Company NameRotherham Advice And Information Network Trust
Company StatusDissolved
Company Number03677279
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 December 1998(25 years, 5 months ago)
Dissolution Date8 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameAnn Clough
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(2 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 08 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Scrooby Drive
Greasbrough
Rotherham
South Yorkshire
S61 4PQ
Director NameSheila McGrath
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(5 years after company formation)
Appointment Duration11 years, 8 months (closed 08 August 2015)
RoleCarer
Country of ResidenceEngland
Correspondence Address118 Greenland Avenue
Maltby
Rotherham
South Yorkshire
S66 7EU
Secretary NameYvonne Mary Woolley
NationalityBritish
StatusClosed
Appointed04 November 2004(5 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 08 August 2015)
RoleManager
Correspondence Address8 Upton Close
Maltby
Rotherham
South Yorkshire
S66 8QE
Director NameRobert Copley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(8 years after company formation)
Appointment Duration8 years, 8 months (closed 08 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Heatons Bank
Rawmarsh
Rotherham
South Yorkshire
S62 5RY
Director NameMrs Monica Hudson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(8 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 08 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 The Limes
38 Broom Lane
Rotherham
South Yorkshire
S60 3EL
Director NameRosalind Carol Whatley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(9 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 08 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Ryecroft Road
Rawmarsh
Rotherham
South Yorkshire
S62 5LR
Director NameDiana Swanson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 08 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRother Cottage 6 Old School Lane
Catcliffe
Rotherham
S Yorks
S60 5SP
Director NameJohn Cyril Kirk
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2009(11 years after company formation)
Appointment Duration5 years, 7 months (closed 08 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRain Building Eastwood Lane
Rotherham
S. Yorks
S60 8QE
Director NameDavid John Morton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 08 August 2015)
RoleLocal Councils Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressRain Building Eastwood Lane
Rotherham
S Yorks
SG5 8QE
Director NameMrs Mary Patricia Nettleship
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 08 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMoorgate Croft Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Director NameThe Venerable Richard William Bryant Atkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleClerk In Holy Orders
Correspondence AddressRotherham Vicarage 2 Heather Close
Rotherham
South Yorkshire
S60 2TQ
Director NamePeter Nettleton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleLocal Government Officer
Correspondence Address25 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Director NamePeter Alan Mayfield
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleRetired
Correspondence Address79 Ridgeway
Rotherham
South Yorkshire
S65 3NL
Director NameLynn Harvey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleAdvice Centre Manager
Correspondence Address99 Manor Drive
Bennetthorpe
Doncaster
South Yorkshire
DN2 6BU
Director NameMalcolm Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address135 West Bawtry Road
Rotherham
South Yorkshire
S60 2XQ
Secretary NamePeter Alan Mayfield
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleRetired
Correspondence Address79 Ridgeway
Rotherham
South Yorkshire
S65 3NL
Director NameDerek Kay
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 04 July 2001)
RoleRetired
Correspondence Address81 Lapwater Road
Rotherham
South Yorkshire
S61 4LR
Secretary NameDerek Kay
NationalityBritish
StatusResigned
Appointed07 July 2000(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 04 July 2001)
RoleRetired
Correspondence Address81 Lapwater Road
Rotherham
South Yorkshire
S61 4LR
Director NameRonald Bennett
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2003)
RoleManager
Correspondence Address18 Hanson Lane
Lockwood
Huddersfield
West Yorkshire
HD1 3UW
Director NameChristine Ann Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 November 2007)
RoleRetired Teacher
Correspondence Address135 West Bawtry Road
Rotherham
South Yorkshire
S60 2XQ
Director NameRaymond Harry Noble
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 2007)
RoleRetired
Correspondence Address15 Park View Road
Kimberworth
Rotherham
South Yorkshire
S61 2HG
Director NamePhilip Andrew Simmons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2002)
RoleManager
Correspondence Address11 Calder Terrace
Low Road Conisbrough
Doncaster
South Yorkshire
DN12 3DP
Secretary NameRaymond Harry Noble
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 November 2001)
RoleRetired
Correspondence Address15 Park View Road
Kimberworth
Rotherham
South Yorkshire
S61 2HG
Director NameAnthony George Green
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2004)
RoleCompany Director
Correspondence Address37 Fitzwilliam Avenue
Rotherham
South Yorkshire
S63 7HN
Secretary NameAnthony George Green
NationalityBritish
StatusResigned
Appointed05 July 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2004)
RoleCompany Director
Correspondence Address37 Fitzwilliam Avenue
Rotherham
South Yorkshire
S63 7HN
Director NameCllr Shaukat Ali
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(5 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2008)
RoleCo-ordinator
Correspondence Address35 Russell Street
Rotherham
South Yorkshire
S65 1RN
Director NameMarion Boyd
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2005)
RoleEmployment Advisor
Correspondence Address23 New Meadows
Rawmarsh
Rotherham
S62 7FD
Director NameBeatrice Kathleen Mayfield
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 10 September 2009)
RoleRetired
Correspondence Address79 Ridgeway
East Herrinthorpe
Rotherham
South Yorkshire
S65 3NL
Director NameRaymond Charles Sholl
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(5 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2004)
RoleRetired
Correspondence Address51 Osbert Drive
Thurcroft
Rotherham
South Yorkshire
S66 9AF
Director NamePhilip John Wooler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2005)
RoleCab Manager
Correspondence Address5 Horsefair Close
Swinton
Rotherham
South Yorkshire
S64 8JF
Director NamePatricia Anne Russell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2008)
RoleCllr Rmbc
Correspondence Address20 Oak Lea Avenue
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6LU
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.rainbuilding.org.uk/
Telephone01709 517999
Telephone regionRotherham

Location

Registered AddressC/O Moorhead Savage Limited
Moorgate Croft Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£4,708
Cash£6,886
Current Liabilities£9,511

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
8 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
20 February 2014Registered office address changed from the Rain Building Eastwood Lane Rotherham South Yorkshire S65 1EQ on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from the Rain Building Eastwood Lane Rotherham South Yorkshire S65 1EQ on 20 February 2014 (2 pages)
18 February 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Statement of affairs with form 4.19 (7 pages)
18 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2014Statement of affairs with form 4.19 (7 pages)
18 February 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Annual return made up to 23 September 2013 no member list (11 pages)
23 September 2013Annual return made up to 23 September 2013 no member list (11 pages)
23 November 2012Annual return made up to 23 November 2012 no member list (11 pages)
23 November 2012Annual return made up to 23 November 2012 no member list (11 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
21 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2011Director's details changed for Mrs Monica Hudson on 16 December 2011 (3 pages)
16 December 2011Director's details changed for David John Moreton on 16 December 2011 (2 pages)
16 December 2011Annual return made up to 2 December 2011 no member list (11 pages)
16 December 2011Director's details changed for David John Moreton on 16 December 2011 (2 pages)
16 December 2011Annual return made up to 2 December 2011 no member list (11 pages)
16 December 2011Annual return made up to 2 December 2011 no member list (11 pages)
16 December 2011Director's details changed for Mrs Monica Hudson on 16 December 2011 (3 pages)
16 December 2010Appointment of Mrs Mary Patricia Nettleship as a director (2 pages)
16 December 2010Appointment of Mrs Mary Patricia Nettleship as a director (2 pages)
16 December 2010Annual return made up to 2 December 2010 no member list (10 pages)
16 December 2010Annual return made up to 2 December 2010 no member list (10 pages)
16 December 2010Annual return made up to 2 December 2010 no member list (10 pages)
16 March 2010Appointment of David John Moreton as a director (3 pages)
16 March 2010Appointment of David John Moreton as a director (3 pages)
11 February 2010Appointment of John Cyril Kirk as a director (3 pages)
11 February 2010Appointment of John Cyril Kirk as a director (3 pages)
23 December 2009Director's details changed for Ann Clough on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Robert Copley on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Diana Swanson on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Rosalind Carol Whatley on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Monica Hudson on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Ann Clough on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Diana Swanson on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Sheila Mcgrath on 2 December 2009 (2 pages)
23 December 2009Annual return made up to 2 December 2009 no member list (5 pages)
23 December 2009Director's details changed for Rosalind Carol Whatley on 2 December 2009 (2 pages)
23 December 2009Annual return made up to 2 December 2009 no member list (5 pages)
23 December 2009Director's details changed for Ann Clough on 2 December 2009 (2 pages)
23 December 2009Annual return made up to 2 December 2009 no member list (5 pages)
23 December 2009Director's details changed for Monica Hudson on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Diana Swanson on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Sheila Mcgrath on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Sheila Mcgrath on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Rosalind Carol Whatley on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Robert Copley on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Robert Copley on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Monica Hudson on 2 December 2009 (2 pages)
17 October 2009Termination of appointment of Beatrice Mayfield as a director (1 page)
17 October 2009Termination of appointment of Beatrice Mayfield as a director (1 page)
30 September 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
26 January 2009Full accounts made up to 31 March 2008 (17 pages)
26 January 2009Full accounts made up to 31 March 2008 (17 pages)
22 December 2008Annual return made up to 02/12/08 (4 pages)
22 December 2008Annual return made up to 02/12/08 (4 pages)
10 June 2008Annual return made up to 02/12/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2008Annual return made up to 02/12/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2008Director appointed diana swanson (1 page)
28 February 2008Appointment terminated director malcolm brown (1 page)
28 February 2008Director appointed diana swanson (1 page)
28 February 2008Appointment terminated director malcolm brown (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
17 October 2007Partial exemption accounts made up to 31 March 2007 (21 pages)
17 October 2007Partial exemption accounts made up to 31 March 2007 (21 pages)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
15 December 2006Annual return made up to 02/12/06 (6 pages)
15 December 2006Annual return made up to 02/12/06 (6 pages)
20 October 2006Partial exemption accounts made up to 31 March 2006 (19 pages)
20 October 2006Partial exemption accounts made up to 31 March 2006 (19 pages)
6 January 2006Annual return made up to 02/12/05
  • 363(288) ‐ Director resigned
(7 pages)
6 January 2006Annual return made up to 02/12/05
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2005Partial exemption accounts made up to 31 March 2005 (19 pages)
17 October 2005Partial exemption accounts made up to 31 March 2005 (19 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
10 December 2004New director appointed (1 page)
10 December 2004Annual return made up to 02/12/04 (7 pages)
10 December 2004New director appointed (1 page)
10 December 2004Annual return made up to 02/12/04 (7 pages)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004New secretary appointed (1 page)
18 November 2004New secretary appointed (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
21 October 2004Partial exemption accounts made up to 31 March 2004 (18 pages)
21 October 2004Partial exemption accounts made up to 31 March 2004 (18 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
2 February 2004New director appointed (1 page)
2 February 2004New director appointed (1 page)
30 January 2004Partial exemption accounts made up to 31 March 2003 (15 pages)
30 January 2004Partial exemption accounts made up to 31 March 2003 (15 pages)
12 January 2004New director appointed (1 page)
12 January 2004New director appointed (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (1 page)
12 January 2004New director appointed (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
30 December 2003New director appointed (1 page)
30 December 2003Annual return made up to 02/12/03 (5 pages)
30 December 2003New director appointed (1 page)
30 December 2003Annual return made up to 02/12/03 (5 pages)
30 July 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
30 July 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
3 January 2003Annual return made up to 02/12/02
  • 363(288) ‐ Director resigned
(6 pages)
3 January 2003Annual return made up to 02/12/02
  • 363(288) ‐ Director resigned
(6 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Annual return made up to 02/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Annual return made up to 02/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
22 August 2001Total exemption full accounts made up to 31 December 1999 (5 pages)
22 August 2001Total exemption full accounts made up to 31 December 1999 (5 pages)
21 August 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 August 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 August 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
20 June 2001Annual return made up to 02/12/00
  • 363(288) ‐ Secretary resigned
(4 pages)
20 June 2001Annual return made up to 02/12/00
  • 363(288) ‐ Secretary resigned
(4 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
27 January 2000Annual return made up to 02/12/99
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Director resigned
(4 pages)
27 January 2000Annual return made up to 02/12/99
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Director resigned
(4 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
20 December 1998Memorandum and Articles of Association (2 pages)
20 December 1998Memorandum and Articles of Association (2 pages)
15 December 1998Registered office changed on 15/12/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New secretary appointed;new director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998Incorporation (22 pages)
2 December 1998Incorporation (22 pages)