Felsted
Essex
CM6 3LB
Director Name | Michael Francis Lyons |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 May 2012(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Farm Gransmore Green Felsted Essex CM6 3LB |
Secretary Name | Judith Edna Lyons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2012(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 September 2015) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Gransmore Green Felsted Essex CM6 3LB |
Director Name | John Barlow |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 1994) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Director Name | Mr Barry John Croucher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 1992(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 27 Longley Road Farnham Surrey GU9 8LZ |
Director Name | Mr Christopher John Anthony Mitchell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(21 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 33 Church Street Crick Northants NN6 7TP |
Director Name | Mr John Thomas Rowley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Accountant |
Correspondence Address | 8 Brookside Desborough Kettering Northamptonshire NN14 2UD |
Director Name | William Edward Spinney |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(21 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 December 1992) |
Role | Corporate Treasurer |
Correspondence Address | 10 Courthope Villas Wimbledon London SW19 4EH |
Director Name | Ronald Jeffrey Stenton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(21 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 2 Burghley Close Deeping St James Peterborough Cambridgeshire PE6 8QD |
Secretary Name | William Edward Spinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(21 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 10 Courthope Villas Wimbledon London SW19 4EH |
Director Name | John Thomas Clark |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 3 The Beeches Uppingham Rutland Leicestershire LE15 9PG |
Secretary Name | Ms Christine Ann Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 22 Ellingham Court Midhope Road Woking Surrey GU22 7UQ |
Secretary Name | Ian Bruce Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(23 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 August 1994) |
Role | Company Director |
Correspondence Address | 31 Weybrook Drive Burpham Guildford Surrey GU4 7FB |
Secretary Name | Mr John Thomas Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(24 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ashbourne Drive Desborough Kettering Northamptonshire NN14 2XG |
Director Name | Stuart Martin Larnder |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Uttbridge House Woodhall Lane Ombersley Droitwich Worcestershire WR9 0EQ |
Director Name | Simon Clement Charles Newlyn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(24 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 May 1996) |
Role | Secretary |
Correspondence Address | 7 Church Close Clipston Market Harborough Leicestershire LE16 9RN |
Secretary Name | Simon Clement Charles Newlyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(24 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 May 1996) |
Role | Secretary |
Correspondence Address | 7 Church Close Clipston Market Harborough Leicestershire LE16 9RN |
Director Name | Mr Raschid Michael Abdullah |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(25 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellerive 17 Longdown Road Guildford Surrey GU4 8PP |
Director Name | Andrea Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 60 Wodeland Avenue Guildford Surrey GU2 5LA |
Secretary Name | Andrea Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 60 Wodeland Avenue Guildford Surrey GU2 5LA |
Director Name | Nicholas John Tuenon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(27 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 6PS |
Secretary Name | Nicholas John Tuenon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(27 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 6PS |
Director Name | Paul Anthony Bews |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(28 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 10 Beechwood Close Church Crookham Fleet Hampshire GU13 0PT |
Secretary Name | Paul Anthony Bews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(28 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 10 Beechwood Close Church Crookham Fleet Hampshire GU13 0PT |
Director Name | Mr Charles Vere Barker-Benfield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Dene Walk Lower Bourne Farnham Surrey GU10 3PL |
Secretary Name | Mr Charles Vere Barker-Benfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Dene Walk Lower Bourne Farnham Surrey GU10 3PL |
Director Name | Mr Nicholas Christy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(31 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Tilton Madeira Road West Byfleet KT14 6DN |
Secretary Name | Mr Nicholas Christy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(31 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Tilton Madeira Road West Byfleet KT14 6DN |
Director Name | Kenneth Robert Barkway |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(37 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 December 2007) |
Role | Accountant |
Correspondence Address | 3 Fairwater Drive New Haw Addlestone Surrey KT15 3LP |
Secretary Name | Kenneth Robert Barkway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(37 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 December 2007) |
Role | Accountant |
Correspondence Address | 3 Fairwater Drive New Haw Addlestone Surrey KT15 3LP |
Secretary Name | Southern Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 2012) |
Correspondence Address | Wey Court West Union Road Farnham Surrey GU9 7PT |
Registered Address | Gatehouse Farm Gransmore Green Felsted Essex CM6 3LB |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Felsted |
Ward | Felsted & Stebbing |
Address Matches | 3 other UK companies use this postal address |
1.000k at £0.05 | Waterhall (England) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2015 | Application to strike the company off the register (3 pages) |
16 May 2015 | Application to strike the company off the register (3 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
3 September 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
3 September 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 May 2012 | Appointment of Mrs Judith Edna Lyons as a director (3 pages) |
31 May 2012 | Appointment of Mrs Judith Edna Lyons as a director (3 pages) |
31 May 2012 | Appointment of Michael Francis Lyons as a director (3 pages) |
31 May 2012 | Appointment of Michael Francis Lyons as a director (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 May 2012 | Termination of appointment of Raschid Abdullah as a director (2 pages) |
23 May 2012 | Termination of appointment of Southern Secretarial Services Limited as a secretary (2 pages) |
23 May 2012 | Termination of appointment of Southern Secretarial Services Limited as a secretary (2 pages) |
23 May 2012 | Termination of appointment of Raschid Abdullah as a director (2 pages) |
23 May 2012 | Appointment of Judith Edna Lyons as a secretary (3 pages) |
23 May 2012 | Registered office address changed from Parallel House, 32 London Road Guildford Surrey GU1 2AB on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from Parallel House, 32 London Road Guildford Surrey GU1 2AB on 23 May 2012 (2 pages) |
23 May 2012 | Appointment of Judith Edna Lyons as a secretary (3 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
21 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New director appointed (1 page) |
5 July 2007 | Return made up to 07/04/07; full list of members (2 pages) |
5 July 2007 | Return made up to 07/04/07; full list of members (2 pages) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 8-10 leapale road guildford surrey GU1 4JX (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 8-10 leapale road guildford surrey GU1 4JX (1 page) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
11 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
11 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
10 May 2004 | Return made up to 23/04/04; full list of members
|
10 May 2004 | Return made up to 23/04/04; full list of members
|
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
5 July 2003 | Return made up to 23/04/03; full list of members
|
5 July 2003 | Return made up to 23/04/03; full list of members
|
31 December 2002 | Registered office changed on 31/12/02 from: hadleigh house 232 high street guildford surrey GU1 3JF (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: hadleigh house 232 high street guildford surrey GU1 3JF (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: norfolk house 187 high street guildford surrey GU1 3AW (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: norfolk house 187 high street guildford surrey GU1 3AW (1 page) |
24 May 2002 | Return made up to 23/04/02; full list of members
|
24 May 2002 | New secretary appointed (3 pages) |
24 May 2002 | New secretary appointed (3 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members
|
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
6 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members
|
11 May 2000 | Return made up to 23/04/00; full list of members
|
28 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
10 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 July 1999 | Return made up to 23/04/99; full list of members (6 pages) |
20 July 1999 | Return made up to 23/04/99; full list of members (6 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
4 March 1999 | Particulars of mortgage/charge (6 pages) |
4 March 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 June 1998 | Return made up to 23/04/98; no change of members (5 pages) |
24 June 1998 | Return made up to 23/04/98; no change of members (5 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
30 October 1997 | Location of register of directors' interests (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 October 1997 | Location - directors service contracts and memoranda (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 October 1997 | Location of register of members (1 page) |
30 October 1997 | Location of register of directors' interests (1 page) |
30 October 1997 | Location - directors service contracts and memoranda (1 page) |
30 October 1997 | Location of register of members (1 page) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Return made up to 23/04/97; no change of members (6 pages) |
17 April 1997 | Return made up to 23/04/97; no change of members (6 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 June 1996 | New secretary appointed;new director appointed (1 page) |
10 June 1996 | New secretary appointed;new director appointed (1 page) |
10 June 1996 | Secretary resigned;director resigned (2 pages) |
10 June 1996 | Secretary resigned;director resigned (2 pages) |
21 May 1996 | Return made up to 23/04/96; full list of members
|
21 May 1996 | Return made up to 23/04/96; full list of members
|
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (3 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: washington court windmill avenue kettering northamptonshire NN16 0UE (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: washington court windmill avenue kettering northamptonshire NN16 0UE (1 page) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: norfolk house 187 high street guildford surrey GU1 3DE (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: norfolk house 187 high street guildford surrey GU1 3DE (1 page) |
16 May 1995 | Return made up to 23/04/95; no change of members (8 pages) |
16 May 1995 | Return made up to 23/04/95; no change of members (8 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |