Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director Name | Mr Peter Robert Wilkinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2016(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | David Anthony Lomas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Head Of Finance Btuk Enterpris |
Correspondence Address | 14 St Albans Avenue London W4 5JP |
Director Name | Christopher Thomas Hackett McDermott |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks Lodge Road Whistley Green Berkshire RG10 0EG |
Director Name | Mr Graeme Robert Shankland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Head Of Joint Ventures |
Correspondence Address | 6 Courtlands Avenue Bromley Kent BR2 7HZ |
Director Name | Paul Waggott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 27 Saint Johns Way Sandiway Northwich Cheshire CW8 2LX |
Director Name | Mr Angus Watson Kerr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 December 2000) |
Role | Banking |
Country of Residence | Scotland |
Correspondence Address | 45 Tantallon Gardens Murieston Livingston West Lothian EH54 9AT Scotland |
Director Name | Catherine Ruth Hawley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 2001) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | Longlands Knockholt Road, Halstead Sevenoaks Kent TN14 7ER |
Director Name | Raymond Hartley Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 January 2002) |
Role | Managing Director |
Correspondence Address | 4 Branstone Road Kew Richmond Surrey TW9 3LB |
Director Name | Reginald C Foster |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2002) |
Role | Group Manager |
Correspondence Address | 1405 Langley Place McLean Virginia 22101 Irish |
Director Name | Mr Stuart Murray Horwood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Noven Farm Warrs Hill Road, North Chailey Lewes East Sussex BN8 4JE |
Director Name | Andrew Robert Wyse |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Fairford Lodge Brightlands Road Reigate Surrey RH2 0EP |
Director Name | Glenn Vincent Tookey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 45 Alexandra Road Great Wakering Essex SS3 0HN |
Director Name | Mr Timothy John Springham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 21 January 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Cottage Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Carlo D'Asaro |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | 16 Rue De Lubeck 75016 Paris Foreign France |
Director Name | Mr Mark Glen Lower |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Brookhill Cowfold West Sussex RH13 8BX |
Director Name | Jonathan Fraser Jepson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 13 Six Acres Slinfold Horsham West Sussex RH13 0TH |
Director Name | Andrew Bryant Symmonds |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(4 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 04 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Harrow Way Sindlesham Berkshire RG41 5GJ |
Director Name | Mr Glenn Vincent Tookey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Friern Barnet Lane London N20 0NN |
Director Name | Mr Richard Mark James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether End House Barnsley Road Denby Dale West Yorkshire HD8 8YG |
Director Name | Mr John Paul Swingewood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rogers Farm Lunces Common Haywards Heath West Sussex RH16 4QU |
Director Name | Mr Jeremy Mark Fenn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stone Rings Grange Harrogate North Yorkshire HG2 9HU |
Director Name | Michael Paul Cosgrave |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2006(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | 4 Clevedon Court Clevedon Road East Twickenham Middlesex TW1 2HT |
Director Name | John Beale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2007) |
Role | Head Of Finance |
Correspondence Address | 6 Salix Gardens Twyford Berkshire RG10 9AU |
Director Name | Mr Stuart Murray Horwood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(7 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 January 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Noven Farm Warrs Hill Road, North Chailey Lewes East Sussex BN8 4JE |
Director Name | Mr Samuel Mansour Joseph Dayani |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(7 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Wickham Road Beckenham Kent BR3 6QH |
Secretary Name | Mr Richard Mark James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nether End House Barnsley Road Denby Dale West Yorkshire HD8 8YG |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 January 2007) |
Correspondence Address | 190 Strand London WC2R 1JN |
Website | intechnology.com |
---|---|
Telephone | 01423 877400 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | 4 other UK companies use this postal address |
15.9m at £1 | Eescape Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,927,371 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 April 2005 | Delivered on: 21 April 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 August 2003 | Delivered on: 1 September 2003 Persons entitled: Bolsmuir Properties Limited Classification: Rent deposit deed Secured details: £25,000 or 50% of the rent payable due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit sum together with vat, interest in the single interest bearing account in which the deposit is placed. Outstanding |
31 March 2004 | Delivered on: 8 April 2004 Satisfied on: 11 November 2006 Persons entitled: United Estates Services Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 1999 | Delivered on: 19 October 1999 Satisfied on: 11 August 2003 Persons entitled: Usf Nominees Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: The deposit of £36,545. Fully Satisfied |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2021 | Application to strike the company off the register (1 page) |
11 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
11 September 2017 | Notification of Eescape Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
11 September 2017 | Notification of Eescape Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
22 May 2017 | Termination of appointment of Richard Mark James as a secretary on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Richard Mark James as a secretary on 19 May 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 May 2016 | Appointment of Mr Peter Robert Wilkinson as a director on 4 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Peter Robert Wilkinson as a director on 4 May 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 15 January 2013 (2 pages) |
21 October 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 15 January 2013 (2 pages) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
10 April 2014 | Registered office address changed from C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
11 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Location of debenture register (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
6 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of register of members (1 page) |
9 July 2008 | Appointment terminated director glenn tookey (1 page) |
9 July 2008 | Appointment terminated director glenn tookey (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from commensus house worton drive reading berkshire RG2 0TG (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from commensus house worton drive reading berkshire RG2 0TG (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
17 July 2007 | Return made up to 25/06/07; no change of members (8 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 25/06/07; no change of members (8 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
21 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
21 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | New secretary appointed;new director appointed (2 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed;new director appointed (2 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
19 September 2006 | Full accounts made up to 31 March 2005 (20 pages) |
19 September 2006 | Full accounts made up to 31 March 2005 (20 pages) |
1 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
1 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
1 September 2005 | Company name changed eescape LIMITED\certificate issued on 01/09/05 (2 pages) |
1 September 2005 | Company name changed eescape LIMITED\certificate issued on 01/09/05 (2 pages) |
24 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
21 April 2005 | Particulars of mortgage/charge (9 pages) |
21 April 2005 | Particulars of mortgage/charge (9 pages) |
21 February 2005 | Return made up to 25/06/04; full list of members; amend (7 pages) |
21 February 2005 | Return made up to 25/06/04; full list of members; amend (7 pages) |
28 January 2005 | New director appointed (4 pages) |
28 January 2005 | New director appointed (4 pages) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
9 July 2004 | Return made up to 25/06/04; full list of members
|
9 July 2004 | Return made up to 25/06/04; full list of members
|
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
4 October 2003 | Registered office changed on 04/10/03 from: 1ST floor matrix house 2 north fourth street milton keynes buckinghamshire MK9 1NJ (1 page) |
4 October 2003 | Registered office changed on 04/10/03 from: 1ST floor matrix house 2 north fourth street milton keynes buckinghamshire MK9 1NJ (1 page) |
1 October 2003 | Return made up to 25/06/03; full list of members (6 pages) |
1 October 2003 | Return made up to 25/06/03; full list of members (6 pages) |
25 September 2003 | Location of register of members (1 page) |
25 September 2003 | Location of register of members (1 page) |
1 September 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Ad 07/07/03--------- £ si 14936127@1=14936127 £ ic 1000000/15936127 (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
15 July 2003 | Nc inc already adjusted 07/07/03 (1 page) |
15 July 2003 | Nc inc already adjusted 07/07/03 (1 page) |
15 July 2003 | Ad 07/07/03--------- £ si 14936127@1=14936127 £ ic 1000000/15936127 (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
26 June 2003 | Full accounts made up to 31 March 2003 (28 pages) |
26 June 2003 | Full accounts made up to 31 March 2003 (28 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (1 page) |
29 April 2003 | New director appointed (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (1 page) |
6 March 2003 | New director appointed (1 page) |
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
9 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
9 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
8 January 2003 | New director appointed (1 page) |
8 January 2003 | New director appointed (1 page) |
20 August 2002 | Return made up to 25/06/02; full list of members (3 pages) |
20 August 2002 | Return made up to 25/06/02; full list of members (3 pages) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (1 page) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (1 page) |
25 January 2002 | New director appointed (1 page) |
11 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
27 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Ad 06/08/99--------- £ si 489999@1=489999 £ ic 510001/1000000 (2 pages) |
13 September 1999 | Ad 06/08/99--------- £ si 254999@1=254999 £ ic 3/255002 (2 pages) |
13 September 1999 | Ad 06/08/99--------- £ si 489999@1=489999 £ ic 510001/1000000 (2 pages) |
13 September 1999 | Ad 06/08/99--------- £ si 254999@1=254999 £ ic 255002/510001 (2 pages) |
13 September 1999 | Ad 06/08/99--------- £ si 254999@1=254999 £ ic 255002/510001 (2 pages) |
13 September 1999 | Ad 06/08/99--------- £ si 254999@1=254999 £ ic 3/255002 (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 81 newgate street london EC1A 7AJ (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 81 newgate street london EC1A 7AJ (1 page) |
10 September 1999 | Location of register of members (1 page) |
10 September 1999 | Location of register of members (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
30 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
30 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
25 June 1999 | Incorporation (32 pages) |
25 June 1999 | Incorporation (32 pages) |