Chelmsford
Essex
CM1 2RH
Secretary Name | Mrs Marie Helen Neale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Primrose Hill Chelmsford Essex CM1 2RH |
Director Name | Mrs Prudence Diana Reynolds |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2008(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 February 2019) |
Role | Education Advisor |
Country of Residence | England |
Correspondence Address | Rose Island Heyford Hill Lane Littlemore Oxford OX4 4YH |
Director Name | Mrs Heather Anne Mitchell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Fitzwalter Road Flitch Green Dunmow Essex CM6 3FH |
Director Name | Mr Christopher John O'Shea |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2013(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | School House Sabines Road Navestock Romford Essex RM4 1HH |
Director Name | Mr David Edward Henry Neale |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2015(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Primrose Hill Chelmsford Essex CM1 2RH |
Director Name | David John Grigson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72 Vicarage Lane Great Baddow Chelmsford Essex CM2 8HY |
Director Name | Mr Ian Lee McCarthy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Scratton Road Stanford Le Hope Essex SS17 0PA |
Director Name | Susan Margaret Gander |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Health Visitor |
Correspondence Address | 44 Molrams Lane Chelmsford Essex CM2 7AJ |
Director Name | Jennifer Dorothy Coates |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Senior Manager Adult Community |
Country of Residence | United Kingdom |
Correspondence Address | 26 Medway Close Chelmsford Essex CM1 2LH |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Director Name | Kathleen Foreman |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fraser Close Chelmsford Essex CM2 0TD |
Director Name | Lorna Ann Hudson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2009) |
Role | Accountant |
Correspondence Address | 79 Avon Road Chelmsford Essex CM1 2JX |
Director Name | Vanessa Joy Adams |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fircroft House Maypole Road Wickham Bishops Essex CM8 3NW |
Director Name | Therese Cochrane |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 May 2010) |
Role | Housing Manager |
Correspondence Address | 35 Spencer Court South Woodham Ferrers Chelmsford Essex CM3 5WQ |
Director Name | Mrs Ursula Mary Heelis |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Whitehouse Crescent Chelmsford Essex CM2 7LP |
Director Name | Mr John Richard Tilsley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Patching Hall Lane Chelmsford Essex CM1 4DB |
Director Name | Mr Robert David Cappin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 145 Swiss Avenue Chelmsford Essex CM1 2AF |
Director Name | Mrs Marion Loraine Delaney |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 79 Long Brandocks Writtle Chelmsford CM1 3JL |
Director Name | Mrs Lauretta Anne Fox |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9a, Reeds Farm Roxwell Road Writtle Chelmsford CM1 3ST |
Director Name | Mrs Clare Rose Goggin |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 June 2015) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Unit 9a, Reeds Farm Roxwell Road Writtle Chelmsford CM1 3ST |
Director Name | Mr Peter Fairley |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(11 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 February 2017) |
Role | Local Authority Employee |
Country of Residence | England |
Correspondence Address | Unit 9a, Reeds Farm Roxwell Road Writtle Chelmsford CM1 3ST |
Director Name | Mr Thomas William Sweetman |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(11 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9a, Reeds Farm Roxwell Road Writtle Chelmsford CM1 3ST |
Website | home-startchelmsford.com |
---|---|
Telephone | 01245 421222 |
Telephone region | Chelmsford |
Registered Address | Unit 16d, Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3ST |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Year | 2014 |
---|---|
Turnover | £123,788 |
Net Worth | £75,303 |
Cash | £75,084 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | Voluntary strike-off action has been suspended (1 page) |
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2018 | Application to strike the company off the register (3 pages) |
3 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
2 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
7 August 2017 | Registered office address changed from Unit 9a, Reeds Farm Roxwell Road Writtle Chelmsford CM1 3st to Unit 16D, Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Unit 9a, Reeds Farm Roxwell Road Writtle Chelmsford CM1 3st to Unit 16D, Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 7 August 2017 (1 page) |
7 April 2017 | Termination of appointment of Thomas William Sweetman as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Thomas William Sweetman as a director on 7 April 2017 (1 page) |
6 March 2017 | Termination of appointment of Peter Fairley as a director on 27 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Peter Fairley as a director on 27 February 2017 (1 page) |
8 February 2017 | Director's details changed for Mr Peter Fairley on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Peter Fairley on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Peter Fairley on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Peter Fairley on 7 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Peter Fairley as a director on 1 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Peter Fairley on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Peter Fairley on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Thomas William Sweetman as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Thomas William Sweetman as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Peter Fairley as a director on 1 February 2017 (2 pages) |
15 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
15 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (8 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
16 June 2016 | Termination of appointment of a director (1 page) |
16 June 2016 | Termination of appointment of a director (1 page) |
15 June 2016 | Termination of appointment of Marion Loraine Delaney as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Marion Loraine Delaney as a director on 15 June 2016 (1 page) |
15 June 2016 | Director's details changed for Prudence Diana Reynolds on 15 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Clare Rose Goggin as a director on 15 June 2015 (1 page) |
15 June 2016 | Termination of appointment of Marion Loraine Delaney as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Lauretta Anne Fox as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Lauretta Anne Fox as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Marion Loraine Delaney as a director on 15 June 2016 (1 page) |
15 June 2016 | Director's details changed for Prudence Diana Reynolds on 15 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Clare Rose Goggin as a director on 15 June 2015 (1 page) |
11 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
2 September 2015 | Annual return made up to 2 September 2015 no member list (9 pages) |
2 September 2015 | Annual return made up to 2 September 2015 no member list (9 pages) |
2 September 2015 | Annual return made up to 2 September 2015 no member list (9 pages) |
30 June 2015 | Appointment of Mr David Edward Henry Neale as a director on 18 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr David Edward Henry Neale as a director on 18 June 2015 (2 pages) |
17 February 2015 | Registered office address changed from 9B the Old Dairy Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3ST to Unit 9a, Reeds Farm Roxwell Road Writtle Chelmsford CM1 3ST on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 9B the Old Dairy Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3ST to Unit 9a, Reeds Farm Roxwell Road Writtle Chelmsford CM1 3ST on 17 February 2015 (1 page) |
28 January 2015 | Appointment of Mrs Clare Rose Goggin as a director on 27 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Clare Rose Goggin as a director on 27 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Clare Rose Goggin as a director (2 pages) |
28 January 2015 | Appointment of Mrs Clare Rose Goggin as a director (2 pages) |
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
2 September 2014 | Director's details changed for Marie Helen Neale on 1 April 2012 (2 pages) |
2 September 2014 | Director's details changed for Marie Helen Neale on 1 April 2012 (2 pages) |
2 September 2014 | Annual return made up to 2 September 2014 no member list (8 pages) |
2 September 2014 | Annual return made up to 2 September 2014 no member list (8 pages) |
2 September 2014 | Annual return made up to 2 September 2014 no member list (8 pages) |
2 September 2014 | Director's details changed for Marie Helen Neale on 1 April 2012 (2 pages) |
29 July 2014 | Termination of appointment of John Richard Tilsley as a director on 23 July 2014 (1 page) |
29 July 2014 | Termination of appointment of John Richard Tilsley as a director on 23 July 2014 (1 page) |
22 October 2013 | Appointment of Mr Christopher John O'shea as a director (2 pages) |
22 October 2013 | Appointment of Mr Christopher John O'shea as a director (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2013 | Annual return made up to 2 September 2013 no member list (8 pages) |
4 September 2013 | Annual return made up to 2 September 2013 no member list (8 pages) |
4 September 2013 | Annual return made up to 2 September 2013 no member list (8 pages) |
25 June 2013 | Appointment of Mrs Lauretta Anne Fox as a director (2 pages) |
25 June 2013 | Appointment of Mrs Lauretta Anne Fox as a director (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Annual return made up to 2 September 2012 no member list (7 pages) |
3 September 2012 | Annual return made up to 2 September 2012 no member list (7 pages) |
3 September 2012 | Annual return made up to 2 September 2012 no member list (7 pages) |
2 July 2012 | Termination of appointment of Kathleen Foreman as a director (1 page) |
2 July 2012 | Appointment of Mrs Marion Loraine Delaney as a director (2 pages) |
2 July 2012 | Termination of appointment of Kathleen Foreman as a director (1 page) |
2 July 2012 | Appointment of Mrs Marion Loraine Delaney as a director (2 pages) |
22 June 2012 | Appointment of Mrs Heather Anne Mitchell as a director (2 pages) |
22 June 2012 | Termination of appointment of Vanessa Adams as a director (1 page) |
22 June 2012 | Appointment of Mrs Heather Anne Mitchell as a director (2 pages) |
22 June 2012 | Termination of appointment of Vanessa Adams as a director (1 page) |
9 March 2012 | Termination of appointment of Robert Cappin as a director (1 page) |
9 March 2012 | Termination of appointment of Robert Cappin as a director (1 page) |
18 October 2011 | Appointment of Mr Robert David Cappin as a director (2 pages) |
18 October 2011 | Appointment of Mr Robert David Cappin as a director (2 pages) |
20 September 2011 | Registered office address changed from 9B the Old Dairy Reeds Farm Cow Watering Lane, Writtle Chelmsford Essex CM1 3ST England on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 9B the Old Dairy Reeds Farm Cow Watering Lane, Writtle Chelmsford Essex CM1 3ST England on 20 September 2011 (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Annual return made up to 2 September 2011 no member list (7 pages) |
2 September 2011 | Annual return made up to 2 September 2011 no member list (7 pages) |
2 September 2011 | Annual return made up to 2 September 2011 no member list (7 pages) |
30 June 2011 | Appointment of Mr John Richard Tilsley as a director (2 pages) |
30 June 2011 | Appointment of Mr John Richard Tilsley as a director (2 pages) |
29 June 2011 | Termination of appointment of David Grigson as a director (1 page) |
29 June 2011 | Termination of appointment of David Grigson as a director (1 page) |
29 June 2011 | Registered office address changed from Home Start Chelmsford Writtle Wick Family Centre 62 Chignal Road Chelmsford Essex CM1 2JB on 29 June 2011 (1 page) |
29 June 2011 | Termination of appointment of Ursula Heelis as a director (1 page) |
29 June 2011 | Registered office address changed from Home Start Chelmsford Writtle Wick Family Centre 62 Chignal Road Chelmsford Essex CM1 2JB on 29 June 2011 (1 page) |
29 June 2011 | Termination of appointment of Ursula Heelis as a director (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Annual return made up to 2 September 2010 no member list (8 pages) |
2 September 2010 | Director's details changed for Marie Helen Neale on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Vanessa Joy Adams on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Vanessa Joy Adams on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Kathleen Foreman on 2 September 2010 (2 pages) |
2 September 2010 | Annual return made up to 2 September 2010 no member list (8 pages) |
2 September 2010 | Director's details changed for David John Grigson on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Prudence Diana Reynolds on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Marie Helen Neale on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Kathleen Foreman on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Kathleen Foreman on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Prudence Diana Reynolds on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for David John Grigson on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for David John Grigson on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Prudence Diana Reynolds on 2 September 2010 (2 pages) |
2 September 2010 | Annual return made up to 2 September 2010 no member list (8 pages) |
2 September 2010 | Director's details changed for Vanessa Joy Adams on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Marie Helen Neale on 2 September 2010 (2 pages) |
18 June 2010 | Termination of appointment of Therese Cochrane as a director (1 page) |
18 June 2010 | Termination of appointment of Therese Cochrane as a director (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Annual return made up to 02/09/09 (4 pages) |
2 September 2009 | Annual return made up to 02/09/09 (4 pages) |
26 August 2009 | Director appointed vanessa joy adams (1 page) |
26 August 2009 | Director appointed vanessa joy adams (1 page) |
22 July 2009 | Director appointed ursula mary heelis (2 pages) |
22 July 2009 | Director appointed ursula mary heelis (2 pages) |
16 July 2009 | Director appointed therese cochrane (2 pages) |
16 July 2009 | Appointment terminated director lorna hudson (1 page) |
16 July 2009 | Director appointed therese cochrane (2 pages) |
16 July 2009 | Appointment terminated director lorna hudson (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Annual return made up to 02/09/08 (3 pages) |
16 October 2008 | Annual return made up to 02/09/08 (3 pages) |
10 October 2008 | Director appointed prudence diana reynolds (2 pages) |
10 October 2008 | Appointment terminated director jennifer coates (1 page) |
10 October 2008 | Appointment terminated director jennifer coates (1 page) |
10 October 2008 | Director appointed prudence diana reynolds (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 September 2007 | Annual return made up to 02/09/07 (2 pages) |
18 September 2007 | Annual return made up to 02/09/07 (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 October 2006 | Annual return made up to 02/09/06 (6 pages) |
3 October 2006 | Annual return made up to 02/09/06 (6 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
25 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
25 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
2 September 2005 | Incorporation (25 pages) |
2 September 2005 | Incorporation (25 pages) |