Company NameE. Dyer Engineering Limited
Company StatusDissolved
Company Number01593978
CategoryPrivate Limited Company
Incorporation Date28 October 1981(42 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Mounir Lahmam
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed27 April 2018(36 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 22 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 610 Avenue West, Skyline 120
Great Notley
Braintree
CM77 7AA
Director NameMr Thomas Philippe Auguste Duthuit
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed27 April 2018(36 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 22 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 610 Avenue West, Skyline 120
Great Notley
Braintree
CM77 7AA
Director NameJohannes Gerardus Driessen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed15 May 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressPagalaan 2
Limmen
The Netherlands
Director NameMr Edwin Dyer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(9 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Little Woodcote Lane
Purley
Surrey
CR8 3PZ
Secretary NameJohannes Beentjes
NationalityBritish
StatusResigned
Appointed15 May 1991(9 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 23 May 1991)
RoleCompany Director
Correspondence AddressDriessen House 5-7 Commerce Way
Croydon
Surrey
CR0 4XA
Secretary NameMr Anne Koenderman
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressRysksweg 61
Limmen 1906 Zg
Foreign
Director NameAnne Koenderman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1996(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 2003)
RoleFinance Director
Correspondence Address7 Schoollaan
Limmen
1906 Ae
Director NameKlaas Vos
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed07 March 1997(15 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 December 1997)
RoleEngineer
Correspondence AddressDriessen Group Aircraft Holding Bv
De Stek 1
Wieringerwerf
Nl1770aa
Director NamePaul Bierman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2000(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressSporkehout 68
Geldrop
6243 Ap
Holland
Director NameJoost Geluk
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2000(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressMevr. Van Der Meystraat 14
Geulle
6243 Ap
Holland
Director NameGijbert Jan Koudijs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed27 June 2003(21 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2004)
RoleMgr Tax Legal Group
Correspondence Address3 Havenweg
Wieringerwerf
1771 Rw
Netherlands
Secretary NameMr Edwin Dyer
NationalityBritish
StatusResigned
Appointed27 June 2003(21 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Little Woodcote Lane
Purley
Surrey
CR8 3PZ
Director NameDirk Jan De Graaff
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2004(22 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 January 2007)
RoleCEO
Correspondence AddressChalet Chanternerie Ch 3906
Saas Fee
Switzerland
Secretary NameGijsbert Jan Koudijs
NationalityDutch
StatusResigned
Appointed01 January 2004(22 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 January 2008)
RoleMgr Tax Legal Group
Correspondence Address3 Hauenweg
Wieringerwerf
1771 Rw
Netherlands
Director NameFriso Cristiaan Horstmeier
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed09 January 2007(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressSilodam 216
Amsterdam
1013 As
Director NameMr Edwin Dyer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Little Woodcote Lane
Purley
Surrey
CR8 3PZ
Secretary NameMrs Modesta Dyer
NationalityBritish
StatusResigned
Appointed14 February 2008(26 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Little Woodcote Lane
Purley
Surrey
CR8 3PZ
Director NameMrs Maria Teresa Dyer-Santos
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(27 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDriessen House
5 Commerce Way
Croydon
Surrey
CR9 4PN
Director NameMr Robertino Peter Heinze
Date of BirthDecember 1965 (Born 58 years ago)
NationalityThai
StatusResigned
Appointed10 June 2013(31 years, 7 months after company formation)
Appointment Duration6 months (resigned 10 December 2013)
RoleManaging Director
Country of ResidenceThailand
Correspondence AddressDriessen House
5 Commerce Way
Croydon
Surrey
CR9 4PN
Director NameMr Bart Pull Ter Gunne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed10 June 2013(31 years, 7 months after company formation)
Appointment Duration6 months (resigned 10 December 2013)
RoleChief Financial Controller
Country of ResidenceFrance
Correspondence AddressDriessen House
5 Commerce Way
Croydon
Surrey
CR9 4PN
Secretary NameMr Wouter Albers
StatusResigned
Appointed17 June 2013(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressDriessen House
5 Commerce Way
Croydon
Surrey
CR9 4PN
Director NameMr Thierry Despres
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2013(32 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2014)
RoleCEO
Country of ResidenceFrance
Correspondence AddressDriessen House
5 Commerce Way
Croydon
Surrey
CR9 4PN
Director NameMr Christophe Bernardini
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2013(32 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2018)
RoleCEO
Country of ResidenceFrance
Correspondence AddressUnit 610 Avenue West, Skyline 120
Great Notley
Braintree
CM77 7AA
Director NameMr Edouard De Bengy
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2013(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 610 Avenue West, Skyline 120
Great Notley
Braintree
CM77 7AA
Director NameMr Damien Fournier-Montgieux
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2014(32 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 610 Avenue West, Skyline 120
Great Notley
Braintree
CM77 7AA
Director NameDriessen Aerospace Group Nv (Corporation)
StatusResigned
Appointed30 June 2010(28 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2014)
Correspondence AddressDriessen Aerospace Group Nv Toermalijnstraat 16
1812 Rl Alkmaar
Netherlands

Contact

Websitedriessen.com

Location

Registered AddressUnit 610 Avenue West, Skyline 120
Great Notley
Braintree
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Shareholders

100k at £1Driessen Aerospace Group Nv
100.00%
Ordinary

Financials

Year2014
Turnover£2,395,939
Gross Profit£1,247,945
Net Worth£3,602,101
Cash£208,596
Current Liabilities£266,222

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 July 1990Delivered on: 13 July 1990
Satisfied on: 24 October 2012
Persons entitled: Driessen Finance (Europe) Bv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 1989Delivered on: 23 March 1989
Satisfied on: 31 May 1990
Persons entitled: Driessen Finance Inc.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Application to strike the company off the register (1 page)
13 November 2019Termination of appointment of Edouard De Bengy as a director on 30 October 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
6 June 2018Current accounting period extended from 31 December 2017 to 31 December 2018 (1 page)
6 June 2018Full accounts made up to 31 August 2017 (21 pages)
5 June 2018Previous accounting period shortened from 31 August 2018 to 31 December 2017 (1 page)
30 April 2018Termination of appointment of Damien Fournier-Montgieux as a director on 27 April 2018 (1 page)
30 April 2018Termination of appointment of Christophe Bernardini as a director on 27 April 2018 (1 page)
30 April 2018Appointment of Mr Thomas Philippe Auguste Duthuit as a director on 27 April 2018 (2 pages)
30 April 2018Director's details changed for Mr Mounir Lahman on 27 April 2018 (2 pages)
30 April 2018Appointment of Mr Mounir Lahman as a director on 27 April 2018 (2 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 August 2016 (18 pages)
7 June 2017Full accounts made up to 31 August 2016 (18 pages)
20 September 2016Registered office address changed from Driessen House 5 Commerce Way Croydon Surrey CR9 4PN to Unit 610 Avenue West, Skyline 120 Great Notley Braintree CM77 7AA on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Driessen House 5 Commerce Way Croydon Surrey CR9 4PN to Unit 610 Avenue West, Skyline 120 Great Notley Braintree CM77 7AA on 20 September 2016 (1 page)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 November 2015Full accounts made up to 31 August 2015 (20 pages)
24 November 2015Full accounts made up to 31 August 2015 (20 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100,000
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100,000
(4 pages)
8 December 2014Full accounts made up to 31 August 2014 (21 pages)
8 December 2014Full accounts made up to 31 August 2014 (21 pages)
21 October 2014Termination of appointment of Driessen Aerospace Group Nv as a director on 31 August 2014 (1 page)
21 October 2014Termination of appointment of Wouter Albers as a secretary on 31 August 2014 (1 page)
21 October 2014Termination of appointment of Driessen Aerospace Group Nv as a director on 31 August 2014 (1 page)
21 October 2014Termination of appointment of Thierry Despres as a director on 31 August 2014 (1 page)
21 October 2014Appointment of Mr Damien Fournier-Montgieux as a director on 31 August 2014 (2 pages)
21 October 2014Termination of appointment of Wouter Albers as a secretary on 31 August 2014 (1 page)
21 October 2014Termination of appointment of Thierry Despres as a director on 31 August 2014 (1 page)
21 October 2014Appointment of Mr Damien Fournier-Montgieux as a director on 31 August 2014 (2 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
(5 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
(5 pages)
13 December 2013Full accounts made up to 31 August 2013 (22 pages)
13 December 2013Full accounts made up to 31 August 2013 (22 pages)
11 December 2013Termination of appointment of Bart Pull Ter Gunne as a director (1 page)
11 December 2013Appointment of Mr Christophe Bernardini as a director (2 pages)
11 December 2013Appointment of Mr Thierry Despres as a director (2 pages)
11 December 2013Appointment of Mr Christophe Bernardini as a director (2 pages)
11 December 2013Appointment of Mr Edouard De Bengy as a director (2 pages)
11 December 2013Appointment of Mr Edouard De Bengy as a director (2 pages)
11 December 2013Termination of appointment of Bart Pull Ter Gunne as a director (1 page)
11 December 2013Termination of appointment of Robertino Heinze as a director (1 page)
11 December 2013Appointment of Mr Thierry Despres as a director (2 pages)
11 December 2013Termination of appointment of Robertino Heinze as a director (1 page)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
19 June 2013Appointment of Mr Wouter Albers as a secretary (1 page)
19 June 2013Appointment of Mr Wouter Albers as a secretary (1 page)
13 June 2013Termination of appointment of Maria Dyer-Santos as a director (1 page)
13 June 2013Termination of appointment of Maria Dyer-Santos as a director (1 page)
10 June 2013Appointment of Mr Bart Pull Ter Gunne as a director (2 pages)
10 June 2013Termination of appointment of Modesta Dyer as a secretary (1 page)
10 June 2013Appointment of Mr Robertino Peter Heinze as a director (2 pages)
10 June 2013Termination of appointment of Modesta Dyer as a secretary (1 page)
10 June 2013Appointment of Mr Robertino Peter Heinze as a director (2 pages)
10 June 2013Appointment of Mr Bart Pull Ter Gunne as a director (2 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2012Full accounts made up to 31 August 2012 (21 pages)
23 October 2012Full accounts made up to 31 August 2012 (21 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
30 November 2011Full accounts made up to 31 August 2011 (19 pages)
30 November 2011Full accounts made up to 31 August 2011 (19 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
12 January 2011Termination of appointment of Edwin Dyer as a director (1 page)
12 January 2011Termination of appointment of Edwin Dyer as a director (1 page)
12 January 2011Director's details changed for Maria Dyer-Santos on 11 January 2011 (2 pages)
12 January 2011Director's details changed for Maria Dyer-Santos on 11 January 2011 (2 pages)
11 November 2010Full accounts made up to 31 August 2010 (16 pages)
11 November 2010Full accounts made up to 31 August 2010 (16 pages)
1 October 2010Appointment of Driessen Aerospace Group Nv as a director (2 pages)
1 October 2010Termination of appointment of Friso Horstmeier as a director (1 page)
1 October 2010Appointment of Driessen Aerospace Group Nv as a director (2 pages)
1 October 2010Termination of appointment of Friso Horstmeier as a director (1 page)
1 June 2010Full accounts made up to 31 August 2009 (17 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 June 2010Full accounts made up to 31 August 2009 (17 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 31 August 2008 (17 pages)
2 July 2009Full accounts made up to 31 August 2008 (17 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
6 May 2009Director appointed maria dyer-santos (1 page)
6 May 2009Director appointed maria dyer-santos (1 page)
5 December 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
5 December 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
23 September 2008Return made up to 15/05/08; full list of members (3 pages)
23 September 2008Return made up to 15/05/08; full list of members (3 pages)
9 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 February 2008Appointment terminated secretary gijsbert koudijs (1 page)
27 February 2008Secretary appointed modesta dyer (2 pages)
27 February 2008Secretary appointed modesta dyer (2 pages)
27 February 2008Appointment terminated secretary gijsbert koudijs (1 page)
12 September 2007Full accounts made up to 31 December 2006 (19 pages)
12 September 2007Full accounts made up to 31 December 2006 (19 pages)
18 June 2007Return made up to 15/05/07; full list of members (2 pages)
18 June 2007Return made up to 15/05/07; full list of members (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (1 page)
29 June 2006Full accounts made up to 31 December 2005 (17 pages)
29 June 2006Full accounts made up to 31 December 2005 (17 pages)
14 June 2006Return made up to 15/05/06; full list of members (2 pages)
14 June 2006Return made up to 15/05/06; full list of members (2 pages)
19 May 2005Return made up to 15/05/05; full list of members (7 pages)
19 May 2005Return made up to 15/05/05; full list of members (7 pages)
16 March 2005Full accounts made up to 31 December 2004 (15 pages)
16 March 2005Full accounts made up to 31 December 2004 (15 pages)
23 June 2004Return made up to 15/05/04; full list of members (7 pages)
23 June 2004Return made up to 15/05/04; full list of members (7 pages)
8 April 2004Full accounts made up to 31 December 2003 (15 pages)
8 April 2004Full accounts made up to 31 December 2003 (15 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned;director resigned (1 page)
25 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 July 2003New director appointed (2 pages)
18 May 2003Full accounts made up to 31 December 2002 (14 pages)
18 May 2003Full accounts made up to 31 December 2002 (14 pages)
2 August 2002Full accounts made up to 31 December 2001 (14 pages)
2 August 2002Full accounts made up to 31 December 2001 (14 pages)
19 June 2002Return made up to 15/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 15/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
11 June 2001Return made up to 15/05/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 2001Return made up to 15/05/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2001Full accounts made up to 31 December 2000 (14 pages)
19 March 2001Full accounts made up to 31 December 2000 (14 pages)
9 October 2000Full accounts made up to 31 December 1999 (15 pages)
9 October 2000Full accounts made up to 31 December 1999 (15 pages)
26 May 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(7 pages)
26 May 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(7 pages)
26 October 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
26 October 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
4 June 1999Return made up to 15/05/99; full list of members (6 pages)
4 June 1999Return made up to 15/05/99; full list of members (6 pages)
30 September 1998Accounts for a medium company made up to 31 December 1997 (10 pages)
30 September 1998Accounts for a medium company made up to 31 December 1997 (10 pages)
3 September 1997Return made up to 15/05/97; full list of members (6 pages)
3 September 1997Return made up to 15/05/97; full list of members (6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 June 1996Return made up to 15/05/96; no change of members
  • 363(287) ‐ Registered office changed on 09/06/96
(4 pages)
9 June 1996Return made up to 15/05/96; no change of members
  • 363(287) ‐ Registered office changed on 09/06/96
(4 pages)
27 July 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
13 July 1990Particulars of mortgage/charge (4 pages)
13 July 1990Particulars of mortgage/charge (4 pages)
28 October 1981Incorporation (18 pages)
28 October 1981Incorporation (18 pages)