Halstead
CO9 2AJ
Director Name | Mr David Arthur Hatherley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2010(28 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2018(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Director Name | Mr Anthony John Hanscomb |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 August 1998) |
Role | Team Leader |
Correspondence Address | 10 Lanham Place Basildon Essex SS13 1PX |
Director Name | Mr Mark Steven Turner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 03 August 1992) |
Role | Project Co-Ordinator |
Correspondence Address | Flat 9 Lanham Place Pitsea Basildon Essex SS13 1PX |
Director Name | Miss Tracey Ellen Mitchell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 1992) |
Role | Secretary |
Correspondence Address | Flat 4 Lanham Place Pitsea Basildon Essex SS13 1PX |
Secretary Name | Miss Tracey Ellen Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Flat 4 Lanham Place Pitsea Basildon Essex SS13 1PX |
Director Name | Miss Inge Carolina Dent |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(10 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 05 June 1993) |
Role | School Teacher |
Correspondence Address | 12 Langham Road Felmeros Basildon Essex SS13 1PX |
Director Name | Chairman Mark Edward McAspurn |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 22 August 1998) |
Role | Accountancy |
Correspondence Address | 3 Lanham Place Basildon Essex SS13 1PX |
Secretary Name | Miss Inge Carolina Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(10 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 05 June 1993) |
Role | School Teacher |
Correspondence Address | 12 Langham Road Felmeros Basildon Essex SS13 1PX |
Director Name | Margaret Rose Russell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(11 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1999) |
Role | Secretary/Director |
Correspondence Address | 15 Lanham Place Basildon Essex SS13 1PX |
Secretary Name | Margaret Rose Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(11 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1999) |
Role | Secretary/Director |
Correspondence Address | 15 Lanham Place Basildon Essex SS13 1PX |
Director Name | Stephen Wilk |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1998(16 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 23 July 1999) |
Role | Supervisor |
Correspondence Address | 4 Lanham Place Basildon Essex SS13 1PX |
Director Name | Cllr Philip Charles Turner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 August 1998(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2002) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cranmer Close Billericay Essex CM12 0YQ |
Director Name | Mark Edward Stanley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1998(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 April 2006) |
Role | Bus Driver |
Correspondence Address | 2 Lanham Place Basildon Essex SS13 1PX |
Secretary Name | Valerie Ann Entwisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2001) |
Role | Nvq Assessor |
Correspondence Address | 113 Kimberley Road Benfleet Essex SS7 5NH |
Director Name | Mark Edward McAspurn |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 2004) |
Role | Accountant |
Correspondence Address | 32 Voysey Gardens Basildon Essex SS13 1QS |
Secretary Name | Mark Edward McAspurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 2004) |
Role | Accountant |
Correspondence Address | 32 Voysey Gardens Basildon Essex SS13 1QS |
Director Name | Darren Victor Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 April 2006) |
Role | Limosine Driver |
Correspondence Address | 24 Bishops Close Nevendon Road Basildon Essex SS13 1EJ |
Director Name | David Joiner |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(23 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 April 2005) |
Role | Sheet Metal Worker |
Correspondence Address | 7 Lanham Place Basildon Essex SS13 1PX |
Secretary Name | Stuart Graham Lustigman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(23 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Grove Edgware Middlesex HA8 7SH |
Director Name | Mr Martin Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 August 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Windmill House 2 Mill Green Station Road Burnham On Crouch Essex CM0 8HT |
Secretary Name | Martin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(23 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 28 April 2005) |
Role | Lawyer |
Correspondence Address | 56 Creekview Road South Woodham Ferrers Chelmsford Essex CM3 5GX |
Secretary Name | Mr Peter James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchwood Cottage Hyde Lane Danbury Essex CM3 4LW |
Registered Address | Unit 27 The Bentalls Centre Colchester Road Heybridge Maldon CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A.l.s. Coker 5.56% Ordinary B |
---|---|
1 at £1 | Alison Duffy 5.56% Ordinary B |
1 at £1 | Anthony Charles Petite 5.56% Ordinary B |
1 at £1 | B. Turner 5.56% Ordinary B |
1 at £1 | Basildon Community Housing Assn 5.56% Ordinary A |
1 at £1 | Brown & Co 5.56% Ordinary B |
1 at £1 | David Arthur Hatherlay 5.56% Ordinary B |
1 at £1 | Edward Barry Mintz 5.56% Ordinary B |
1 at £1 | Jenifer Hilyard 5.56% Ordinary B |
1 at £1 | Malcolm Alexander Boyd 5.56% Ordinary B |
1 at £1 | Mrs Douglas & Mr Douglas 5.56% Ordinary A |
1 at £1 | N. Williams 5.56% Ordinary B |
1 at £1 | P. Turner 5.56% Ordinary B |
1 at £1 | R. Mann 5.56% Ordinary B |
1 at £1 | Richard David Hatherley 5.56% Ordinary B |
1 at £1 | Sefinat Oluyemisi Arewa 5.56% Ordinary B |
2 at £1 | T.m.s. Le Martin 11.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,074 |
Cash | £1,891 |
Current Liabilities | £993 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
21 September 2023 | Registered office address changed from Maulak Chambers the Centre, High Street Halstead CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon CM9 4GD on 21 September 2023 (1 page) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 September 2021 | Confirmation statement made on 19 September 2021 with updates (5 pages) |
15 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 October 2020 | Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on 5 October 2020 (1 page) |
5 October 2020 | Secretary's details changed for Abbeystone Management Limited on 5 October 2020 (1 page) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 October 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Martin Brown as a director on 19 August 2018 (1 page) |
18 September 2018 | Appointment of Abbeystone Management Limited as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Peter James Butler as a secretary on 17 September 2018 (1 page) |
17 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 19 May 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Director's details changed for Mr Martin Brown on 19 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Martin Brown on 19 September 2014 (2 pages) |
19 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Appointment of Mr Tony Pettit as a director (2 pages) |
7 December 2010 | Appointment of Mr David Arthur Hatherley as a director (2 pages) |
7 December 2010 | Appointment of Mr David Arthur Hatherley as a director (2 pages) |
7 December 2010 | Appointment of Mr Tony Pettit as a director (2 pages) |
29 September 2010 | Director's details changed for Martin Brown on 5 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Martin Brown on 5 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Martin Brown on 5 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (8 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Return made up to 05/09/08; full list of members (8 pages) |
8 October 2008 | Director's change of particulars / martin brown / 29/09/2008 (1 page) |
8 October 2008 | Director's change of particulars / martin brown / 29/09/2008 (1 page) |
8 October 2008 | Return made up to 05/09/08; full list of members (8 pages) |
11 September 2007 | Return made up to 05/09/07; change of members (6 pages) |
11 September 2007 | Return made up to 05/09/07; change of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Return made up to 05/09/06; full list of members (12 pages) |
15 September 2006 | Return made up to 05/09/06; full list of members (12 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Return made up to 05/09/05; full list of members (12 pages) |
10 October 2005 | Return made up to 05/09/05; full list of members (12 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 7 lanham place basildon essex SS13 1PX (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 7 lanham place basildon essex SS13 1PX (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 32 voysey gardens basildon essex SS13 1QS (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 32 voysey gardens basildon essex SS13 1QS (1 page) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 October 2004 | Return made up to 05/09/04; full list of members (12 pages) |
8 October 2004 | Return made up to 05/09/04; full list of members (12 pages) |
8 October 2003 | Return made up to 05/09/03; full list of members (12 pages) |
8 October 2003 | Return made up to 05/09/03; full list of members (12 pages) |
26 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 October 2002 | Return made up to 05/09/02; full list of members (14 pages) |
3 October 2002 | Return made up to 05/09/02; full list of members (14 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
23 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 05/09/01; full list of members (13 pages) |
4 October 2001 | Return made up to 05/09/01; full list of members (13 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 113 kimberley road benfleet essex SS7 5NH (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 113 kimberley road benfleet essex SS7 5NH (1 page) |
13 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
3 October 2000 | Return made up to 05/09/00; full list of members
|
3 October 2000 | Return made up to 05/09/00; full list of members
|
21 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: 4 lanham place basildon essex SS13 1PX (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: 4 lanham place basildon essex SS13 1PX (1 page) |
1 November 1999 | Return made up to 05/09/99; change of members
|
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Return made up to 05/09/99; change of members
|
1 February 1999 | Return made up to 05/09/97; full list of members (8 pages) |
1 February 1999 | Return made up to 05/09/96; full list of members (8 pages) |
1 February 1999 | Return made up to 05/09/98; full list of members (8 pages) |
1 February 1999 | Return made up to 05/09/97; full list of members (8 pages) |
1 February 1999 | Return made up to 05/09/98; full list of members (8 pages) |
1 February 1999 | Return made up to 05/09/96; full list of members (8 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Full accounts made up to 31 March 1997 (14 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Full accounts made up to 31 March 1996 (14 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 10 lanham place basildon essex SS13 1PX (1 page) |
29 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Full accounts made up to 31 March 1996 (14 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 10 lanham place basildon essex SS13 1PX (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Full accounts made up to 31 March 1997 (14 pages) |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 July 1996 | Return made up to 05/09/95; full list of members (6 pages) |
22 July 1996 | Return made up to 05/09/95; full list of members (6 pages) |
12 July 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 July 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 May 1982 | Memorandum and Articles of Association (18 pages) |
12 May 1982 | Memorandum and Articles of Association (18 pages) |