Chelmsford
Essex
CM1 2QU
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2019(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Mr Nigel Lindsay Mills |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Role | Data Communications Consultant |
Country of Residence | England |
Correspondence Address | Millshaven Shenfield Place, Shenfield Brentwood Essex CM15 9AJ |
Secretary Name | Mrs Suzanne Derry Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Osleston, Dalbury Lees Ashbourne Derbyshire DE6 5BN |
Secretary Name | Caroline Nevard Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | Park View Chelmsford Road Purleigh Chelmsford CM3 6PL |
Director Name | Richard Macmillan Miller |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 1997) |
Role | Technical Director |
Correspondence Address | 1 Janmead Witham Essex CM8 2EN |
Director Name | Elizabeth Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | Millshaven Shenfield Place Brentwood Essex CM15 9AJ |
Secretary Name | Ronald Titchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 18 Normandie Way Bures Suffolk CO8 5BE |
Director Name | Ronald Titchener |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 2005) |
Role | Executive Manager |
Correspondence Address | 18 Normandie Way Bures Suffolk CO8 5BE |
Director Name | Ian Duncan Brodie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hunters Piece Bourton Swindon Wiltshire SN6 8JR |
Director Name | Mr Kevin Neil Edwards |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | Mr John Stuart Ellison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Secretary Name | Mr John Stuart Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Director Name | James Dixon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2001(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 162 Houtz Lane Port Matilda Pennsylvania 16870 United States |
Secretary Name | Mr Kevin Neil Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(8 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | Mr Paul Alexander McConnell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16 Foxden Rivenhall End Witham Essex CM8 3HN |
Director Name | John Michael Restivo |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2005(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 106 Oak Pointe Circle State College Pennsylvania 16801 |
Director Name | Mr Harry Thomas Barnshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House The Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ |
Director Name | Mr Robert Mehrabian |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2010(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 August 2019) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Aldo Pichelli |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2010(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 August 2019) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Secretary Name | Harry Thomas Barnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Blackthorn East Browncastle Strathaven Lanarkshire ML10 6QW Scotland |
Director Name | Thomas Henry Reslewic |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2016(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 2018) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 700 Chestnut Ridge Road Chestnut Ridge New York 10977 United States |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2019) |
Role | Group Cfo And Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Secretary Name | David Alexander Russell Mather |
---|---|
Status | Resigned |
Appointed | 28 April 2017(23 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.paradisedata.com |
---|---|
Email address | [email protected] |
Telephone | 01376 515636 |
Telephone region | Braintree |
Registered Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,190,678 |
Gross Profit | £1,170,919 |
Net Worth | £1,651,567 |
Cash | £1,341 |
Current Liabilities | £145,274 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 May 2001 | Delivered on: 14 June 2001 Persons entitled: Barclays Bank PLC Classification: Own account assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy and all amounts (including bonuses) that are to be paid under it and any amount to be paid to the company on cancellation of the policy under section 76 of the insurance companies act 1982. the company's assignment to the bank is absolute but the company does have the right to have the policy assigned back to the company when the company pays or discharges the final balance of the amounts secured to the bank. Outstanding |
---|---|
7 March 2001 | Delivered on: 22 March 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as set out in the debenture given to the bank of even date. Particulars: All stock shares bonds loan capital and other securities. Outstanding |
7 March 2001 | Delivered on: 13 March 2001 Persons entitled: Barclays 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 |
11 March 1997 | Delivered on: 25 March 1997 Persons entitled: Barclays 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 |
22 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
1 October 2019 | Declaration of solvency (5 pages) |
1 October 2019 | Resolutions
|
1 October 2019 | Appointment of a voluntary liquidator (3 pages) |
6 September 2019 | Termination of appointment of Aldo Pichelli as a director on 30 August 2019 (1 page) |
6 September 2019 | Termination of appointment of Robert Mehrabian as a director on 30 August 2019 (1 page) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
13 February 2019 | Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages) |
18 January 2019 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 September 2018 | Termination of appointment of Thomas Henry Reslewic as a director on 7 September 2018 (1 page) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
30 August 2017 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
4 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages) |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
2 June 2016 | Appointment of Thomas Henry Reslewic as a director on 10 May 2016 (2 pages) |
2 June 2016 | Appointment of Thomas Henry Reslewic as a director on 10 May 2016 (2 pages) |
24 November 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 June 2014 | Secretary's details changed for Harry Thomas Barnshaw on 20 December 2013 (1 page) |
24 June 2014 | Secretary's details changed for Harry Thomas Barnshaw on 20 December 2013 (1 page) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
12 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Register inspection address has been changed (1 page) |
2 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
27 August 2010 | Termination of appointment of Ian Brodie as a director (1 page) |
27 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
27 August 2010 | Termination of appointment of Ian Brodie as a director (1 page) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a secretary (3 pages) |
23 August 2010 | Termination of appointment of John Restivo as a director (2 pages) |
23 August 2010 | Company name changed paradise datacom LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Change of name notice (2 pages) |
23 August 2010 | Termination of appointment of John Restivo as a director (2 pages) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a director (3 pages) |
23 August 2010 | Appointment of Aldo Pichelli as a director (3 pages) |
23 August 2010 | Appointment of Aldo Pichelli as a director (3 pages) |
23 August 2010 | Appointment of Robert Mehrabian as a director (3 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a director (2 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a secretary (2 pages) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a director (3 pages) |
23 August 2010 | Change of name notice (2 pages) |
23 August 2010 | Appointment of Robert Mehrabian as a director (3 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a secretary (2 pages) |
23 August 2010 | Company name changed paradise datacom LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Appointment of Harry Thomas Barnshaw as a secretary (3 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a director (2 pages) |
27 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for John Michael Restivo on 12 June 2010 (2 pages) |
26 July 2010 | Director's details changed for John Michael Restivo on 12 June 2010 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
27 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | Auditor's resignation (1 page) |
22 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
15 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
12 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members
|
14 July 2005 | Return made up to 12/06/05; full list of members
|
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 266 lewisham high street london SE13 6JX (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 266 lewisham high street london SE13 6JX (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: p o box 25 south marston park swindon wiltshire SN3 4TR (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: p o box 25 south marston park swindon wiltshire SN3 4TR (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
23 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
28 June 2004 | New director appointed (1 page) |
28 June 2004 | New director appointed (1 page) |
23 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
9 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
25 June 2002 | Return made up to 12/06/02; full list of members
|
25 June 2002 | Return made up to 12/06/02; full list of members
|
10 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
14 June 2001 | Particulars of mortgage/charge (6 pages) |
14 June 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Declaration of assistance for shares acquisition (10 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Registered office changed on 19/03/01 from: tower business park tiptree essex CO5 0LX (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: tower business park tiptree essex CO5 0LX (1 page) |
19 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Declaration of assistance for shares acquisition (10 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
9 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
7 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
26 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 June 1996 | Return made up to 12/06/96; full list of members
|
20 June 1996 | Return made up to 12/06/96; full list of members
|
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: white horse lane witham essex CM8 2BU (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: white horse lane witham essex CM8 2BU (1 page) |
21 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
21 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
3 August 1995 | Ad 01/05/95--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
3 August 1995 | Ad 01/05/95--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
30 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
30 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
22 June 1993 | Incorporation (16 pages) |
22 June 1993 | Incorporation (16 pages) |