Company NameIgnite Business Enterprise Limited
Company StatusDissolved
Company Number02454593
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1989(34 years, 4 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameBraintree Enterprise Acorn Units Limited

Business Activity

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

Directors

Director NameMr Nigel Richard Henry Osborne Harley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(22 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 17 September 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSimpsons Farm Pentlow
Sudbury
Suffolk
CO10 7JT
Director NameMr Ian Francis Cass
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(23 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Christopher William Siddall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(25 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Priors Way
Coggeshall
Colchester
Essex
CO6 1TW
Director NameMr Robert Godfrey Scudamore Mitchell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(27 years, 8 months after company formation)
Appointment Duration2 years (closed 17 September 2019)
RolePolice Staff
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr Peter John Russell Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration12 years (resigned 26 December 2003)
RoleProject Leader
Correspondence Address117 The Street
Black Notley
Braintree
Essex
CM7 8LL
Director NameMr Robert William Russell Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2015)
RoleSolicitor
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr Michael Anthony Robinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2012)
RoleChartered Quantity Surveyor
Correspondence AddressMaple Field Ashes Road
Cressing
Braintree
Essex
CM7 8DW
Director NameMr Brian William Palmer
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 1997)
RoleElectrical Engineer
Correspondence AddressHomelea
Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ
Director NameMr Malachy Colin Hanley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2012)
RoleFinancial Consultant
Correspondence AddressMillfields
Water Hall Lane Shalford
Braintree
Essex
CM7 5HT
Secretary NameMr Robert William Russell Smith
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 06 November 2002)
RoleCompany Director
Correspondence AddressHylands House Church Road
Bradwell
Braintree
Essex
CM77 8EP
Director NameAnn Tanner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 November 1997)
RoleManaging Director
Correspondence AddressWashlands Farm
Sible Hedingham
Halstead
Essex
CO9 3LE
Director NameJacqueline Cooper
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Tree House
Back Lane
Monks Leigh
Suffolk
IP7 7BA
Secretary NameJacqueline Cooper
NationalityBritish
StatusResigned
Appointed06 November 2002(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Tree House
Back Lane
Monks Leigh
Suffolk
IP7 7BA
Director NameMr Michael Charles Moore Lager
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(13 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameMary Anne Shelley
NationalityBritish
StatusResigned
Appointed11 August 2005(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address2 Margaret Woods Farmhouse
Chelmsford
Essex
CM3 1DZ
Director NameMr Andrew John Halfacre
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Springwood Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN
Director NameMr John Tasker McKee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 London Road
Braintree
Essex
CM7 2LG
Director NameMr Sean Rickard Milbank
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMrs Elisabeth Jane Storey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(23 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr Tom Glencairn Cunningham
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 2018)
RolePolitical Campaign Manager
Country of ResidenceEngland
Correspondence Address35 Malyon Close
Braintree
Essex
CM7 2QZ
Director NameMr Roger Glyn Walters
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2017)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence AddressPuddle Cottage 44 Clay Pits
Braintree
Essex
CM7 3LA
Director NameMiss Claire Vassalli Hunt
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(26 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Birkett Long Llp Essex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Director NameMrs Alison Jane Andreas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2018)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressIgnite House,Braintree Enterprise Centre 46-48 Spr
Springwood Industrial Estate
Braintree
Essex
CM7 2YN
Director NameEssex County Council (Corporation)
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration24 years, 2 months (resigned 29 February 2016)
Correspondence AddressPO Box 6 County Hall
Chelmsford
Essex
CM1 1LB
Director NameBraintree District Council (Corporation)
StatusResigned
Appointed25 November 2004(14 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 February 2016)
Correspondence AddressCauseway House
Bocking End
Braintree
Essex
CM7 9HB

Contact

Websiteignitebusiness.org

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£258,429
Cash£131,682
Current Liabilities£41,872

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

9 August 1994Delivered on: 16 August 1994
Satisfied on: 8 January 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
9 August 1994Delivered on: 10 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at springwood drive, springwood industrial estate, braintree, essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
19 June 2019Application to strike the company off the register (3 pages)
31 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
28 March 2018Accounts for a small company made up to 31 March 2017 (9 pages)
8 February 2018Termination of appointment of Alison Jane Andreas as a director on 22 January 2018 (1 page)
8 February 2018Termination of appointment of Tom Glencairn Cunningham as a director on 22 January 2018 (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
15 September 2017Appointment of Mr Robert Godfrey Scudamore Mitchell as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr Robert Godfrey Scudamore Mitchell as a director on 1 September 2017 (2 pages)
11 July 2017Termination of appointment of Elisabeth Jane Storey as a director on 31 May 2017 (1 page)
11 July 2017Termination of appointment of Roger Glyn Walters as a director on 4 May 2017 (1 page)
11 July 2017Termination of appointment of Elisabeth Jane Storey as a director on 31 May 2017 (1 page)
11 July 2017Termination of appointment of Roger Glyn Walters as a director on 4 May 2017 (1 page)
23 March 2017Appointment of Mrs Alison Jane Andreas as a director on 20 September 2016 (2 pages)
23 March 2017Appointment of Mrs Alison Jane Andreas as a director on 20 September 2016 (2 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
18 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
18 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 September 2016Termination of appointment of Claire Vassalli Hunt as a director on 14 July 2016 (1 page)
22 September 2016Termination of appointment of Claire Vassalli Hunt as a director on 14 July 2016 (1 page)
22 September 2016Termination of appointment of Braintree District Council as a director on 29 February 2016 (1 page)
22 September 2016Termination of appointment of Essex County Council as a director on 29 February 2016 (1 page)
22 September 2016Termination of appointment of Braintree District Council as a director on 29 February 2016 (1 page)
22 September 2016Termination of appointment of Essex County Council as a director on 29 February 2016 (1 page)
22 September 2016Termination of appointment of John Tasker Mckee as a director on 14 June 2016 (1 page)
22 September 2016Termination of appointment of John Tasker Mckee as a director on 14 June 2016 (1 page)
4 July 2016Satisfaction of charge 1 in full (6 pages)
4 July 2016Satisfaction of charge 1 in full (6 pages)
27 April 2016Appointment of Mr Tom Glencairn Cunningham as a director on 29 February 2016 (2 pages)
27 April 2016Appointment of Mr Tom Glencairn Cunningham as a director on 29 February 2016 (2 pages)
26 April 2016Appointment of Mr Roger Glyn Walters as a director on 29 February 2016 (2 pages)
26 April 2016Appointment of Mr Roger Glyn Walters as a director on 29 February 2016 (2 pages)
26 April 2016Appointment of Miss Claire Vassalli Hunt as a director on 29 February 2016 (2 pages)
26 April 2016Appointment of Miss Claire Vassalli Hunt as a director on 29 February 2016 (2 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 January 2016Annual return made up to 21 December 2015 no member list (8 pages)
15 January 2016Annual return made up to 21 December 2015 no member list (8 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 November 2015Termination of appointment of Robert William Russell Smith as a director on 30 June 2015 (1 page)
3 November 2015Termination of appointment of Robert William Russell Smith as a director on 30 June 2015 (1 page)
3 July 2015Appointment of Mr Christopher William Siddall as a director on 13 May 2015 (3 pages)
3 July 2015Appointment of Mr Christopher William Siddall as a director on 13 May 2015 (3 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Annual return made up to 21 December 2014 no member list (8 pages)
8 January 2015Annual return made up to 21 December 2014 no member list (8 pages)
14 November 2014Termination of appointment of Sean Rickard Milbank as a director on 5 November 2014 (1 page)
14 November 2014Termination of appointment of Sean Rickard Milbank as a director on 5 November 2014 (1 page)
14 November 2014Termination of appointment of Sean Rickard Milbank as a director on 5 November 2014 (1 page)
12 November 2014Director's details changed for Mr Robert William Russell Smith on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Robert William Russell Smith on 12 November 2014 (2 pages)
15 January 2014Annual return made up to 21 December 2013 no member list (9 pages)
15 January 2014Annual return made up to 21 December 2013 no member list (9 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 November 2013Appointment of Mrs Elisabeth Jane Storey as a director (2 pages)
25 November 2013Appointment of Mr Sean Rickard Milbank as a director (2 pages)
25 November 2013Appointment of Mr Ian Francis Cass as a director (2 pages)
25 November 2013Appointment of Mr Sean Rickard Milbank as a director (2 pages)
25 November 2013Appointment of Mr Ian Francis Cass as a director (2 pages)
25 November 2013Appointment of Mrs Elisabeth Jane Storey as a director (2 pages)
5 July 2013Termination of appointment of Andrew Halfacre as a director (1 page)
5 July 2013Termination of appointment of Andrew Halfacre as a director (1 page)
11 April 2013Registered office address changed from Baverstocks Chartered Accountants Dickens House Guithavon Street Witham Essex CM8 1BJ on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Baverstocks Chartered Accountants Dickens House Guithavon Street Witham Essex CM8 1BJ on 11 April 2013 (1 page)
26 February 2013Annual return made up to 21 December 2012 no member list (7 pages)
26 February 2013Appointment of Mr John Tasker Mckee as a director (2 pages)
26 February 2013Appointment of Mr John Tasker Mckee as a director (2 pages)
26 February 2013Annual return made up to 21 December 2012 no member list (7 pages)
20 February 2013Appointment of Mr Nigel Richard Henry Osborne Harley as a director (2 pages)
20 February 2013Appointment of Mr Nigel Richard Henry Osborne Harley as a director (2 pages)
21 December 2012Accounts made up to 31 March 2012 (10 pages)
21 December 2012Accounts made up to 31 March 2012 (10 pages)
7 November 2012Company name changed braintree enterprise acorn units LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2012Company name changed braintree enterprise acorn units LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2012Appointment of Mr Andrew John Halfacre as a director (3 pages)
29 May 2012Appointment of Mr Andrew John Halfacre as a director (3 pages)
24 April 2012Termination of appointment of Michael Robinson as a director (1 page)
24 April 2012Termination of appointment of Malachy Hanley as a director (1 page)
24 April 2012Termination of appointment of Malachy Hanley as a director (1 page)
24 April 2012Termination of appointment of Michael Robinson as a director (1 page)
30 December 2011Accounts made up to 31 March 2011 (10 pages)
30 December 2011Accounts made up to 31 March 2011 (10 pages)
21 December 2011Annual return made up to 21 December 2011 no member list (6 pages)
21 December 2011Annual return made up to 21 December 2011 no member list (6 pages)
21 December 2010Annual return made up to 21 December 2010 no member list (6 pages)
21 December 2010Annual return made up to 21 December 2010 no member list (6 pages)
13 December 2010Accounts made up to 31 March 2010 (10 pages)
13 December 2010Accounts made up to 31 March 2010 (10 pages)
4 February 2010Annual return made up to 21 December 2009 no member list (5 pages)
4 February 2010Annual return made up to 21 December 2009 no member list (5 pages)
3 December 2009Accounts made up to 31 March 2009 (10 pages)
3 December 2009Accounts made up to 31 March 2009 (10 pages)
9 July 2009Appointment terminated secretary mary shelley (2 pages)
9 July 2009Appointment terminated secretary mary shelley (2 pages)
6 February 2009Annual return made up to 21/12/08 (3 pages)
6 February 2009Annual return made up to 21/12/08 (3 pages)
30 December 2008Accounts made up to 31 March 2008 (15 pages)
30 December 2008Accounts made up to 31 March 2008 (15 pages)
18 August 2008Annual return made up to 21/12/07 (3 pages)
18 August 2008Annual return made up to 21/12/07 (3 pages)
19 December 2007Accounts made up to 31 March 2007 (10 pages)
19 December 2007Accounts made up to 31 March 2007 (10 pages)
3 February 2007Accounts made up to 31 March 2006 (10 pages)
3 February 2007Accounts made up to 31 March 2006 (10 pages)
12 January 2007Annual return made up to 21/12/06 (5 pages)
12 January 2007Annual return made up to 21/12/06 (5 pages)
18 January 2006Accounts made up to 31 March 2005 (10 pages)
18 January 2006Accounts made up to 31 March 2005 (10 pages)
16 January 2006Annual return made up to 21/12/05 (5 pages)
16 January 2006Annual return made up to 21/12/05 (5 pages)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005New secretary appointed (2 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2005Annual return made up to 21/12/04 (5 pages)
17 March 2005Annual return made up to 21/12/04 (5 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Accounts made up to 31 March 2004 (10 pages)
24 January 2005Accounts made up to 31 March 2004 (10 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 November 2004Secretary's particulars changed;director's particulars changed (1 page)
4 November 2004Secretary's particulars changed;director's particulars changed (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Annual return made up to 21/12/03
  • 363(288) ‐ Director resigned
(6 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Annual return made up to 21/12/03
  • 363(288) ‐ Director resigned
(6 pages)
12 December 2003Accounts made up to 31 March 2003 (11 pages)
12 December 2003Accounts made up to 31 March 2003 (11 pages)
18 March 2003Annual return made up to 21/12/02 (6 pages)
18 March 2003Annual return made up to 21/12/02 (6 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
3 February 2003Accounts made up to 31 March 2002 (10 pages)
3 February 2003Accounts made up to 31 March 2002 (10 pages)
18 December 2002Registered office changed on 18/12/02 from: gordon house 22 rayne road braintree essex CM7 2QW (1 page)
18 December 2002Registered office changed on 18/12/02 from: gordon house 22 rayne road braintree essex CM7 2QW (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002New secretary appointed;new director appointed (2 pages)
7 January 2002Annual return made up to 21/12/01 (4 pages)
7 January 2002Annual return made up to 21/12/01 (4 pages)
1 October 2001Accounts made up to 31 March 2001 (11 pages)
1 October 2001Accounts made up to 31 March 2001 (11 pages)
15 January 2001Accounts made up to 31 March 2000 (10 pages)
15 January 2001Accounts made up to 31 March 2000 (10 pages)
29 December 2000Annual return made up to 21/12/00 (4 pages)
29 December 2000Annual return made up to 21/12/00 (4 pages)
20 January 2000Annual return made up to 21/12/99 (4 pages)
20 January 2000Annual return made up to 21/12/99 (4 pages)
5 November 1999Accounts made up to 31 March 1999 (11 pages)
5 November 1999Accounts made up to 31 March 1999 (11 pages)
30 December 1998Accounts made up to 31 March 1998 (11 pages)
30 December 1998Annual return made up to 21/12/98 (6 pages)
30 December 1998Annual return made up to 21/12/98 (6 pages)
30 December 1998Accounts made up to 31 March 1998 (11 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
2 January 1998Annual return made up to 21/12/97
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1998Annual return made up to 21/12/97
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1997Accounts made up to 31 March 1997 (10 pages)
16 December 1997Accounts made up to 31 March 1997 (10 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
8 January 1997Accounts made up to 31 March 1996 (11 pages)
8 January 1997Accounts made up to 31 March 1996 (11 pages)
24 December 1996Annual return made up to 21/12/96 (6 pages)
24 December 1996Annual return made up to 21/12/96 (6 pages)
27 December 1995Annual return made up to 21/12/95
  • 363(287) ‐ Registered office changed on 27/12/95
(6 pages)
27 December 1995Annual return made up to 21/12/95
  • 363(287) ‐ Registered office changed on 27/12/95
(6 pages)
2 November 1995Accounts made up to 31 March 1995 (10 pages)
2 November 1995Accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 December 1989Incorporation (24 pages)
21 December 1989Incorporation (24 pages)