Company NameCrouch Yacht Club.Limited(The)
Company StatusDissolved
Company Number00098485
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 1908(115 years, 10 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameIan Roger Scott
NationalityBritish
StatusClosed
Appointed13 May 2011(102 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 10 September 2019)
RoleCompany Director
Correspondence Address14 Riverside Road
Burnham On Crouch
Essex
CM0 8JY
Director NameMr Simon David Kiddle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed24 March 2012(103 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 10 September 2019)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressThe Club House Coronation Road
Burnham-On-Crouch
Essex
CM0 8HW
Director NameMr David Robert Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2016(107 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 10 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 The Belvedere
Burnham-On-Crouch
Essex
CM0 8AW
Director NameMiss Sarah Jane Vethaak
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2017(108 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 10 September 2019)
RoleBar Person
Country of ResidenceEngland
Correspondence AddressThe Club House Coronation Road
Burnham-On-Crouch
Essex
CM0 8HW
Director NameMr Michael Arthur John Owers
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(82 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 March 1992)
RoleCompany Director
Correspondence AddressCringlewood Beacon Hill
Wickham Bishops
Witham
Essex
CM8 3EA
Director NameMr Brian Arnold Roper
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(82 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1993)
RoleSurgeon
Correspondence Address6 Hillside Road
Burnham On Crouch
Essex
CM0 8EY
Director NameMrs Joanna Mary Saunders Barker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(82 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 March 1999)
RoleCompany Director
Correspondence Address20 Park Road
Burnham On Crouch
Essex
CM0 8ES
Director NameMr Gary George Sims
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(82 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 1994)
RoleMarine Engineer
Correspondence Address8 Wayfarer Gardens
Burnham-On-Crouch
Essex
Cm0
Director NameGeorge Edward Kingston
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(83 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 April 1994)
RoleCompany Director -Retail Butch
Correspondence AddressThe Elms
Little Burstead
Essex
CM12 9TJ
Secretary NameMiss Mary Purves
NationalityBritish
StatusResigned
Appointed28 March 1992(83 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address25 Baldwins Hill
Loughton
Essex
IG10 1SF
Director NameVice Commodore Stuart Buchan Douglas
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1994(85 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1997)
RoleRetired
Correspondence Address130 Daws Heath Road
Rayleigh
Essex
SS6 7QY
Director NameMichael Harden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1994(85 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 April 1995)
RoleConstruction Consultant
Correspondence Address21 New Road
Burnham On Crouch
Essex
CM0 8EH
Director NameDavid William Lenz
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1994(85 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1997)
RoleConsultant
Correspondence Address82 Higher Drive
Purley
Surrey
CR8 2HG
Director NameStephen James Weekes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1997(88 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 March 1999)
RoleSales Director
Correspondence Address39 Field Road
Lichfield
Staffordshire
WS13 7RU
Director NameFrank Neal Curtis
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1997(88 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2001)
RoleRetired
Correspondence AddressFlat 7 Petticrow Quays
Belvedere Road
Burnham On Crouch
CM0 8AJ
Director NameAnthony John Merewether
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(89 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 December 2006)
RoleYacht Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBell House
Easthorpe Road, Easthorpe
Colchester
Essex
CO5 9HD
Director NameNoel William Stanbury
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(90 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 2000)
RoleBusinessman
Correspondence Address8 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMichael Willett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(91 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2003)
RoleSales
Correspondence Address34 Western Road
Burnham On Crouch
Essex
CM0 8JE
Secretary NameMiss Carole Susan Pickett
NationalityBritish
StatusResigned
Appointed01 December 2001(93 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kensington Gardens
Billericay
Essex
CM12 0TZ
Secretary NameChaz Rowland
NationalityBritish
StatusResigned
Appointed30 November 2002(94 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 November 2003)
RoleSales
Correspondence Address20 Park Road
Burnham On Crouch
Essex
CM0 8ES
Director NameRichard Keith Owen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(95 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 November 2004)
RoleEngineer
Correspondence Address3 Hester Place
Burnham On Crouch
Essex
CM0 8SA
Secretary NameSally Joan Stanley
NationalityBritish
StatusResigned
Appointed30 November 2003(95 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 December 2006)
RoleTraining Consultant
Correspondence Address38 Kilworth Avenue
Brentwood
Essex
CM15 8PT
Director NameRupert Robert Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2004(96 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 November 2005)
RoleDirector Of Freight Company
Correspondence Address46 Crouch Road
Burnham On Crouch
Essex
CM0 8DX
Director NameMr Michael John Wynn Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(98 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 December 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Mill Hill Road
Cowes
Isle Of Wight
PO31 7EG
Director NameMr Duncan Michael Haley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(98 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 December 2008)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressAlpha Lodge
7 Alpha Road
Burnham On Crouch
Essex
CM0 8DU
Director NameMr Rupert Robert Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(98 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 December 2009)
RoleDirector Of Freight Company
Country of ResidenceUnited Kingdom
Correspondence Address46 Crouch Road
Burnham On Crouch
Essex
CM0 8DX
Secretary NameJan Cornelis Van Der Schans
NationalityBritish
StatusResigned
Appointed02 December 2006(98 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 December 2008)
RoleCompany Director
Correspondence Address283 Lodge Lane
Grays
Essex
RM17 5PR
Director NamePaul Neville Drew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2008(100 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 December 2010)
RoleScientific Engineer
Country of ResidenceEngland
Correspondence AddressNo 1 Mangapp Chase
Burnham-On-Crouch
Essex
CM0 8QQ
Secretary NamePaula Elizabeht Stanbury
NationalityBritish
StatusResigned
Appointed06 December 2008(100 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2011)
RoleExternal Relations
Correspondence Address7 Witney Road
Burnham On Crouch
Essex
CM0 8JS
Director NameRichard Waterhouse
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2010(102 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chantry Road
Bishop's Stortford
Herts
CM23 2SB
Director NameMr Michael John Bridge
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2010(102 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 2011)
RoleBoat Restorer/Painter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Ship Road
Burnham-On-Crouch
Essex
CM0 8JX
Director NameMr Russell John Cashel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(103 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Fairway Drive
Burnham-On-Crouch
Essex
CM0 8PN
Director NameMrs Anita Sally Baynham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2016(107 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 November 2016)
RoleInsurance Technician
Country of ResidenceUnited Kingdom
Correspondence Address108 Station Road
Burnham-On-Crouch
Essex
CM0 8HR

Contact

Websitecyc.org.uk
Email address[email protected]
Telephone01621 782252
Telephone regionMaldon

Location

Registered AddressThe Club House
Coronation Road
Burnham-On-Crouch
Essex
CM0 8HW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Financials

Year2014
Net Worth£76,492
Cash£16,179
Current Liabilities£41,560

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

6 December 2012Delivered on: 20 December 2012
Persons entitled: Paul Brandt

Classification: Loan agreement
Secured details: £15,000.00 due or to become due from the company to the chargee.
Particulars: An equitable charge on all the company's assets both present and future.
Outstanding
9 July 2012Delivered on: 20 July 2012
Persons entitled: Michael Grayburn

Classification: Loan agreement by way of a floating charge
Secured details: £5000 due or to become due from the company to the chargee.
Particulars: An equitable charge on all company's assets both present and future.
Outstanding
14 April 2012Delivered on: 17 April 2012
Persons entitled: Anthony John Merewether

Classification: Loan agreement by way of a floating charge
Secured details: £5,000.00 due or to become due from the company to the chargee.
Particulars: An equitable charge on all the company's assets both present and future.
Outstanding
17 July 1980Delivered on: 21 June 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the crouch yacht club, coronation road, burnham on crouch, essex.
Outstanding
14 March 1980Delivered on: 19 March 1980
Persons entitled: Greene King and Sons Limited

Classification: Legal charge
Secured details: £5,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Land at coronation road, burnham on crouch essex.
Outstanding
13 July 1968Delivered on: 22 July 1968
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: The ground yacht club, LTD., The quay, burnham-on-crouch. Essex.
Outstanding
1 March 2017Delivered on: 8 March 2017
Persons entitled: Mrs a M Merewether

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 8 March 2017
Persons entitled: Anray LTD

Classification: A registered charge
Outstanding
8 October 1952Delivered on: 8 October 1952
Classification: Series of debentures
Outstanding
15 April 2012Delivered on: 17 April 2012
Satisfied on: 22 May 2014
Persons entitled: Paul Roland Trueman

Classification: Loan agreement by way of a floating charge
Secured details: £5,000.00 due or to become due from the company to the chargee.
Particulars: An equitable charge on all the company's assets both present and future.
Fully Satisfied
24 March 2012Delivered on: 3 April 2012
Satisfied on: 22 May 2014
Persons entitled: Jan Cornelis Van Der Schans and Jean Linda Van Der Schans

Classification: Loan agreement by way of a floating charge
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: An equitable charge on all the company's assets both present and future.
Fully Satisfied
13 August 2018Delivered on: 13 August 2018
Satisfied on: 8 September 2018
Persons entitled: Simon David Kiddle

Classification: A registered charge
Fully Satisfied

Filing History

6 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
14 March 2017Statement of company's objects (2 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
8 March 2017Registration of charge 000984850010, created on 1 March 2017 (7 pages)
8 March 2017Registration of charge 000984850011, created on 1 March 2017 (7 pages)
28 February 2017Appointment of Miss Sarah Jane Vethaak as a director on 25 February 2017 (2 pages)
6 February 2017Satisfaction of charge 4 in full (1 page)
6 February 2017Director's details changed for Mr Simon David Kiddle on 6 February 2017 (2 pages)
7 December 2016Termination of appointment of Anita Sally Baynham as a director on 13 November 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
17 June 2016Annual return made up to 5 May 2016 no member list (5 pages)
26 April 2016Satisfaction of charge 9 in full (1 page)
23 April 2016Appointment of Mrs Anita Sally Baynham as a director on 27 February 2016 (2 pages)
23 April 2016Termination of appointment of Duncan Michael Haley as a director on 27 February 2016 (1 page)
23 April 2016Termination of appointment of Russell John Cashel as a director on 27 February 2016 (1 page)
23 April 2016Appointment of Mr David Robert Smith as a director on 27 February 2016 (2 pages)
7 April 2016Satisfaction of charge 1 in full (1 page)
7 April 2016Satisfaction of charge 2 in full (1 page)
7 April 2016Satisfaction of charge 3 in full (1 page)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 June 2015Annual return made up to 5 May 2015 no member list (4 pages)
2 June 2015Annual return made up to 5 May 2015 no member list (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 May 2014Annual return made up to 5 May 2014 no member list (4 pages)
30 May 2014Annual return made up to 5 May 2014 no member list (4 pages)
22 May 2014Satisfaction of charge 5 in full (4 pages)
22 May 2014Satisfaction of charge 6 in full (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 May 2013Annual return made up to 5 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 5 May 2013 no member list (4 pages)
8 April 2013Termination of appointment of Richard Waterhouse as a director (1 page)
8 April 2013Appointment of Mr Duncan Michael Haley as a director (2 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 June 2012Annual return made up to 5 May 2012 no member list (5 pages)
18 June 2012Annual return made up to 5 May 2012 no member list (5 pages)
16 May 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 April 2012Statement of company's objects (2 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2012Memorandum and Articles of Association (5 pages)
3 April 2012Appointment of Mr Simon David Kiddle as a director (2 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 December 2011Termination of appointment of Peter Wright as a director (1 page)
20 July 2011Annual return made up to 5 May 2011 no member list (4 pages)
20 July 2011Appointment of Mr Russell John Cashel as a director (2 pages)
20 July 2011Termination of appointment of Michael Bridge as a director (1 page)
20 July 2011Registered office address changed from the Club House the Club House Coronation Road Burnham-on-Crouch Essex CM0 8HW on 20 July 2011 (1 page)
20 July 2011Annual return made up to 5 May 2011 no member list (4 pages)
1 June 2011Resolutions
  • RES13 ‐ Business 27/05/2011
(1 page)
25 May 2011Appointment of Ian Roger Scott as a secretary (3 pages)
24 May 2011Termination of appointment of Paula Stanbury as a secretary (2 pages)
24 May 2011Termination of appointment of Paula Stanbury as a secretary (1 page)
18 April 2011Memorandum and Articles of Association (3 pages)
11 March 2011Appointment of Richard Waterhouse as a director (3 pages)
25 January 2011Appointment of Mr Michael John Bridge as a director (3 pages)
25 January 2011Termination of appointment of Perry Wilson as a director (2 pages)
25 January 2011Termination of appointment of Paul Drew as a director (2 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 June 2010Director's details changed for Paul Neville Drew on 5 May 2010 (2 pages)
25 June 2010Director's details changed for Paul Neville Drew on 5 May 2010 (2 pages)
25 June 2010Annual return made up to 5 May 2010 no member list (3 pages)
25 June 2010Annual return made up to 5 May 2010 no member list (3 pages)
29 January 2010Director's details changed for Mr Perry Neil Wilson on 14 January 2010 (3 pages)
29 December 2009Termination of appointment of Rupert Brown as a director (2 pages)
29 December 2009Appointment of Peter John Garrod Wright as a director (3 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 May 2009Annual return made up to 05/05/09 (3 pages)
23 December 2008Secretary appointed paula elizabeht stanbury (2 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 December 2008Director appointed paul neville drew (2 pages)
10 December 2008Appointment terminated director michael harrison (1 page)
10 December 2008Director appointed perry wilson (2 pages)
10 December 2008Appointment terminated director duncan haley (1 page)
10 December 2008Appointment terminated secretary jan van der schans (1 page)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 June 2008Annual return made up to 05/05/08 (3 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Registered office changed on 19/06/2008 from the club house coronation road burnham-on-crouch essex CM0 8AS (1 page)
19 June 2008Director's change of particulars / michael harrison / 18/06/2008 (2 pages)
11 July 2007Annual return made up to 05/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New director appointed (1 page)
14 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
29 June 2006Director resigned (1 page)
29 June 2006Annual return made up to 05/05/06 (2 pages)
29 June 2006Director resigned (1 page)
25 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 June 2005Annual return made up to 05/05/05 (4 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
14 December 2004Resolutions
  • RES13 ‐ Adopt new rules 27/11/04
(7 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 May 2004Annual return made up to 05/05/04 (4 pages)
30 January 2004New director appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
31 May 2003New secretary appointed (2 pages)
15 May 2003Annual return made up to 05/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
2 January 2003Full accounts made up to 30 September 2002 (9 pages)
23 May 2002Annual return made up to 05/05/02 (5 pages)
12 April 2002Full accounts made up to 30 September 2001 (9 pages)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New director appointed (2 pages)
20 June 2001Full accounts made up to 30 September 2000 (9 pages)
15 May 2001Annual return made up to 05/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 2000Annual return made up to 05/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 2000New director appointed (2 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (9 pages)
13 April 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
20 May 1999Annual return made up to 05/05/99
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1999New director appointed (2 pages)
18 April 1999Full accounts made up to 31 December 1998 (10 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Annual return made up to 05/05/98
  • 363(288) ‐ Director resigned
(4 pages)
29 April 1998Full accounts made up to 31 December 1997 (10 pages)
19 June 1997Full accounts made up to 31 December 1996 (12 pages)
22 May 1997Annual return made up to 05/05/97
  • 363(288) ‐ Director resigned
(4 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1996Annual return made up to 05/05/96 (4 pages)
30 April 1996Full accounts made up to 31 December 1995 (13 pages)
26 May 1995Annual return made up to 05/05/95
  • 363(288) ‐ Director resigned
(4 pages)
26 May 1995New director appointed (2 pages)