East Bergholt
Colchester
CO7 6QT
Director Name | Dunwell Property Management Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2022(34 years, 8 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Suite 4c, Gattinettes Business Park Hadleigh Road East Bergholt Colchester CO7 6QT |
Director Name | John Flannery |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 January 2001) |
Role | Retired |
Correspondence Address | Flat 2 Horsley House Felix Road Felixstowe Suffolk IP11 7JD |
Director Name | Lesley Jean Stolworthy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 1993) |
Role | School Teacher |
Correspondence Address | Flat 4 Horsley House Felix Road Felixstowe Suffolk IP11 7JD |
Director Name | Frederick George Harris |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 03 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Horsley House Felix Road Felixstowe Suffolk IP11 7JD |
Secretary Name | Mrs Lesley Jean Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 8 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | 8 Hillside Court Bungay Suffolk NR35 1JY |
Secretary Name | Mrs Felicia Ann Gladwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | Cornerways Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Secretary Name | John Flannery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | Flat 2 Horsley House Felix Road Felixstowe Suffolk IP11 7JD |
Director Name | Norman Charles Caley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2003) |
Role | Dock Worker |
Correspondence Address | 30 Felix Road Felixstowe Suffolk IP11 7JD |
Secretary Name | Norman Charles Caley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2003) |
Role | Dock Worker |
Correspondence Address | 30 Felix Road Felixstowe Suffolk IP11 7JD |
Director Name | George Frederick Heeley |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(15 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Horsley House Felix Road Felixstowe Suffolk IP11 7JD |
Secretary Name | Dawn Heeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(15 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2012) |
Role | Clerical |
Correspondence Address | 203 High Road Trimley St. Mary Felixstowe Suffolk IP11 0TN |
Director Name | Mrs Julie Angela Joyce |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(24 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Digby Road Ipswich IP4 3NB |
Secretary Name | Mrs Julie Joyce |
---|---|
Status | Resigned |
Appointed | 06 April 2012(24 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 2013) |
Role | Company Director |
Correspondence Address | 37 Digby Road Ipswich IP4 3NB |
Director Name | Mr Peter Charles Marjoram |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2016) |
Role | Shipping Director |
Country of Residence | United Kingdom |
Correspondence Address | Clearfast House Haven Exchange Felixstowe Suffolk IP11 2QX |
Secretary Name | Mr Peter Charles Marjoram |
---|---|
Status | Resigned |
Appointed | 18 March 2013(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | Clearfast House Haven Exchange Felixstowe Suffolk IP11 2QX |
Director Name | Mrs Julie Angela Joyce |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2016(29 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Victory Road Victory Road Wanstead London E11 1UL |
Secretary Name | Mr Robert Clubb |
---|---|
Status | Resigned |
Appointed | 29 August 2016(29 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Suite 4c Gattinetts Business Park, Hadleigh Road E East Bergholt Colchester Essex CO7 6QT |
Director Name | Mrs Lynn Siobhan Walsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2019) |
Role | Head Of Year |
Country of Residence | England |
Correspondence Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
Director Name | Ms Dawn Heeley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Felix Road Flat 3 Felixstowe Suffolk IP11 7JD |
Secretary Name | Miss Dawn Heeley |
---|---|
Status | Resigned |
Appointed | 01 July 2021(33 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 40 Felix Road Flat 3 Felixstowe IP11 7JD |
Secretary Name | Dunwell Property Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2018(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2021) |
Correspondence Address | Suite 4c Gattinetts Businbess Park Hadleigh Road East Bergholt CO7 6QT |
Registered Address | Suite 4c, Gattinettes Business Park Hadleigh Road East Bergholt Colchester CO7 6QT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Built Up Area | East Bergholt |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Clearfast LTD 20.00% Ordinary |
---|---|
1 at £1 | Mr Frederick George Harris & Margaret Harris 20.00% Ordinary |
1 at £1 | Mr George Frederick Heeley & Mrs Lorna Joan Heeley 20.00% Ordinary |
1 at £1 | Mr Jarlath Joyce & Mrs Julie Joyce 20.00% Ordinary |
1 at £1 | Muraleethar Govindasamy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,009 |
Cash | £5,504 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
15 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
12 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 October 2022 | Appointment of Mrs Wendy Hales as a director on 1 October 2022 (2 pages) |
4 May 2022 | Registered office address changed from 40 Felix Road Flat 3 Felixstowe Suffolk IP11 7JD England to Suite 4C, Gattinettes Business Park Hadleigh Road East Bergholt Colchester CO7 6QT on 4 May 2022 (1 page) |
4 May 2022 | Appointment of Dunwell Property Management Co Ltd as a director on 2 May 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
4 May 2022 | Appointment of Dunwell Property Management Co Ltd as a secretary on 2 May 2022 (2 pages) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2022 | Termination of appointment of Dawn Heeley as a director on 31 December 2021 (1 page) |
6 January 2022 | Termination of appointment of Dawn Heeley as a secretary on 31 December 2021 (1 page) |
1 July 2021 | Termination of appointment of Dunwell Property Management Company Limited as a secretary on 1 July 2021 (1 page) |
1 July 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 July 2021 | Appointment of Miss Dawn Heeley as a secretary on 1 July 2021 (2 pages) |
1 July 2021 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to 40 Felix Road Flat 3 Felixstowe Suffolk IP11 7JD on 1 July 2021 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
19 November 2019 | Appointment of Ms Dawn Heeley as a director on 8 November 2019 (2 pages) |
19 November 2019 | Termination of appointment of Lynn Siobhan Walsh as a director on 8 November 2019 (1 page) |
26 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 July 2018 | Termination of appointment of Julie Joyce as a director on 31 July 2018 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
4 April 2018 | Appointment of Mrs Lynn Siobhan Walsh as a director on 31 March 2018 (2 pages) |
3 April 2018 | Appointment of Dunwell Property Management Company Limited as a secretary on 31 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Robert Clubb as a secretary on 31 March 2018 (1 page) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 May 2017 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt Essex CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 10 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 May 2017 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt Essex CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 10 May 2017 (1 page) |
27 April 2017 | Registered office address changed from Clearfast House Haven Exchange Felixstowe Suffolk IP11 2QX to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt Essex CO7 6QT on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Clearfast House Haven Exchange Felixstowe Suffolk IP11 2QX to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt Essex CO7 6QT on 27 April 2017 (1 page) |
29 August 2016 | Appointment of Mrs Julie Joyce as a director on 29 August 2016 (2 pages) |
29 August 2016 | Appointment of Mrs Julie Joyce as a director on 29 August 2016 (2 pages) |
29 August 2016 | Appointment of Mr Robert Clubb as a secretary on 29 August 2016 (2 pages) |
29 August 2016 | Appointment of Mr Robert Clubb as a secretary on 29 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Peter Charles Marjoram as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Peter Charles Marjoram as a secretary on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Peter Charles Marjoram as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Peter Charles Marjoram as a secretary on 5 August 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 April 2016 | Termination of appointment of Frederick George Harris as a director on 3 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Frederick George Harris as a director on 3 April 2016 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Appointment of Mr Peter Charles Marjoram as a director (2 pages) |
10 May 2013 | Appointment of Mr Peter Charles Marjoram as a director (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Appointment of Mr Peter Charles Marjoram as a secretary (1 page) |
3 April 2013 | Registered office address changed from Clearfast House Haven Exchange Felixstowe Suffolk IP11 2QX United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 37 Digby Road Ipswich IP4 3NB England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 37 Digby Road Ipswich IP4 3NB England on 3 April 2013 (1 page) |
3 April 2013 | Termination of appointment of Julie Joyce as a director (1 page) |
3 April 2013 | Appointment of Mr Peter Charles Marjoram as a secretary (1 page) |
3 April 2013 | Termination of appointment of Julie Joyce as a secretary (1 page) |
3 April 2013 | Termination of appointment of Julie Joyce as a director (1 page) |
3 April 2013 | Termination of appointment of Julie Joyce as a secretary (1 page) |
3 April 2013 | Registered office address changed from Clearfast House Haven Exchange Felixstowe Suffolk IP11 2QX United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Clearfast House Haven Exchange Felixstowe Suffolk IP11 2QX United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 37 Digby Road Ipswich IP4 3NB England on 3 April 2013 (1 page) |
21 May 2012 | Director's details changed for George Frederick Heeley on 30 March 2012 (2 pages) |
21 May 2012 | Termination of appointment of Dawn Heeley as a secretary (1 page) |
21 May 2012 | Director's details changed for Frederick George Harris on 31 March 2012 (2 pages) |
21 May 2012 | Director's details changed for Frederick George Harris on 31 March 2012 (2 pages) |
21 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Director's details changed for George Frederick Heeley on 30 March 2012 (2 pages) |
21 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Termination of appointment of Dawn Heeley as a secretary (1 page) |
19 May 2012 | Registered office address changed from Flat 3 Horsley House Felix Road Felixstowe Suffolk IP11 7JD on 19 May 2012 (1 page) |
19 May 2012 | Registered office address changed from Flat 3 Horsley House Felix Road Felixstowe Suffolk IP11 7JD on 19 May 2012 (1 page) |
6 April 2012 | Termination of appointment of George Heeley as a director (1 page) |
6 April 2012 | Appointment of Mrs Julie Joyce as a secretary (2 pages) |
6 April 2012 | Appointment of Mrs Julie Joyce as a secretary (2 pages) |
6 April 2012 | Appointment of Mrs Julie Angela Joyce as a director (2 pages) |
6 April 2012 | Termination of appointment of Dawn Heeley as a secretary (1 page) |
6 April 2012 | Termination of appointment of Dawn Heeley as a secretary (1 page) |
6 April 2012 | Termination of appointment of George Heeley as a director (1 page) |
6 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 April 2012 | Appointment of Mrs Julie Angela Joyce as a director (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 June 2011 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Secretary's details changed for Dawn Heeley on 4 March 2011 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 March 2011 | Secretary's details changed for Dawn Heeley on 4 March 2011 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 March 2011 | Secretary's details changed for Dawn Heeley on 4 March 2011 (2 pages) |
8 February 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
8 February 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 June 2008 | Return made up to 31/03/08; no change of members
|
6 June 2008 | Return made up to 31/03/08; no change of members
|
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
16 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members
|
27 April 2005 | Return made up to 31/03/05; full list of members
|
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
28 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members
|
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned;director resigned (1 page) |
23 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 April 2003 | Secretary resigned;director resigned (1 page) |
23 April 2003 | Return made up to 31/03/03; full list of members
|
23 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
22 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 April 2001 | Return made up to 31/03/01; full list of members
|
13 April 2001 | Return made up to 31/03/01; full list of members
|
31 January 2001 | New secretary appointed;new director appointed (2 pages) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | New secretary appointed;new director appointed (2 pages) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
7 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
11 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
25 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
25 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 April 1995 | Return made up to 12/04/95; full list of members
|
18 April 1995 | Return made up to 12/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
25 August 1987 | Incorporation (24 pages) |
25 August 1987 | Incorporation (24 pages) |