Chelmsford
Essex
CM2 0RG
Director Name | Gayner Moran |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mr Michael James Killick |
---|---|
Status | Current |
Appointed | 30 November 2011(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Joanna Mary Margaret Southon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Michael James Killick |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2014(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Philip Edward Hawkes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BD |
Secretary Name | Mr John Terry Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 11 Roselawn Fields Broomfield Chelmsford Essex CM1 7GB |
Director Name | Mr Ian James Plunkett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Allan Cox |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 23 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Allan Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 23 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Colin Pardoe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Highfield Close Danbury Chelmsford Essex CM3 4EG |
Secretary Name | Mr Colin Pardoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Highfield Close Danbury Chelmsford Essex CM3 4EG |
Director Name | John Claude James Gallant |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(16 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 03 October 2014) |
Role | Chartered Accountant |
Correspondence Address | 14 Hunts Farm Close Tollesbury Essex CM9 8QX |
Director Name | David Paul Huggins |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(16 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2009) |
Role | Chartered Accountant |
Correspondence Address | Manderley Alexander Lane Shenfield Brentwood Essex CM15 8QE |
Director Name | Alistair Barnwell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Saint Andrews Place Shenfield Brentwood Essex CM15 8HH |
Director Name | Mr Peter Warren |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(19 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Janis Osborne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(19 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, County House New London Road Chelmsford Essex CM2 0RG |
Website | www.bird-luckin.co.uk/ |
---|---|
Telephone | 01245 254200 |
Telephone region | Chelmsford |
Registered Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
16 at £1 | Gayner Smith 14.29% Ordinary |
---|---|
16 at £1 | Janis Osborne 14.29% Ordinary |
16 at £1 | Joanna Mary Margaret Hamblin 14.29% Ordinary |
16 at £1 | Mr Ian James Plunkett 14.29% Ordinary |
16 at £1 | Mr Kevin Patrick Thomas 14.29% Ordinary |
16 at £1 | Mr Michael James Killick 14.29% Ordinary |
16 at £1 | Mr Peter Warren 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,806 |
Cash | £5,864 |
Current Liabilities | £1,607,507 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
23 August 2005 | Delivered 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 |
---|
12 October 2023 | Termination of appointment of Janis Osborne as a director on 30 September 2023 (1 page) |
---|---|
24 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
22 June 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
5 August 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
28 June 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
19 August 2021 | Director's details changed for Joanna Mary Margaret Southon on 16 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Kevin Patrick Thomas on 16 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Janis Osbourne on 16 August 2021 (2 pages) |
19 August 2021 | Registered 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 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
19 August 2021 | Secretary's details changed for Mr Michael James Killick on 16 August 2021 (1 page) |
19 August 2021 | Director's details changed for Mr Michael James Killick on 16 August 2021 (2 pages) |
19 August 2021 | Change of details for Rickard Luckin Limited as a person with significant control on 16 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Gayner Moran on 16 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Peter Warren as a director on 30 September 2020 (1 page) |
29 June 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with updates (5 pages) |
25 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
22 July 2019 | Director's details changed for Mr Peter Warren on 10 July 2019 (2 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
1 November 2018 | Termination of appointment of Ian James Plunkett as a director on 30 September 2018 (1 page) |
18 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
14 February 2018 | Appointment of Mr Kevin Patrick Thomas as a director on 30 September 2005 (2 pages) |
24 August 2017 | Director's details changed for Janis Osbourne on 22 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Janis Osbourne on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Michael James Killick on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Joanna Mary Margaret Southon on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Joanna Mary Margaret Southon on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Gayner Moran on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Ian James Plunkett on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Ian James Plunkett on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Kevin Patrick Thomas on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Gayner Moran on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Kevin Patrick Thomas on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Michael James Killick on 22 August 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 March 2017 | Director's details changed for Joanna Mary Margaret Hamblin on 4 February 2017 (2 pages) |
7 March 2017 | Director's details changed for Joanna Mary Margaret Hamblin on 4 February 2017 (2 pages) |
7 September 2016 | Director's details changed for Mr Michael James Killick on 1 July 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
7 September 2016 | Director's details changed for Janis Osbourne on 1 July 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Peter Warren on 1 July 2016 (2 pages) |
7 September 2016 | Director's details changed for Gayner Moran on 1 July 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Kevin Patrick Thomas on 1 July 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Michael James Killick on 1 July 2016 (2 pages) |
7 September 2016 | Director's details changed for Janis Osbourne on 1 July 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Michael James Killick on 1 July 2016 (1 page) |
7 September 2016 | Director's details changed for Mr Kevin Patrick Thomas on 1 July 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Ian James Plunkett on 1 July 2016 (2 pages) |
7 September 2016 | Director's details changed for Gayner Moran on 1 July 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Ian James Plunkett on 1 July 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Peter Warren on 1 July 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Michael James Killick on 1 July 2016 (1 page) |
7 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
3 August 2016 | Director's details changed for Gayner Smith on 25 October 2014 (2 pages) |
3 August 2016 | Director's details changed for Gayner Smith on 25 October 2014 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 October 2014 | Appointment of Mr Michael James Killick as a director on 3 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of John Claude James Gallant as a director on 3 October 2014 (1 page) |
23 October 2014 | Termination of appointment of John Claude James Gallant as a director on 3 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Michael James Killick as a director on 3 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Michael James Killick as a director on 3 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of John Claude James Gallant as a director on 3 October 2014 (1 page) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 February 2014 | Termination of appointment of Alistair Barnwell as a director (1 page) |
14 February 2014 | Termination of appointment of Alistair Barnwell as a director (1 page) |
10 October 2013 | Appointment of Joanna Mary Margaret Hamblin as a director (2 pages) |
10 October 2013 | Appointment of Joanna Mary Margaret Hamblin as a director (2 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (11 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (11 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 January 2012 | Appointment of Mr Michael James Killick as a secretary (2 pages) |
26 January 2012 | Appointment of Mr Michael James Killick as a secretary (2 pages) |
26 January 2012 | Termination of appointment of Colin Pardoe as a secretary (1 page) |
26 January 2012 | Termination of appointment of Colin Pardoe as a director (1 page) |
26 January 2012 | Termination of appointment of Colin Pardoe as a secretary (1 page) |
26 January 2012 | Termination of appointment of Colin Pardoe as a director (1 page) |
6 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (12 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (12 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (13 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (13 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 October 2009 | Termination of appointment of David Huggins as a director (1 page) |
14 October 2009 | Termination of appointment of David Huggins as a director (1 page) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (8 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (8 pages) |
10 October 2008 | Ad 30/09/08\gbp si 60@1=60\gbp ic 12/72\ (4 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Ad 30/09/08\gbp si 60@1=60\gbp ic 12/72\ (4 pages) |
6 October 2008 | Director appointed peter warren (2 pages) |
6 October 2008 | Director appointed janis osbourne (2 pages) |
6 October 2008 | Director appointed gayner smith (2 pages) |
6 October 2008 | Director appointed janis osbourne (2 pages) |
6 October 2008 | Director appointed gayner smith (2 pages) |
6 October 2008 | Director appointed peter warren (2 pages) |
11 August 2008 | Return made up to 11/07/08; full list of members (6 pages) |
11 August 2008 | Return made up to 11/07/08; full list of members (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (4 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (4 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 September 2006 | Return made up to 11/07/06; full list of members (5 pages) |
5 September 2006 | Return made up to 11/07/06; full list of members (5 pages) |
31 August 2006 | Return made up to 11/07/05; full list of members; amend (6 pages) |
31 August 2006 | Return made up to 11/07/05; full list of members; amend (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 October 2005 | Ad 26/09/05--------- £ si 5@1=5 £ ic 7/12 (2 pages) |
7 October 2005 | Ad 26/09/05--------- £ si 5@1=5 £ ic 7/12 (2 pages) |
4 October 2005 | Company name changed bird luckin (holdings) LIMITED\certificate issued on 04/10/05 (2 pages) |
4 October 2005 | Company name changed bird luckin (holdings) LIMITED\certificate issued on 04/10/05 (2 pages) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
15 July 2005 | Return made up to 11/07/05; full list of members (4 pages) |
15 July 2005 | Return made up to 11/07/05; full list of members (4 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
15 September 2004 | Company name changed bird luckin LIMITED\certificate issued on 15/09/04 (2 pages) |
15 September 2004 | Company name changed bird luckin LIMITED\certificate issued on 15/09/04 (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
21 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
21 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
23 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
23 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
27 July 2002 | Return made up to 11/07/02; full list of members
|
27 July 2002 | Return made up to 11/07/02; full list of members
|
30 April 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
13 August 2001 | Return made up to 11/07/01; full list of members (9 pages) |
13 August 2001 | Return made up to 11/07/01; full list of members (9 pages) |
28 February 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
28 February 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 July 2000 | Return made up to 11/07/00; full list of members
|
17 July 2000 | Ad 20/06/00--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
17 July 2000 | Return made up to 11/07/00; full list of members
|
17 July 2000 | Ad 20/06/00--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
24 August 1999 | Return made up to 11/07/99; no change of members (5 pages) |
24 August 1999 | Return made up to 11/07/99; no change of members (5 pages) |
19 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
31 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
31 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
3 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
3 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
13 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
13 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Secretary's particulars changed (1 page) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Secretary's particulars changed (1 page) |
22 December 1996 | Director resigned (1 page) |
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
7 August 1996 | Location of register of members (1 page) |
7 August 1996 | Return made up to 11/07/96; full list of members (5 pages) |
7 August 1996 | Location of register of members (1 page) |
7 August 1996 | Return made up to 11/07/96; full list of members (5 pages) |
12 December 1995 | Return made up to 11/07/95; full list of members; amend (12 pages) |
12 December 1995 | Return made up to 11/07/95; full list of members; amend (12 pages) |
8 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
8 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
17 July 1995 | Return made up to 11/07/95; no change of members (8 pages) |
17 July 1995 | Return made up to 11/07/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
5 December 1990 | Resolutions
|
12 November 1990 | Company name changed\certificate issued on 12/11/90 (2 pages) |
12 November 1990 | Company name changed\certificate issued on 12/11/90 (2 pages) |
17 August 1989 | Memorandum and Articles of Association (7 pages) |
17 August 1989 | Memorandum and Articles of Association (7 pages) |
17 August 1989 | Resolutions
|
17 August 1989 | Resolutions
|
11 July 1989 | Incorporation (9 pages) |
11 July 1989 | Incorporation (9 pages) |