Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director Name | Mrs Madeline Baker Green |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2005(30 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2020(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mrs Roberta Price |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 07 January 1991) |
Role | Data Processor |
Correspondence Address | 2 High Haven Severn Beach Bristol Avon BS12 3PP |
Director Name | Mrs Christine Humphries |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 October 1997) |
Role | Housewife |
Correspondence Address | 59 Redwick Road Pilning Bristol Avon BS12 3LG |
Director Name | Mr John Hunter |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 September 1999) |
Role | Driver |
Correspondence Address | 1 High Haven Severn Beach Bristol Avon BS12 3PP |
Director Name | Miss Tracey Helen Mitchell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 07 January 1991) |
Role | Secretary |
Correspondence Address | The Haven Ableton Lane Severn Beach Bristol Avon BS12 3PP |
Secretary Name | Miss Tracey Helen Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 07 January 1991) |
Role | Company Director |
Correspondence Address | The Haven Ableton Lane Severn Beach Bristol Avon BS12 3PP |
Director Name | Helen Gibbs |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(15 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1993) |
Role | Office Clerk |
Correspondence Address | 2 High Haven Severn Beach Bristol Avon BS12 3PP |
Director Name | Linda Gilbert |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 1995) |
Role | Secretary |
Correspondence Address | The Haven Ableton Lane Severn Beach Bristol Avon BS12 3PP |
Secretary Name | Mr John Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 1 High Haven Severn Beach Bristol Avon BS12 3PP |
Director Name | Mr Robert Price |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 May 1999) |
Role | HGV Driver |
Correspondence Address | 2 High Haven Ableton Lane Severn Beach Bristol Avon BS12 3PP |
Secretary Name | Mr Robert Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 2 High Haven Ableton Lane Severn Beach Bristol Avon BS12 3PP |
Director Name | Victoria Lillis |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 1999) |
Role | Hire Desk Controller |
Correspondence Address | The Haven Ableton Lane Severn Beach Bristol Avon BS12 3PP |
Director Name | Denis Lynch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | English Stones House Abledon Lane Severn Beach Bristol |
Director Name | Roland Baker-Green |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 November 2005) |
Role | Retired |
Correspondence Address | The Haven Ableton Lane Severn Beach Bristol BS35 4PP |
Director Name | Adrian Richard Mathias |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(24 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2000) |
Role | Lecturer |
Correspondence Address | English Stones House Ableton Lane, Severn Beach Bristol Avon BS35 4PP |
Director Name | Matthew James Dennis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2002) |
Role | Jeweller |
Correspondence Address | 2 High Haven Ableton Lane, Severn Beach Bristol Avon BS35 4PP |
Secretary Name | Mrs Madeline Baker Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(25 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Ableton Lane Severn Beach Bristol Avon BS35 4PP |
Director Name | Michelle Lisa Roberts |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 March 2006) |
Role | Administrator |
Correspondence Address | Englishstones House Ableton Lane, Severn Beach Bristol Avon BS35 4PP |
Secretary Name | Michelle Lisa Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(25 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2005) |
Role | Administrator |
Correspondence Address | Englishstones House Ableton Lane, Severn Beach Bristol Avon BS35 4PP |
Director Name | Peter Kelly |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(27 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2003) |
Role | Project Manager |
Correspondence Address | Flat 2 High Haven Ableton Lane Severn Beach South Gloucestershire BS35 4PP |
Director Name | Adelia Checketts |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 2005) |
Role | Inventory Manager |
Correspondence Address | Flat 2 High Haven Ableton Lane Severn Beach Bristol Avon BS35 4PP |
Secretary Name | Adelia Checketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(30 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 August 2005) |
Role | Inventory Manager |
Correspondence Address | Flat 2 High Haven Ableton Lane Severn Beach Bristol Avon BS35 4PP |
Secretary Name | Mrs Madeline Baker Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 December 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Ableton Lane Severn Beach Bristol Avon BS35 4PP |
Director Name | Deborah Marie Kelland |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 2007) |
Role | Company Director |
Correspondence Address | Flat 2 High Haven Ableton Lane Severn Beach Bristol Avon BS35 4PP |
Director Name | Mrs Kirsty Corlett |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(31 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2017) |
Role | Banking Assistant |
Country of Residence | United Kingdom |
Correspondence Address | English Stones House Ableton Lane Severn Beach Bristol BS35 4PP |
Director Name | Mr Michael Sydney Robert Mugford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2007(32 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2019) |
Role | Assistant Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 High Haven Ableton Lane Severn Beach Bristol Avon BS35 4PP |
Secretary Name | Mr Alan Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Kempton Close Thornbury Bristol BS35 1SJ |
Registered Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Kirsty Corlett 25.00% Ordinary |
---|---|
1 at £1 | Madeline Baker-green 25.00% Ordinary |
1 at £1 | Michael Sydney Robert Mugford 25.00% Ordinary |
1 at £1 | Mr Robert John Broad 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,021 |
Cash | £1,111 |
Current Liabilities | £90 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
1 August 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
1 August 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
2 August 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
22 September 2020 | Appointment of Block Management Uk Limited as a secretary on 22 September 2020 (2 pages) |
22 September 2020 | Director's details changed for Mrs Madeline Baker Green on 22 September 2020 (2 pages) |
22 September 2020 | Registered office address changed from 7 Kempton Close Thornbury Bristol BS35 1SJ to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 22 September 2020 (1 page) |
22 September 2020 | Director's details changed for Mrs Madeline Baker Green on 22 September 2020 (2 pages) |
22 September 2020 | Director's details changed for Mr Robert John Broad on 22 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Alan Pickard as a secretary on 22 September 2020 (1 page) |
22 September 2020 | Director's details changed for Mrs Madeline Baker Green on 22 September 2020 (2 pages) |
28 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Termination of appointment of Michael Sydney Robert Mugford as a director on 31 December 2019 (1 page) |
15 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 January 2018 | Termination of appointment of Kirsty Corlett as a director on 31 December 2017 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
13 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 January 2016 | Director's details changed for Mrs Kirsty Corlett on 1 August 2015 (2 pages) |
7 January 2016 | Director's details changed for Mrs Kirsty Corlett on 1 August 2015 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
31 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 January 2014 | Director's details changed for Miss Kirsty Dorrington on 1 September 2013 (2 pages) |
2 January 2014 | Director's details changed for Miss Kirsty Dorrington on 1 September 2013 (2 pages) |
2 January 2014 | Director's details changed for Miss Kirsty Dorrington on 1 September 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 January 2012 | Director's details changed for Miss Kirsty Dorrington on 4 January 2011 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Director's details changed for Miss Kirsty Dorrington on 4 January 2011 (2 pages) |
4 January 2012 | Director's details changed for Miss Kirsty Dorrington on 4 January 2011 (2 pages) |
16 August 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
16 August 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
3 January 2011 | Director's details changed for Mr Robert John Broad on 3 January 2011 (2 pages) |
3 January 2011 | Director's details changed for Mr Robert John Broad on 3 January 2011 (2 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
3 January 2011 | Director's details changed for Mr Robert John Broad on 3 January 2011 (2 pages) |
28 October 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
28 October 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
6 January 2010 | Director's details changed for Madeline Baker Green on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Madeline Baker Green on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Kirsty Dorrington on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Kirsty Dorrington on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Robert John Broad on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Robert John Broad on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Michael Sydney Robert Mugford on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Sydney Robert Mugford on 31 December 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from the haven ableton lane, severn beach bristol avon BS35 4PP (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from the haven ableton lane, severn beach bristol avon BS35 4PP (1 page) |
27 December 2008 | Appointment terminated secretary madeline baker green (1 page) |
27 December 2008 | Secretary appointed alan pickard (2 pages) |
27 December 2008 | Appointment terminated secretary madeline baker green (1 page) |
27 December 2008 | Secretary appointed alan pickard (2 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 January 2008 | Return made up to 31/12/07; change of members
|
21 January 2008 | Return made up to 31/12/07; change of members
|
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 January 2006 | Return made up to 31/12/05; change of members
|
9 January 2006 | Return made up to 31/12/05; change of members
|
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Restoration by order of the court (6 pages) |
12 August 2005 | Restoration by order of the court (6 pages) |
12 August 2005 | Return made up to 31/12/04; no change of members (6 pages) |
12 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Return made up to 31/12/03; full list of members (8 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Return made up to 31/12/01; no change of members (6 pages) |
12 August 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
12 August 2005 | Return made up to 31/12/01; no change of members (6 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
12 August 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
12 August 2005 | Return made up to 31/12/03; full list of members (8 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | Return made up to 31/12/04; no change of members (6 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
12 August 2005 | Return made up to 31/12/02; no change of members (6 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
12 August 2005 | Return made up to 31/12/02; no change of members (6 pages) |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
16 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 31/12/99; full list of members (9 pages) |
7 April 2000 | Return made up to 31/12/99; full list of members (9 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 2 high haven ableton lane severn beach bristol BS12 3PP (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 2 high haven ableton lane severn beach bristol BS12 3PP (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned;director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned;director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
1 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
31 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
3 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
16 October 1995 | Director resigned;new director appointed (2 pages) |
16 October 1995 | Director resigned;new director appointed (2 pages) |
19 September 1995 | Location of register of members (1 page) |
19 September 1995 | Location of register of members (1 page) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
13 February 1975 | Certificate of incorporation (1 page) |
13 February 1975 | Incorporation (14 pages) |
13 February 1975 | Incorporation (14 pages) |
13 February 1975 | Certificate of incorporation (1 page) |