Rawdon
Leeds
LS19 6BA
Director Name | Mr Richard John Hinchliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines London Road St. Ives Cambridgeshire PE27 5EX |
Director Name | Mr Christopher Keith Whiteley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westley Cottage Westley Waterless Newmarket Suffolk CB8 0RQ |
Secretary Name | Mr Christopher Keith Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westley Cottage Westley Waterless Newmarket Suffolk CB8 0RQ |
Director Name | Dr Alan Gilchrist Black |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 December 2004) |
Role | Medical Practitioner |
Correspondence Address | 3 Blair Place Kirkcaldy Fife KY2 5SQ Scotland |
Director Name | Mr Jeremy Stephen William Lee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hodge Fold Broadbottom Cheshire SK14 6BL |
Director Name | Mr Anthony Stephen Critchlow |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 October 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Grange Road Bromley Cross Bolton BL7 9AX |
Secretary Name | Mr Jeremy Stephen William Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hodge Fold Broadbottom Cheshire SK14 6BL |
Secretary Name | Mrs Mandy Joanne Mottram |
---|---|
Status | Resigned |
Appointed | 14 February 2012(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | 18 Constable Drive Marple Bridge Stockport Cheshire SK6 5BG |
Director Name | Mr Nicholas Adam Townend |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ascribe House, Branker Street Westhoughton Bolton Lancashire BL5 3JD |
Director Name | Miss Christina Tamblyn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Mr Peter John Southby |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Secretary Name | Ms Caroline Louise Farbridge |
---|---|
Status | Resigned |
Appointed | 03 October 2014(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2016) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Secretary Name | Mr Simon Nicholas Waite |
---|---|
Status | Resigned |
Appointed | 02 September 2016(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Mr Dean Anthony Barber |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Secretary Name | Mrs Christine Benson |
---|---|
Status | Resigned |
Appointed | 20 October 2017(16 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | protechnic-exeter.co.uk |
---|
Registered Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
53.1k at £0.01 | Ascribe Holdings LTD 99.07% Ordinary |
---|---|
10 at £0.5 | Ascribe Holdings LTD 0.93% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
26 March 2009 | Delivered on: 1 April 2009 Satisfied on: 17 October 2013 Persons entitled: Eci Ventures Nominees Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
26 March 2009 | Delivered on: 1 April 2009 Satisfied on: 10 December 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 March 2009 | Delivered on: 1 April 2009 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Mortgage over stocks and shares by owner to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares and other marketable securities being 1500 exeter systems user group limited (company number 2199293) ordinary a, 1900 exeter systems user group limited (company number 2199293) ordinary b, 4750 protechnic computers limited (company number 892531) ordinary. See image for full details. Fully Satisfied |
14 March 2006 | Delivered on: 17 March 2006 Satisfied on: 17 October 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 January 2024 | Termination of appointment of Christine Benson as a secretary on 31 December 2023 (1 page) |
---|---|
25 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
15 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 November 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
23 September 2022 | Cessation of Ascribe Holdings Limited as a person with significant control on 7 September 2022 (1 page) |
23 September 2022 | Notification of Egton Medical Information Systems Limited as a person with significant control on 7 September 2022 (2 pages) |
4 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 June 2021 | Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page) |
28 June 2021 | Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page) |
28 June 2021 | Register inspection address has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page) |
27 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
10 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 December 2019 | Change of details for Ascribe Holdings Limited as a person with significant control on 30 November 2019 (2 pages) |
3 December 2019 | Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
3 December 2019 | Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
3 December 2019 | Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 3 December 2019 (1 page) |
3 December 2019 | Director's details changed for Mr Peter John Southby on 3 December 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
4 September 2019 | Appointment of Mr Paul Stewart as a director on 30 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Dean Anthony Barber as a director on 30 August 2019 (1 page) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
25 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
25 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 May 2017 | Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Christina Tamblyn as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Christina Tamblyn as a director on 30 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages) |
29 June 2016 | Withdraw the company strike off application (1 page) |
29 June 2016 | Withdraw the company strike off application (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2016 | Statement of capital on 6 June 2016
|
6 June 2016 | Statement of capital on 6 June 2016
|
28 May 2016 | Application to strike the company off the register (3 pages) |
28 May 2016 | Application to strike the company off the register (3 pages) |
23 May 2016 | Solvency Statement dated 25/03/16 (1 page) |
23 May 2016 | Resolutions
|
23 May 2016 | Solvency Statement dated 25/03/16 (1 page) |
23 May 2016 | Resolutions
|
1 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 January 2015 | Registered office address changed from Ascribe House, Branker Street Westhoughton Bolton Lancashire BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Ascribe House, Branker Street Westhoughton Bolton Lancashire BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Ascribe House, Branker Street Westhoughton Bolton Lancashire BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page) |
11 November 2014 | Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
11 November 2014 | Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
11 November 2014 | Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 September 2014 | Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
10 December 2013 | Satisfaction of charge 3 in full (4 pages) |
10 December 2013 | Satisfaction of charge 3 in full (4 pages) |
27 November 2013 | Termination of appointment of Nicholas Townend as a director (1 page) |
27 November 2013 | Termination of appointment of Nicholas Townend as a director (1 page) |
27 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
17 October 2013 | Satisfaction of charge 4 in full (4 pages) |
17 October 2013 | Satisfaction of charge 1 in full (4 pages) |
17 October 2013 | Satisfaction of charge 2 in full (4 pages) |
17 October 2013 | Satisfaction of charge 1 in full (4 pages) |
17 October 2013 | Satisfaction of charge 2 in full (4 pages) |
17 October 2013 | Satisfaction of charge 4 in full (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
25 October 2012 | Appointment of Mr Nicholas Adam Townend as a director (2 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Appointment of Mr Nicholas Adam Townend as a director (2 pages) |
27 July 2012 | Termination of appointment of Jeremy Lee as a director (1 page) |
27 July 2012 | Termination of appointment of Jeremy Lee as a director (1 page) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
20 February 2012 | Termination of appointment of Jeremy Lee as a secretary (1 page) |
20 February 2012 | Termination of appointment of Jeremy Lee as a secretary (1 page) |
20 February 2012 | Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages) |
20 February 2012 | Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
6 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
8 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Anthony Stephen Critchlow on 18 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Jeremy Stephen William Lee on 18 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Anthony Stephen Critchlow on 18 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Jeremy Stephen William Lee on 18 October 2009 (2 pages) |
8 April 2009 | Memorandum and Articles of Association (4 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
8 April 2009 | Memorandum and Articles of Association (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
24 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
5 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
5 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
30 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
2 June 2007 | Auditor's resignation (1 page) |
2 June 2007 | Auditor's resignation (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 7 signet court swann road cambridge CB5 8LA (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 7 signet court swann road cambridge CB5 8LA (1 page) |
16 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 30 June 2005 (17 pages) |
26 October 2005 | Full accounts made up to 30 June 2005 (17 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 12 euston place leamington spa warwickshire CV32 4LR (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 12 euston place leamington spa warwickshire CV32 4LR (1 page) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 7 signet court swanns road cambridge cambridgeshire CB5 8LA (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 7 signet court swanns road cambridge cambridgeshire CB5 8LA (1 page) |
21 February 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
21 February 2005 | Director resigned (1 page) |
12 November 2004 | Return made up to 18/10/04; no change of members (7 pages) |
12 November 2004 | Return made up to 18/10/04; no change of members (7 pages) |
17 September 2004 | Full accounts made up to 30 April 2004 (15 pages) |
17 September 2004 | Full accounts made up to 30 April 2004 (15 pages) |
14 November 2003 | Return made up to 18/10/03; no change of members (7 pages) |
14 November 2003 | Return made up to 18/10/03; no change of members (7 pages) |
6 July 2003 | Full accounts made up to 30 April 2003 (16 pages) |
6 July 2003 | Full accounts made up to 30 April 2003 (16 pages) |
23 January 2003 | Full accounts made up to 30 April 2002 (13 pages) |
23 January 2003 | Full accounts made up to 30 April 2002 (13 pages) |
15 November 2002 | Return made up to 18/10/02; full list of members (9 pages) |
15 November 2002 | Return made up to 18/10/02; full list of members (9 pages) |
19 August 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
19 August 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
10 April 2002 | Statement of affairs (6 pages) |
10 April 2002 | Ad 31/10/01--------- £ si [email protected]=59 £ si [email protected]=4 £ ic 393/456 (2 pages) |
10 April 2002 | Ad 31/10/01--------- £ si [email protected]=59 £ si [email protected]=4 £ ic 393/456 (2 pages) |
10 April 2002 | Statement of affairs (6 pages) |
7 February 2002 | S-div 31/10/01 (1 page) |
7 February 2002 | Ad 30/01/02--------- £ si [email protected]=392 £ ic 1/393 (2 pages) |
7 February 2002 | Ad 30/01/02--------- £ si [email protected]=392 £ ic 1/393 (2 pages) |
7 February 2002 | S-div 31/10/01 (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
15 November 2001 | S-div recon 31/10/01 (2 pages) |
15 November 2001 | S-div recon 31/10/01 (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed;new director appointed (3 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New secretary appointed;new director appointed (3 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
18 October 2001 | Incorporation (12 pages) |
18 October 2001 | Incorporation (12 pages) |