Leeds
West Yorkshire
LS11 5QR
Director Name | Martin Eaton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Damask Gardens Waterlooville Hampshire PO7 8QZ |
Secretary Name | Jacqueline Mary Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Mews Cottage 15 Kings Terrace Emsworth Hampshire PO10 7AA |
Director Name | Paul Smith |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2005) |
Role | Salesman |
Correspondence Address | 5 Pervin Road Cosham Portsmouth Hampshire PO6 3DE |
Director Name | Kevin Hickman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2005) |
Role | Administrator |
Correspondence Address | 19 Damask Gardens Cowplain Waterlooville Portsmouth Hampshire PO7 8QZ |
Director Name | Patrick Richard Balloqui |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2007) |
Role | Education Director |
Correspondence Address | Burnsglade 4a Burnside Fleet Hampshire GU51 3RE |
Director Name | Andrew Campling |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 2007) |
Role | Sales Director |
Correspondence Address | 95 Queens Road Farnborough Hampshire GU14 6JW |
Director Name | Alexander Jasvinder Singh Baines |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2004) |
Role | Gen Manager |
Correspondence Address | 31 Redlands Lane Emsworth Portsmouth Hampshire PO10 7UT |
Director Name | Stephen Gresty |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 2006) |
Role | Commercial Director |
Correspondence Address | 14 Essex Rise Warfield Berkshire RG42 3XG |
Director Name | Mr Nicholas Geoffrey Higgins |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 41a The Dale Widley Waterlooville Hampshire PO7 5DB |
Secretary Name | Mr Nicholas Geoffrey Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41a The Dale Widley Waterlooville Hampshire PO7 5DB |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ashbury House Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Mr Martin Richard Penny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2008) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | High Denton Farm Denton Ilkley West Yorkshire LS29 0HU |
Secretary Name | Mr Andrew Darren Pitter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kings Cross Gardens Moortown Leeds LS17 6PB |
Director Name | Mr Peter Cheung |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF |
Secretary Name | Mr Mark Alan Stanley Hall |
---|---|
Status | Resigned |
Appointed | 01 January 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Paul Herbert Stoneham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Secretary Name | Mr Lawrence Patrick Coppock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Michael Christopher Doyle |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2017) |
Role | Accountant |
Country of Residence | Britain |
Correspondence Address | Kingsbury House Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Secretary Name | Mr Michael Christopher Doyle |
---|---|
Status | Resigned |
Appointed | 09 January 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Kingsbury House Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Director Name | Mr Anthony Patrick Davey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2014(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr Peter Jeffrey Godden |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Mr David James Riley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Secretary Name | David James Riley |
---|---|
Status | Resigned |
Appointed | 28 April 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5BZ |
Director Name | Philippe Michel Marie Georges |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 2017(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | L'Atelier Coty Chemin Louis Hubert 1-3 Lancy Geneva 1213 |
Secretary Name | Philippe Michel Marie Georges |
---|---|
Status | Resigned |
Appointed | 17 November 2017(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 July 2018) |
Role | Company Director |
Correspondence Address | L'Atelier Coty Chemin Louis Hubert 1-3 Lancy Geneva 1213 |
Director Name | Director Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RE |
Secretary Name | Secretarial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RF |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 April 2005 | Delivered on: 23 April 2005 Satisfied on: 16 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units B4 and B5 endeavour business park penner road havant hants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 February 2005 | Delivered on: 17 February 2005 Satisfied on: 16 October 2007 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 December 2003 | Delivered on: 16 December 2003 Satisfied on: 9 November 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 December 2018 | Register(s) moved to registered inspection location Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ (2 pages) |
5 December 2018 | Register inspection address has been changed to Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ (2 pages) |
6 November 2018 | Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5BZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 6 November 2018 (2 pages) |
5 November 2018 | Appointment of a voluntary liquidator (3 pages) |
5 November 2018 | Resolutions
|
5 November 2018 | Declaration of solvency (5 pages) |
1 August 2018 | Termination of appointment of Philippe Michel Marie Georges as a secretary on 5 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Philippe Michel Marie Georges as a director on 5 July 2018 (1 page) |
28 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
2 February 2018 | Appointment of Michael Joseph Hewett as a director on 15 January 2018 (2 pages) |
1 December 2017 | Appointment of Philippe Michel Marie Georges as a director on 17 November 2017 (2 pages) |
1 December 2017 | Appointment of Philippe Michel Marie Georges as a director on 17 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of David James Riley as a director on 17 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Peter Jeffrey Godden as a director on 31 October 2017 (1 page) |
1 December 2017 | Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page) |
1 December 2017 | Termination of appointment of David James Riley as a director on 17 November 2017 (1 page) |
1 December 2017 | Appointment of Philippe Michel Marie Georges as a secretary on 17 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page) |
30 May 2017 | Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page) |
30 May 2017 | Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page) |
26 May 2017 | Appointment of David James Riley as a director on 28 April 2017 (2 pages) |
26 May 2017 | Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page) |
26 May 2017 | Appointment of David James Riley as a director on 28 April 2017 (2 pages) |
26 May 2017 | Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page) |
26 May 2017 | Appointment of David James Riley as a secretary on 28 April 2017 (2 pages) |
26 May 2017 | Appointment of David James Riley as a secretary on 28 April 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
30 November 2016 | Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
4 November 2014 | Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
24 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
17 March 2014 | Termination of appointment of Paul Stoneham as a director (1 page) |
17 March 2014 | Termination of appointment of Paul Stoneham as a director (1 page) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a director (2 pages) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a secretary (1 page) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a director (2 pages) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a director (1 page) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a director (1 page) |
28 January 2014 | Termination of appointment of Lawrence Coppock as a secretary (1 page) |
28 January 2014 | Appointment of Mr Michael Christopher Doyle as a secretary (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Registered office address changed from Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF on 28 March 2012 (1 page) |
2 March 2012 | Appointment of Mr Paul Herbert Stoneham as a director (2 pages) |
2 March 2012 | Appointment of Mr Paul Herbert Stoneham as a director (2 pages) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a director (2 pages) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page) |
1 March 2012 | Termination of appointment of Peter Cheung as a director (1 page) |
1 March 2012 | Termination of appointment of Peter Cheung as a director (1 page) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a director (2 pages) |
1 March 2012 | Termination of appointment of Mark Hall as a secretary (1 page) |
1 March 2012 | Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page) |
1 March 2012 | Termination of appointment of Mark Hall as a director (1 page) |
1 March 2012 | Termination of appointment of Mark Hall as a director (1 page) |
16 January 2012 | Termination of appointment of Andrew Pitter as a secretary (1 page) |
16 January 2012 | Appointment of Mr Mark Alan Stanley Hall as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 August 2011 | Director's details changed for Mr Peter Cheung on 17 May 2011 (2 pages) |
24 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 June 2009 | Appointment terminated director martin eaton (1 page) |
12 January 2009 | Appointment terminated director martin penny (1 page) |
12 January 2009 | Director appointed peter cheung (2 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 July 2008 | Return made up to 17/05/08; full list of members (5 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | New director appointed (5 pages) |
21 October 2007 | Section 394 (1 page) |
21 October 2007 | Secretary resigned;director resigned (1 page) |
21 October 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | New director appointed (4 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: wellesley house 204 london road waterlooville hampshire PO7 7AN (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | £ ic 1027/1000 19/09/07 £ sr 27@1=27 (1 page) |
28 August 2007 | £ ic 1574/1027 31/05/07 £ sr 547@1=547 (1 page) |
28 August 2007 | Resolutions
|
13 August 2007 | Return made up to 17/05/07; full list of members (7 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2007 | Ad 31/05/07--------- £ si 27@1=27 £ ic 1547/1574 (4 pages) |
9 August 2007 | Resolutions
|
3 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
27 January 2007 | £ sr 25@1 01/12/03 (2 pages) |
16 January 2007 | Ad 01/06/06--------- £ si 400@1=400 £ ic 1147/1547 (3 pages) |
5 January 2007 | £ ic 1172/1147 08/09/06 £ sr 25@1=25 (2 pages) |
5 October 2006 | Director resigned (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 February 2006 | Nc inc already adjusted 23/12/05 (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (1 page) |
14 July 2005 | Resolutions
|
11 July 2005 | Return made up to 17/05/05; full list of members (6 pages) |
29 June 2005 | Ad 16/06/05--------- £ si 1@1=1 £ ic 1046/1047 (2 pages) |
15 June 2005 | Ad 12/05/05--------- £ si 1@1=1 £ ic 1045/1046 (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Ad 19/04/05--------- £ si 4@1=4 £ ic 1041/1045 (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Resolutions
|
23 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Amended accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 17/05/04; full list of members (9 pages) |
31 March 2004 | New director appointed (2 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Nc inc already adjusted 01/12/03 (2 pages) |
17 December 2003 | Ad 01/04/03--------- £ si 50@1 (2 pages) |
16 December 2003 | Particulars of mortgage/charge (11 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members
|
15 January 2003 | Ad 20/12/02--------- £ si 1039@1=1039 £ ic 2/1041 (2 pages) |
15 January 2003 | £ nc 1000/1100 20/12/02 (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Resolutions
|
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
17 May 2002 | Incorporation (16 pages) |