ann Mainprize on 23 March 2012 (3 pages)
11 October 2011Full accounts made up to 31 March 2011 (19 pages)
11 October 2011Full accounts made up to 31 March 2011 (19 pages)
14 April 2011Annual return made up to 11 March 2011 no member list (14 pages)
14 April 2011Annual return made up to 11 March 2011 no member list (14 pages)
5 April 2011Appointment of Mr James Douglas Hayward as a director (2 pages)
5 April 2011Appointment of Mr David a Hawkridge as a director (2 pages)
5 April 2011Appointment of Ms Joanne Dawn Purdy as a director (2 pages)
5 April 2011Appointment of Ms Joanne Dawn Purdy as a director (2 pages)
5 April 2011Appointment of Mr James Douglas Hayward as a director (2 pages)
5 April 2011Appointment of Mr David a Hawkridge as a director (2 pages)
24 January 2011Termination of appointment of Sylvia Settle as a director (1 page)
24 January 2011Termination of appointment of Sylvia Settle as a director (1 page)
7 October 2010Full accounts made up to 31 March 2010 (18 pages)
7 October 2010Full accounts made up to 31 March 2010 (18 pages)
19 March 2010Director's details changed for Richard John Crawford Creasey on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 11 March 2010 no member list (8 pages)
19 March 2010Director's details changed for Paul Michael Tymon on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Alan Bruce on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Alan Bruce on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 11 March 2010 no member list (8 pages)
19 March 2010Director's details changed for Jean Ann Mainprize on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Richard John Crawford Creasey on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Sylvia Settle on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Jean Ann Mainprize on 19 March 2010 (2 pages)
19 March 2010Director's details changed for James Martin on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Reverend David Nellist on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Sandra Rees on 19 March 2010 (2 pages)
19 March 2010Director's details changed for James David Wild on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Ian Paul Griffiths on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Sylvia Settle on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Reverend David Nellist on 19 March 2010 (2 pages)
19 March 2010Director's details changed for James David Wild on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Paul Michael Tymon on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Sandra Rees on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Ian Paul Griffiths on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Doreen Smith on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Doreen Smith on 19 March 2010 (2 pages)
19 March 2010Director's details changed for James Martin on 19 March 2010 (2 pages)
10 March 2010Termination of appointment of Gillian Armstrong as a director (1 page)
10 March 2010Termination of appointment of Ian Booth as a director (1 page)
10 March 2010Termination of appointment of Ian Booth as a director (1 page)
10 March 2010Appointment of Paul Michael Tymon as a director (2 pages)
10 March 2010Appointment of Paul Michael Tymon as a director (2 pages)
10 March 2010Termination of appointment of Gillian Armstrong as a director (1 page)
10 October 2009Full accounts made up to 31 March 2009 (20 pages)
10 October 2009Full accounts made up to 31 March 2009 (20 pages)
6 October 2009Appointment of Sandra Denise Doubtfire as a secretary (2 pages)
6 October 2009Appointment of Sandra Denise Doubtfire as a secretary (2 pages)
16 June 2009Appointment terminated secretary vincent kelly (1 page)
16 June 2009Appointment terminated secretary vincent kelly (1 page)
5 May 2009Memorandum and Articles of Association (19 pages)
5 May 2009Memorandum and Articles of Association (19 pages)
6 April 2009Company name changed the cambridge centre, scarborough alcohol & drug abuse centre LIMITED\certificate issued on 08/04/09 (2 pages)
6 April 2009Company name changed the cambridge centre, scarborough alcohol & drug abuse centre LIMITED\certificate issued on 08/04/09 (2 pages)
3 April 2009Annual return made up to 11/03/09 (6 pages)
3 April 2009Annual return made up to 11/03/09 (6 pages)
2 April 2009Director's change of particulars / james wild / 01/03/2008 (1 page)
2 April 2009Director's change of particulars / gillian foley / 01/03/2008 (1 page)
2 April 2009Director's change of particulars / gillian foley / 01/03/2008 (1 page)
2 April 2009Director's change of particulars / james wild / 01/03/2008 (1 page)
26 March 2009Director appointed ian paul griffiths (2 pages)
26 March 2009Director appointed ian paul griffiths (2 pages)
14 October 2008Full accounts made up to 31 March 2008 (21 pages)
14 October 2008Full accounts made up to 31 March 2008 (21 pages)
7 October 2008Appointment terminated director ana richards (1 page)
7 October 2008Appointment terminate, director ana maria richards logged form (1 page)
7 October 2008Appointment terminated director ana richards (1 page)
7 October 2008Appointment terminate, director ana maria richards logged form (1 page)
23 May 2008Annual return made up to 11/03/08 (6 pages)
23 May 2008Director's change of particulars / ian booth / 23/05/2008 (1 page)
23 May 2008Director's change of particulars / ian booth / 23/05/2008 (1 page)
23 May 2008Annual return made up to 11/03/08 (6 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
12 October 2007Full accounts made up to 31 March 2007 (20 pages)
12 October 2007Full accounts made up to 31 March 2007 (20 pages)
30 March 2007Annual return made up to 11/03/07 (9 pages)
30 March 2007Annual return made up to 11/03/07 (9 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
13 October 2006Full accounts made up to 31 March 2006 (20 pages)
13 October 2006Full accounts made up to 31 March 2006 (20 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
22 May 2006Annual return made up to 11/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2006Annual return made up to 11/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2005Full accounts made up to 31 March 2005 (18 pages)
14 October 2005Full accounts made up to 31 March 2005 (18 pages)
29 March 2005Annual return made up to 11/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Annual return made up to 11/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
21 September 2004Full accounts made up to 31 March 2004 (16 pages)
21 September 2004Full accounts made up to 31 March 2004 (16 pages)
18 March 2004Annual return made up to 11/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2004Annual return made up to 11/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2003Full accounts made up to 31 March 2003 (15 pages)
14 October 2003Full accounts made up to 31 March 2003 (15 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
10 April 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2002Memorandum and Articles of Association (18 pages)
22 December 2002Memorandum and Articles of Association (18 pages)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
6 October 2002Full accounts made up to 31 March 2002 (15 pages)
6 October 2002Full accounts made up to 31 March 2002 (15 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
18 April 2002Annual return made up to 19/03/02 (6 pages)
18 April 2002Annual return made up to 19/03/02 (6 pages)
21 September 2001Full accounts made up to 31 March 2001 (16 pages)
21 September 2001Full accounts made up to 31 March 2001 (16 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
30 March 2001Annual return made up to 19/03/01
  • 363(287) ‐ Registered office changed on 30/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Annual return made up to 19/03/01
  • 363(287) ‐ Registered office changed on 30/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
20 April 2000Annual return made up to 19/03/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
20 April 2000Annual return made up to 19/03/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
20 April 1999Annual return made up to 19/03/99 (8 pages)
20 April 1999Annual return made up to 19/03/99 (8 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
19 March 1998Incorporation (28 pages)
19 March 1998Incorporation (28 pages)