Company NameEssex County Bowling Club Limited
Company StatusActive
Company Number00162610
CategoryPrivate Limited Company
Incorporation Date9 January 1920(104 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Robinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(91 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Chalkwell Avenue
Westcliff-On-Sea
Essex
SS0 8NL
Director NameMr Richard Gareth Jones
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(91 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Alleyn Place
Westcliff-On-Sea
Essex
SS0 8AT
Director NameMr Julian Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(94 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbots Walk
Shoebury
Essex Ss3 8aj
SS3 8AJ
Secretary NameMr Richard Gareth Jones
StatusCurrent
Appointed28 November 2014(94 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address12 Alleyn Place
Westcliff-On-Sea
Essex
SS0 8AT
Director NameMr George Dowding
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(99 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Mount Avenue
Westcliff On Sea
Essex
SS0 8PS
Director NameMrs Maureen Clark
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(99 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21, Imperial Ave
Westcliff On Sea
Essex
SS0 8NE
Director NameMr Edward Henry Ayres
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleRetired
Correspondence Address28 Ladram Road
Thorpe Bay
Southend On Sea
Essex
SS1 3PY
Director NameMr Alan Ronald Barker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleSteward
Correspondence Address11 Lapwater Court
London Road
Leigh On Sea
Essex
SS9 2UE
Director NameMr Norman John Bowler
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 March 2000)
RoleRetired
Correspondence Address93 Tattersall Gardens
Leigh On Sea
Essex
SS9 2QZ
Director NameMr Charles Freedman
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleRetired
Correspondence Address10 Cliff Avenue
Leigh On Sea
Essex
SS9 1HF
Director NameMr Michael Noel Smith
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleRetired
Correspondence Address24 Dale Road
Leigh On Sea
Essex
SS9 2RQ
Secretary NameMr Norman John Bowler
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 June 1995)
RoleRetired
Correspondence Address93 Tattersall Gardens
Leigh On Sea
Essex
SS9 2QZ
Secretary NameMr Norman John Bowler
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 June 1995)
RoleRetired
Correspondence Address93 Tattersall Gardens
Leigh On Sea
Essex
SS9 2QZ
Director NameMr Dennis Stanley Butler
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(73 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1997)
RoleRetired
Correspondence Address263 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0PW
Director NameMr Eric Leslie Hastings
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(73 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 March 2000)
RoleRetired
Correspondence Address39 Fairfield Road
Leigh On Sea
Essex
SS9 5RZ
Secretary NameMr Dennis Stanley Butler
NationalityBritish
StatusResigned
Appointed26 May 1995(75 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1997)
RoleRetired
Correspondence Address263 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0PW
Director NameStanley Earnest Towler
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(77 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2003)
RoleRetired
Correspondence Address65a Church Road
Rayleigh
Essex
SS6 8PL
Director NameSamuel Pollard
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(77 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 March 2000)
RoleRetired
Correspondence Address23 Leigh Road
Leigh On Sea
Essex
SS9 1JP
Director NameRonald Mendle Stock
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(77 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 May 2005)
RoleRetired
Correspondence Address16a Cliff Parade
Leigh On Sea
Essex
SS9 1AS
Director NameKenneth Chapman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(80 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Sutherland Boulevard
Leigh On Sea
Essex
SS9 3PT
Director NameMichael John Cecil Ebsworth
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(80 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2003)
RoleRetired
Correspondence Address4 Mayflower Close
Southend On Sea
Essex
SS2 6XP
Director NameRichard Paul Brooks
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(80 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 June 2007)
RoleRetired
Correspondence Address29a Marine Parade
Leigh On Sea
Essex
SS9 2NA
Secretary NameMichael John Cecil Ebsworth
NationalityBritish
StatusResigned
Appointed25 March 2000(80 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2003)
RoleRetired
Correspondence Address4 Mayflower Close
Southend On Sea
Essex
SS2 6XP
Director NameMr Morris King
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(83 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Galton Road
Westcliff On Sea
Essex
SS0 8LE
Secretary NameRichard Paul Brooks
NationalityBritish
StatusResigned
Appointed02 February 2004(84 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2007)
RoleRetired
Correspondence Address29a Marine Parade
Leigh On Sea
Essex
SS9 2NA
Director NameMr William Buchanan Semple Todd
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(84 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApt 45 Aragon Court 133-147 Church Road
Hadleigh
Benfleet
Essex
SS7 2GB
Director NameMr Joseph Peter Wilks
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(85 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Petworth Gardens
Southend On Sea
Essex
SS2 4TG
Director NameDavid William Johnson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(87 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Thames Drive
Leigh On Sea
Essex
SS9 2XQ
Secretary NameKenneth Chapman
NationalityBritish
StatusResigned
Appointed12 June 2007(87 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Sutherland Boulevard
Leigh On Sea
Essex
SS9 3PT
Director NameMr Neil Jackson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(94 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2019)
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 The Grove
Southend-On-Sea
SS2 4DA

Contact

Websitewww.essexcountybowlsclub.com

Location

Registered Address21, Imperial Ave
Westcliff On Sea
Essex
SS0 8NE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

200 at £1David William Johnson
20.00%
Ordinary
200 at £1Julian Williams
20.00%
Ordinary
200 at £1Neil Jackson
20.00%
Ordinary
200 at £1Nigel Robinson
20.00%
Ordinary
200 at £1Richard Jones
20.00%
Ordinary

Financials

Year2014
Net Worth£8,517
Current Liabilities£52

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

20 November 1967Delivered on: 6 December 1967
Persons entitled: Barclays Bank PLC

Classification: Charge for securing
Secured details: All monies now due etc.
Particulars: Land having frontage to imperial avenue, westcliff on sea essex of 150 o r thereabouts.
Outstanding
6 February 1947Delivered on: 27 December 1967
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: Land & buildings in imperial avenue westcliffe on sea, essex.
Fully Satisfied

Filing History

20 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 December 2023Memorandum and Articles of Association (17 pages)
6 December 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
2 June 2023Confirmation statement made on 28 May 2023 with updates (5 pages)
9 February 2023Notification of a person with significant control statement (2 pages)
20 January 2023Cessation of Richard Gareth Jones as a person with significant control on 20 January 2023 (1 page)
1 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
15 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
8 June 2021Confirmation statement made on 28 May 2021 with updates (5 pages)
1 June 2020Confirmation statement made on 28 May 2020 with updates (5 pages)
25 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 June 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
5 June 2019Director's details changed for Mr George Dowding on 5 June 2019 (2 pages)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 May 2019Appointment of Mr George Dowding as a director on 1 May 2019 (2 pages)
9 May 2019Termination of appointment of David William Johnson as a director on 1 May 2019 (1 page)
9 May 2019Appointment of Mrs Maureen Clark as a director on 1 May 2019 (2 pages)
9 May 2019Termination of appointment of Neil Jackson as a director on 1 May 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(9 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(9 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
27 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1,000
(9 pages)
27 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1,000
(9 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
1 December 2014Appointment of Mr Richard Gareth Jones as a secretary on 28 November 2014 (2 pages)
1 December 2014Appointment of Mr Richard Gareth Jones as a secretary on 28 November 2014 (2 pages)
28 November 2014Termination of appointment of Kenneth Chapman as a secretary on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Kenneth Chapman as a secretary on 28 November 2014 (1 page)
28 November 2014Appointment of Mr Neil Jackson as a director on 6 November 2014 (2 pages)
28 November 2014Termination of appointment of Kenneth Chapman as a director on 6 November 2014 (1 page)
28 November 2014Termination of appointment of Kenneth Chapman as a director on 6 November 2014 (1 page)
28 November 2014Termination of appointment of Kenneth Chapman as a director on 6 November 2014 (1 page)
28 November 2014Appointment of Mr Neil Jackson as a director on 6 November 2014 (2 pages)
28 November 2014Appointment of Mr Neil Jackson as a director on 6 November 2014 (2 pages)
25 November 2014Appointment of Mr Julian Williams as a director on 14 October 2014 (2 pages)
25 November 2014Appointment of Mr Julian Williams as a director on 14 October 2014 (2 pages)
2 October 2014Termination of appointment of Joseph Peter Wilks as a director on 20 August 2014 (1 page)
2 October 2014Termination of appointment of Joseph Peter Wilks as a director on 20 August 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(9 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(9 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
7 December 2011Appointment of Mr Richard Gareth Jones as a director (2 pages)
7 December 2011Appointment of Mr Richard Gareth Jones as a director (2 pages)
7 December 2011Appointment of Mr Nigel Robinson as a director (2 pages)
7 December 2011Appointment of Mr Nigel Robinson as a director (2 pages)
22 November 2011Termination of appointment of Morris King as a director (1 page)
22 November 2011Termination of appointment of William Todd as a director (1 page)
22 November 2011Termination of appointment of Morris King as a director (1 page)
22 November 2011Termination of appointment of William Todd as a director (1 page)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
29 May 2010Director's details changed for David William Johnson on 28 May 2010 (2 pages)
29 May 2010Director's details changed for Kenneth Chapman on 28 May 2010 (2 pages)
29 May 2010Director's details changed for Mr William Buchanan Semple Todd on 28 May 2010 (2 pages)
29 May 2010Director's details changed for Morris King on 28 May 2010 (2 pages)
29 May 2010Director's details changed for Joseph Peter Wilks on 28 May 2010 (2 pages)
29 May 2010Director's details changed for Joseph Peter Wilks on 28 May 2010 (2 pages)
29 May 2010Director's details changed for Morris King on 28 May 2010 (2 pages)
29 May 2010Director's details changed for Mr William Buchanan Semple Todd on 28 May 2010 (2 pages)
29 May 2010Director's details changed for Kenneth Chapman on 28 May 2010 (2 pages)
29 May 2010Director's details changed for David William Johnson on 28 May 2010 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
2 June 2009Return made up to 28/05/09; full list of members (5 pages)
2 June 2009Return made up to 28/05/09; full list of members (5 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 June 2008Director's change of particulars / william todd / 28/02/2008 (2 pages)
13 June 2008Director's change of particulars / william todd / 28/02/2008 (2 pages)
13 June 2008Return made up to 28/05/08; full list of members (6 pages)
13 June 2008Return made up to 28/05/08; full list of members (6 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Return made up to 28/05/07; no change of members (8 pages)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Return made up to 28/05/07; no change of members (8 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 June 2006Return made up to 28/05/06; no change of members (8 pages)
19 June 2006Return made up to 28/05/06; no change of members (8 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 June 2005Return made up to 28/05/05; full list of members (9 pages)
30 June 2005Return made up to 28/05/05; full list of members (9 pages)
20 June 2005Director resigned (1 page)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 June 2005New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 June 2004Return made up to 28/05/04; change of members (8 pages)
22 June 2004Return made up to 28/05/04; change of members (8 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004Secretary resigned;director resigned (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004Secretary resigned;director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 June 2001Return made up to 28/05/01; full list of members (8 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Return made up to 28/05/01; full list of members (8 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 May 2000Return made up to 28/05/00; full list of members (8 pages)
31 May 2000Return made up to 28/05/00; full list of members (8 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned;director resigned (1 page)
14 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 June 1999Return made up to 28/05/99; full list of members (8 pages)
14 June 1999Return made up to 28/05/99; full list of members (8 pages)
14 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 June 1998Return made up to 28/05/98; no change of members (8 pages)
15 June 1998Return made up to 28/05/98; no change of members (8 pages)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 July 1997New secretary appointed;new director appointed (2 pages)
2 July 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Secretary resigned (1 page)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 May 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 June 1995New secretary appointed (2 pages)
13 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
13 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
5 June 1981Accounts made up to 31 December 1980 (4 pages)
5 June 1981Accounts made up to 31 December 1980 (4 pages)
9 January 1920Incorporation (19 pages)
9 January 1920Incorporation (19 pages)