Company NameCoastnet - The Coastal Network
Company StatusDissolved
Company Number03204452
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)
Previous NameCoastal Heritage Network

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAnthony William Clayton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(9 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 21 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address120 Park Drive
Sittingbourne
Kent
ME10 1RL
Director NameProf Peter Burbridge
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(10 years, 7 months after company formation)
Appointment Duration8 years (closed 21 January 2015)
RoleRetired Leave
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
The Ross
Comrie Crieff
Perthshire
PH6 2JS
Scotland
Director NameDr Rhoda Ballinger
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 21 January 2015)
RoleUniversity Lecture
Country of ResidenceUnited Kingdom
Correspondence Address16 River Glade
Gwaelod Y Garth
Cardiff
South Glamorgan
CF15 9SP
Wales
Director NameDr Martin Budd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(10 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 21 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address288 Broadgate
Sutton St Edmund
Spalding
Lincolnshire
PE12 0LR
Director NameDr Steve Fletcher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(10 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 21 January 2015)
RoleHigher Education
Country of ResidenceUnited Kingdom
Correspondence Address75 Victoria Road
Cowes
Isle Of Wight
PO31 7JJ
Secretary NameAlex Midlen
NationalityBritish
StatusClosed
Appointed04 December 2007(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 21 January 2015)
RoleCompany Director
Correspondence Address37 Wastor Cottage
Lydford
Okehampton
Devon
EX20 4BW
Director NameRosamund Mary Irene Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleSolicitor
Correspondence Address10 Mayflower Road
London
SW9 9JZ
Secretary NameBruno Bernard Augustin
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Barnard Lodge
Shaftsbury Avenue New Barnet
Barnet
Hertfordshire
EN5 5JP
Director NamePhilip Stewart Watson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1999)
RoleCountryside Manager
Correspondence Address1 Meadow Park
Portballintrae
Bushmills
County Antrim
BT57 8TQ
Northern Ireland
Director NameBrian Shipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 30 December 2006)
RoleLocal Government Officer
Correspondence AddressAvallennek Gulval Cross
Gulval
Penzance
Cornwall
TR18 3BN
Director NameDr James Ward Andrews
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2000)
RoleMarine Biologist
Correspondence Address1 The Causeway
Cartmel
Cumbria
LA11 6PW
Director NameTimothy David Badman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1999)
RoleLocal Government
Correspondence Address1 Chestnut Cottages
Oxford Road Sutton Scotney
Winchester
Hampshire
SO21 3JL
Director NameJenny Estella Crawford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1999)
RolePlanner
Correspondence Address3 Drynie Terrace
Inverness
IV2 4UP
Scotland
Director NameGordon Ogilvie Hall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1999)
RoleRetired Planning Officer
Correspondence Address30 Min Y Coed
Radyr
Cardiff
CF4 8AQ
Wales
Secretary NameBrian Shipman
NationalityBritish
StatusResigned
Appointed19 July 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressAvallennek Gulval Cross
Gulval
Penzance
Cornwall
TR18 3BN
Director NameCapt Antony Hugh Francis Wilks
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 17 January 2003)
RoleConsultant
Correspondence AddressEaster Fossoway
Carnbo
Kinross
Fife
KY13 0PA
Scotland
Director NameAlexander Barclay Midlen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2006)
RoleChairman
Correspondence AddressCoastnet
The Gatehouse, Rowhedge Wharf
Rowhedge
Essex
CO5 7ET
Director NameSarah Jane Jewell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2001)
RoleCoastal Project Officer
Correspondence Address3 Weston Mews
Weston Road
Cowes
Isle Of Wight
PO31 7JE
Director NameIan Anthony Mark Jennison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 March 2004)
RoleSenior Consultant
Correspondence Address29 Tay Avenue
Comrie
Crieff
Perthshire
PH6 2PF
Scotland
Secretary NameDavid Graham Masters
NationalityBritish
StatusResigned
Appointed20 April 1999(2 years, 10 months after company formation)
Appointment Duration12 months (resigned 14 April 2000)
RoleSelf Employed
Correspondence Address25 Albion Road
Edinburgh
Midlothian
EH7 5QJ
Scotland
Director NameNatasha Jayne Barker
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 2006)
RoleExe Estuary Officer
Correspondence AddressFlat 4, Catharine Court
20 Catharine Place
Bath
Somerset
BA1 2PR
Director NameTimothy Charles Huntington
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 March 2004)
RoleEnvironment Consultant
Correspondence Address2 Fox Pond Lane
Pennington
Lymington
Hampshire
SO41 8FW
Secretary NameAlison Hazel Willis
NationalityBritish
StatusResigned
Appointed14 April 2000(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 April 2001)
RoleProject Officer
Correspondence Address2 Portland Road
Bournemouth
Dorset
BH9 1NQ
Secretary NameAlexander Barclay Midlen
NationalityBritish
StatusResigned
Appointed01 September 2001(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressCoastnet
The Gatehouse, Rowhedge Wharf
Rowhedge
Essex
CO5 7ET
Secretary NameIan Anthony Mark Jennison
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2004)
RoleSenior Consultant
Correspondence Address29 Tay Avenue
Comrie
Crieff
Perthshire
PH6 2PF
Scotland
Director NameDr Derek John McGlashan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2006)
RoleManager
Correspondence AddressNo 2 Lecklebank Farm Cottages
Auchtermuchty
Scotland
KY14 7FD
Director NameTimothy Chapple
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2007)
RoleCoastal Management
Correspondence Address503 Seddon House
Barbican
London
EC25 8BX
Director NameDr Jane Yaussik
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 2005)
RoleConsultant
Correspondence Address4 Langstone Avenue
Havant
Hampshire
PO9 1RU
Secretary NameTimothy Chapple
NationalityBritish
StatusResigned
Appointed02 March 2004(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 December 2007)
RoleCoastal Management
Correspondence Address503 Seddon House
Barbican
London
EC25 8BX
Director NameCliff Morrison
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2009)
RoleTechnical Advisor
Correspondence AddressBank House
Brickyard Lane
Theadle Thorpe
Lincolnshire
Ln1r Inr
Director NameCaroline Salthouse
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2010)
RoleLocal Goverme Officer
Country of ResidenceUnited Kingdom
Correspondence Address65 Milner Road
Heswall
Wirral
Merseyside
CH60 5RU
Wales

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£426,107
Net Worth£95,183
Cash£2,876
Current Liabilities£48,247

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
21 October 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
23 September 2013Appointment of a voluntary liquidator (1 page)
23 September 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Administrator's progress report to 7 August 2013 (25 pages)
19 August 2013Administrator's progress report to 7 August 2013 (25 pages)
19 August 2013Administrator's progress report to 7 August 2013 (25 pages)
7 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 August 2013Administrator's progress report to 17 July 2013 (21 pages)
7 August 2013Administrator's progress report to 17 July 2013 (21 pages)
17 June 2013Statement of administrator's revised proposal (2 pages)
17 June 2013Statement of administrator's revised proposal (2 pages)
20 February 2013Administrator's progress report to 17 January 2013 (23 pages)
20 February 2013Administrator's progress report to 17 January 2013 (23 pages)
12 October 2012Result of meeting of creditors (3 pages)
12 October 2012Result of meeting of creditors (3 pages)
19 September 2012Statement of administrator's proposal (28 pages)
19 September 2012Statement of administrator's proposal (28 pages)
20 July 2012Registered office address changed from The Gatehouse Rowhedge Wharf, High Street Rowhedge, Colchester Essex CO5 7ET on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from The Gatehouse Rowhedge Wharf, High Street Rowhedge, Colchester Essex CO5 7ET on 20 July 2012 (2 pages)
19 July 2012Appointment of an administrator (1 page)
19 July 2012Appointment of an administrator (1 page)
4 April 2012Auditor's resignation (1 page)
4 April 2012Auditor's resignation (1 page)
4 January 2012Full accounts made up to 31 March 2011 (20 pages)
4 January 2012Full accounts made up to 31 March 2011 (20 pages)
14 June 2011Annual return made up to 28 May 2011 no member list (7 pages)
14 June 2011Annual return made up to 28 May 2011 no member list (7 pages)
14 June 2011Secretary's details changed for Alex Midlen on 28 May 2011 (2 pages)
14 June 2011Secretary's details changed for Alex Midlen on 28 May 2011 (2 pages)
13 June 2011Termination of appointment of Caroline Salthouse as a director (1 page)
13 June 2011Termination of appointment of Caroline Salthouse as a director (1 page)
31 December 2010Full accounts made up to 31 March 2010 (18 pages)
31 December 2010Full accounts made up to 31 March 2010 (18 pages)
22 July 2010Director's details changed for Doctor Steve Fletcher on 28 May 2010 (2 pages)
22 July 2010Director's details changed for Doctor Rhoda Ballinger on 28 May 2010 (2 pages)
22 July 2010Director's details changed for Anthony William Clayton on 28 May 2010 (2 pages)
22 July 2010Director's details changed for Doctor Martin Budd on 28 May 2010 (2 pages)
22 July 2010Director's details changed for Doctor Rhoda Ballinger on 28 May 2010 (2 pages)
22 July 2010Director's details changed for Caroline Salthouse on 28 May 2010 (2 pages)
22 July 2010Director's details changed for Professor Peter Burbridge on 28 May 2010 (2 pages)
22 July 2010Director's details changed for Caroline Salthouse on 28 May 2010 (2 pages)
22 July 2010Director's details changed for Professor Peter Burbridge on 28 May 2010 (2 pages)
22 July 2010Annual return made up to 28 May 2010 no member list (8 pages)
22 July 2010Director's details changed for Doctor Martin Budd on 28 May 2010 (2 pages)
22 July 2010Annual return made up to 28 May 2010 no member list (8 pages)
22 July 2010Director's details changed for Doctor Steve Fletcher on 28 May 2010 (2 pages)
22 July 2010Director's details changed for Anthony William Clayton on 28 May 2010 (2 pages)
21 July 2010Termination of appointment of Cliff Morrison as a director (1 page)
21 July 2010Termination of appointment of Cliff Morrison as a director (1 page)
24 August 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
29 May 2009Annual return made up to 28/05/09 (4 pages)
29 May 2009Annual return made up to 28/05/09 (4 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
23 June 2008Annual return made up to 28/05/08 (4 pages)
23 June 2008Appointment terminated director tim chapple (1 page)
23 June 2008Annual return made up to 28/05/08 (4 pages)
23 June 2008Appointment terminated director tim chapple (1 page)
12 May 2008Secretary appointed alex midlen (1 page)
12 May 2008Appointment terminated secretary tim chapple (1 page)
12 May 2008Secretary appointed alex midlen (1 page)
12 May 2008Appointment terminated secretary tim chapple (1 page)
11 January 2008Full accounts made up to 31 March 2007 (20 pages)
11 January 2008Full accounts made up to 31 March 2007 (20 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Annual return made up to 28/05/07 (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Annual return made up to 28/05/07 (2 pages)
12 December 2006Full accounts made up to 31 March 2006 (16 pages)
12 December 2006Full accounts made up to 31 March 2006 (16 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Annual return made up to 28/05/06 (2 pages)
12 June 2006Registered office changed on 12/06/06 from: 37 high street rowhedge colchester CO5 7ET (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Annual return made up to 28/05/06 (2 pages)
12 June 2006Registered office changed on 12/06/06 from: 37 high street rowhedge colchester CO5 7ET (1 page)
12 June 2006Director's particulars changed (1 page)
27 September 2005Full accounts made up to 31 March 2005 (15 pages)
27 September 2005Full accounts made up to 31 March 2005 (15 pages)
1 June 2005Annual return made up to 28/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(2 pages)
1 June 2005Annual return made up to 28/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(2 pages)
28 September 2004Full accounts made up to 31 March 2004 (15 pages)
28 September 2004Full accounts made up to 31 March 2004 (15 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Annual return made up to 28/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Annual return made up to 28/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New director appointed (2 pages)
24 November 2003Full accounts made up to 31 March 2003 (13 pages)
24 November 2003Full accounts made up to 31 March 2003 (13 pages)
10 November 2003Company name changed coastal heritage network\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed coastal heritage network\certificate issued on 10/11/03 (2 pages)
3 July 2003Annual return made up to 28/05/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
3 July 2003Annual return made up to 28/05/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
8 May 2003Full accounts made up to 31 March 2002 (13 pages)
8 May 2003Full accounts made up to 31 March 2002 (13 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Annual return made up to 28/05/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Annual return made up to 28/05/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 May 2002Full accounts made up to 31 March 2001 (11 pages)
3 May 2002Full accounts made up to 31 March 2001 (11 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
21 September 2001Annual return made up to 28/05/01
  • 363(287) ‐ Registered office changed on 21/09/01
(5 pages)
21 September 2001Annual return made up to 28/05/01
  • 363(287) ‐ Registered office changed on 21/09/01
(5 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
27 November 2000Full accounts made up to 31 May 2000 (10 pages)
27 November 2000Full accounts made up to 31 May 2000 (10 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
13 June 2000Annual return made up to 28/05/00 (4 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Annual return made up to 28/05/00 (4 pages)
3 April 2000Full accounts made up to 31 May 1999 (10 pages)
3 April 2000Full accounts made up to 31 May 1999 (10 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Annual return made up to 28/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director's particulars changed (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director's particulars changed (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Annual return made up to 28/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1999New director appointed (2 pages)
6 April 1999 (4 pages)
6 April 1999 (4 pages)
18 August 1998Annual return made up to 28/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Annual return made up to 28/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1998Accounts made up to 31 May 1997 (1 page)
10 May 1998Accounts made up to 31 May 1997 (1 page)
9 March 1998Registered office changed on 09/03/98 from: manchester metropolitan universi st augustines lower chatham street manchester M15 6BY (1 page)
9 March 1998Registered office changed on 09/03/98 from: manchester metropolitan universi st augustines lower chatham street manchester M15 6BY (1 page)
20 June 1997Annual return made up to 28/05/97 (6 pages)
20 June 1997Annual return made up to 28/05/97 (6 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
28 November 1996Registered office changed on 28/11/96 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
28 November 1996Registered office changed on 28/11/96 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
25 November 1996Registered office changed on 25/11/96 from: 61 charterhouse street london EC1M 6HA (1 page)
25 November 1996Registered office changed on 25/11/96 from: 61 charterhouse street london EC1M 6HA (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
28 May 1996Incorporation (30 pages)
28 May 1996Incorporation (30 pages)