Company NameHorsley House (Felixstowe) Limited
DirectorsWendy Hales and Dunwell Property Management Co Ltd
Company StatusActive
Company Number02156835
CategoryPrivate Limited Company
Incorporation Date25 August 1987(36 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Wendy Hales
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCarer
Country of ResidenceEngland
Correspondence AddressSuite 4c, Gattinettes Business Park Hadleigh Road
East Bergholt
Colchester
CO7 6QT
Director NameDunwell Property Management Co Ltd (Corporation)
StatusCurrent
Appointed02 May 2022(34 years, 8 months after company formation)
Appointment Duration2 years
Correspondence AddressSuite 4c, Gattinettes Business Park Hadleigh Road
East Bergholt
Colchester
CO7 6QT
Director NameJohn Flannery
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 January 2001)
RoleRetired
Correspondence AddressFlat 2 Horsley House
Felix Road
Felixstowe
Suffolk
IP11 7JD
Director NameLesley Jean Stolworthy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleSchool Teacher
Correspondence AddressFlat 4 Horsley House
Felix Road
Felixstowe
Suffolk
IP11 7JD
Director NameFrederick George Harris
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 03 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Horsley House
Felix Road
Felixstowe
Suffolk
IP11 7JD
Secretary NameMrs Lesley Jean Norton
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 8 months after company formation)
Appointment Duration-1 years, 12 months (resigned 23 April 1992)
RoleCompany Director
Correspondence Address8 Hillside Court
Bungay
Suffolk
NR35 1JY
Secretary NameMrs Felicia Ann Gladwell
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 1996)
RoleCompany Director
Correspondence AddressCornerways Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Secretary NameJohn Flannery
NationalityBritish
StatusResigned
Appointed06 April 1996(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 2001)
RoleCompany Director
Correspondence AddressFlat 2 Horsley House
Felix Road
Felixstowe
Suffolk
IP11 7JD
Director NameNorman Charles Caley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2003)
RoleDock Worker
Correspondence Address30 Felix Road
Felixstowe
Suffolk
IP11 7JD
Secretary NameNorman Charles Caley
NationalityBritish
StatusResigned
Appointed10 January 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2003)
RoleDock Worker
Correspondence Address30 Felix Road
Felixstowe
Suffolk
IP11 7JD
Director NameGeorge Frederick Heeley
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(15 years, 7 months after company formation)
Appointment Duration9 years (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Horsley House
Felix Road
Felixstowe
Suffolk
IP11 7JD
Secretary NameDawn Heeley
NationalityBritish
StatusResigned
Appointed27 March 2003(15 years, 7 months after company formation)
Appointment Duration9 years (resigned 06 April 2012)
RoleClerical
Correspondence Address203 High Road
Trimley St. Mary
Felixstowe
Suffolk
IP11 0TN
Director NameMrs Julie Angela Joyce
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(24 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Digby Road
Ipswich
IP4 3NB
Secretary NameMrs Julie Joyce
StatusResigned
Appointed06 April 2012(24 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 2013)
RoleCompany Director
Correspondence Address37 Digby Road
Ipswich
IP4 3NB
Director NameMr Peter Charles Marjoram
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2016)
RoleShipping Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearfast House Haven Exchange
Felixstowe
Suffolk
IP11 2QX
Secretary NameMr Peter Charles Marjoram
StatusResigned
Appointed18 March 2013(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2016)
RoleCompany Director
Correspondence AddressClearfast House Haven Exchange
Felixstowe
Suffolk
IP11 2QX
Director NameMrs Julie Angela Joyce
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2016(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Victory Road Victory Road
Wanstead
London
E11 1UL
Secretary NameMr Robert Clubb
StatusResigned
Appointed29 August 2016(29 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressSuite 4c Gattinetts Business Park, Hadleigh Road E
East Bergholt
Colchester
Essex
CO7 6QT
Director NameMrs Lynn Siobhan Walsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(30 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2019)
RoleHead Of Year
Country of ResidenceEngland
Correspondence AddressSuite 4c Gattinetts Business Park Hadleigh Road
East Bergholt
CO7 6QT
Director NameMs Dawn Heeley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(32 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Felix Road
Flat 3
Felixstowe
Suffolk
IP11 7JD
Secretary NameMiss Dawn Heeley
StatusResigned
Appointed01 July 2021(33 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address40 Felix Road
Flat 3
Felixstowe
IP11 7JD
Secretary NameDunwell Property Management Company Limited (Corporation)
StatusResigned
Appointed31 March 2018(30 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2021)
Correspondence AddressSuite 4c Gattinetts Businbess Park
Hadleigh Road
East Bergholt
CO7 6QT

Location

Registered AddressSuite 4c, Gattinettes Business Park Hadleigh Road
East Bergholt
Colchester
CO7 6QT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Clearfast LTD
20.00%
Ordinary
1 at £1Mr Frederick George Harris & Margaret Harris
20.00%
Ordinary
1 at £1Mr George Frederick Heeley & Mrs Lorna Joan Heeley
20.00%
Ordinary
1 at £1Mr Jarlath Joyce & Mrs Julie Joyce
20.00%
Ordinary
1 at £1Muraleethar Govindasamy
20.00%
Ordinary

Financials

Year2014
Net Worth£8,009
Cash£5,504

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

15 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
12 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
11 October 2022Appointment of Mrs Wendy Hales as a director on 1 October 2022 (2 pages)
4 May 2022Registered 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 2022Appointment of Dunwell Property Management Co Ltd as a director on 2 May 2022 (2 pages)
4 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
4 May 2022Appointment of Dunwell Property Management Co Ltd as a secretary on 2 May 2022 (2 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 January 2022Termination of appointment of Dawn Heeley as a director on 31 December 2021 (1 page)
6 January 2022Termination of appointment of Dawn Heeley as a secretary on 31 December 2021 (1 page)
1 July 2021Termination of appointment of Dunwell Property Management Company Limited as a secretary on 1 July 2021 (1 page)
1 July 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 July 2021Appointment of Miss Dawn Heeley as a secretary on 1 July 2021 (2 pages)
1 July 2021Registered 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 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
19 November 2019Appointment of Ms Dawn Heeley as a director on 8 November 2019 (2 pages)
19 November 2019Termination of appointment of Lynn Siobhan Walsh as a director on 8 November 2019 (1 page)
26 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2018Termination of appointment of Julie Joyce as a director on 31 July 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
4 April 2018Appointment of Mrs Lynn Siobhan Walsh as a director on 31 March 2018 (2 pages)
3 April 2018Appointment of Dunwell Property Management Company Limited as a secretary on 31 March 2018 (2 pages)
3 April 2018Termination of appointment of Robert Clubb as a secretary on 31 March 2018 (1 page)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 May 2017Registered 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 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 May 2017Registered 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 2017Registered 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 2017Registered 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 2016Appointment of Mrs Julie Joyce as a director on 29 August 2016 (2 pages)
29 August 2016Appointment of Mrs Julie Joyce as a director on 29 August 2016 (2 pages)
29 August 2016Appointment of Mr Robert Clubb as a secretary on 29 August 2016 (2 pages)
29 August 2016Appointment of Mr Robert Clubb as a secretary on 29 August 2016 (2 pages)
5 August 2016Termination of appointment of Peter Charles Marjoram as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Peter Charles Marjoram as a secretary on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Peter Charles Marjoram as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Peter Charles Marjoram as a secretary on 5 August 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5
(5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5
(5 pages)
18 April 2016Termination of appointment of Frederick George Harris as a director on 3 April 2016 (1 page)
18 April 2016Termination of appointment of Frederick George Harris as a director on 3 April 2016 (1 page)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5
(5 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5
(5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Appointment of Mr Peter Charles Marjoram as a director (2 pages)
10 May 2013Appointment of Mr Peter Charles Marjoram as a director (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Appointment of Mr Peter Charles Marjoram as a secretary (1 page)
3 April 2013Registered office address changed from Clearfast House Haven Exchange Felixstowe Suffolk IP11 2QX United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 37 Digby Road Ipswich IP4 3NB England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 37 Digby Road Ipswich IP4 3NB England on 3 April 2013 (1 page)
3 April 2013Termination of appointment of Julie Joyce as a director (1 page)
3 April 2013Appointment of Mr Peter Charles Marjoram as a secretary (1 page)
3 April 2013Termination of appointment of Julie Joyce as a secretary (1 page)
3 April 2013Termination of appointment of Julie Joyce as a director (1 page)
3 April 2013Termination of appointment of Julie Joyce as a secretary (1 page)
3 April 2013Registered office address changed from Clearfast House Haven Exchange Felixstowe Suffolk IP11 2QX United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Clearfast House Haven Exchange Felixstowe Suffolk IP11 2QX United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 37 Digby Road Ipswich IP4 3NB England on 3 April 2013 (1 page)
21 May 2012Director's details changed for George Frederick Heeley on 30 March 2012 (2 pages)
21 May 2012Termination of appointment of Dawn Heeley as a secretary (1 page)
21 May 2012Director's details changed for Frederick George Harris on 31 March 2012 (2 pages)
21 May 2012Director's details changed for Frederick George Harris on 31 March 2012 (2 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
21 May 2012Director's details changed for George Frederick Heeley on 30 March 2012 (2 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
21 May 2012Termination of appointment of Dawn Heeley as a secretary (1 page)
19 May 2012Registered office address changed from Flat 3 Horsley House Felix Road Felixstowe Suffolk IP11 7JD on 19 May 2012 (1 page)
19 May 2012Registered office address changed from Flat 3 Horsley House Felix Road Felixstowe Suffolk IP11 7JD on 19 May 2012 (1 page)
6 April 2012Termination of appointment of George Heeley as a director (1 page)
6 April 2012Appointment of Mrs Julie Joyce as a secretary (2 pages)
6 April 2012Appointment of Mrs Julie Joyce as a secretary (2 pages)
6 April 2012Appointment of Mrs Julie Angela Joyce as a director (2 pages)
6 April 2012Termination of appointment of Dawn Heeley as a secretary (1 page)
6 April 2012Termination of appointment of Dawn Heeley as a secretary (1 page)
6 April 2012Termination of appointment of George Heeley as a director (1 page)
6 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Appointment of Mrs Julie Angela Joyce as a director (2 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 June 2011Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
4 March 2011Secretary's details changed for Dawn Heeley on 4 March 2011 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 March 2011Secretary's details changed for Dawn Heeley on 4 March 2011 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 March 2011Secretary's details changed for Dawn Heeley on 4 March 2011 (2 pages)
8 February 2010Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
8 February 2010Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 June 2008Return made up to 31/03/08; no change of members
  • 363(287) ‐ Registered office changed on 06/06/08
(7 pages)
6 June 2008Return made up to 31/03/08; no change of members
  • 363(287) ‐ Registered office changed on 06/06/08
(7 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 May 2007Return made up to 31/03/07; full list of members (9 pages)
16 May 2007Return made up to 31/03/07; full list of members (9 pages)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (9 pages)
12 April 2006Return made up to 31/03/06; full list of members (9 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 May 2004Return made up to 31/03/04; full list of members (9 pages)
28 May 2004Return made up to 31/03/04; full list of members (9 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned;director resigned (1 page)
23 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 April 2003Secretary resigned;director resigned (1 page)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 April 2003New secretary appointed (2 pages)
3 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 April 2002Return made up to 31/03/02; full list of members (8 pages)
3 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 April 2002Return made up to 31/03/02; full list of members (8 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(8 pages)
13 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(8 pages)
31 January 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Secretary resigned;director resigned (1 page)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 April 1999Return made up to 31/03/99; full list of members (6 pages)
10 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 April 1999Return made up to 31/03/99; full list of members (6 pages)
10 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 April 1998Return made up to 31/03/98; no change of members (4 pages)
7 April 1998Return made up to 31/03/98; no change of members (4 pages)
7 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Return made up to 12/04/96; no change of members (4 pages)
25 April 1996Return made up to 12/04/96; no change of members (4 pages)
25 April 1996New secretary appointed (2 pages)
19 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 April 1995Return made up to 12/04/95; full list of members
  • 363(287) ‐ Registered office changed on 18/04/95
(6 pages)
18 April 1995Return made up to 12/04/95; full list of members
  • 363(287) ‐ Registered office changed on 18/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
25 August 1987Incorporation (24 pages)
25 August 1987Incorporation (24 pages)