Company NameNewsphere Trading Company Limited
Company StatusDissolved
Company Number00579311
CategoryPrivate Limited Company
Incorporation Date1 March 1957(67 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Fitzgerald
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(56 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Gregory Lee Crump
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(58 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 05 April 2016)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameSchroders Corporate Secretary Limited (Corporation)
StatusClosed
Appointed28 May 2012(55 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 05 April 2016)
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameBernard Frank Barham
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1993)
RoleBanker
Correspondence Address41 High Road
Loughton
Essex
IG10 4JQ
Director NameChristopher John Cairns
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(35 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 March 1994)
RoleBanker
Correspondence AddressThe Old Parsonage Whitchurch Hill
Pangbourne
Reading
Berkshire
RG8 7PG
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed30 March 1992(35 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameMr Clement John Govett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(37 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Marchmont Road
Richmond
Surrey
TW10 6HQ
Director NameMr William Anthony Hill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(37 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 20 July 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklawn
Burnhams Road
Little Bookham
Surrey
KT23 3BB
Director NameMr Peter Anthony Roger Meyer
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(38 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address165 Sussex Gardens
London
W2 2RH
Director NameDavid John Howard Morris
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(39 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1998)
RoleBanker
Correspondence Address27 Links Road
Poole
Dorset
BH14 9QR
Director NameJohn William Rock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(39 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1998)
RoleBanker
Correspondence AddressSquires Cottage
5 Front Road
Woodchurch
Kent
TN26 3QF
Director NameJohn William Rock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(39 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1998)
RoleBanker
Correspondence AddressSquires Cottage
5 Front Road
Woodchurch
Kent
TN26 3QF
Director NameMr John Michael Wertheim
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(39 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarden House 2 Woodside Road
Sevenoaks
Kent
TN13 3HB
Director NameMr Hugh Westrope Bolland
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(41 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOverdeans Court
Dippenhall
Farnham
Surrey
GU10 5EB
Director NameKeith Melville Niven
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(41 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2001)
RoleBanker
Country of ResidenceScotland
Correspondence AddressFlat 8 Wesley House
5 Little Britain
London
EC1A 7BX
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed31 May 2000(43 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence Address2 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NamePeter Charles Jaques
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(43 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2001)
RoleAccountant
Correspondence Address12 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Director NameMr Brian Martin Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(43 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameMichael Templeman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(43 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 June 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt Leonards House
9 Priory Close
Turvey
Bedfordshire
MK43 8BG
Secretary NameHannah Claire Ashdown
NationalityBritish
StatusResigned
Appointed01 July 2004(47 years, 4 months after company formation)
Appointment Duration7 years (resigned 28 July 2011)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameSusan Elizabeth Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(47 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 July 2009)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Bickmore Way
Tonbridge
Kent
TN9 1ND
Director NameMr Alex James Sargent
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(49 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameMs Helen Marie Horton
NationalityBritish
StatusResigned
Appointed01 August 2007(50 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameDonald Ian Cathcart
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(51 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 2008)
RoleAccountant
Correspondence Address15 Deben Road
Colchester
Essex
CO4 3UZ
Director NameMr Andrew Peter Heald
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(51 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Christopher Sebastian Austin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(52 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 2015)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameHelen Marie Horton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(54 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Return of final meeting in a members' voluntary winding up (14 pages)
5 January 2016Return of final meeting in a members' voluntary winding up (14 pages)
20 July 2015Solvency Statement dated 24/06/15 (1 page)
20 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2015Solvency Statement dated 24/06/15 (1 page)
20 July 2015Statement of capital on 20 July 2015
  • GBP 1
(4 pages)
20 July 2015Statement by Directors (1 page)
20 July 2015Statement by Directors (1 page)
20 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2015Statement of capital on 20 July 2015
  • GBP 1
(4 pages)
17 July 2015Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 July 2015 (2 pages)
17 July 2015Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 July 2015 (2 pages)
16 July 2015Appointment of a voluntary liquidator (2 pages)
16 July 2015Declaration of solvency (3 pages)
16 July 2015Declaration of solvency (3 pages)
16 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-29
(1 page)
16 July 2015Appointment of a voluntary liquidator (2 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 June 2015Termination of appointment of Christopher Sebastian Austin as a director on 24 June 2015 (1 page)
25 June 2015Appointment of Mr Gregory Lee Crump as a director on 24 June 2015 (2 pages)
25 June 2015Termination of appointment of Christopher Sebastian Austin as a director on 24 June 2015 (1 page)
25 June 2015Appointment of Mr Gregory Lee Crump as a director on 24 June 2015 (2 pages)
29 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Helen Fitzgerald
(5 pages)
29 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Helen Fitzgerald
(5 pages)
22 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 500,000
(5 pages)
22 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 500,000
(5 pages)
29 July 2014Termination of appointment of Helen Marie Horton as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Helen Marie Horton as a director on 29 July 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 500,000
(6 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 500,000
(6 pages)
16 September 2013Appointment of Ms Helen Louise Fitzgerald as a director on 5 September 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 29/05/2015
(3 pages)
16 September 2013Appointment of Ms Helen Louise Fitzgerald as a director on 5 September 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 29/05/2015
(3 pages)
16 September 2013Appointment of Ms Helen Louise Fitzgerald as a director on 5 September 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 29/05/2015
(3 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
8 October 2012Termination of appointment of Andrew Heald as a director (1 page)
8 October 2012Termination of appointment of Andrew Heald as a director (1 page)
10 July 2012Statement of company's objects (2 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
10 July 2012Statement of company's objects (2 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 June 2012Appointment of Helen Marie Horton as a director (2 pages)
1 June 2012Termination of appointment of Helen Horton as a secretary (1 page)
1 June 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
1 June 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
1 June 2012Termination of appointment of Helen Horton as a secretary (1 page)
1 June 2012Appointment of Helen Marie Horton as a director (2 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
29 July 2011Termination of appointment of Hannah Ashdown as a secretary (1 page)
29 July 2011Termination of appointment of Hannah Ashdown as a secretary (1 page)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 May 2011Secretary's details changed for Helen Marie Horton on 30 March 2011 (2 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 May 2011Secretary's details changed for Helen Marie Horton on 30 March 2011 (2 pages)
10 June 2010Director's details changed for Andrew Peter Heald on 1 October 2009 (4 pages)
10 June 2010Director's details changed for Andrew Peter Heald on 1 October 2009 (4 pages)
10 June 2010Director's details changed for Andrew Peter Heald on 1 October 2009 (4 pages)
24 May 2010Termination of appointment of Alex Sargent as a director (2 pages)
24 May 2010Termination of appointment of Alex Sargent as a director (2 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 April 2010Secretary's details changed for Helen Marie Horton on 30 March 2010 (1 page)
21 April 2010Secretary's details changed for Helen Marie Horton on 30 March 2010 (1 page)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
23 October 2009Secretary's details changed (3 pages)
23 October 2009Secretary's details changed (3 pages)
23 October 2009Secretary's details changed for {officer_name} (3 pages)
16 October 2009Secretary's details changed for Hannah Ashdown on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Alex James Sargent on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Hannah Ashdown on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Alex James Sargent on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Hannah Ashdown on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Alex James Sargent on 1 October 2009 (3 pages)
15 October 2009Director's details changed (3 pages)
15 October 2009Director's details changed (3 pages)
15 October 2009Director's details changed for Christopher Sebastian Austin on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Christopher Sebastian Austin on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Christopher Sebastian Austin on 1 October 2009 (3 pages)
5 August 2009Appointment terminated director susan cooper (1 page)
5 August 2009Appointment terminated director susan cooper (1 page)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 August 2009Director appointed christopher sebastian austin (3 pages)
5 August 2009Director appointed christopher sebastian austin (3 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 May 2009Secretary's change of particulars / hannah ashdown / 12/05/2009 (1 page)
15 May 2009Secretary's change of particulars / hannah ashdown / 12/05/2009 (1 page)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 31 gresham street london EC2V 7DN (1 page)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 31 gresham street london EC2V 7DN (1 page)
28 December 2008Director appointed andrew peter heald (3 pages)
28 December 2008Director appointed andrew peter heald (3 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 November 2008Appointment terminated director donald cathcart (1 page)
19 November 2008Appointment terminated director donald cathcart (1 page)
7 July 2008Appointment terminated director michael templeman (1 page)
7 July 2008Appointment terminated director michael templeman (1 page)
30 June 2008Director appointed donald ian cathcart (3 pages)
30 June 2008Director appointed donald ian cathcart (3 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 May 2007Return made up to 30/03/07; full list of members (3 pages)
3 May 2007Return made up to 30/03/07; full list of members (3 pages)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 April 2006Return made up to 30/03/06; full list of members (2 pages)
26 April 2006Return made up to 30/03/06; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 April 2005Return made up to 30/03/05; full list of members (2 pages)
26 April 2005Return made up to 30/03/05; full list of members (2 pages)
2 August 2004New director appointed (3 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New director appointed (3 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Director resigned (1 page)
23 June 2004Full accounts made up to 31 December 2003 (6 pages)
23 June 2004Full accounts made up to 31 December 2003 (6 pages)
8 April 2004Return made up to 30/03/04; full list of members (6 pages)
8 April 2004Return made up to 30/03/04; full list of members (6 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
12 April 2003Return made up to 30/03/03; full list of members (6 pages)
12 April 2003Return made up to 30/03/03; full list of members (6 pages)
26 February 2003Full accounts made up to 31 December 2002 (6 pages)
26 February 2003Full accounts made up to 31 December 2002 (6 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
19 April 2002Return made up to 30/03/02; full list of members (6 pages)
19 April 2002Return made up to 30/03/02; full list of members (6 pages)
29 March 2002Full accounts made up to 31 December 2001 (7 pages)
29 March 2002Full accounts made up to 31 December 2001 (7 pages)
8 March 2002Return made up to 30/03/01; full list of members (7 pages)
8 March 2002Return made up to 30/03/01; full list of members (7 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
22 March 2001Full accounts made up to 31 December 2000 (7 pages)
22 March 2001Full accounts made up to 31 December 2000 (7 pages)
22 January 2001Full accounts made up to 31 December 1999 (8 pages)
22 January 2001Full accounts made up to 31 December 1999 (8 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
5 April 2000Return made up to 30/03/00; full list of members (7 pages)
5 April 2000Return made up to 30/03/00; full list of members (7 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
21 April 1999Return made up to 30/03/99; full list of members (7 pages)
21 April 1999Return made up to 30/03/99; full list of members (7 pages)
17 March 1999Full accounts made up to 31 December 1998 (8 pages)
17 March 1999Full accounts made up to 31 December 1998 (8 pages)
29 September 1998Registered office changed on 29/09/98 from: 120, cheapside, london EC2V 6DS (1 page)
29 September 1998Registered office changed on 29/09/98 from: 120, cheapside, london EC2V 6DS (1 page)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
16 April 1998Return made up to 30/03/98; full list of members (9 pages)
16 April 1998Return made up to 30/03/98; full list of members (9 pages)
24 March 1998Full accounts made up to 31 December 1997 (8 pages)
24 March 1998Full accounts made up to 31 December 1997 (8 pages)
14 April 1997Return made up to 30/03/97; full list of members (8 pages)
14 April 1997Return made up to 30/03/97; full list of members (8 pages)
20 March 1997Full accounts made up to 31 December 1996 (8 pages)
20 March 1997Full accounts made up to 31 December 1996 (8 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
31 January 1997Return made up to 30/03/96; full list of members; amend (7 pages)
31 January 1997Return made up to 30/03/96; full list of members; amend (7 pages)
31 January 1997Return made up to 30/03/95; full list of members; amend (6 pages)
31 January 1997Return made up to 30/03/95; full list of members; amend (6 pages)
23 April 1996Return made up to 30/03/96; full list of members (7 pages)
23 April 1996Return made up to 30/03/96; full list of members (7 pages)
7 March 1996Full accounts made up to 31 December 1995 (8 pages)
7 March 1996Full accounts made up to 31 December 1995 (8 pages)
23 October 1995New director appointed (4 pages)
23 October 1995New director appointed (4 pages)
23 April 1995Ad 02/02/95--------- £ si 499998@1 (2 pages)
23 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1995Ad 02/02/95--------- £ si 499998@1 (2 pages)
23 April 1995Memorandum and Articles of Association (22 pages)
23 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1995Memorandum and Articles of Association (22 pages)
7 April 1995Return made up to 30/03/95; full list of members (14 pages)
7 April 1995Return made up to 30/03/95; full list of members (14 pages)
15 March 1995Full accounts made up to 31 December 1994 (7 pages)
15 March 1995Full accounts made up to 31 December 1994 (7 pages)
14 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)