Besford
Worcester
WR8 9AH
Director Name | Dr Mark Samuel Appleton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2 Buford Court, Western Hill Durham DH1 4TL |
Director Name | Dr Elizabeth Burd |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Deputy Dean |
Country of Residence | England |
Correspondence Address | 38 St Giles Close Durham County Durham DH1 1XH |
Director Name | Mr Craig Edward Sinclair |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(24 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St. Giles Close Gilesgate Durham DH1 1XH |
Director Name | Mr William Ian Waites |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Mr James Robson Anderson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hatfield Drive Seghill Northumberland NE23 7TU |
Director Name | George Hall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Surveyor |
Correspondence Address | 5 Mickleton Close Great Lumley Chester Le Street County Durham DH3 4SN |
Secretary Name | Mr Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Peter Spoors |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 January 2002) |
Role | Regional Director |
Correspondence Address | The Poplars Front Street Frosterley Bishop Auckland County Durham DL13 2RH |
Secretary Name | Mr Michael Poxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 11 Oakfields Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6PQ |
Director Name | John Philip MacDonald Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 13 September 2002) |
Role | Sales Director |
Correspondence Address | Cockstride House Borrowby Thirsk North Yorkshire YO7 4QP |
Director Name | Brian Light |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 16 August 2002) |
Role | Managing Director |
Correspondence Address | 64 Williams Park Benton Newcastle Upon Tyne Tyne & Wear NE12 8BL |
Director Name | Alan Spence |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 December 2002) |
Role | Retired |
Correspondence Address | 35 St Giles Close Gilesgate Durham County Durham DH1 1XH |
Secretary Name | Mr Iain Stuart Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 January 2003) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 35 Layton Park Avenue Rawdon Leeds LS19 6PL |
Director Name | Dr Michael Kevin Flood |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2006) |
Role | Medical Practitioner |
Correspondence Address | 10 Percy Square Durham City County Durham DH1 3PZ |
Director Name | Mr John Stuart Hardcastle |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Terrace Croft On Tees North Yorkshire DL2 2TD |
Secretary Name | Alan Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 May 2015) |
Role | Retired |
Correspondence Address | 35 St Giles Close Gilesgate Durham County Durham DH1 1XH |
Director Name | Miss Shona Margaret Millar |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 February 2017) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 17 St Giles Close Gilesgate Durham County Durham DH1 1XH |
Director Name | Mrs Georgina Clare Wilczek |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 March 2024) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 24 Acorn Croft Witton Gilbert Durham DH7 6SL |
Director Name | Mr Peter Crowther Spofforth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
Director Name | Mrs Nadine Elsa Appleton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(20 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE |
Secretary Name | Regent Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 February 2007) |
Correspondence Address | Barcroft 32 New Road, Yeadon Leeds West Yorkshire LS19 7SE |
Telephone | 0113 2507888 |
---|---|
Telephone region | Leeds |
Registered Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
8 November 2023 | Appointment of Mr Craig Edward Sinclair as a director on 18 October 2023 (2 pages) |
---|---|
21 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
16 May 2023 | Termination of appointment of Nadine Elsa Appleton as a director on 10 April 2023 (1 page) |
21 March 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
11 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
18 March 2022 | Termination of appointment of Peter Crowther Spofforth as a director on 4 March 2022 (1 page) |
11 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
14 September 2020 | Registered office address changed from Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page) |
27 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
8 July 2020 | Director's details changed for Mrs Nadie Elsa Appleton on 8 July 2020 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
16 July 2019 | Appointment of Mrs Nadie Elsa Appleton as a director on 16 July 2019 (2 pages) |
29 May 2019 | Resolutions
|
8 May 2019 | Appointment of Mr Peter Crowther Spofforth as a director on 1 May 2019 (2 pages) |
8 January 2019 | Termination of appointment of John Stuart Hardcastle as a director on 7 January 2019 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 July 2017 | Cessation of Shona Margaret Millar as a person with significant control on 8 July 2016 (1 page) |
24 July 2017 | Cessation of John Stuart Hardcastle as a person with significant control on 8 July 2016 (1 page) |
24 July 2017 | Cessation of John Stuart Hardcastle as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of John Stuart Hardcastle as a person with significant control on 8 July 2016 (1 page) |
24 July 2017 | Cessation of Barbara Anne Mackintosh Luck as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Mark Samuel Appleton as a person with significant control on 8 July 2016 (1 page) |
24 July 2017 | Cessation of Shona Margaret Millar as a person with significant control on 8 July 2016 (1 page) |
24 July 2017 | Cessation of John Stuart Hardcastle as a person with significant control on 8 July 2016 (1 page) |
24 July 2017 | Cessation of Mark Samuel Appleton as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Elizabeth Burd as a person with significant control on 8 July 2016 (1 page) |
24 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Cessation of Mark Samuel Appleton as a person with significant control on 8 July 2016 (1 page) |
24 July 2017 | Cessation of John Stuart Hardcastle as a person with significant control on 8 July 2016 (1 page) |
24 July 2017 | Cessation of Barbara Anne Mackintosh Luck as a person with significant control on 8 July 2016 (1 page) |
24 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
24 July 2017 | Cessation of Elizabeth Burd as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Cessation of Barbara Anne Mackintosh Luck as a person with significant control on 8 July 2016 (1 page) |
24 July 2017 | Cessation of John Stuart Hardcastle as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Shona Margaret Millar as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Elizabeth Burd as a person with significant control on 8 July 2016 (1 page) |
23 February 2017 | Termination of appointment of Shona Margaret Millar as a director on 17 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Shona Margaret Millar as a director on 17 February 2017 (1 page) |
6 October 2016 | Appointment of Mrs Georgina Clare Wilczek as a director on 19 September 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Georgina Clare Wilczek as a director on 19 September 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (8 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (8 pages) |
4 August 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
4 August 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
4 August 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
27 May 2015 | Termination of appointment of Alan Spence as a secretary on 19 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Alan Spence as a secretary on 19 May 2015 (1 page) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Annual return made up to 6 July 2014 no member list (7 pages) |
15 July 2014 | Annual return made up to 6 July 2014 no member list (7 pages) |
15 July 2014 | Annual return made up to 6 July 2014 no member list (7 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 July 2013 | Registered office address changed from 35 Saint Giles Close Gilesgate Durham DH1 1XH on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 35 Saint Giles Close Gilesgate Durham DH1 1XH on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
26 July 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
26 July 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
18 September 2012 | Annual return made up to 6 July 2012 no member list (7 pages) |
18 September 2012 | Director's details changed for Mrs Barbara Anne Mackintosh Luck on 16 May 2012 (2 pages) |
18 September 2012 | Director's details changed for Mrs Barbara Anne Mackintosh Luck on 16 May 2012 (2 pages) |
18 September 2012 | Annual return made up to 6 July 2012 no member list (7 pages) |
18 September 2012 | Annual return made up to 6 July 2012 no member list (7 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 July 2011 | Annual return made up to 6 July 2011 no member list (7 pages) |
27 July 2011 | Annual return made up to 6 July 2011 no member list (7 pages) |
27 July 2011 | Annual return made up to 6 July 2011 no member list (7 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 July 2010 | Director's details changed for Mrs Barbara Anne Mackintosh Luck on 15 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
24 July 2010 | Director's details changed for John Stuart Hardcastle on 16 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Dr Mark Samuel Appleton on 15 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
24 July 2010 | Director's details changed for Shona Margaret Millar on 15 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Dr Mark Samuel Appleton on 15 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Dr Elizabeth Burd on 15 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Dr Elizabeth Burd on 15 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Shona Margaret Millar on 15 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
24 July 2010 | Director's details changed for Mrs Barbara Anne Mackintosh Luck on 15 June 2010 (2 pages) |
24 July 2010 | Director's details changed for John Stuart Hardcastle on 16 June 2010 (2 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 July 2009 | Director's change of particulars / barbara luck / 01/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / barbara luck / 01/07/2009 (1 page) |
9 July 2009 | Annual return made up to 06/07/09 (3 pages) |
9 July 2009 | Director's change of particulars / mark appleton / 01/07/2009 (2 pages) |
9 July 2009 | Annual return made up to 06/07/09 (3 pages) |
9 July 2009 | Director's change of particulars / mark appleton / 01/07/2009 (2 pages) |
1 September 2008 | Annual return made up to 06/07/08 (3 pages) |
1 September 2008 | Director's change of particulars / barbara luck / 07/05/2008 (2 pages) |
1 September 2008 | Director's change of particulars / barbara luck / 07/05/2008 (2 pages) |
1 September 2008 | Annual return made up to 06/07/08 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 July 2007 | Annual return made up to 06/07/07 (5 pages) |
23 July 2007 | Annual return made up to 06/07/07 (5 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
22 December 2006 | Annual return made up to 06/07/06 (3 pages) |
22 December 2006 | Annual return made up to 06/07/06 (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 August 2004 | Annual return made up to 06/07/04 (4 pages) |
10 August 2004 | Annual return made up to 06/07/04 (4 pages) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2003 | Annual return made up to 06/07/03 (3 pages) |
8 July 2003 | Annual return made up to 06/07/03 (3 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
11 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: c/o miller homes north east redburn court earl grey way north shields tyne & wear NE29 6AR (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: c/o miller homes north east redburn court earl grey way north shields tyne & wear NE29 6AR (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
18 July 2002 | Annual return made up to 06/07/02 (4 pages) |
18 July 2002 | Annual return made up to 06/07/02 (4 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (3 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Annual return made up to 06/07/01
|
3 August 2001 | Annual return made up to 06/07/01
|
3 August 2001 | New director appointed (2 pages) |
7 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
7 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
2 August 2000 | Annual return made up to 20/07/00 (4 pages) |
2 August 2000 | Annual return made up to 20/07/00 (4 pages) |
13 June 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
13 June 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
20 July 1999 | Incorporation (22 pages) |
20 July 1999 | Incorporation (22 pages) |