Guildford Road
Cranleigh
Surrey
GU6 8PG
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cloister Close Teddington Middlesex TW11 9ND |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Shawfield Street London SW3 4BA |
Director Name | Mr Alan Lawrence Banes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 January 2001) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 23 Friern Mount Drive London N20 9DP |
Director Name | Anthony Jonathan Hunt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 74 Griffiths Road Wimbledon London SW19 1ST |
Secretary Name | Anthony Jonathan Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 74 Griffiths Road Wimbledon London SW19 1ST |
Director Name | Brian Craig Beverley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 October 2008) |
Role | Company Director |
Correspondence Address | Falcon House 35 Regent Avenue Lytham St. Annes Lancashire FY8 4AG |
Director Name | Mr James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parkside Gardens Wimbledon London SW19 5EU |
Director Name | Mr Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endalls Farm Blakes Lane, Hare Hatch Reading RG10 9SY |
Director Name | Mr Tony Michael McGing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pollards Hill North London SW16 4PA |
Director Name | Mr James Chadwick Murrin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Old Kiln Barn Berry Lane Worplesdon Guildford Surrey GU3 3QF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Rsm Tenon Recovery Unit 1 Calder Close Calder Park Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
16 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2011 | Final Gazette dissolved following liquidation (1 page) |
16 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 July 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 July 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 June 2010 | Termination of appointment of James Murrin as a director (2 pages) |
21 June 2010 | Termination of appointment of James Murrin as a director (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
4 June 2010 | Resolution insolvency:liq misc res (lressp 12/05/2010) (1 page) |
4 June 2010 | Declaration of solvency (3 pages) |
4 June 2010 | Appointment of a voluntary liquidator (1 page) |
4 June 2010 | Resolution INSOLVENCY:Liq Misc Res (lressp 12/05/2010) (1 page) |
4 June 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Declaration of solvency (3 pages) |
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Declaration of solvency (3 pages) |
19 May 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 19 May 2010 (2 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
21 April 2010 | Termination of appointment of a director (2 pages) |
21 April 2010 | Termination of appointment of a director (2 pages) |
21 April 2010 | Termination of appointment of a director (2 pages) |
21 April 2010 | Termination of appointment of a director (2 pages) |
6 April 2010 | Termination of appointment of Nicholas Lewis as a director (1 page) |
6 April 2010 | Termination of appointment of Tony Mcging as a director (1 page) |
6 April 2010 | Termination of appointment of Nicholas Lewis as a director (1 page) |
6 April 2010 | Termination of appointment of Tony Mcging as a director (1 page) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Reduction of iss capital and minute (oc) (2 pages) |
22 October 2009 | Certificate of cancellation of share premium account (1 page) |
22 October 2009 | Reduction of iss capital and minute (oc) (2 pages) |
22 October 2009 | Certificate of cancellation of share premium account (1 page) |
18 August 2009 | Full accounts made up to 28 February 2009 (42 pages) |
18 August 2009 | Accounts made up to 28 February 2009 (42 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Resolutions
|
16 March 2009 | Gbp ic 1190821.25/1179501.25\05/03/09\gbp sr [email protected]=11320\ (1 page) |
16 March 2009 | Gbp ic 1190821.25/1179501.25 05/03/09 gbp sr [email protected]=11320 (1 page) |
8 February 2009 | Gbp ic 1193466.75/1190821.25\24/01/09\gbp sr [email protected]=2645.5\ (1 page) |
8 February 2009 | Gbp ic 1193466.75/1190821.25 24/01/09 gbp sr [email protected]=2645.5 (1 page) |
9 December 2008 | Return made up to 17/11/08; full list of members (9 pages) |
9 December 2008 | Return made up to 17/11/08; full list of members (9 pages) |
9 December 2008 | Director appointed james chadwick murrin (2 pages) |
9 December 2008 | Director appointed james chadwick murrin (2 pages) |
21 October 2008 | Appointment Terminated Director brian beverley (1 page) |
21 October 2008 | Appointment terminated director brian beverley (1 page) |
3 October 2008 | Gbp ic 1194045.6/1193466.75 10/09/08 gbp sr [email protected]=578.85 (1 page) |
3 October 2008 | Gbp ic 1194045.6/1193466.75\10/09/08\gbp sr [email protected]=578.85\ (1 page) |
20 August 2008 | Gbp ic 1194795.6/1194045.6 07/08/08 gbp sr [email protected]=750 (1 page) |
20 August 2008 | Gbp ic 1194795.6/1194045.6\07/08/08\gbp sr [email protected]=750\ (1 page) |
13 August 2008 | Gbp ic 1202394.95/1194795.6\29/07/08\gbp sr [email protected]=7599.35\ (1 page) |
13 August 2008 | Gbp ic 1202787.75/1202394.95 29/07/08 gbp sr [email protected]=392.8 (1 page) |
13 August 2008 | Gbp ic 1202787.75/1202394.95\29/07/08\gbp sr [email protected]=392.8\ (1 page) |
13 August 2008 | Gbp ic 1202394.95/1194795.6 29/07/08 gbp sr [email protected]=7599.35 (1 page) |
1 August 2008 | Gbp ic 1204962.75/1202787.75 14/07/08 gbp sr [email protected]=2175 (1 page) |
1 August 2008 | Gbp ic 1204962.75/1202787.75\14/07/08\gbp sr [email protected]=2175\ (1 page) |
22 July 2008 | Accounts made up to 29 February 2008 (46 pages) |
22 July 2008 | Full accounts made up to 29 February 2008 (46 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
23 June 2008 | Gbp ic 1210964.45/1204962.75 04/06/08 gbp sr [email protected]=6001.7 (1 page) |
23 June 2008 | Gbp ic 1210964.45/1204962.75\04/06/08\gbp sr [email protected]=6001.7\ (1 page) |
16 April 2008 | Director appointed andrew davison (2 pages) |
16 April 2008 | Director appointed andrew davison (2 pages) |
14 April 2008 | Statement of affairs (104 pages) |
14 April 2008 | Statement of affairs (104 pages) |
14 April 2008 | Ad 23/01/08\gbp si [email protected]=723584.25\gbp ic 487380.2/1210964.45\ (18 pages) |
14 April 2008 | Ad 23/01/08 gbp si [email protected]=723584.25 gbp ic 487380.2/1210964.45 (18 pages) |
10 April 2008 | Director appointed tony michael mcging (1 page) |
10 April 2008 | Appointment terminated director james leek (1 page) |
10 April 2008 | Appointment Terminated Director james leek (1 page) |
10 April 2008 | Director appointed tony michael mcging (1 page) |
25 March 2008 | Gbp ic 488398.95/487380.2 06/03/08 gbp sr [email protected]=1018.75 (1 page) |
25 March 2008 | Gbp ic 488398.95/487380.2\06/03/08\gbp sr [email protected]=1018.75\ (1 page) |
27 February 2008 | Gbp ic 516631/488398.95\13/02/08\gbp sr [email protected]=28232.05\ (1 page) |
27 February 2008 | Gbp ic 516631/488398.95 13/02/08 gbp sr [email protected]=28232.05 (1 page) |
13 February 2008 | £ ic 547526/516631 30/01/08 £ sr [email protected]=30895 (1 page) |
13 February 2008 | £ ic 547526/516631 30/01/08 £ sr [email protected]=30895 (1 page) |
11 January 2008 | Nc inc already adjusted 08/01/08 (2 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Nc inc already adjusted 08/01/08 (2 pages) |
28 November 2007 | Return made up to 17/11/07; bulk list available separately (9 pages) |
28 November 2007 | Return made up to 17/11/07; bulk list available separately (9 pages) |
29 August 2007 | Accounts made up to 28 February 2007 (32 pages) |
29 August 2007 | Full accounts made up to 28 February 2007 (32 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
26 March 2007 | £ ic 549748/547529 06/03/07 £ sr [email protected]=2219 (1 page) |
26 March 2007 | £ ic 549748/547529 06/03/07 £ sr [email protected]=2219 (1 page) |
27 February 2007 | £ ic 551648/549748 08/02/07 £ sr [email protected]=1900 (1 page) |
27 February 2007 | £ ic 551648/549748 08/02/07 £ sr [email protected]=1900 (1 page) |
21 February 2007 | £ ic 553374/551648 01/02/07 £ sr [email protected]=1726 (1 page) |
21 February 2007 | £ ic 553374/551648 01/02/07 £ sr [email protected]=1726 (1 page) |
8 February 2007 | £ ic 555629/553374 04/01/07 £ sr [email protected]=2255 (1 page) |
8 February 2007 | £ ic 555629/553374 04/01/07 £ sr [email protected]=2255 (1 page) |
19 December 2006 | Return made up to 17/11/06; bulk list available separately (9 pages) |
19 December 2006 | Return made up to 17/11/06; bulk list available separately (9 pages) |
11 December 2006 | £ ic 563979/555629 20/11/06 £ sr [email protected]=8350 (1 page) |
11 December 2006 | £ ic 563979/555629 20/11/06 £ sr [email protected]=8350 (1 page) |
1 November 2006 | £ ic 564729/563979 06/10/06 £ sr [email protected]=750 (1 page) |
1 November 2006 | £ ic 564729/563979 06/10/06 £ sr [email protected]=750 (1 page) |
10 October 2006 | £ ic 565516/564729 18/09/06 £ sr [email protected]=787 (1 page) |
10 October 2006 | £ ic 565516/564729 18/09/06 £ sr [email protected]=787 (1 page) |
13 September 2006 | £ ic 567208/565516 23/08/06 £ sr [email protected]=1692 (1 page) |
13 September 2006 | £ ic 567208/565516 23/08/06 £ sr [email protected]=1692 (1 page) |
30 August 2006 | £ ic 572439/567208 09/08/06 £ sr [email protected]=5231 (1 page) |
30 August 2006 | £ ic 572439/567208 09/08/06 £ sr [email protected]=5231 (1 page) |
16 August 2006 | Accounts made up to 28 February 2006 (37 pages) |
16 August 2006 | Full accounts made up to 28 February 2006 (37 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
4 August 2006 | £ ic 576439/572439 06/06/06 £ sr [email protected]=4000 (1 page) |
4 August 2006 | £ ic 576439/572439 06/06/06 £ sr [email protected]=4000 (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
18 April 2006 | £ ic 577239/576739 23/03/06 £ sr [email protected]=500 (1 page) |
18 April 2006 | £ ic 576739/576439 22/03/06 £ sr [email protected]=300 (1 page) |
18 April 2006 | £ ic 576739/576439 22/03/06 £ sr [email protected]=300 (1 page) |
18 April 2006 | £ ic 577239/576739 23/03/06 £ sr [email protected]=500 (1 page) |
28 March 2006 | £ ic 580064/577239 06/03/06 £ sr [email protected]=2825 (1 page) |
28 March 2006 | £ ic 581776/580064 06/03/06 £ sr [email protected]=1712 (1 page) |
28 March 2006 | £ ic 581776/580064 06/03/06 £ sr [email protected]=1712 (1 page) |
28 March 2006 | £ ic 580064/577239 06/03/06 £ sr [email protected]=2825 (1 page) |
16 March 2006 | £ ic 583151/581776 27/02/06 £ sr [email protected]=1375 (1 page) |
16 March 2006 | £ ic 583151/581776 27/02/06 £ sr [email protected]=1375 (1 page) |
1 March 2006 | £ ic 585836/583151 07/02/06 £ sr [email protected]=2685 (1 page) |
1 March 2006 | £ ic 585836/583151 07/02/06 £ sr [email protected]=2685 (1 page) |
14 February 2006 | £ ic 588101/585836 19/01/06 £ sr [email protected]=2265 (1 page) |
14 February 2006 | £ ic 588101/585836 19/01/06 £ sr [email protected]=2265 (1 page) |
3 February 2006 | £ ic 589401/588101 10/01/06 £ sr [email protected]=1300 (1 page) |
3 February 2006 | £ ic 589401/588101 10/01/06 £ sr [email protected]=1300 (1 page) |
8 December 2005 | Return made up to 17/11/05; bulk list available separately
|
8 December 2005 | Return made up to 17/11/05; bulk list available separately (9 pages) |
27 September 2005 | £ ic 590271/589377 07/09/05 £ sr [email protected]=894 (1 page) |
27 September 2005 | £ ic 590271/589377 07/09/05 £ sr [email protected]=894 (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | £ ic 591408/590271 18/08/05 £ sr [email protected]=1137 (1 page) |
7 September 2005 | £ ic 593283/591408 19/08/05 £ sr [email protected]=1875 (1 page) |
7 September 2005 | £ ic 591408/590271 18/08/05 £ sr [email protected]=1137 (1 page) |
7 September 2005 | £ ic 593283/591408 19/08/05 £ sr [email protected]=1875 (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
10 August 2005 | £ ic 601058/593283 21/07/05 £ sr [email protected]=7775 (1 page) |
10 August 2005 | £ ic 601058/593283 21/07/05 £ sr [email protected]=7775 (1 page) |
29 July 2005 | £ ic 606408/601058 07/07/05 £ sr [email protected]=5350 (1 page) |
29 July 2005 | £ ic 606408/601058 07/07/05 £ sr [email protected]=5350 (1 page) |
14 July 2005 | Full accounts made up to 28 February 2005 (37 pages) |
14 July 2005 | Accounts made up to 28 February 2005 (37 pages) |
3 May 2005 | £ ic 608408/606408 08/02/05 £ sr [email protected]=2000 (1 page) |
3 May 2005 | £ ic 608408/606408 08/02/05 £ sr [email protected]=2000 (1 page) |
27 April 2005 | £ ic 611778/608408 08/04/05 £ sr [email protected]=3370 (1 page) |
27 April 2005 | £ ic 611778/608408 08/04/05 £ sr [email protected]=3370 (1 page) |
7 April 2005 | £ ic 613078/611778 09/03/05 £ sr [email protected]=1300 (1 page) |
7 April 2005 | £ ic 613078/611778 09/03/05 £ sr [email protected]=1300 (1 page) |
16 March 2005 | £ ic 615703/613078 25/02/05 £ sr [email protected]=2625 (1 page) |
16 March 2005 | £ ic 615703/613078 25/02/05 £ sr [email protected]=2625 (1 page) |
25 January 2005 | £ ic 616953/615703 24/12/04 £ sr [email protected]=1250 (1 page) |
25 January 2005 | £ ic 616953/615703 24/12/04 £ sr [email protected]=1250 (1 page) |
29 December 2004 | £ ic 619003/616953 26/11/04 £ sr [email protected]=2050 (1 page) |
29 December 2004 | £ ic 619003/616953 26/11/04 £ sr [email protected]=2050 (1 page) |
20 December 2004 | Return made up to 17/11/04; bulk list available separately (9 pages) |
20 December 2004 | Return made up to 17/11/04; bulk list available separately (9 pages) |
20 October 2004 | £ ic 619254/619004 27/09/04 £ sr [email protected]=250 (2 pages) |
20 October 2004 | £ ic 619254/619004 27/09/04 £ sr [email protected]=250 (2 pages) |
29 September 2004 | £ ic 619754/619254 08/09/04 £ sr [email protected]=500 (1 page) |
29 September 2004 | £ ic 619754/619254 08/09/04 £ sr [email protected]=500 (1 page) |
17 September 2004 | £ ic 620266/619754 27/08/04 £ sr [email protected]=512 (1 page) |
17 September 2004 | £ ic 620266/619754 27/08/04 £ sr [email protected]=512 (1 page) |
10 September 2004 | £ ic 621951/620266 17/08/04 £ sr [email protected]=1685 (1 page) |
10 September 2004 | £ ic 621951/620266 17/08/04 £ sr [email protected]=1685 (1 page) |
24 August 2004 | £ ic 623076/621951 03/08/04 £ sr [email protected]=1125 (1 page) |
24 August 2004 | £ ic 623076/621951 03/08/04 £ sr [email protected]=1125 (1 page) |
19 August 2004 | £ ic 623576/623076 29/07/04 £ sr [email protected]=500 (1 page) |
19 August 2004 | £ ic 623576/623076 29/07/04 £ sr [email protected]=500 (1 page) |
16 July 2004 | Full accounts made up to 29 February 2004 (35 pages) |
16 July 2004 | Accounts made up to 29 February 2004 (35 pages) |
14 July 2004 | Notice to cease trading as an investment company (1 page) |
14 July 2004 | Notice to cease trading as an investment company (1 page) |
16 June 2004 | £ ic 624076/623576 26/05/04 £ sr [email protected]=500 (1 page) |
16 June 2004 | £ ic 624076/623576 26/05/04 £ sr [email protected]=500 (1 page) |
7 February 2004 | £ ic 624326/624076 16/01/04 £ sr [email protected]=250 (1 page) |
7 February 2004 | £ ic 624326/624076 16/01/04 £ sr [email protected]=250 (1 page) |
29 January 2004 | £ ic 626326/624326 12/01/04 £ sr [email protected]=2000 (1 page) |
29 January 2004 | £ ic 626326/624326 12/01/04 £ sr [email protected]=2000 (1 page) |
28 November 2003 | Return made up to 17/11/03; bulk list available separately
|
28 November 2003 | Return made up to 17/11/03; bulk list available separately (9 pages) |
29 June 2003 | Accounts made up to 28 February 2003 (35 pages) |
29 June 2003 | Full accounts made up to 28 February 2003 (35 pages) |
12 June 2003 | Particulars of mortgage/charge (7 pages) |
12 June 2003 | Particulars of mortgage/charge (7 pages) |
24 February 2003 | Certificate of cancellation of share premium account (1 page) |
24 February 2003 | Certificate of cancellation of share premium account (1 page) |
27 November 2002 | £ sr 50000@1 17/08/02 (2 pages) |
25 November 2002 | Return made up to 17/11/02; bulk list available separately
|
25 November 2002 | Return made up to 17/11/02; bulk list available separately (9 pages) |
28 August 2002 | Memorandum and Articles of Association (49 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Memorandum and Articles of Association (49 pages) |
28 August 2002 | Resolutions
|
13 July 2002 | Cancel share premium account (2 pages) |
13 July 2002 | Cancel share premium account (2 pages) |
20 June 2002 | Full accounts made up to 28 February 2002 (32 pages) |
20 June 2002 | Accounts made up to 28 February 2002 (32 pages) |
25 April 2002 | Ad 30/01/02--------- £ si [email protected]=1900 £ ic 637679/639579 (2 pages) |
25 April 2002 | Ad 30/01/02--------- £ si [email protected]=1900 £ ic 637679/639579 (2 pages) |
25 March 2002 | £ sr [email protected] 05/07/01 (1 page) |
25 March 2002 | £ ic 639579/637679 31/01/02 £ sr [email protected]=1900 (1 page) |
25 March 2002 | £ sr [email protected] 05/07/01 (1 page) |
25 March 2002 | £ ic 639579/637679 31/01/02 £ sr [email protected]=1900 (1 page) |
8 March 2002 | Ad 07/09/01-28/09/01 £ si [email protected] (3 pages) |
8 March 2002 | Ad 06/08/01-31/08/01 £ si [email protected] (4 pages) |
8 March 2002 | Ad 07/09/01-28/09/01 £ si [email protected] (3 pages) |
8 March 2002 | Ad 06/08/01-31/08/01 £ si [email protected] (4 pages) |
28 January 2002 | Return made up to 17/11/01; bulk list available separately (8 pages) |
28 January 2002 | Return made up to 17/11/01; bulk list available separately
|
31 October 2001 | Ad 02/05/01-24/05/01 £ si [email protected]=8717 £ ic 153349/162066 (3 pages) |
31 October 2001 | Ad 02/05/01-24/05/01 £ si [email protected]=8717 £ ic 153349/162066 (3 pages) |
21 August 2001 | Ad 04/07/01-31/07/01 £ si [email protected]=13885 £ ic 217967/231852 (4 pages) |
21 August 2001 | Ad 01/06/01-29/06/01 £ si [email protected]=8644 £ ic 231852/240496 (3 pages) |
21 August 2001 | Ad 01/06/01-29/06/01 £ si [email protected]=8644 £ ic 231852/240496 (3 pages) |
21 August 2001 | Ad 04/07/01-31/07/01 £ si [email protected]=13885 £ ic 217967/231852 (4 pages) |
26 April 2001 | Ad 01/03/01-12/04/01 £ si [email protected]=80818 £ ic 50002/130820 (15 pages) |
26 April 2001 | Ad 01/03/01-12/04/01 £ si [email protected]=80818 £ ic 50002/130820 (15 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
26 March 2001 | Ad 30/01/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
26 March 2001 | Ad 30/01/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
15 March 2001 | £ nc 50000/1250000 30/01/01 (1 page) |
15 March 2001 | £ nc 50000/1250000 30/01/01 (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Conve 30/01/01 (1 page) |
21 February 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | Notice of intention to trade as an investment co. (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Notice of intention to trade as an investment co. (1 page) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 19 cavendish square london W1A 2AW (1 page) |
21 February 2001 | Conve 30/01/01 (1 page) |
21 February 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (5 pages) |
21 February 2001 | New director appointed (5 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 19 cavendish square london W1A 2AW (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Memorandum and Articles of Association (9 pages) |
8 February 2001 | Listing of particulars (34 pages) |
8 February 2001 | Listing of particulars (34 pages) |
31 January 2001 | Application to commence business (2 pages) |
31 January 2001 | Certificate of authorisation to commence business and borrow (1 page) |
31 January 2001 | Certificate of authorisation to commence business and borrow (1 page) |
10 January 2001 | Company name changed levercorp PLC\certificate issued on 10/01/01 (2 pages) |
10 January 2001 | Company name changed levercorp PLC\certificate issued on 10/01/01 (2 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 120 east road london N1 6AA (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: 120 east road london N1 6AA (1 page) |
22 December 2000 | Secretary resigned;director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New secretary appointed (3 pages) |
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | New secretary appointed (3 pages) |
22 December 2000 | Secretary resigned;director resigned (1 page) |
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | New director appointed (3 pages) |
17 November 2000 | Incorporation (13 pages) |