Leeds
West Yorkshire
LS10 2LF
Director Name | Mr Philip Keith Stone |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Holt Theale Road, Burghfield Reading Berkshire RG30 3TN |
Director Name | David John Stone |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Felthorpe Close Lower Earley Reading Berkshire RG6 4AF |
Secretary Name | David John Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Felthorpe Close Lower Earley Reading Berkshire RG6 4AF |
Director Name | Peter John Stone |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 15 Fairmead Road Shinfield Reading Berkshire RG2 9DL |
Director Name | Kevin Michael Sibley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 27 Oakfields Alexandra Avenue Camberley Surrey GU15 3BY |
Director Name | Shazeen Sattar Sacranie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | James Patrick O'Brien |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2007) |
Role | Finance Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Colm Tomas Croskery |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Pkf Limited Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr William David Blyde |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Elizabeth Brandel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2006(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2010) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 1020 N Sheridan Rd Lake Forest Illinois 60045 United States |
Secretary Name | Gillian Marie Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | David Alan Lloyd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Secretary Name | David Alan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Paul Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(11 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr John Paul Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2011(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2019) |
Role | Evp International |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | stericycleexpertsolutions.com |
---|---|
Email address | [email protected] |
Registered Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Stericycle International LTD 56.90% Ordinary |
---|---|
7.6k at £0.01 | Stericycle International LTD 43.10% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2000 | Delivered on: 7 July 2000 Satisfied on: 16 April 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (3 pages) |
5 April 2019 | Resolutions
|
5 April 2019 | Solvency Statement dated 14/02/19 (1 page) |
5 April 2019 | Statement by Directors (1 page) |
5 April 2019 | Statement of capital on 5 April 2019
|
7 March 2019 | Resolutions
|
5 March 2019 | Appointment of Mr Daniel V Ginnetti as a director on 8 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page) |
3 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
25 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
14 October 2011 | Registered office address changed from Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF United Kingdom on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF United Kingdom on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
7 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
7 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 December 2010 | Appointment of Paul Simpson as a director (3 pages) |
31 December 2010 | Appointment of Paul Simpson as a director (3 pages) |
13 December 2010 | Termination of appointment of Elizabeth Brandel as a director (1 page) |
13 December 2010 | Termination of appointment of Elizabeth Brandel as a director (1 page) |
12 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 September 2009 | Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page) |
18 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
18 September 2009 | Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page) |
18 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 February 2009 | Appointment terminated director shazeen sacranie (1 page) |
19 February 2009 | Appointment terminated director shazeen sacranie (1 page) |
24 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
24 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
20 October 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
20 October 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
23 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
14 July 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
14 July 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
16 June 2008 | Appointment terminated director william blyde (1 page) |
16 June 2008 | Appointment terminated director william blyde (1 page) |
10 April 2008 | Secretary appointed mr david alan lloyd (2 pages) |
10 April 2008 | Secretary appointed mr david alan lloyd (2 pages) |
10 April 2008 | Appointment terminated secretary gillian dyson (1 page) |
10 April 2008 | Director appointed mr david alan lloyd (2 pages) |
10 April 2008 | Appointment terminated secretary gillian dyson (1 page) |
10 April 2008 | Director appointed mr david alan lloyd (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ (1 page) |
10 October 2007 | Return made up to 16/09/07; full list of members (7 pages) |
10 October 2007 | Return made up to 16/09/07; full list of members (7 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
28 November 2006 | Return made up to 16/09/06; full list of members (8 pages) |
28 November 2006 | Return made up to 16/09/06; full list of members (8 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: knostrop treatment works knostrop lane leeds LS9 0PJ (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: knostrop treatment works knostrop lane leeds LS9 0PJ (1 page) |
2 October 2006 | Director resigned (1 page) |
25 July 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
25 July 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
15 November 2005 | Return made up to 16/09/05; full list of members
|
15 November 2005 | Return made up to 16/09/05; full list of members
|
11 August 2005 | Accounting reference date extended from 30/03/05 to 30/06/05 (1 page) |
11 August 2005 | Accounting reference date extended from 30/03/05 to 30/06/05 (1 page) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
3 May 2005 | Accounting reference date shortened from 30/06/05 to 30/03/05 (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 6 commercial road reading berkshire RG2 0QZ (1 page) |
3 May 2005 | Accounting reference date shortened from 30/06/05 to 30/03/05 (1 page) |
3 May 2005 | Auditors resignation re sect 394 (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 6 commercial road reading berkshire RG2 0QZ (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Auditors resignation re sect 394 (1 page) |
3 May 2005 | Director resigned (1 page) |
21 April 2005 | £ nc 2000/3900 30/07/00 (1 page) |
21 April 2005 | £ nc 2000/3900 30/07/00 (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Company name changed select environmental services li mited\certificate issued on 02/03/05 (2 pages) |
2 March 2005 | Company name changed select environmental services li mited\certificate issued on 02/03/05 (2 pages) |
14 February 2005 | Ad 20/01/04--------- £ si [email protected] (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Ad 20/06/02--------- £ si 48@1 (2 pages) |
14 February 2005 | Ad 20/07/01--------- £ si [email protected] (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Ad 31/07/00--------- £ si [email protected] (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Ad 20/12/02--------- £ si [email protected] (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Ad 20/07/01--------- £ si [email protected] (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Ad 20/12/02--------- £ si [email protected] (2 pages) |
14 February 2005 | Ad 20/06/02--------- £ si 48@1 (2 pages) |
14 February 2005 | Ad 31/07/00--------- £ si [email protected] (2 pages) |
14 February 2005 | Ad 20/01/04--------- £ si [email protected] (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Ad 20/08/01--------- £ si [email protected] (2 pages) |
14 February 2005 | Ad 20/08/01--------- £ si [email protected] (2 pages) |
23 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
23 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
28 September 2004 | Return made up to 16/09/04; full list of members (9 pages) |
28 September 2004 | Return made up to 16/09/04; full list of members (9 pages) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
20 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 September 2003 | Return made up to 16/09/03; full list of members
|
22 September 2003 | Return made up to 16/09/03; full list of members
|
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
4 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 October 2002 | Return made up to 24/09/02; full list of members
|
2 October 2002 | Return made up to 24/09/02; full list of members
|
22 April 2002 | Registered office changed on 22/04/02 from: the beehive station road, goring reading berkshire RG8 9HB (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: the beehive station road, goring reading berkshire RG8 9HB (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
19 October 2000 | Return made up to 24/09/00; full list of members
|
19 October 2000 | Return made up to 24/09/00; full list of members
|
1 August 2000 | Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2000 | Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
12 April 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Incorporation (14 pages) |
24 September 1999 | Incorporation (14 pages) |