Company NameBird Luckin Limited
Company StatusActive
Company Number02402834
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 9 months ago)
Previous NamesBird Luckin Limited and Bird Luckin (Holdings) Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Kevin Patrick Thomas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(16 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameGayner Moran
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(19 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Michael James Killick
StatusCurrent
Appointed30 November 2011(22 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameJoanna Mary Margaret Southon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(24 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Michael James Killick
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(25 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NamePhilip Edward Hawkes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 1996)
RoleChartered Accountant
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BD
Secretary NameMr John Terry Barnes
NationalityBritish
StatusResigned
Appointed11 July 1992(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 11 Roselawn Fields
Broomfield
Chelmsford
Essex
CM1 7GB
Director NameMr Ian James Plunkett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(7 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameAllan Cox
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1998(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 December 2004)
RoleChartered Accountant
Correspondence Address23 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameAllan Cox
NationalityBritish
StatusResigned
Appointed29 March 1998(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2004)
RoleChartered Accountant
Correspondence Address23 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Colin Pardoe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(10 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Highfield Close
Danbury
Chelmsford
Essex
CM3 4EG
Secretary NameMr Colin Pardoe
NationalityBritish
StatusResigned
Appointed12 August 2004(15 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highfield Close
Danbury
Chelmsford
Essex
CM3 4EG
Director NameJohn Claude James Gallant
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(16 years, 2 months after company formation)
Appointment Duration9 years (resigned 03 October 2014)
RoleChartered Accountant
Correspondence Address14 Hunts Farm Close
Tollesbury
Essex
CM9 8QX
Director NameDavid Paul Huggins
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 September 2009)
RoleChartered Accountant
Correspondence AddressManderley Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QE
Director NameAlistair Barnwell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(16 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Saint Andrews Place
Shenfield
Brentwood
Essex
CM15 8HH
Director NameMr Peter Warren
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(19 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameJanis Osborne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(19 years, 2 months after company formation)
Appointment Duration15 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, County House New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitewww.bird-luckin.co.uk/
Telephone01245 254200
Telephone regionChelmsford

Location

Registered Address1st Floor, County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

16 at £1Gayner Smith
14.29%
Ordinary
16 at £1Janis Osborne
14.29%
Ordinary
16 at £1Joanna Mary Margaret Hamblin
14.29%
Ordinary
16 at £1Mr Ian James Plunkett
14.29%
Ordinary
16 at £1Mr Kevin Patrick Thomas
14.29%
Ordinary
16 at £1Mr Michael James Killick
14.29%
Ordinary
16 at £1Mr Peter Warren
14.29%
Ordinary

Financials

Year2014
Net Worth£7,806
Cash£5,864
Current Liabilities£1,607,507

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

23 August 2005Delivered on: 31 August 2005
Persons entitled: National Westminster Bank PLC

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

Filing History

12 October 2023Termination of appointment of Janis Osborne as a director on 30 September 2023 (1 page)
24 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
22 June 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
5 August 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
19 August 2021Director's details changed for Joanna Mary Margaret Southon on 16 August 2021 (2 pages)
19 August 2021Director's details changed for Kevin Patrick Thomas on 16 August 2021 (2 pages)
19 August 2021Director's details changed for Janis Osbourne on 16 August 2021 (2 pages)
19 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BW to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 19 August 2021 (1 page)
19 August 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
19 August 2021Secretary's details changed for Mr Michael James Killick on 16 August 2021 (1 page)
19 August 2021Director's details changed for Mr Michael James Killick on 16 August 2021 (2 pages)
19 August 2021Change of details for Rickard Luckin Limited as a person with significant control on 16 August 2021 (2 pages)
19 August 2021Director's details changed for Gayner Moran on 16 August 2021 (2 pages)
18 August 2021Termination of appointment of Peter Warren as a director on 30 September 2020 (1 page)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
15 July 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
25 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
22 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
22 July 2019Director's details changed for Mr Peter Warren on 10 July 2019 (2 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
1 November 2018Termination of appointment of Ian James Plunkett as a director on 30 September 2018 (1 page)
18 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
14 February 2018Appointment of Mr Kevin Patrick Thomas as a director on 30 September 2005 (2 pages)
24 August 2017Director's details changed for Janis Osbourne on 22 August 2017 (2 pages)
24 August 2017Director's details changed for Janis Osbourne on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Michael James Killick on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Joanna Mary Margaret Southon on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Joanna Mary Margaret Southon on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Gayner Moran on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Ian James Plunkett on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Ian James Plunkett on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Kevin Patrick Thomas on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Gayner Moran on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Kevin Patrick Thomas on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Michael James Killick on 22 August 2017 (2 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 March 2017Director's details changed for Joanna Mary Margaret Hamblin on 4 February 2017 (2 pages)
7 March 2017Director's details changed for Joanna Mary Margaret Hamblin on 4 February 2017 (2 pages)
7 September 2016Director's details changed for Mr Michael James Killick on 1 July 2016 (2 pages)
7 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
7 September 2016Director's details changed for Janis Osbourne on 1 July 2016 (2 pages)
7 September 2016Director's details changed for Mr Peter Warren on 1 July 2016 (2 pages)
7 September 2016Director's details changed for Gayner Moran on 1 July 2016 (2 pages)
7 September 2016Director's details changed for Mr Kevin Patrick Thomas on 1 July 2016 (2 pages)
7 September 2016Director's details changed for Mr Michael James Killick on 1 July 2016 (2 pages)
7 September 2016Director's details changed for Janis Osbourne on 1 July 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Michael James Killick on 1 July 2016 (1 page)
7 September 2016Director's details changed for Mr Kevin Patrick Thomas on 1 July 2016 (2 pages)
7 September 2016Director's details changed for Mr Ian James Plunkett on 1 July 2016 (2 pages)
7 September 2016Director's details changed for Gayner Moran on 1 July 2016 (2 pages)
7 September 2016Director's details changed for Mr Ian James Plunkett on 1 July 2016 (2 pages)
7 September 2016Director's details changed for Mr Peter Warren on 1 July 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Michael James Killick on 1 July 2016 (1 page)
7 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
3 August 2016Director's details changed for Gayner Smith on 25 October 2014 (2 pages)
3 August 2016Director's details changed for Gayner Smith on 25 October 2014 (2 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 112
(11 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 112
(11 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 October 2014Appointment of Mr Michael James Killick as a director on 3 October 2014 (2 pages)
23 October 2014Termination of appointment of John Claude James Gallant as a director on 3 October 2014 (1 page)
23 October 2014Termination of appointment of John Claude James Gallant as a director on 3 October 2014 (1 page)
23 October 2014Appointment of Mr Michael James Killick as a director on 3 October 2014 (2 pages)
23 October 2014Appointment of Mr Michael James Killick as a director on 3 October 2014 (2 pages)
23 October 2014Termination of appointment of John Claude James Gallant as a director on 3 October 2014 (1 page)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 112
(11 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 112
(11 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 February 2014Termination of appointment of Alistair Barnwell as a director (1 page)
14 February 2014Termination of appointment of Alistair Barnwell as a director (1 page)
10 October 2013Appointment of Joanna Mary Margaret Hamblin as a director (2 pages)
10 October 2013Appointment of Joanna Mary Margaret Hamblin as a director (2 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(11 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(11 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (11 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (11 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 January 2012Appointment of Mr Michael James Killick as a secretary (2 pages)
26 January 2012Appointment of Mr Michael James Killick as a secretary (2 pages)
26 January 2012Termination of appointment of Colin Pardoe as a secretary (1 page)
26 January 2012Termination of appointment of Colin Pardoe as a director (1 page)
26 January 2012Termination of appointment of Colin Pardoe as a secretary (1 page)
26 January 2012Termination of appointment of Colin Pardoe as a director (1 page)
6 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 184
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 184
(4 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (12 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (12 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (13 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (13 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 October 2009Termination of appointment of David Huggins as a director (1 page)
14 October 2009Termination of appointment of David Huggins as a director (1 page)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 July 2009Return made up to 11/07/09; full list of members (8 pages)
15 July 2009Return made up to 11/07/09; full list of members (8 pages)
10 October 2008Ad 30/09/08\gbp si 60@1=60\gbp ic 12/72\ (4 pages)
10 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2008Ad 30/09/08\gbp si 60@1=60\gbp ic 12/72\ (4 pages)
6 October 2008Director appointed peter warren (2 pages)
6 October 2008Director appointed janis osbourne (2 pages)
6 October 2008Director appointed gayner smith (2 pages)
6 October 2008Director appointed janis osbourne (2 pages)
6 October 2008Director appointed gayner smith (2 pages)
6 October 2008Director appointed peter warren (2 pages)
11 August 2008Return made up to 11/07/08; full list of members (6 pages)
11 August 2008Return made up to 11/07/08; full list of members (6 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 August 2007Return made up to 11/07/07; full list of members (4 pages)
7 August 2007Return made up to 11/07/07; full list of members (4 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 September 2006Return made up to 11/07/06; full list of members (5 pages)
5 September 2006Return made up to 11/07/06; full list of members (5 pages)
31 August 2006Return made up to 11/07/05; full list of members; amend (6 pages)
31 August 2006Return made up to 11/07/05; full list of members; amend (6 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 October 2005Ad 26/09/05--------- £ si 5@1=5 £ ic 7/12 (2 pages)
7 October 2005Ad 26/09/05--------- £ si 5@1=5 £ ic 7/12 (2 pages)
4 October 2005Company name changed bird luckin (holdings) LIMITED\certificate issued on 04/10/05 (2 pages)
4 October 2005Company name changed bird luckin (holdings) LIMITED\certificate issued on 04/10/05 (2 pages)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 July 2005Return made up to 11/07/05; full list of members (4 pages)
15 July 2005Return made up to 11/07/05; full list of members (4 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
15 September 2004Company name changed bird luckin LIMITED\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed bird luckin LIMITED\certificate issued on 15/09/04 (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
21 July 2004Return made up to 11/07/04; full list of members (9 pages)
21 July 2004Return made up to 11/07/04; full list of members (9 pages)
21 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
23 July 2003Return made up to 11/07/03; full list of members (9 pages)
23 July 2003Return made up to 11/07/03; full list of members (9 pages)
27 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
30 April 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
13 August 2001Return made up to 11/07/01; full list of members (9 pages)
13 August 2001Return made up to 11/07/01; full list of members (9 pages)
28 February 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
28 February 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 July 2000Return made up to 11/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2000Ad 20/06/00--------- £ si 5@1=5 £ ic 2/7 (2 pages)
17 July 2000Return made up to 11/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2000Ad 20/06/00--------- £ si 5@1=5 £ ic 2/7 (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
5 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 August 1999Return made up to 11/07/99; no change of members (5 pages)
24 August 1999Return made up to 11/07/99; no change of members (5 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
31 July 1998Return made up to 11/07/98; full list of members (5 pages)
31 July 1998Return made up to 11/07/98; full list of members (5 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998Secretary resigned (1 page)
3 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 August 1997Return made up to 11/07/97; no change of members (4 pages)
13 August 1997Return made up to 11/07/97; no change of members (4 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996Secretary's particulars changed (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996Secretary's particulars changed (1 page)
22 December 1996Director resigned (1 page)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 August 1996Location of register of members (1 page)
7 August 1996Return made up to 11/07/96; full list of members (5 pages)
7 August 1996Location of register of members (1 page)
7 August 1996Return made up to 11/07/96; full list of members (5 pages)
12 December 1995Return made up to 11/07/95; full list of members; amend (12 pages)
12 December 1995Return made up to 11/07/95; full list of members; amend (12 pages)
8 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
17 July 1995Return made up to 11/07/95; no change of members (8 pages)
17 July 1995Return made up to 11/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 December 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1990Company name changed\certificate issued on 12/11/90 (2 pages)
12 November 1990Company name changed\certificate issued on 12/11/90 (2 pages)
17 August 1989Memorandum and Articles of Association (7 pages)
17 August 1989Memorandum and Articles of Association (7 pages)
17 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1989Incorporation (9 pages)
11 July 1989Incorporation (9 pages)