Company NameH.D.R. Commercial Limited
Company StatusDissolved
Company Number03625642
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSylvia Yvonne Woodforth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(1 day after company formation)
Appointment Duration1 year (resigned 30 September 1999)
RoleAdministrator
Correspondence Address47 Sandringham Drive
Louth
Lincolnshire
LN11 0JE
Director NameDerek Arthur Woodforth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 07 December 2004)
RoleEngineer
Correspondence Address74 Victoria Road
Louth
Lincolnshire
LN11 0BX
Director NameJames Andrew Cook
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 21 June 2006)
RoleEngineer
Correspondence AddressCherry Trees
5 Westlands Avenue
Grimsby
North East Lincolnshire
DN34 4SP
Secretary NameSylvia Yvonne Woodforth
NationalityBritish
StatusResigned
Appointed04 September 1998(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2001)
RoleAdministrator
Correspondence Address47 Sandringham Drive
Louth
Lincolnshire
LN11 0JE
Secretary NameDerek Arthur Woodforth
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 December 2004)
RoleEngineer
Correspondence Address74 Victoria Road
Louth
Lincolnshire
LN11 0BX
Director NameKathryn Jane Cook
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2006)
RoleSales Director
Correspondence AddressCherry Trees
5 Westlands Avenue
Grimsby
South Humberside
DN34 4SP
Secretary NameJames Andrew Cook
NationalityBritish
StatusResigned
Appointed07 December 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2006)
RoleSales Director
Correspondence AddressCherry Trees
5 Westlands Avenue
Grimsby
North East Lincolnshire
DN34 4SP
Director NameJohn Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2010)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Director NameMr John Howard Swailes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Close Lea Way
Rastrick
Brighouse
West Yorkshire
HD6 3DF
Director NameRichard Henry Logan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Draughton
Skipton
North Yorkshire
BD23 6EG
Secretary NameRichard Henry Logan
NationalityBritish
StatusResigned
Appointed21 June 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Draughton
Skipton
North Yorkshire
BD23 6EG
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Secretary NameMr Matthew Howard Barker
StatusResigned
Appointed06 May 2010(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2011)
RoleCompany Director
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(12 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(12 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 August 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018 (1 page)
14 May 2018Return of final meeting in a members' voluntary winding up (13 pages)
15 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (13 pages)
15 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (13 pages)
9 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (23 pages)
9 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (23 pages)
30 September 2015Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages)
30 September 2015Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages)
14 September 2015Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages)
11 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
(2 pages)
11 September 2015Declaration of solvency (3 pages)
11 September 2015Declaration of solvency (3 pages)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Appointment of a voluntary liquidator (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
20 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
7 September 2012Termination of appointment of Matthew Barker as a director (1 page)
7 September 2012Termination of appointment of Matthew Barker as a director (1 page)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
3 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
3 November 2011Termination of appointment of Matthew Barker as a director (1 page)
3 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
3 November 2011Termination of appointment of Matthew Barker as a secretary (1 page)
3 November 2011Termination of appointment of Matthew Barker as a director (1 page)
3 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
3 November 2011Termination of appointment of Matthew Barker as a secretary (1 page)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
5 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
10 December 2010Auditor's resignation (1 page)
10 December 2010Auditor's resignation (1 page)
26 November 2010Appointment of Mr Matthew Howard Barker as a secretary (1 page)
26 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
26 November 2010Appointment of Mr Matthew Howard Barker as a secretary (1 page)
26 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
25 November 2010Termination of appointment of Richard Logan as a secretary (1 page)
25 November 2010Termination of appointment of Richard Logan as a director (1 page)
25 November 2010Termination of appointment of Richard Logan as a secretary (1 page)
25 November 2010Termination of appointment of Richard Logan as a director (1 page)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
28 October 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
21 April 2010Termination of appointment of John Laithwaite as a director (1 page)
21 April 2010Termination of appointment of John Laithwaite as a director (1 page)
17 January 2010Appointment of Mr Matthew Howard Barker as a director (2 pages)
17 January 2010Appointment of Mr Matthew Howard Barker as a director (2 pages)
17 January 2010Appointment of Mr Matthew Howard Barker as a director (2 pages)
17 January 2010Appointment of Mr Matthew Howard Barker as a director (2 pages)
26 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
1 August 2009Full accounts made up to 31 October 2008 (11 pages)
1 August 2009Full accounts made up to 31 October 2008 (11 pages)
15 June 2009Return made up to 03/09/08; full list of members (4 pages)
15 June 2009Director's change of particulars / john laithwaite / 01/05/2008 (1 page)
15 June 2009Director's change of particulars / john laithwaite / 01/05/2008 (1 page)
15 June 2009Return made up to 03/09/08; full list of members (4 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
1 September 2008Full accounts made up to 31 October 2007 (13 pages)
1 September 2008Full accounts made up to 31 October 2007 (13 pages)
6 September 2007Return made up to 03/09/07; full list of members (3 pages)
6 September 2007Return made up to 03/09/07; full list of members (3 pages)
5 September 2007Full accounts made up to 31 October 2006 (15 pages)
5 September 2007Full accounts made up to 31 October 2006 (15 pages)
23 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 August 2007Declaration of assistance for shares acquisition (9 pages)
23 August 2007Declaration of assistance for shares acquisition (9 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
13 April 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
13 April 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
1 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 October 2006Return made up to 03/09/06; full list of members (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006Location of register of members (1 page)
31 October 2006Location of register of members (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Return made up to 03/09/06; full list of members (3 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2006Declaration of assistance for shares acquisition (5 pages)
30 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 June 2006Declaration of assistance for shares acquisition (5 pages)
28 June 2006New secretary appointed;new director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Registered office changed on 28/06/06 from: 25 nottingham road fairfield industrial estate louth lincolnshire LN11 0WB (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006Registered office changed on 28/06/06 from: 25 nottingham road fairfield industrial estate louth lincolnshire LN11 0WB (1 page)
28 June 2006New secretary appointed;new director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
23 March 2006Particulars of mortgage/charge (4 pages)
23 March 2006Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 October 2005Return made up to 03/09/05; full list of members (3 pages)
17 October 2005Return made up to 03/09/05; full list of members (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: unit 10 louth station estate newbridge hill louth lincolnshire LN11 0JT (1 page)
7 January 2005Registered office changed on 07/01/05 from: unit 10 louth station estate newbridge hill louth lincolnshire LN11 0JT (1 page)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 September 2004Return made up to 03/09/04; full list of members (7 pages)
15 September 2004Return made up to 03/09/04; full list of members (7 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
11 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
11 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
18 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
1 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
13 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
11 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
7 October 1999Return made up to 03/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999Return made up to 03/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
15 February 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
22 September 1998New director appointed (4 pages)
22 September 1998Director resigned (4 pages)
22 September 1998New secretary appointed (4 pages)
22 September 1998Director resigned (4 pages)
22 September 1998Secretary resigned (4 pages)
22 September 1998New director appointed (4 pages)
22 September 1998New director appointed (4 pages)
22 September 1998Secretary resigned (4 pages)
22 September 1998Registered office changed on 22/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages)
22 September 1998New director appointed (4 pages)
22 September 1998Registered office changed on 22/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages)
22 September 1998New secretary appointed (4 pages)
3 September 1998Incorporation (13 pages)
3 September 1998Incorporation (13 pages)