Castletown
Isle Of Man
IM9 1BJ
Director Name | Mr Robert Michael Solyom |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EX |
Director Name | Dr Graham Darby |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 01 July 2010) |
Role | Pharmecutical Scientist |
Correspondence Address | Saint Marys Lodge St Marys Platt Sevenoaks Kent TN15 8QS |
Director Name | Dr Kate Darley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 July 2010) |
Role | Scientist |
Correspondence Address | 59 Maple Grove York North Yorkshire YO10 4EJ |
Director Name | Mr Steven Stocks |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birksgate Birks Lane Thunderbridge Kirkburton Huddersfield West Yorkshire HD8 0PS |
Secretary Name | Dr Graham Darby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(6 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 July 2010) |
Role | Pharmaceutical Scientist |
Correspondence Address | St Mary's Lodge St Mary's Platt Sevenoaks Kent TN15 8QS |
Director Name | Prof David John Rowlands |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Rues Barn Timble Otley West Yorkshire LS21 2NS |
Director Name | Dr Jonathan Charles Betts |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 44 Ridgeway Leeds LS8 4DF |
Director Name | Dr Henric Dag Leonard Ekstrand |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Post Doctoral Research Fellow |
Correspondence Address | 26 Westcliffe Grove Harrogate North Yorkshire HG2 0PL |
Director Name | Prof David John Rowlands |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Rues Barn Timble Otley West Yorkshire LS21 2NS |
Director Name | Dr Joachim Jager |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Lecturer/University Research |
Correspondence Address | 35 Peterhouse Drive Otley West Yorkshire LS21 1DS |
Director Name | Michael Alan Pywell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Lyndhurst St Marks Avenue Harrogate North Yorkshire HG2 8AF |
Secretary Name | Malcolm Albert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(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 | Trevor Nuttall |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Lodge Saint James Drive Harrogate North Yorkshire HG2 8HT |
Secretary Name | Bernadette McKernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 3a Andrew Street Leeds West Yorkshire LS28 5DA |
Director Name | Leonard Snowden Cray |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | Two Ways 50 Fixby Road Huddersfield West Yorkshire HD2 2JQ |
Director Name | Richard Turner Waddington |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 17 March 2005) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Golden Cross Cawthorne Barnsley South Yorkshire S75 4HR |
Director Name | Dr Henry Keogh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 2005) |
Role | Biochemist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bute Gardens Glasgow Lanarkshire G44 3PS Scotland |
Secretary Name | Richard Turner Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Golden Cross Cawthorne Barnsley South Yorkshire S75 4HR |
Director Name | David Samuel Harding |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(5 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | Upper House 75 Main Street Great Bowden Market Harborough Leicestershire LE16 7HD |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £331,403 |
Gross Profit | £275,942 |
Net Worth | £279,813 |
Cash | £183,183 |
Current Liabilities | £101,002 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (5 pages) |
1 April 2010 | Liquidators statement of receipts and payments to 23 March 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 4 February 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (5 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 4 August 2009 (6 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 4 August 2009 (6 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 4 August 2009 (6 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Appointment of a voluntary liquidator (1 page) |
13 August 2008 | Statement of affairs with form 4.19 (6 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Appointment of a voluntary liquidator (1 page) |
13 August 2008 | Statement of affairs with form 4.19 (6 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from genesis 2 york science park university road, heslington york YO10 5DQ (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from genesis 2 york science park university road, heslington york YO10 5DQ (1 page) |
24 April 2008 | Return made up to 25/03/08; full list of members (34 pages) |
24 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
24 April 2008 | Return made up to 25/03/08; full list of members (34 pages) |
24 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
15 October 2007 | Full accounts made up to 31 July 2007 (19 pages) |
15 October 2007 | Full accounts made up to 31 July 2007 (19 pages) |
18 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
18 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
14 May 2007 | Return made up to 25/03/07; full list of members
|
14 May 2007 | Return made up to 25/03/07; full list of members (34 pages) |
30 March 2007 | Ad 09/03/07--------- £ si [email protected]=143600 £ ic 3299873/3443473 (8 pages) |
30 March 2007 | Ad 09/03/07--------- £ si [email protected]=143600 £ ic 3299873/3443473 (8 pages) |
13 October 2006 | Ad 02/04/04--------- £ si 326@1 (2 pages) |
13 October 2006 | Ad 12/05/04--------- £ si 10@1 (2 pages) |
13 October 2006 | Ad 12/05/04--------- £ si 10@1 (2 pages) |
13 October 2006 | Ad 02/04/04--------- £ si 326@1 (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
10 August 2006 | Ad 30/06/06--------- £ si [email protected]=247833 £ ic 3052040/3299873 (8 pages) |
10 August 2006 | Ad 30/06/06--------- £ si [email protected]=247833 £ ic 3052040/3299873 (8 pages) |
6 July 2006 | Nc inc already adjusted 02/06/06 (1 page) |
6 July 2006 | Resolutions
|
6 July 2006 | Nc inc already adjusted 02/06/06 (1 page) |
6 July 2006 | Resolutions
|
9 May 2006 | Return made up to 25/03/06; full list of members (37 pages) |
9 May 2006 | Return made up to 25/03/06; full list of members (37 pages) |
26 January 2006 | Accounts for a small company made up to 31 July 2005 (9 pages) |
26 January 2006 | Accounts for a small company made up to 31 July 2005 (9 pages) |
1 June 2005 | Ad 21/12/04--------- £ si [email protected] (14 pages) |
1 June 2005 | Ad 21/12/04--------- £ si [email protected] (14 pages) |
1 June 2005 | Particulars of contract relating to shares (6 pages) |
1 June 2005 | Particulars of contract relating to shares (6 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
27 April 2005 | Return made up to 25/03/05; full list of members (37 pages) |
27 April 2005 | Return made up to 25/03/05; full list of members (37 pages) |
26 April 2005 | Conso 21/12/04 (1 page) |
26 April 2005 | Ad 18/04/05--------- £ si 160000@1=160000 £ ic 367023/527023 (2 pages) |
26 April 2005 | Ad 18/04/05--------- £ si 160000@1=160000 £ ic 367023/527023 (2 pages) |
26 April 2005 | Conso 21/12/04 (1 page) |
25 April 2005 | Nc inc already adjusted 21/12/04 (1 page) |
25 April 2005 | Nc inc already adjusted 21/12/04 (1 page) |
20 April 2005 | Ad 04/04/05--------- £ si 106800@1=106800 £ ic 260223/367023 (7 pages) |
20 April 2005 | Ad 04/04/05--------- £ si 106800@1=106800 £ ic 260223/367023 (7 pages) |
12 April 2005 | Ad 04/04/05--------- £ si 106800@1=106800 £ ic 153423/260223 (7 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Ad 04/04/05--------- £ si 106800@1=106800 £ ic 153423/260223 (7 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
29 March 2005 | Ad 17/03/05--------- £ si 133500@1=133500 £ ic 19923/153423 (6 pages) |
29 March 2005 | Ad 17/03/05--------- £ si 133500@1=133500 £ ic 19923/153423 (6 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 August 2004 | Ad 30/07/04--------- £ si [email protected]=4 £ ic 19919/19923 (2 pages) |
16 August 2004 | Ad 30/07/04--------- £ si [email protected]=4 £ ic 19919/19923 (2 pages) |
7 July 2004 | Ad 24/06/04--------- £ si [email protected]=12 £ ic 19907/19919 (2 pages) |
7 July 2004 | Ad 24/06/04--------- £ si [email protected]=12 £ ic 19907/19919 (2 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members (36 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members (36 pages) |
5 February 2004 | Ad 28/01/04--------- £ si [email protected] £ ic 1987/1987 (2 pages) |
5 February 2004 | Ad 28/01/04--------- £ si [email protected] £ ic 1987/1987 (2 pages) |
2 December 2003 | Ad 17/11/03--------- £ si [email protected]=18 £ ic 1969/1987 (2 pages) |
2 December 2003 | Ad 17/11/03--------- £ si [email protected]=18 £ ic 1969/1987 (2 pages) |
29 October 2003 | Ad 22/10/03--------- £ si [email protected]=5 £ ic 1964/1969 (2 pages) |
29 October 2003 | Ad 08/10/03--------- £ si [email protected]=2 £ ic 1962/1964 (2 pages) |
29 October 2003 | Ad 22/10/03--------- £ si [email protected]=5 £ ic 1964/1969 (2 pages) |
29 October 2003 | Ad 08/10/03--------- £ si [email protected]=2 £ ic 1962/1964 (2 pages) |
14 September 2003 | Ad 05/09/03--------- £ si [email protected]=2 £ ic 1960/1962 (2 pages) |
14 September 2003 | Ad 05/09/03--------- £ si [email protected]=2 £ ic 1960/1962 (2 pages) |
28 August 2003 | Ad 31/07/03--------- £ si [email protected]=2 £ ic 1943/1945 (2 pages) |
28 August 2003 | Ad 11/08/03--------- £ si [email protected]=15 £ ic 1945/1960 (2 pages) |
28 August 2003 | Ad 11/08/03--------- £ si [email protected]=15 £ ic 1945/1960 (2 pages) |
28 August 2003 | Ad 31/07/03--------- £ si [email protected]=2 £ ic 1943/1945 (2 pages) |
23 June 2003 | Ad 01/06/03--------- £ si [email protected]=35 £ ic 1908/1943 (2 pages) |
23 June 2003 | Ad 01/06/03--------- £ si [email protected]=35 £ ic 1908/1943 (2 pages) |
27 May 2003 | Ad 21/05/03--------- £ si [email protected]=25 £ ic 1883/1908 (2 pages) |
27 May 2003 | Ad 21/05/03--------- £ si [email protected]=25 £ ic 1883/1908 (2 pages) |
25 April 2003 | Ad 17/04/03--------- £ si [email protected]=15 £ ic 1868/1883 (2 pages) |
25 April 2003 | Ad 17/04/03--------- £ si [email protected]=15 £ ic 1868/1883 (2 pages) |
9 April 2003 | Return made up to 25/03/03; full list of members (34 pages) |
9 April 2003 | Return made up to 25/03/03; full list of members
|
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
18 February 2003 | Ad 10/02/03--------- £ si [email protected]=19 £ ic 1815/1834 (3 pages) |
18 February 2003 | Ad 31/01/03--------- £ si [email protected]=28 £ ic 1834/1862 (3 pages) |
18 February 2003 | Ad 10/02/03--------- £ si [email protected]=19 £ ic 1815/1834 (3 pages) |
18 February 2003 | Ad 31/01/03--------- £ si [email protected]=28 £ ic 1834/1862 (3 pages) |
14 January 2003 | Ad 07/01/03--------- £ si [email protected]=30 £ ic 1750/1780 (2 pages) |
14 January 2003 | Ad 19/12/02--------- £ si [email protected]=35 £ ic 1780/1815 (3 pages) |
14 January 2003 | Ad 19/12/02--------- £ si [email protected]=35 £ ic 1780/1815 (3 pages) |
14 January 2003 | Ad 07/01/03--------- £ si [email protected]=30 £ ic 1750/1780 (2 pages) |
2 December 2002 | Ad 25/11/02--------- £ si [email protected]=11 £ ic 1739/1750 (2 pages) |
2 December 2002 | Ad 25/11/02--------- £ si [email protected]=11 £ ic 1739/1750 (2 pages) |
28 October 2002 | Ad 18/09/02--------- £ si [email protected]=12 £ ic 1703/1715 (2 pages) |
28 October 2002 | Ad 18/09/02--------- £ si [email protected]=12 £ ic 1703/1715 (2 pages) |
28 October 2002 | Ad 22/10/02--------- £ si [email protected]=24 £ ic 1715/1739 (3 pages) |
28 October 2002 | Ad 22/10/02--------- £ si [email protected]=24 £ ic 1715/1739 (3 pages) |
11 October 2002 | Ad 09/09/02--------- £ si [email protected]=146 £ ic 1557/1703 (7 pages) |
11 October 2002 | Ad 09/09/02--------- £ si [email protected]=146 £ ic 1557/1703 (7 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Ad 13/09/02--------- £ si [email protected]=30 £ ic 1527/1557 (3 pages) |
17 September 2002 | Ad 13/09/02--------- £ si [email protected]=30 £ ic 1527/1557 (3 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o york college bioscience L201 tadcaster road york north yorkshire Y024 1UA (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o york college bioscience L201 tadcaster road york north yorkshire Y024 1UA (1 page) |
3 September 2002 | Ad 22/08/02--------- £ si [email protected]=52 £ ic 1475/1527 (3 pages) |
3 September 2002 | Ad 22/08/02--------- £ si [email protected]=52 £ ic 1475/1527 (3 pages) |
22 August 2002 | Ad 13/08/02--------- £ si [email protected]=33 £ ic 1442/1475 (3 pages) |
22 August 2002 | Ad 13/08/02--------- £ si [email protected]=33 £ ic 1442/1475 (3 pages) |
7 August 2002 | Ad 31/07/02--------- £ si [email protected]=29 £ ic 1413/1442 (4 pages) |
7 August 2002 | Ad 31/07/02--------- £ si [email protected]=29 £ ic 1413/1442 (4 pages) |
31 July 2002 | Ad 18/07/02--------- £ si [email protected]=68 £ ic 1345/1413 (4 pages) |
31 July 2002 | Ad 18/07/02--------- £ si [email protected]=68 £ ic 1345/1413 (4 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 May 2002 | Return made up to 25/03/02; change of members (11 pages) |
14 May 2002 | Return made up to 25/03/02; change of members (11 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 25/03/01; full list of members
|
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 25/03/01; full list of members (25 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
5 March 2001 | Ad 23/02/01--------- £ si [email protected]=58 £ ic 1286/1344 (3 pages) |
5 March 2001 | Ad 23/02/01--------- £ si [email protected]=58 £ ic 1286/1344 (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
26 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
28 November 2000 | Ad 15/11/00--------- £ si [email protected]=218 £ ic 1068/1286 (6 pages) |
28 November 2000 | Ad 15/11/00--------- £ si [email protected]=218 £ ic 1068/1286 (6 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
20 October 2000 | Ad 04/10/00--------- £ si [email protected]=402 £ ic 666/1068 (7 pages) |
20 October 2000 | Ad 04/10/00--------- £ si [email protected]=402 £ ic 666/1068 (7 pages) |
18 July 2000 | Ad 22/06/00--------- £ si [email protected]=146 £ ic 520/666 (2 pages) |
18 July 2000 | Ad 22/06/00--------- £ si [email protected]=146 £ ic 520/666 (2 pages) |
8 June 2000 | New director appointed (3 pages) |
8 June 2000 | New director appointed (3 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
26 May 2000 | Ad 22/05/00--------- £ si [email protected]=399 £ ic 121/520 (2 pages) |
26 May 2000 | Ad 22/05/00--------- £ si [email protected]=399 £ ic 121/520 (2 pages) |
6 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
31 August 1999 | Ad 02/08/99--------- £ si [email protected]=120 £ ic 11/131 (2 pages) |
31 August 1999 | Ad 02/08/99--------- £ si [email protected]=120 £ ic 11/131 (2 pages) |
15 April 1999 | Ad 09/04/99--------- £ si [email protected]=1 £ ic 10/11 (2 pages) |
15 April 1999 | Ad 09/04/99--------- £ si [email protected]=1 £ ic 10/11 (2 pages) |
31 March 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
31 March 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
25 March 1999 | Incorporation (48 pages) |