Thorpe Hesley
Rotherham
South Yorkshire
S61 2PN
Director Name | Dr Ederyn Williams |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Ryder Gardens Leeds West Yorkshire LS8 1JS |
Director Name | Dr Nigel John Horan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Holmegrange Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TY |
Secretary Name | Malcolm Albert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Mr John Railton Ashcroft |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2000) |
Role | Management Consultant |
Correspondence Address | Sweethills House Priory Park Nun Monkton York YO26 8ET |
Director Name | Dr Alasdair Maclean |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2004) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kent Road Harrogate North Yorkshire HG1 2LE |
Director Name | Mr Raymond Wolfson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mr Paul Lowe |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 March 2012) |
Role | Consultant Chemist |
Country of Residence | England |
Correspondence Address | 3 Shirley Court South Marine Drive Bridlington YO15 3JJ |
Director Name | Mark Lowe |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Longdike Lane Kippax Leeds West Yorkshire LS25 7BP |
Director Name | Gerald Tetchner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 January 2010) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Barnsley Road Ackworth Pontefract West Yorkshire WF7 7BS |
Director Name | Mr Matthew Robert Smyth |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Appleton Court Wakefield West Yorkshire WF2 7AR |
Director Name | Mrs Sarah Georgina Brown |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Appleton Court Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Antoni Ventura Ribal |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 September 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 290 Aztec West Almondsbury Bristol BS32 4SY |
Director Name | Mr Christopher Paul Carpenter |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 290 Aztec West Almondsbury Bristol BS32 4SY |
Director Name | Financetech Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2015) |
Correspondence Address | Braes Scarsdale Ridge Bradsey West Yorkshire LS17 9BP |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2016) |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Website | www.aquaenviro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 242255 |
Telephone region | Wakefield |
Registered Address | 8 Appleton Court Wakefield West Yorkshire WF2 7AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
220k at £0.1 | Nigel John Horan 55.00% Ordinary A |
---|---|
20k at £0.1 | Karen Smyth 5.00% Ordinary C |
20k at £0.1 | Paul Lavender 5.00% Ordinary C |
20k at £0.1 | Sarah Georgina Brown 5.00% Ordinary C |
100k at £0.1 | Mark David Lowe 25.00% Ordinary B |
10k at £0.1 | Emma Cowley 2.50% Ordinary C |
10k at £0.1 | Frances Elizabeth Woodhead 2.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £637,101 |
Cash | £387,555 |
Current Liabilities | £537,896 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 March 2000 | Delivered on: 31 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2016 | Termination of appointment of Christopher Paul Carpenter as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Antoni Ventura Ribal as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Christopher Paul Carpenter as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Antoni Ventura Ribal as a director on 7 November 2016 (1 page) |
2 November 2016 | Application to strike the company off the register (4 pages) |
2 November 2016 | Application to strike the company off the register (4 pages) |
18 October 2016 | Termination of appointment of Athenaeum Secretaries Limited as a secretary on 13 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Athenaeum Secretaries Limited as a secretary on 13 October 2016 (1 page) |
17 October 2016 | Satisfaction of charge 1 in full (1 page) |
17 October 2016 | Satisfaction of charge 1 in full (1 page) |
27 September 2016 | Statement of capital on 27 September 2016
|
27 September 2016 | Solvency Statement dated 27/09/16 (1 page) |
27 September 2016 | Solvency Statement dated 27/09/16 (1 page) |
27 September 2016 | Statement of capital on 27 September 2016
|
27 September 2016 | Resolutions
|
27 September 2016 | Statement by Directors (1 page) |
27 September 2016 | Statement by Directors (1 page) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (8 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (8 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
26 October 2015 | Second filing of AP01 previously delivered to Companies House
|
26 October 2015 | Second filing of AP01 previously delivered to Companies House
|
22 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 October 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
22 October 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
22 October 2015 | Statement of company's objects (2 pages) |
22 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 October 2015 | Statement of company's objects (2 pages) |
13 October 2015 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 25 Moorgate London EC2R 6AY (1 page) |
13 October 2015 | Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY (1 page) |
13 October 2015 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 25 Moorgate London EC2R 6AY (1 page) |
13 October 2015 | Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY (1 page) |
12 October 2015 | Termination of appointment of Sarah Georgina Brown as a director on 30 September 2015 (1 page) |
12 October 2015 | Appointment of Antoni Ventura Ribal as a director on 30 June 2015
|
12 October 2015 | Director's details changed for Antoni Ventura Ribal on 30 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Christopher Paul Carpenter as a director on 30 September 2015 (3 pages) |
12 October 2015 | Director's details changed for Mr Christopher Paul Carpenter on 30 September 2015 (3 pages) |
12 October 2015 | Appointment of Antoni Ventura Ribal as a director on 30 June 2015
|
12 October 2015 | Termination of appointment of Matthew Robert Smyth as a director on 30 September 2015 (1 page) |
12 October 2015 | Appointment of Athenaeum Secretaries Limited as a secretary on 30 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Financetech Management Services Ltd as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Sarah Georgina Brown as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Mark Lowe as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Financetech Management Services Ltd as a director on 30 September 2015 (1 page) |
12 October 2015 | Director's details changed for Antoni Ventura Ribal on 30 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Matthew Robert Smyth as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Nigel John Horan as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Mark Lowe as a director on 30 September 2015 (1 page) |
12 October 2015 | Appointment of Athenaeum Secretaries Limited as a secretary on 30 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Christopher Paul Carpenter on 30 September 2015 (3 pages) |
12 October 2015 | Termination of appointment of Nigel John Horan as a director on 30 September 2015 (1 page) |
12 October 2015 | Appointment of Mr Christopher Paul Carpenter as a director on 30 September 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 March 2015 | Resolutions
|
26 March 2015 | Change of share class name or designation (2 pages) |
26 March 2015 | Change of share class name or designation (2 pages) |
14 January 2015 | Appointment of Mrs Sarah Georgina Brown as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mrs Sarah Georgina Brown as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mrs Sarah Georgina Brown as a director on 1 January 2015 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
13 August 2013 | Register inspection address has been changed (1 page) |
13 August 2013 | Register(s) moved to registered inspection location (1 page) |
13 August 2013 | Register(s) moved to registered inspection location (1 page) |
13 August 2013 | Register inspection address has been changed (1 page) |
29 July 2013 | Statement of capital on 29 July 2013
|
29 July 2013 | Resolutions
|
29 July 2013 | Statement of capital on 29 July 2013
|
29 July 2013 | Resolutions
|
29 July 2013 | Solvency statement dated 08/04/13 (1 page) |
29 July 2013 | Statement by directors (1 page) |
29 July 2013 | Solvency statement dated 08/04/13 (1 page) |
29 July 2013 | Statement by directors (1 page) |
19 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (17 pages) |
19 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (17 pages) |
19 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (17 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders
|
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders
|
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders
|
19 April 2012 | Appointment of Financetech Management Services Ltd as a director (2 pages) |
19 April 2012 | Appointment of Financetech Management Services Ltd as a director (2 pages) |
27 March 2012 | Termination of appointment of Paul Lowe as a director (1 page) |
27 March 2012 | Termination of appointment of Paul Lowe as a director (1 page) |
20 February 2012 | Appointment of Mr Matthew Robert Smyth as a director (2 pages) |
20 February 2012 | Appointment of Mr Matthew Robert Smyth as a director (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Termination of appointment of Malcolm Smith as a secretary (2 pages) |
13 January 2011 | Registered office address changed from 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ on 13 January 2011 (2 pages) |
13 January 2011 | Termination of appointment of Malcolm Smith as a secretary (2 pages) |
17 August 2010 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages) |
17 August 2010 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages) |
4 August 2010 | Director's details changed for Paul Lowe on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Nigel John Horan on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Nigel John Horan on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mark Lowe on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mark Lowe on 4 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Paul Lowe on 4 August 2010 (2 pages) |
4 August 2010 | Termination of appointment of Gerald Tetchner as a director (1 page) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Paul Lowe on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mark Lowe on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Nigel John Horan on 4 August 2010 (2 pages) |
4 August 2010 | Termination of appointment of Gerald Tetchner as a director (1 page) |
6 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
15 August 2007 | Return made up to 04/08/07; full list of members (9 pages) |
15 August 2007 | Return made up to 04/08/07; full list of members (9 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 August 2006 | Return made up to 04/08/06; full list of members (9 pages) |
14 August 2006 | Return made up to 04/08/06; full list of members (9 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 August 2005 | Return made up to 04/08/05; full list of members (10 pages) |
23 August 2005 | Return made up to 04/08/05; full list of members (10 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
13 August 2004 | Return made up to 04/08/04; full list of members (10 pages) |
13 August 2004 | Return made up to 04/08/04; full list of members (10 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 21 bracken park scarcroft leeds LS14 3HZ (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 21 bracken park scarcroft leeds LS14 3HZ (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Return made up to 04/08/03; full list of members
|
29 August 2003 | Return made up to 04/08/03; full list of members
|
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 103 clarendon road leeds LS2 9DF (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 103 clarendon road leeds LS2 9DF (1 page) |
13 August 2002 | Return made up to 04/08/02; full list of members
|
13 August 2002 | Return made up to 04/08/02; full list of members
|
18 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
14 August 2001 | New director appointed (2 pages) |
24 July 2001 | Ad 23/04/01-14/06/01 £ si [email protected]=12500 £ ic 31000/43500 (2 pages) |
24 July 2001 | Particulars of contract relating to shares (3 pages) |
24 July 2001 | Particulars of contract relating to shares (3 pages) |
24 July 2001 | Ad 23/04/01-14/06/01 £ si [email protected]=12500 £ ic 31000/43500 (2 pages) |
24 July 2001 | Particulars of contract relating to shares (3 pages) |
24 July 2001 | Particulars of contract relating to shares (3 pages) |
24 July 2001 | Particulars of contract relating to shares (3 pages) |
24 July 2001 | Particulars of contract relating to shares (3 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (3 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
16 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
16 June 2000 | Ad 30/05/00--------- £ si [email protected]=10000 £ ic 21000/31000 (2 pages) |
16 June 2000 | Ad 30/05/00--------- £ si [email protected]=10000 £ ic 21000/31000 (2 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
28 February 2000 | Ad 13/12/99--------- £ si [email protected]=9000 £ ic 11000/20000 (2 pages) |
28 February 2000 | Ad 13/12/99--------- £ si [email protected]=9000 £ ic 11000/20000 (2 pages) |
28 February 2000 | Particulars of contract relating to shares (3 pages) |
28 February 2000 | Ad 16/02/00--------- £ si [email protected]=1000 £ ic 20000/21000 (2 pages) |
28 February 2000 | Particulars of contract relating to shares (3 pages) |
28 February 2000 | Particulars of contract relating to shares (3 pages) |
28 February 2000 | Ad 16/02/00--------- £ si [email protected]=1000 £ ic 20000/21000 (2 pages) |
28 February 2000 | Particulars of contract relating to shares (3 pages) |
17 September 1999 | Ad 15/09/99--------- £ si [email protected]=1000 £ ic 10000/11000 (2 pages) |
17 September 1999 | Ad 15/09/99--------- £ si [email protected]=1000 £ ic 10000/11000 (2 pages) |
17 August 1999 | Return made up to 04/08/99; full list of members (8 pages) |
17 August 1999 | Return made up to 04/08/99; full list of members (8 pages) |
9 April 1999 | Ad 30/03/99--------- £ si [email protected]=10000 £ ic 1/10001 (3 pages) |
9 April 1999 | Ad 30/03/99--------- £ si [email protected]=10000 £ ic 1/10001 (3 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
11 August 1998 | Ad 05/08/98--------- £ si [email protected] £ ic 1/1 (2 pages) |
11 August 1998 | Ad 05/08/98--------- £ si [email protected] £ ic 1/1 (2 pages) |
6 August 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
6 August 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
4 August 1998 | Incorporation (50 pages) |
4 August 1998 | Incorporation (50 pages) |