Company NameHood Direct Limited
Company StatusDissolved
Company Number05140019
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date7 November 2023 (5 months, 4 weeks ago)
Previous NamePlus One Insurance Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Anthony Hood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Secretary NameMr Paul Robert Firkins
StatusClosed
Appointed25 March 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2023)
RoleCompany Director
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Secretary NameDavid Aylward
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address87 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AU
Secretary NameRichard Morris
NationalityBritish
StatusResigned
Appointed01 January 2005(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2006)
RoleAccountant
Correspondence Address36 Fairfield Rise
Billericay
Essex
CM12 9NP
Director NameMr Bruce Craig Reid
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Timothy Mark Eacott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Robert William Bruce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 2010)
RoleIT Director
Country of ResidenceEngland
Correspondence Address40 Rayleigh Avenue
Leigh-On-Sea
Essex
SS9 5DN
Secretary NameMr Timothy Mark Eacott
NationalityBritish
StatusResigned
Appointed22 December 2006(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hall Road
Great Totham
Maldon
Essex
CM9 8NN
Director NameMr Simon Richard Drew
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage .
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LL
Secretary NameMr Simon Richard Drew
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage .
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LL
Director NameMr Robert Gildie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(5 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Secretary NameMr Robert Gildie
StatusResigned
Appointed15 April 2010(5 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Ian John Symmonds
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr James Michael Wallis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Paul Robert Firkins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2016)
RoleSales & Business Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameDr Angus Martin Joy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(7 years, 12 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 June 2012)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMiss Sheila Maureen Milbourne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2016)
RoleRisk & Compliance Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Mark John Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Maitland House Warrior Square
Southend-On-Sea
SS1 2JY
Secretary NameMr Mark Hunter
StatusResigned
Appointed31 August 2016(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2020)
RoleCompany Director
Correspondence Address1st Floor, Maitland House Warrior Square
Southend-On-Sea
SS1 2JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehooddirect.co.uk

Location

Registered Address2nd Floor, Dencora Court
Tylers Avenue
Southend-On-Sea
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Hood Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£295,165
Net Worth£95,990
Cash£133,811
Current Liabilities£100,308

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 June 2013Delivered on: 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2009Delivered on: 6 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 February 2007Delivered on: 28 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
9 December 2020Registered office address changed from Maitland House Warrior Square Southend-on-Sea Essex SS1 2JY to 52/54 Alexandra Street Southend-on-Sea SS1 1BJ on 9 December 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Mark Hunter as a secretary on 24 March 2020 (1 page)
31 March 2020Termination of appointment of Mark John Hunter as a director on 24 March 2020 (1 page)
31 March 2020Appointment of Mr Paul Robert Firkins as a secretary on 25 March 2020 (2 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (15 pages)
20 July 2017Full accounts made up to 31 December 2016 (15 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
1 September 2016Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Bruce Craig Reid as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Paul Robert Firkins as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of James Michael Wallis as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Paul Robert Firkins as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Sheila Maureen Milbourne as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of James Michael Wallis as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Bruce Craig Reid as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Sheila Maureen Milbourne as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page)
20 July 2016Full accounts made up to 31 December 2015 (21 pages)
20 July 2016Full accounts made up to 31 December 2015 (21 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100,000
(6 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100,000
(6 pages)
3 June 2015Full accounts made up to 31 December 2014 (17 pages)
3 June 2015Full accounts made up to 31 December 2014 (17 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100,000
(6 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100,000
(6 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100,000
(6 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
(6 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
(6 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
(6 pages)
23 December 2013Termination of appointment of Ian Symmonds as a director (1 page)
23 December 2013Termination of appointment of Ian Symmonds as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
19 June 2013Registration of charge 051400190004 (11 pages)
19 June 2013Registration of charge 051400190003 (37 pages)
19 June 2013Registration of charge 051400190003 (37 pages)
19 June 2013Registration of charge 051400190004 (11 pages)
18 June 2013Appointment of Mr James Michael Wallis as a director (2 pages)
18 June 2013Termination of appointment of Angus Joy as a director (1 page)
18 June 2013Termination of appointment of Angus Joy as a director (1 page)
18 June 2013Appointment of Mr James Michael Wallis as a director (2 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
13 December 2012Appointment of Miss Sheila Maureen Milbourne as a director (2 pages)
13 December 2012Appointment of Miss Sheila Maureen Milbourne as a director (2 pages)
23 May 2012Appointment of Dr Angus Martin Joy as a director (2 pages)
23 May 2012Appointment of Dr Angus Martin Joy as a director (2 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (15 pages)
23 April 2012Full accounts made up to 31 December 2011 (15 pages)
16 November 2011Termination of appointment of James Wallis as a director (1 page)
16 November 2011Termination of appointment of James Wallis as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 May 2011Appointment of Mr Paul Robert Firkins as a director (2 pages)
4 May 2011Appointment of Mr Ian John Symmonds as a director (2 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Mr Ian John Symmonds as a director (2 pages)
4 May 2011Appointment of Mr Paul Robert Firkins as a director (2 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 March 2011Company name changed plus one insurance solutions LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2011Termination of appointment of Timothy Eacott as a director (1 page)
18 March 2011Termination of appointment of Timothy Eacott as a director (1 page)
18 March 2011Appointment of Mr James Michael Wallis as a director (2 pages)
18 March 2011Appointment of Mr James Michael Wallis as a director (2 pages)
18 March 2011Company name changed plus one insurance solutions LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Termination of appointment of Eric Cater as a director (1 page)
3 March 2011Termination of appointment of Eric Cater as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
23 September 2010Director's details changed for Mr Eric John Cater on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Simon Anthony Hood on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Bruce Craig Reid on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Simon Anthony Hood on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Timothy Mark Eacott on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Bruce Craig Reid on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Timothy Mark Eacott on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Eric John Cater on 23 September 2010 (2 pages)
9 August 2010Termination of appointment of Robert Bruce as a director (1 page)
9 August 2010Termination of appointment of James Wallis as a director (1 page)
9 August 2010Termination of appointment of James Wallis as a director (1 page)
9 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
9 August 2010Termination of appointment of Robert Bruce as a director (1 page)
9 August 2010Appointment of Mr Robert Gildie as a director (2 pages)
9 August 2010Appointment of Mr Robert Gildie as a secretary (1 page)
9 August 2010Appointment of Mr Robert Gildie as a secretary (1 page)
9 August 2010Appointment of Mr Robert Gildie as a director (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
29 May 2009Return made up to 27/05/09; full list of members (5 pages)
29 May 2009Appointment terminated secretary simon drew (1 page)
29 May 2009Appointment terminated secretary simon drew (1 page)
29 May 2009Appointment terminated director simon drew (1 page)
29 May 2009Appointment terminated director simon drew (1 page)
29 May 2009Return made up to 27/05/09; full list of members (5 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
10 June 2008Director's change of particulars / robert bruce / 10/06/2008 (1 page)
10 June 2008Director's change of particulars / robert bruce / 10/06/2008 (1 page)
10 June 2008Director's change of particulars / robert bruce / 10/06/2008 (1 page)
10 June 2008Director's change of particulars / robert bruce / 10/06/2008 (1 page)
3 June 2008Director and secretary's change of particulars / simon drew / 02/06/2008 (2 pages)
3 June 2008Director and secretary's change of particulars / simon drew / 02/06/2008 (2 pages)
2 June 2008Return made up to 27/05/08; full list of members (5 pages)
2 June 2008Return made up to 27/05/08; full list of members (5 pages)
7 August 2007Full accounts made up to 31 December 2006 (13 pages)
7 August 2007Full accounts made up to 31 December 2006 (13 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New secretary appointed (1 page)
30 May 2007Return made up to 27/05/07; full list of members (3 pages)
30 May 2007Return made up to 27/05/07; full list of members (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 June 2006Return made up to 27/05/06; full list of members (3 pages)
5 June 2006Return made up to 27/05/06; full list of members (3 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
26 January 2006Registered office changed on 26/01/06 from: maitland house, warrior square southend-on-sea essex SS1 2AA (1 page)
26 January 2006Registered office changed on 26/01/06 from: maitland house, warrior square southend-on-sea essex SS1 2AA (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 June 2005Return made up to 27/05/05; full list of members (7 pages)
18 June 2005Return made up to 27/05/05; full list of members (7 pages)
22 February 2005Ad 15/12/04--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
22 February 2005Ad 15/12/04--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
24 September 2004£ nc 10000/100000 15/09/04 (1 page)
24 September 2004Ad 15/09/04--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2004£ nc 10000/100000 15/09/04 (1 page)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2004Ad 15/09/04--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
21 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
21 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 June 2004Ad 04/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2004Ad 04/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
27 May 2004Incorporation (17 pages)
27 May 2004Incorporation (17 pages)