Company NameBusiness Development Services (North West Essex) Limited
Company StatusDissolved
Company Number01874640
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 December 1984(39 years, 4 months ago)
Dissolution Date12 March 2013 (11 years, 2 months ago)
Previous NameBraintree District Enterprise Agency Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert William Russell Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 12 March 2013)
RoleSolicitor
Correspondence AddressHylands House Church Road
Bradwell
Braintree
Essex
CM77 8EP
Secretary NameMr Robert William Russell Smith
NationalityBritish
StatusClosed
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 12 March 2013)
RoleCompany Director
Correspondence AddressHylands House Church Road
Bradwell
Braintree
Essex
CM77 8EP
Director NameLaurence Richard White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(15 years, 2 months after company formation)
Appointment Duration13 years (closed 12 March 2013)
RoleDirector Wh Labels Ltd
Correspondence Address212 Coggeshall Road
Braintree
Essex
CM7 9EL
Director NameMr Andrew John Halfacre
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2011(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 12 March 2013)
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Corner House Market Place
Braintree
Essex
CM7 3HQ
Director NameMr Alan Arthur William Murton
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 November 1998)
RoleRetired
Correspondence AddressForgees 9 Blacksmiths Lane
Wickham Bishops
Witham
Essex
CM8 3NR
Director NameBruce Munro
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 May 1998)
RoleAuctioneer, Estate  Agent
Correspondence AddressThe Bank House Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Director NameMr Roy May
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 May 1998)
RoleFinancial Controller
Correspondence AddressCarlton House Walden Close
Walden House Road Gt Totham
Maldon
Essex
CM9 8UJ
Director NameMr Peter James Mansell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 May 1999)
RolePersonnel Manager
Correspondence Address45 Bodmin Road
Chelmsford
Essex
CM1 5LL
Director NameMr Brian William Palmer
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 1997)
RoleElectrical Engineer
Correspondence AddressHomelea
Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ
Director NameMr Philip Lawrence
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 13 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Edward Alfred Hall
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 1996)
RoleBank Manager
Correspondence Address13 Atlas Court
Earls Colne
Colchester
Essex
CO6 2LY
Director NameMr Arthur Frederick Savill
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 1994)
RoleRetired
Correspondence AddressOrana Tye Mill Lane
Feering
Colchester
Essex
CO5 9SA
Director NameAlexander John Eaton-Kearne
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 1996)
RoleConsultant
Correspondence AddressHaida House
8 Wigeon Close Great Notley
Braintree
Essex
CM7 8WB
Director NameMr Howard Richard Simpson Birks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 May 2002)
RoleGas Engineer
Correspondence AddressThe Armitage
Old Hackney Lane, Hackney
Matlock
Derbyshire
DE4 2QJ
Director NameMr Philip Robert Barlow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(9 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell
Chalks Road
Witham
Essex
CM8 2BT
Director NameRichard James Keeble
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 November 1995)
RoleEngineer
Correspondence Address49 Church Lane
Braintree
Essex
CM7 5SE
Director NameJohn William Charles Perks
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 1999)
RoleProcess Manager
Correspondence Address46 Anson Way
Braintree
Essex
CM7 6TN
Director NameKelvin Alexander Moir
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1998)
RoleBank Manager
Correspondence Address49 Spalding Way
Great Baddow
Chelmsford
Essex
CM2 7NZ
Director NameDavid Ian Cruickshank
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(13 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2012)
RoleProprietor Injection Moulder
Correspondence Address48 Sarcel
Stisted
Braintree
Essex
CM7 8AU
Director NameCllr Robert Pursey Chambers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2000)
RoleAgricultural Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLow Mead Upper Pond St
Duddenhoe End Saffron
Walden
Essex
CB11 4UT
Director NameNeil Leonard Michael Sims
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address4 Black Notley Lodge Mews
Braintree
Essex
CM7 8PL
Director NameJohn Haydon Senior
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(13 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 August 1999)
RoleBank Manager
Correspondence Address15 Greenacres
Duxford
Cambridge
CB2 4RB
Director NameBruce Munro
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(13 years, 10 months after company formation)
Appointment Duration9 months (resigned 17 August 1999)
RoleAuctioneer, Estate  Agent
Correspondence AddressThe Bank House Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Director NameBruce Munro
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleAuctioneer, Estate  Agent
Correspondence AddressThe Bank House Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Director NameMr Robert William Moss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 March 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuainty
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LJ
Director NameMr Robert George Haines
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(15 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2007)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address3 Church Street
Sible Hedingham
Halstead
Essex
CO9 3NS
Director NameDavid Leon Gronland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagpie Hall
Pennypots Corner
Halstead
Essex
CO9 1QB
Director NameMartin Nicholas Bates
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2003)
RoleFe College Principal
Correspondence Address6 Brace Walk
South Woodhall Ferrers
Chelmsford
Essex
CM3 5GW
Director NameMichael Derek Perry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(15 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2012)
RolePhotographer
Correspondence AddressThe Old Surgery
6a Stortford Road
Dunmow
Essex
CM6 1DB
Director NameMr Rodney James Copping
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2005)
RoleRetired
Correspondence Address69 The Maltings
Great Dunmow
Dunmow
Essex
CM6 1BY
Director NameMr David Frederick Mann
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(18 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 July 2003)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address82 High Garrett
Bocking
Braintree
Essex
CM7 5NT
Director NameMr Michael Charles Moore Lager
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Chipping Hill
Witham
Essex
CM8 2JT
Director NameDr Geoffrey Sell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(20 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2012)
RoleLecturer
Country of ResidenceEngland
Correspondence Address4 Spencer Close
Stansted
Essex
CM24 8AN
Director NameMr Paul Steven Caffery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(25 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chantry Court
Felsted
Dunmow
Essex
CM6 3GW

Location

Registered AddressThe Corner House
Market Place
Braintree
Essex
CM7 3HQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£17,066
Cash£18,674
Current Liabilities£2,100

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
16 November 2012Application to strike the company off the register (3 pages)
16 November 2012Application to strike the company off the register (3 pages)
23 August 2012Accounts for a small company made up to 30 June 2012 (6 pages)
23 August 2012Accounts for a small company made up to 30 June 2012 (6 pages)
17 August 2012Termination of appointment of Michael Derek Perry as a director on 31 March 2012 (1 page)
17 August 2012Termination of appointment of David Leon Gronland as a director on 31 March 2012 (1 page)
17 August 2012Termination of appointment of David Cruickshank as a director (1 page)
17 August 2012Termination of appointment of David Ian Cruickshank as a director on 31 March 2012 (1 page)
17 August 2012Termination of appointment of Geoffrey Sell as a director on 31 March 2012 (1 page)
17 August 2012Termination of appointment of Michael Perry as a director (1 page)
17 August 2012Termination of appointment of David Gronland as a director (1 page)
17 August 2012Termination of appointment of Geoffrey Sell as a director (1 page)
30 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
30 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
18 January 2012Appointment of Mr Andrew John Halfacre as a director (3 pages)
18 January 2012Appointment of Mr Andrew John Halfacre as a director on 29 November 2011 (3 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 October 2011Termination of appointment of Paul Caffery as a director (1 page)
4 October 2011Termination of appointment of Paul Steven Caffery as a director on 4 April 2011 (1 page)
27 September 2011Annual return made up to 31 August 2011 no member list (8 pages)
27 September 2011Annual return made up to 31 August 2011 no member list (8 pages)
10 June 2011Termination of appointment of Paul Caffery as a director (2 pages)
10 June 2011Termination of appointment of Paul Caffery as a director (2 pages)
18 March 2011Appointment of Paul Steven Caffery as a director (3 pages)
18 March 2011Appointment of Paul Steven Caffery as a director (3 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 September 2010Annual return made up to 31 August 2010 no member list (8 pages)
29 September 2010Annual return made up to 31 August 2010 no member list (8 pages)
21 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 September 2009Appointment Terminated Director philip lawrence (1 page)
11 September 2009Appointment terminated director jacqueline watts (1 page)
11 September 2009Annual return made up to 31/08/09 (4 pages)
11 September 2009Annual return made up to 31/08/09 (4 pages)
11 September 2009Appointment terminated director john williams (1 page)
11 September 2009Appointment Terminated Director john williams (1 page)
11 September 2009Appointment Terminated Director jacqueline watts (1 page)
11 September 2009Appointment terminated director philip lawrence (1 page)
20 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
18 November 2008Annual return made up to 31/08/08 (5 pages)
18 November 2008Annual return made up to 31/08/08 (5 pages)
18 November 2008Director's change of particulars / david grongand / 18/11/2008 (2 pages)
18 November 2008Director's Change of Particulars / david grongand / 18/11/2008 / Surname was: grongand, now: gronland; HouseName/Number was: , now: magpie hall; Street was: magpie hall, now: plaistow green road; Area was: plaistow green road, now: (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
9 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: town hall centre braintree essex CM7 6YG (1 page)
9 October 2007Registered office changed on 09/10/07 from: town hall centre braintree essex CM7 6YG (1 page)
9 October 2007Director resigned (1 page)
19 September 2007Annual return made up to 31/08/07 (7 pages)
19 September 2007Annual return made up to 31/08/07 (7 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 October 2006Annual return made up to 31/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006Annual return made up to 31/08/06 (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
23 December 2005Annual return made up to 31/08/05 (8 pages)
23 December 2005Annual return made up to 31/08/05 (8 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 September 2004Annual return made up to 31/08/04 (8 pages)
29 September 2004Annual return made up to 31/08/04 (8 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
12 September 2003Annual return made up to 31/08/03 (10 pages)
12 September 2003Annual return made up to 31/08/03 (10 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (1 page)
10 March 2003New director appointed (1 page)
10 March 2003Director resigned (1 page)
3 January 2003Full accounts made up to 31 March 2002 (8 pages)
3 January 2003Full accounts made up to 31 March 2002 (8 pages)
10 September 2002Annual return made up to 31/08/02 (10 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Annual return made up to 31/08/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2001Full accounts made up to 31 March 2001 (9 pages)
29 October 2001Full accounts made up to 31 March 2001 (9 pages)
26 September 2001Annual return made up to 31/08/01 (8 pages)
26 September 2001Annual return made up to 31/08/01
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
29 December 2000Full accounts made up to 31 March 2000 (10 pages)
29 December 2000Full accounts made up to 31 March 2000 (10 pages)
8 September 2000Annual return made up to 31/08/00 (8 pages)
8 September 2000Annual return made up to 31/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
16 March 2000Company name changed braintree district enterprise ag ency LIMITED\certificate issued on 17/03/00 (2 pages)
16 March 2000Company name changed braintree district enterprise ag ency LIMITED\certificate issued on 17/03/00 (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 31 March 1999 (10 pages)
12 October 1999Full accounts made up to 31 March 1999 (10 pages)
29 September 1999Annual return made up to 31/08/99 (6 pages)
29 September 1999New director appointed (1 page)
29 September 1999Annual return made up to 31/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999New director appointed (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
8 January 1999New director appointed (3 pages)
8 January 1999New director appointed (3 pages)
15 December 1998Full accounts made up to 31 March 1998 (11 pages)
15 December 1998Full accounts made up to 31 March 1998 (11 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (1 page)
7 December 1998New director appointed (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
11 September 1998Annual return made up to 31/08/98 (8 pages)
11 September 1998Annual return made up to 31/08/98
  • 363(288) ‐ Director resigned
(8 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1997Annual return made up to 31/08/97 (8 pages)
24 September 1997Annual return made up to 31/08/97
  • 363(288) ‐ Director resigned
(8 pages)
8 October 1996Full accounts made up to 31 March 1996 (11 pages)
8 October 1996Full accounts made up to 31 March 1996 (11 pages)
5 September 1996Annual return made up to 31/08/96 (8 pages)
5 September 1996Annual return made up to 31/08/96
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 1996Director resigned;new director appointed (2 pages)
30 January 1996Director resigned;new director appointed (2 pages)
21 November 1995Full accounts made up to 31 March 1995 (10 pages)
21 November 1995Full accounts made up to 31 March 1995 (10 pages)
8 September 1995Annual return made up to 31/08/95 (8 pages)
8 September 1995Annual return made up to 31/08/95 (8 pages)
11 August 1995Director resigned;new director appointed (2 pages)
28 December 1984Incorporation (24 pages)
28 December 1984Incorporation (24 pages)