Leigh-On-Sea
Essex
SS9 1PE
Director Name | Susan Denise Lockett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2007(32 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Secretary Name | Christopher John Dyer |
---|---|
Status | Current |
Appointed | 01 October 2009(35 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Miss Georgina Bullock |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Mr Ernest William Smith |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 March 1995) |
Role | Retired |
Correspondence Address | Flat 5 Oak Lodge Leigh On Sea Essex SS9 2JL |
Director Name | Mr Norman Robert Arnold |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 October 2000) |
Role | Retired |
Correspondence Address | Flat 3 Oak Lodge Leigh On Sea Essex SS9 2JL |
Director Name | Mr Alan John Bielby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 April 1991) |
Role | Chartered Electrical Engineer |
Correspondence Address | Flat 88 Ellyridge 15 Homantin Hill Road Kowloon Foreign |
Director Name | Mrs Irene Maude Chamberlain |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 December 1999) |
Role | Retired |
Correspondence Address | Flat 2 Oak Lodge Leigh On Sea Essex SS9 2JL |
Director Name | Mrs Ethel Maud Coupland |
---|---|
Date of Birth | April 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 September 1999) |
Role | Retired |
Correspondence Address | Flat 9 Oak Lodge Leigh On Sea Essex SS9 2JL |
Director Name | Miss Joan Grace Emily Draper |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 June 1999) |
Role | Retired |
Correspondence Address | Flat 8 Oak Lodge Leigh On Sea Essex SS9 2JL |
Director Name | Miss Phyllis Ethel Ashdown Poston |
---|---|
Date of Birth | April 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 1993) |
Role | Retired |
Correspondence Address | Flat 6 Oak Lodge Leigh On Sea Essex SS9 2JL |
Director Name | Mr Eric Reuben James Jeffries |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 October 2003) |
Role | Retired |
Correspondence Address | Flat 1 Oak Lodge Leigh On Sea Essex SS9 2JL |
Director Name | Mr Ronald Thomas John Perrott |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 December 1992) |
Role | Retired |
Correspondence Address | Flat 4 Oak Lodge Leigh On Sea Essex SS9 2JL |
Secretary Name | Mr Norman Robert Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Oak Lodge Leigh On Sea Essex SS9 2JL |
Director Name | Mrs Gwynneth Mary Williams |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 1997) |
Role | Police Officer |
Correspondence Address | Flat 7 Oak Lodge Salisbury Road Leigh On Sea Essex SS9 2JL |
Director Name | Mrs Maude May Maureen Perrott |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 January 2001) |
Role | Retired |
Correspondence Address | 4 Oak Lodge 27 Salisbury Road Leigh-On-Sea Essex SS9 2JL |
Director Name | Ruby Alice Smith |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 1997) |
Role | Retired |
Correspondence Address | 5 Oak Lodge 27 Salisbury Road Leigh On Sea Essex SS9 2JL |
Director Name | Dominic Johnathon Powles |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 May 2000) |
Role | Estate Agent |
Correspondence Address | Flat 6 Oak Lodge 27 Salisbury Road Leigh-On-Sea Essex SS9 2JL |
Director Name | Lynda Joan Brellisford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2004) |
Role | Marketing Manager |
Correspondence Address | Flat 7 Oak Lodge 27 Salisbury Road Leigh On Sea Essex SS9 2JL |
Secretary Name | Peggy Lois Mary Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(24 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 1 Oak Lodge 27 Salisbury Road Leigh On Sea Essex SS9 2JL |
Secretary Name | Mrs Eileen Louisa Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(25 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2002) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 47 Scrub Lane Hadleigh Benfleet Essex SS7 2JA |
Director Name | Adam John Aldridge |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2009) |
Role | Production Biller |
Correspondence Address | 1 Estuary Court Grand Parade Leigh On Sea SS9 1DU |
Director Name | Mary Dorothy Howard |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2000(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 January 2007) |
Role | Retired |
Correspondence Address | 3 Oak Lodge 27 Salisbury Road Leigh On Sea Essex SS9 2JL |
Director Name | Jean Elizabeth Lucas |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(26 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2008) |
Role | Nurse |
Correspondence Address | Flat 9 Oaklodge 27 Salisbury Road Leigh On Sea Essex SS9 2JL |
Director Name | Graham Wright |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Joseph Daniel Middleton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(26 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Frederick Harold Childs |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2005) |
Role | Retired |
Correspondence Address | Flat 5 27 Salisbury Road Leigh On Sea Essex SS9 2JL |
Secretary Name | Graham Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Oak Lodge 27 Salisbury Road Leigh On Sea Essex SS9 2JL |
Secretary Name | Haylo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2004(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2009) |
Correspondence Address | 33a Helena Road Rayleigh Essex SS6 8LN |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9 |
Cash | £1,337 |
Current Liabilities | £3,626 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
20 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 July 2015 | Appointment of Miss Georgina Bullock as a director on 19 March 2015 (2 pages) |
14 July 2015 | Appointment of Miss Georgina Bullock as a director on 19 March 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Termination of appointment of Joseph Daniel Middleton as a director on 14 November 2013 (1 page) |
12 March 2015 | Termination of appointment of Joseph Daniel Middleton as a director on 14 November 2013 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL on 12 March 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 November 2012 | Termination of appointment of Graham Wright as a director (1 page) |
14 November 2012 | Termination of appointment of Graham Wright as a director (1 page) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
15 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Susan Denise Lockett on 21 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Susan Denise Lockett on 21 February 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Christopher John Dyer on 21 February 2012 (1 page) |
15 March 2012 | Director's details changed for Joseph Daniel Middleton on 21 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Joseph Daniel Middleton on 21 February 2012 (2 pages) |
15 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Christopher John Dyer on 21 February 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Christopher John Dyer on 21 February 2012 (1 page) |
15 March 2012 | Director's details changed for Graham Wright on 21 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Christopher John Dyer on 21 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Graham Wright on 21 February 2012 (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
10 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Director's details changed for Christopher John Dyer on 3 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Christopher John Dyer on 3 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Christopher John Dyer on 3 March 2011 (2 pages) |
18 February 2010 | Termination of appointment of Haylo Limited as a secretary (1 page) |
18 February 2010 | Director's details changed for Susan Denise Lockett on 1 November 2009 (2 pages) |
18 February 2010 | Appointment of Christopher John Dyer as a secretary (1 page) |
18 February 2010 | Director's details changed for Susan Denise Lockett on 1 November 2009 (2 pages) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Graham Wright on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Christopher John Dyer on 1 November 2009 (2 pages) |
18 February 2010 | Appointment of Christopher John Dyer as a secretary (1 page) |
18 February 2010 | Termination of appointment of Adam Aldridge as a director (1 page) |
18 February 2010 | Director's details changed for Susan Denise Lockett on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Joseph Daniel Middleton on 1 November 2009 (2 pages) |
18 February 2010 | Termination of appointment of Adam Aldridge as a director (1 page) |
18 February 2010 | Director's details changed for Christopher John Dyer on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Joseph Daniel Middleton on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Graham Wright on 1 November 2009 (2 pages) |
18 February 2010 | Termination of appointment of Haylo Limited as a secretary (1 page) |
18 February 2010 | Director's details changed for Graham Wright on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Joseph Daniel Middleton on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Christopher John Dyer on 1 November 2009 (2 pages) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 March 2009 | Appointment terminated director jean lucas (1 page) |
26 March 2009 | Appointment terminated director jean lucas (1 page) |
26 March 2009 | Return made up to 12/02/09; full list of members (6 pages) |
26 March 2009 | Return made up to 12/02/09; full list of members (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
13 March 2007 | Return made up to 12/02/07; full list of members (11 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 12/02/07; full list of members (11 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (16 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (16 pages) |
11 May 2006 | Return made up to 12/02/06; full list of members
|
11 May 2006 | Return made up to 12/02/06; full list of members
|
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
18 February 2005 | Return made up to 12/02/05; full list of members
|
18 February 2005 | Return made up to 12/02/05; full list of members
|
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: turnpike house 1208/1210 london road leigh on sea essex SS9 2UA (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 12/02/04; full list of members
|
23 February 2004 | Registered office changed on 23/02/04 from: turnpike house 1208/1210 london road leigh on sea essex SS9 2UA (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 12/02/04; full list of members
|
11 May 2003 | Auditor's resignation (1 page) |
11 May 2003 | Auditor's resignation (1 page) |
11 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
11 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
26 March 2003 | Return made up to 12/02/03; full list of members
|
26 March 2003 | Return made up to 12/02/03; full list of members
|
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
25 June 2002 | Full accounts made up to 30 September 2001 (8 pages) |
25 June 2002 | Full accounts made up to 30 September 2001 (8 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
28 February 2002 | Return made up to 12/02/02; full list of members (11 pages) |
28 February 2002 | Return made up to 12/02/02; full list of members (11 pages) |
3 April 2001 | Return made up to 12/02/01; full list of members
|
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Return made up to 12/02/01; full list of members
|
3 April 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
8 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
8 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
14 June 2000 | Return made up to 12/02/00; full list of members
|
14 June 2000 | Registered office changed on 14/06/00 from: 1 oak lodge 27 salisbury road leigh on sea essex SS9 2JL (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 1 oak lodge 27 salisbury road leigh on sea essex SS9 2JL (1 page) |
14 June 2000 | Return made up to 12/02/00; full list of members
|
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 3 oak lodge salisbury road leigh on sea essex SS9 2JL (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 3 oak lodge salisbury road leigh on sea essex SS9 2JL (1 page) |
18 March 1999 | Return made up to 12/02/99; full list of members
|
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Return made up to 12/02/99; full list of members
|
9 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
27 February 1998 | Return made up to 12/02/98; full list of members (8 pages) |
27 February 1998 | Return made up to 12/02/98; full list of members (8 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
27 January 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
27 January 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
3 March 1997 | Return made up to 12/02/97; no change of members (6 pages) |
3 March 1997 | Return made up to 12/02/97; no change of members (6 pages) |
30 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
25 February 1996 | Director's particulars changed (1 page) |
25 February 1996 | Director's particulars changed (1 page) |
13 February 1996 | Return made up to 12/02/96; no change of members
|
13 February 1996 | Return made up to 12/02/96; no change of members
|
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
2 September 1974 | Incorporation (9 pages) |
2 September 1974 | Incorporation (9 pages) |