Louth
Lincolnshire
LN11 0JE
Director Name | Derek Arthur Woodforth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 December 2004) |
Role | Engineer |
Correspondence Address | 74 Victoria Road Louth Lincolnshire LN11 0BX |
Director Name | James Andrew Cook |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 June 2006) |
Role | Engineer |
Correspondence Address | Cherry Trees 5 Westlands Avenue Grimsby North East Lincolnshire DN34 4SP |
Secretary Name | Sylvia Yvonne Woodforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2001) |
Role | Administrator |
Correspondence Address | 47 Sandringham Drive Louth Lincolnshire LN11 0JE |
Secretary Name | Derek Arthur Woodforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 December 2004) |
Role | Engineer |
Correspondence Address | 74 Victoria Road Louth Lincolnshire LN11 0BX |
Director Name | Kathryn Jane Cook |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2006) |
Role | Sales Director |
Correspondence Address | Cherry Trees 5 Westlands Avenue Grimsby South Humberside DN34 4SP |
Secretary Name | James Andrew Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2006) |
Role | Sales Director |
Correspondence Address | Cherry Trees 5 Westlands Avenue Grimsby North East Lincolnshire DN34 4SP |
Director Name | John Laithwaite |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | Lower Hall Barkisland Halifax West Yorkshire HX4 0AG |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Director Name | Mr John Howard Swailes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Close Lea Way Rastrick Brighouse West Yorkshire HD6 3DF |
Director Name | Richard Henry Logan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Draughton Skipton North Yorkshire BD23 6EG |
Secretary Name | Richard Henry Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Draughton Skipton North Yorkshire BD23 6EG |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Secretary Name | Mr Matthew Howard Barker |
---|---|
Status | Resigned |
Appointed | 06 May 2010(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2011) |
Role | Company Director |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2018 | Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018 (1 page) |
14 May 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (13 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (13 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (23 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (23 pages) |
30 September 2015 | Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages) |
30 September 2015 | Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages) |
14 September 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
11 September 2015 | Declaration of solvency (3 pages) |
11 September 2015 | Declaration of solvency (3 pages) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Termination of appointment of Matthew Barker as a director (1 page) |
7 September 2012 | Termination of appointment of Matthew Barker as a director (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
3 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
3 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Termination of appointment of Matthew Barker as a secretary (1 page) |
3 November 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
3 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Termination of appointment of Matthew Barker as a secretary (1 page) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
10 December 2010 | Auditor's resignation (1 page) |
10 December 2010 | Auditor's resignation (1 page) |
26 November 2010 | Appointment of Mr Matthew Howard Barker as a secretary (1 page) |
26 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Appointment of Mr Matthew Howard Barker as a secretary (1 page) |
26 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Termination of appointment of Richard Logan as a secretary (1 page) |
25 November 2010 | Termination of appointment of Richard Logan as a director (1 page) |
25 November 2010 | Termination of appointment of Richard Logan as a secretary (1 page) |
25 November 2010 | Termination of appointment of Richard Logan as a director (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
28 October 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
21 April 2010 | Termination of appointment of John Laithwaite as a director (1 page) |
21 April 2010 | Termination of appointment of John Laithwaite as a director (1 page) |
17 January 2010 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
17 January 2010 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
17 January 2010 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
17 January 2010 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
26 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
15 June 2009 | Return made up to 03/09/08; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / john laithwaite / 01/05/2008 (1 page) |
15 June 2009 | Director's change of particulars / john laithwaite / 01/05/2008 (1 page) |
15 June 2009 | Return made up to 03/09/08; full list of members (4 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
24 December 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (13 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (13 pages) |
6 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
6 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
13 April 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
13 April 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
1 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 October 2006 | Return made up to 03/09/06; full list of members (3 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Return made up to 03/09/06; full list of members (3 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
5 July 2006 | Particulars of mortgage/charge (9 pages) |
5 July 2006 | Particulars of mortgage/charge (9 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 25 nottingham road fairfield industrial estate louth lincolnshire LN11 0WB (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 25 nottingham road fairfield industrial estate louth lincolnshire LN11 0WB (1 page) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
23 March 2006 | Particulars of mortgage/charge (4 pages) |
23 March 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 October 2005 | Return made up to 03/09/05; full list of members (3 pages) |
17 October 2005 | Return made up to 03/09/05; full list of members (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: unit 10 louth station estate newbridge hill louth lincolnshire LN11 0JT (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: unit 10 louth station estate newbridge hill louth lincolnshire LN11 0JT (1 page) |
7 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
11 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
11 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Return made up to 03/09/03; full list of members
|
18 September 2003 | Return made up to 03/09/03; full list of members
|
1 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
1 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
13 September 2002 | Return made up to 03/09/02; full list of members
|
13 September 2002 | Return made up to 03/09/02; full list of members
|
10 September 2001 | Return made up to 03/09/01; full list of members
|
10 September 2001 | Return made up to 03/09/01; full list of members
|
17 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
11 September 2000 | Return made up to 03/09/00; full list of members
|
11 September 2000 | Return made up to 03/09/00; full list of members
|
8 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
7 October 1999 | Return made up to 03/09/99; full list of members
|
7 October 1999 | Return made up to 03/09/99; full list of members
|
15 February 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
15 February 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
22 September 1998 | New director appointed (4 pages) |
22 September 1998 | Director resigned (4 pages) |
22 September 1998 | New secretary appointed (4 pages) |
22 September 1998 | Director resigned (4 pages) |
22 September 1998 | Secretary resigned (4 pages) |
22 September 1998 | New director appointed (4 pages) |
22 September 1998 | New director appointed (4 pages) |
22 September 1998 | Secretary resigned (4 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages) |
22 September 1998 | New director appointed (4 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages) |
22 September 1998 | New secretary appointed (4 pages) |
3 September 1998 | Incorporation (13 pages) |
3 September 1998 | Incorporation (13 pages) |