Company NameK.S.C.Properties Limited
Company StatusDissolved
Company Number00408956
CategoryPrivate Limited Company
Incorporation Date24 April 1946(77 years, 8 months ago)
Dissolution Date19 June 2012 (11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJohn Joseph McDonagh
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2002(56 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 19 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Garden Square Walk
Park Lea
Airdrie
Glasgow
ML6 0HY
Scotland
Director NameMr Henry Welsh
Date of BirthJanuary 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(60 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hedgerows
Hawarden
CH5 3LY
Wales
Director NameMr Frank Stanley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2008(62 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 19 June 2012)
RoleCer Network Manager
Country of ResidenceEngland
Correspondence AddressHighbank Billet Hill
Ash
Sevenoaks
Kent
TN15 7HG
Director NameMr Ronald Michael Lynch
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2009(63 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Webb Close
Chelmer Village
Chelmsford
Essex
CM2 6GQ
Director NameMr Terence Anthony Conneely
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(64 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Webb Close
Chelmer Village
Chelmsford
Essex
CM2 6GQ
Director NameMr Richard Pryce Mitchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(64 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 19 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Webb Close
Chelmer Village
Chelmsford
Essex
CM2 6GQ
Director NameAnthony Francis Doherty
Date of BirthJanuary 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2011(65 years, 6 months after company formation)
Appointment Duration8 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Webb Close
Chelmer Village
Chelmsford
Essex
CM2 6GQ
Director NameMichael Gerald Gallagher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2011(65 years, 6 months after company formation)
Appointment Duration8 months (closed 19 June 2012)
RoleRetired Banker
Country of ResidenceFleet Hampshire England
Correspondence Address9 Westbury Close
Fleet
Hampshire
GU51 3HR
Director NameCharles McCluskey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2011(65 years, 6 months after company formation)
Appointment Duration8 months (closed 19 June 2012)
RolePost Office Manager
Country of ResidenceScotland
Correspondence Address11 Webb Close
Chelmer Village
Chelmsford
Essex
CM2 6GQ
Secretary NameAnthony Francis Doherty
NationalityBritish
StatusClosed
Appointed23 October 2011(65 years, 6 months after company formation)
Appointment Duration8 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address11 Webb Close
Chelmer Village
Chelmsford
Essex
CM2 6GQ
Director NameMr Walter James Jansen
Date of BirthMay 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(45 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 November 1995)
RoleCertified Accountant/Chartered Secretary
Correspondence Address9 Ophir Road
Worthing
West Sussex
BN11 2SR
Director NameMr Anthony Ronald Bateman
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(45 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 1993)
RoleTowerdom Technician
Correspondence Address83 Churchill Road
Bentley
Walsall
West Midlands
WS2 0AW
Secretary NameMr Francis Joseph Scally
NationalityBritish
StatusResigned
Appointed21 December 1991(45 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address4 Woodlands Place
Coatbridge
Lanarkshire
ML5 1LD
Scotland
Secretary NameMr Francis Joseph Redmond
NationalityBritish
StatusResigned
Appointed14 August 1993(47 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 1996)
RoleCompany Director
Correspondence Address31 Rathbone Road
Wavertree
Liverpool
Merseyside
L15 4HG
Director NameRonald Arthur Hare
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1993(47 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1995)
RoleSelf Employed Financial Consul
Correspondence Address426 St Johns Road
Kettering
Northamptonshire
NN15 5HF
Director NameEdwin Anthony Britten
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1993(47 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 1997)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address278a York Road
Leeds
West Yorks
LS9 9DN
Director NameJohn Kenneth Hargreaves
Date of BirthApril 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1995(49 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address31 Northumberland Avenue
Blackpool
Lancashire
FY2 9BA
Director NameEdward Alcock
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1995(49 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 1998)
RoleRetired
Correspondence Address5 Elms Drive
Chelmsford
Essex
CM1 1RH
Director NameTerence Joseph Crowther
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1996(50 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 1998)
RoleLocal Government Officer
Correspondence Address38 Wigan Road
Deane
Bolton
Lancashire
BL3 5PZ
Secretary NameMr Richard Pryce Mitchell
NationalityBritish
StatusResigned
Appointed07 December 1996(50 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Tiverton Road
Loughborough
Leicestershire
LE11 2RY
Director NameSimon Eric Bartlett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(51 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2000)
RoleAccountant
Correspondence Address29 Bartle Gill Drive
Baildon
Shipley
West Yorkshire
BD17 6UE
Director NameChristopher John Allman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed03 December 1999(53 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2002)
RoleCertified Accountant
Correspondence Address34 Beechwood Avenue
South Harrow
Middlesex
HA2 8BY
Director NameWilliam Anthony Ellis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(53 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2005)
RoleRetired
Correspondence Address23 Westholme Road
Withington
Manchester
Lancashire
M20 3QZ
Secretary NameChristopher John Allman
NationalityIrish
StatusResigned
Appointed03 December 1999(53 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2002)
RoleCertified Accountant
Correspondence Address34 Beechwood Avenue
South Harrow
Middlesex
HA2 8BY
Director NameAnthony Francis Doherty
Date of BirthJanuary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(54 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Webb Close
Chelmsford
Essex
CM2 6GQ
Secretary NameAnthony Francis Doherty
NationalityBritish
StatusResigned
Appointed23 July 2002(56 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Webb Close
Chelmsford
Essex
CM2 6GQ
Director NameWilliam Gerrard Gallagher
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2002(56 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address60a Wimbledon Park Road
Wandsworth
London
SW18 5SH
Director NameBertie Grogan
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2005(59 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address96 Birket Close
Norwood Green
Middlesex
WB2 5HT
Director NameEdward Alcock
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(60 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2011)
RoleRetired
Correspondence Address5 Elms Drive
Chelmsford
Essex
CM1 1RH
Director NameJohn Doran
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(60 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2011)
RoleRetired
Correspondence Address97 Rannerdale Drive
Whitehaven
Cumbria
CA28 6JZ
Secretary NameEdward Alcock
NationalityBritish
StatusResigned
Appointed20 January 2007(60 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2011)
RoleCompany Director
Correspondence Address5 Elms Drive
Chelmsford
Essex
CM1 1RH
Director NameHugh Leo Edwin Carroll
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2009(63 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 October 2011)
RoleInland Revenue
Country of ResidenceUnited Kingdom
Correspondence Address29 Banks Street
Willenhall
West Midlands
WV13 1SP

Location

Registered Address11 Webb Close
Chelmer Village
Chelmsford
Essex
CM2 6GQ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

95 at £1A.f. Doherty
10.00%
Ordinary
95 at £1Charles Mccluskey
10.00%
Ordinary
95 at £1Frank Stanley
10.00%
Ordinary
95 at £1Henry Welsh
10.00%
Ordinary
95 at £1J.j. Mcdonagh
10.00%
Ordinary
95 at £1Michael Gallagher
10.00%
Ordinary
95 at £1R.p. Mitchell
10.00%
Ordinary
95 at £1Ronald Michael Lynch
10.00%
Ordinary
95 at £1Terence Anthony Conneely
10.00%
Ordinary
95 at £1W.e. Gallagher
10.00%
Ordinary

Financials

Year2014
Net Worth-£407,280

Accounts

Latest Accounts31 March 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (4 pages)
22 February 2012Application to strike the company off the register (4 pages)
22 December 2011Director's details changed for Frank Stanley on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 950
(12 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 950
(12 pages)
22 December 2011Director's details changed for Frank Stanley on 22 December 2011 (2 pages)
15 December 2011Termination of appointment of Edward Alcock as a director on 23 October 2011 (1 page)
15 December 2011Appointment of Anthony Francis Doherty as a director on 23 October 2011 (2 pages)
15 December 2011Appointment of Anthony Francis Doherty as a director (2 pages)
15 December 2011Termination of appointment of Edward Alcock as a director (1 page)
15 December 2011Appointment of Charles Mccluskey as a director (2 pages)
15 December 2011Appointment of Charles Mccluskey as a director on 23 October 2011 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
2 December 2011Registered office address changed from 5 Elms Drive Chelmsford Essex CM1 1RH on 2 December 2011 (2 pages)
2 December 2011Appointment of Michael Gerald Gallagher as a director on 23 October 2011 (2 pages)
2 December 2011Appointment of Anthony Francis Doherty as a secretary on 23 October 2011 (2 pages)
2 December 2011Termination of appointment of Hugh Leo Edwin Carroll as a director on 23 October 2011 (1 page)
2 December 2011Termination of appointment of John Doran as a director (1 page)
2 December 2011Termination of appointment of Edward Alcock as a secretary (1 page)
2 December 2011Termination of appointment of Edward Alcock as a secretary on 23 October 2011 (1 page)
2 December 2011Appointment of Michael Gerald Gallagher as a director (2 pages)
2 December 2011Termination of appointment of Edward Alcock as a secretary (1 page)
2 December 2011Termination of appointment of John Doran as a director on 23 October 2011 (1 page)
2 December 2011Appointment of Anthony Francis Doherty as a secretary (2 pages)
2 December 2011Registered office address changed from 5 Elms Drive Chelmsford Essex CM1 1RH on 2 December 2011 (2 pages)
2 December 2011Termination of appointment of Hugh Carroll as a director (1 page)
2 December 2011Termination of appointment of Edward Alcock as a secretary on 23 October 2011 (1 page)
2 December 2011Registered office address changed from 5 Elms Drive Chelmsford Essex CM1 1RH on 2 December 2011 (2 pages)
11 February 2011Appointment of William Gerrard Gallagher as a director (2 pages)
11 February 2011Appointment of William Gerrard Gallagher as a director (2 pages)
3 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (19 pages)
3 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (19 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
13 January 2011Termination of appointment of Bertie Grogan as a director (1 page)
13 January 2011Appointment of Mr Terence Anthony Conneely as a director (2 pages)
13 January 2011Termination of appointment of Bertie Grogan as a director (1 page)
13 January 2011Appointment of Mr Terence Anthony Conneely as a director (2 pages)
13 January 2011Termination of appointment of Peter Mcgarry as a director (1 page)
13 January 2011Appointment of Richard Pryce Mitchell as a director (2 pages)
13 January 2011Termination of appointment of Peter Mcgarry as a director (1 page)
13 January 2011Appointment of Richard Pryce Mitchell as a director (2 pages)
12 March 2010Appointment of Bertie Grogan as a director (2 pages)
12 March 2010Appointment of Bertie Grogan as a director (2 pages)
1 March 2010Appointment of Peter Mcgarry as a director (2 pages)
1 March 2010Appointment of Henry Welsh as a director (2 pages)
1 March 2010Appointment of Henry Welsh as a director (2 pages)
1 March 2010Appointment of John Joseph Mcdonagh as a director (2 pages)
1 March 2010Appointment of Hugh Leo Edwin Carroll as a director (1 page)
1 March 2010Appointment of Hugh Leo Edwin Carroll as a director (1 page)
1 March 2010Appointment of John Joseph Mcdonagh as a director (2 pages)
1 March 2010Appointment of Peter Mcgarry as a director (2 pages)
25 February 2010Appointment of Mr Ronald Michael Lynch as a director (2 pages)
25 February 2010Appointment of Mr Ronald Michael Lynch as a director (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
7 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (21 pages)
7 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (21 pages)
17 February 2009Director Appointed Frank Stanley Logged Form (4 pages)
17 February 2009Return made up to 21/12/08; full list of members (16 pages)
17 February 2009Return made up to 21/12/08; full list of members (16 pages)
17 February 2009Director appointed edward arthur alcock (2 pages)
17 February 2009Director appointed edward arthur alcock (2 pages)
17 February 2009Director appointed frank stanley logged form (4 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
31 January 2009Director appointed frank stanley (2 pages)
31 January 2009Director appointed frank stanley (2 pages)
18 June 2008Return made up to 21/12/07; change of members (6 pages)
18 June 2008Return made up to 21/12/07; change of members (6 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2008Accounts made up to 31 March 2007 (4 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
18 January 2007Registered office changed on 18/01/07 from: 11 webb close chancellor park chelmsford essex CM2 6GQ (1 page)
18 January 2007Registered office changed on 18/01/07 from: 11 webb close chancellor park chelmsford essex CM2 6GQ (1 page)
18 January 2007Return made up to 21/12/06; full list of members (9 pages)
18 January 2007Return made up to 21/12/06; full list of members (9 pages)
31 October 2006Accounts made up to 31 March 2006 (4 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 January 2006Return made up to 21/12/05; full list of members (9 pages)
17 January 2006Return made up to 21/12/05; full list of members (9 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
14 January 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 January 2005Return made up to 21/12/04; full list of members (11 pages)
30 November 2004Registered office changed on 30/11/04 from: the headway hotel marine road east promenade morecambe lancashire LA4 5AW (1 page)
30 November 2004Registered office changed on 30/11/04 from: the headway hotel marine road east promenade morecambe lancashire LA4 5AW (1 page)
10 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 January 2004Return made up to 21/12/03; full list of members (11 pages)
20 January 2004Return made up to 21/12/03; full list of members (11 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
16 January 2003Return made up to 21/12/02; full list of members (13 pages)
16 January 2003Return made up to 21/12/02; full list of members (13 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002New secretary appointed (2 pages)
4 March 2002Return made up to 21/12/01; full list of members (13 pages)
4 March 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
14 August 2001Full accounts made up to 31 March 2001 (14 pages)
14 August 2001Full accounts made up to 31 March 2001 (14 pages)
28 February 2001Return made up to 21/12/00; full list of members (13 pages)
28 February 2001Return made up to 21/12/00; full list of members (13 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
29 February 2000Return made up to 21/12/99; full list of members (13 pages)
29 February 2000Return made up to 21/12/99; full list of members (13 pages)
29 February 2000Location of register of members (1 page)
29 February 2000Location of register of members (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed;new director appointed (2 pages)
9 May 1999Return made up to 21/12/98; change of members (9 pages)
9 May 1999Return made up to 21/12/98; change of members (9 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Return made up to 21/12/97; full list of members (9 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Return made up to 21/12/96; no change of members (5 pages)
2 February 1997Secretary resigned (1 page)
2 February 1997Return made up to 21/12/96; no change of members (5 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Secretary resigned (1 page)
22 January 1997Particulars of mortgage/charge (4 pages)
22 January 1997Particulars of mortgage/charge (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 March 1996Return made up to 21/12/95; full list of members (9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Registered office changed on 12/12/95 from: headway hotel marine road, east promenade, morcambe lancashire.. LA4 5AW (1 page)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Registered office changed on 12/12/95 from: headway hotel marine road, east promenade, morcambe lancashire.. LA4 5AW (1 page)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)