Company NameThe Workcrafts Company
Company StatusDissolved
Company Number03900825
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMbe June Darrah
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Kirby Sigston
Northallerton
North Yorkshire
DL6 3TE
Director NamePaul Michael O Grady
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 23 January 2018)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address63 Hurgill Road
Richmond
North Yorkshire
DL10 4BJ
Secretary NameJanice Elizabeth Dalby
NationalityBritish
StatusClosed
Appointed01 September 2007(7 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 23 January 2018)
RoleCompany Director
Correspondence AddressC/O Northdale Horticulture Yafforth Road
Northallerton
North Yorkshire
DL7 0LQ
Director NameMr Raymond Taylor
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 23 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northdale Horticulture Yafforth Road
Northallerton
North Yorkshire
DL7 0LQ
Director NameMr Simon Grundy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 23 January 2018)
RoleSupport Worker
Country of ResidenceEngland
Correspondence AddressC/O Northdale Horticulture Yafforth Road
Northallerton
North Yorkshire
DL7 0LQ
Director NameValerie Stangoe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleChief Officer
Correspondence Address2 Belle Vue Terrace
Bellerby
Leyburn
North Yorkshire
DL8 5QL
Secretary NameKathleen Elizabeth Ledder
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Beckside
Catterick Village
Richmond
North Yorkshire
DL10 7NE
Director NameMr John Percival Wilford-Brickwood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 2002)
RoleCompany Director
Correspondence AddressWhitefields
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9QN
Director NameMr David Stanley Forster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Back Lane
Sowerby
Thirsk
North Yorkshire
YO7 1JD
Director NameDavid Francis Calvert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address2 Ash Tree Walk
Burrill Road
Bedale
North Yorkshire
DL8 1UH
Director NameBasil Mottershed
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2002)
RoleRetired
Correspondence Address14 Regency Court
Northallerton
North Yorkshire
DL6 1RX
Director NameCharles Christie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 20 September 2005)
RoleLong Term Sick
Correspondence Address7 Danelaw Gardens
Brompton
Northallerton
North Yorkshire
DL6 2RJ
Director NameEdith Ann Gledhill
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2002)
RoleRetired Nurse
Correspondence Address121 Meadow Lane
Northallerton
North Yorkshire
DL6 1QX
Director NameKathryn Beryl Hudson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 July 2002)
RoleLong Term Sick Previously Cate
Correspondence Address25 Neile Close
Romanby
Northallerton
North Yorkshire
DL7 8NN
Director NameMark Stanley Jarema
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 2003)
RoleUnemployed
Correspondence AddressRose Cottage
Scorton
Richmond
North Yorkshire
DL10 6DX
Director NameGillian Elizabeth Knowles
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 July 2002)
RoleRetired Radiographer
Correspondence AddressFell View
Thornborough Crescent
Leyburn
North Yorkshire
DL8 5DY
Director NameJulie Elizabeth Dodds
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2004)
RoleFinancial Consultant
Correspondence AddressVictoria House
Little Crakehall
Bedale
North Yorkshire
DL8 1JQ
Director NameVictoria McCourt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2005)
RoleAccountant
Correspondence Address14 Hurworth Road
Hurworth Place
Darlington
County Durham
DL2 2DA
Director NameDerek Edward Adamson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(2 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 February 2003)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address19 Gormire Close
Thirsk
North Yorkshire
YO7 1EW
Director NameMr David Robinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Magpie Crescent
Inverkip
Greenock
Renfrewshire
PA16 0LW
Scotland
Secretary NameLaurell Lea May Hoath
NationalityBritish
StatusResigned
Appointed31 August 2003(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 September 2007)
RoleCompany Director
Correspondence Address4 Daisy Close
Catterick Garrison
North Yorkshire
DL9 4TT
Director NameMalcolm Ashman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 15 October 2004)
RoleVoluntary Sector Manager
Correspondence Address2 Back Lane
Osmotherley
North Yorkshire
DL6 3BJ
Director NameMr David Stanley Forster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 15 October 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Back Lane
Sowerby
Thirsk
North Yorkshire
YO7 1JD
Director NameAlan Koppens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2005)
RoleGeneral Manager
Correspondence AddressThe Old Smithy
Constable Burton
Leyburn
North Yorkshire
DL8 5RG
Director NameJohn Walter Harrison
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2006)
RoleArmy Officer
Correspondence Address18 Langtun Avenue
Ambrosden
Bicester
Oxfordshire
OX25 2LQ
Director NameGillian Welford Stringer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2006)
RoleFinance Clerk
Correspondence Address2 Roseberry View
Newton Under Roseberry
North Yorkshire
TS9 6QT
Director NameRoseleanor Ward
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2005)
RoleDance Instructor
Correspondence Address17 Victoria Road
Malton
North Yorkshire
YO17 7JJ
Director NameJohn Benedict Porter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 11 months after company formation)
Appointment Duration6 months (resigned 18 June 2006)
RoleUnemployed
Correspondence Address22 Northfields
Hutton Rudby
Cleveland
TS15 0LA
Director NameVeronica Lesley Richardson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Beaconsfield Street
Northallerton
North Yorkshire
DL7 8TF
Director NameJohn Leonard Searl
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 May 2006)
RoleLocal Gov'T Officer
Correspondence AddressWhitecroft
Main Street
West Witton
North Yorkshire
DL8 4LU
Director NameCatherine Mary Setchfield
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2007)
RoleUnemployed
Correspondence AddressSpringleas
Hunton
Bedale
North Yorkshire
DL8 1PY
Director NameNita Sullivan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2007)
RoleRetired
Correspondence Address1 South End Avenue
Bedale
North Yorkshire
DL8 2BW
Director NameRosalyn Bozz Leach
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Station Road Scruton
North Allerton
North Yorkshire
DL7 0QP

Contact

Websiteworkcraft.co.uk

Location

Registered AddressC/O Northdale Horticulture
Yafforth Road
Northallerton
North Yorkshire
DL7 0LQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton

Financials

Year2014
Turnover£44,776
Gross Profit£43,657
Net Worth£22,990
Cash£18,665
Current Liabilities£600

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
19 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
19 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
8 January 2016Annual return made up to 28 December 2015 no member list (5 pages)
8 January 2016Annual return made up to 28 December 2015 no member list (5 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
14 January 2015Annual return made up to 28 December 2014 no member list (5 pages)
14 January 2015Annual return made up to 28 December 2014 no member list (5 pages)
2 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
2 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
8 January 2014Secretary's details changed for Janice Elizabeth Dalby on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for Janice Elizabeth Dalby on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for Janice Elizabeth Dalby on 8 January 2014 (1 page)
8 January 2014Annual return made up to 28 December 2013 no member list (5 pages)
8 January 2014Annual return made up to 28 December 2013 no member list (5 pages)
13 November 2013Registered office address changed from 3B Gaskell Close Standard Way Business Park Northallerton North Yorkshire DL6 2YE United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 3B Gaskell Close Standard Way Business Park Northallerton North Yorkshire DL6 2YE United Kingdom on 13 November 2013 (1 page)
24 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 January 2013Annual return made up to 28 December 2012 no member list (6 pages)
23 January 2013Registered office address changed from 3B Gaskell Close Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XA on 23 January 2013 (1 page)
23 January 2013Annual return made up to 28 December 2012 no member list (6 pages)
23 January 2013Registered office address changed from 3B Gaskell Close Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XA on 23 January 2013 (1 page)
27 June 2012Appointment of Mr Simon Grundy as a director (2 pages)
27 June 2012Termination of appointment of Rosalyn Leach as a director (1 page)
27 June 2012Termination of appointment of Rosalyn Leach as a director (1 page)
27 June 2012Appointment of Mr Simon Grundy as a director (2 pages)
23 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 January 2012Annual return made up to 28 December 2011 no member list (6 pages)
12 January 2012Annual return made up to 28 December 2011 no member list (6 pages)
12 January 2012Appointment of Mr Raymond Taylor as a director (2 pages)
12 January 2012Termination of appointment of Veronica Richardson as a director (1 page)
12 January 2012Termination of appointment of Veronica Richardson as a director (1 page)
12 January 2012Appointment of Mr Raymond Taylor as a director (2 pages)
10 May 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
10 May 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
5 January 2011Annual return made up to 28 December 2010 no member list (6 pages)
5 January 2011Annual return made up to 28 December 2010 no member list (6 pages)
20 May 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
20 May 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
6 January 2010Annual return made up to 28 December 2009 no member list (4 pages)
6 January 2010Director's details changed for Paul Michael O Grady on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Michael O Grady on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Michael O Grady on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 28 December 2009 no member list (4 pages)
5 January 2010Director's details changed for Veronica Lesley Richardson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Rosalyn Bozz Leach on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Rosalyn Bozz Leach on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Veronica Lesley Richardson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Veronica Lesley Richardson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Rosalyn Bozz Leach on 5 January 2010 (2 pages)
15 May 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
15 May 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
5 January 2009Annual return made up to 28/12/08 (3 pages)
5 January 2009Annual return made up to 28/12/08 (3 pages)
23 May 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
23 May 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
10 January 2008Annual return made up to 28/12/07 (2 pages)
10 January 2008Annual return made up to 28/12/07 (2 pages)
31 December 2007New director appointed (1 page)
31 December 2007New director appointed (1 page)
9 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
24 September 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
24 September 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
18 July 2007Annual return made up to 28/12/06
  • 363(288) ‐ Director resigned
(6 pages)
18 July 2007Annual return made up to 28/12/06
  • 363(288) ‐ Director resigned
(6 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
13 January 2006Annual return made up to 28/12/05 (5 pages)
13 January 2006Annual return made up to 28/12/05 (5 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
8 December 2004Annual return made up to 01/12/04 (6 pages)
8 December 2004Annual return made up to 01/12/04 (6 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
17 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
26 August 2004New director appointed (1 page)
26 August 2004New director appointed (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
16 February 2004Annual return made up to 17/12/03 (6 pages)
16 February 2004Annual return made up to 17/12/03 (6 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
24 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
23 December 2002Annual return made up to 17/12/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2002Annual return made up to 17/12/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
10 July 2002Director resigned (1 page)
10 July 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
10 July 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
19 December 2001Annual return made up to 29/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Annual return made up to 29/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
28 January 2001Annual return made up to 29/12/00
  • 363(287) ‐ Registered office changed on 28/01/01
(4 pages)
28 January 2001Annual return made up to 29/12/00
  • 363(287) ‐ Registered office changed on 28/01/01
(4 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
23 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
23 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
29 December 1999Incorporation (26 pages)
29 December 1999Incorporation (26 pages)