Radlett
Hertfordshire
WD7 7DG
Director Name | Mr Robert Patrick Gladwin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Secretary Name | Mrs Dawn Michelle Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2008(74 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Director Name | Thomas Christopher Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | Briarwood 15 Twatling Road Barnt Green Birmingham West Midlands B45 8HX |
Director Name | Stephen George Russell |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 1995) |
Role | Company Executive |
Correspondence Address | The Manor Barn 19b Far Street Wymeswold Loughborough Leicestershire LE12 6TZ |
Director Name | Mr Alan James Giles |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(58 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1992) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE |
Director Name | Alan Laurence Bowe |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | Church View Farmhouse Church Lane, Osgathorpe Loughborough Leicestershire LE12 9SY |
Secretary Name | Philip Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 31 Summit Drive Woodford Green Essex IG8 8QW |
Director Name | Mr Ivor Malcolm Morton |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(60 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 1996) |
Role | Company Executive |
Correspondence Address | Lysander 8 Pine Close Shottery Stratford-Upon-Avon Warwickshire CV37 9FB |
Director Name | Stephan Peter Murray |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1995) |
Role | Company Executive |
Correspondence Address | Red Brick Barn Caythorpe Nottingham Nottinghamshire NG14 7EB |
Secretary Name | Gerard Maxwell Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 53 Chesilton Road Fulham London SW6 5AA |
Director Name | Mr Kenneth Stanton Piggott |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1997) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 172 Loughborough Road Ruddington Nottingham NG11 6LF |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(61 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1997) |
Role | Company Executive |
Correspondence Address | 57 Hallfields Edwalton Nottingham NG12 4AA |
Director Name | Kenneth Thomas Radford |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 1998) |
Role | Company Executive |
Correspondence Address | 21 Melton Road Tollerton Nottingham NG12 4EL |
Secretary Name | Miss Sonia Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gilliver Cottage Gilliver Lane Clipston On The Wolds Nottingham NG12 5PD |
Director Name | Rodney Martin Scribbins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(63 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hemploe Hemploe Road Welford Northampton NN6 6HF |
Director Name | Mr John Alexander Cohen |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(64 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 19 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Rectory Gardens Wollaton Nottingham Nottinghamshire NG8 2AR |
Director Name | David Charles Geoffrey Foster |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(64 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 19 August 1998) |
Role | Solicitor |
Correspondence Address | 3 Cottage Farm Close Osgathorpe Loughborough Leicestershire LE12 9UE |
Director Name | Geoffrey Charles Wilson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | Broadoaks 237 Seabridge Lane Newcastle Under Lyme Staffordshire ST5 3TB |
Director Name | William Ernest Archer |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | The Priory 2 Astley Close Knutsford Cheshire WA16 8GJ |
Secretary Name | Geoffrey Charles Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Broadoaks 237 Seabridge Lane Newcastle Under Lyme Staffordshire ST5 3TB |
Secretary Name | Ms Barbara Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chapel Lane Hale Barns Altrincham Cheshire WA15 0HN |
Director Name | Mr Stephen Richard Johnson |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(71 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Lower Dunsforth York YO26 9SA |
Director Name | Mr David Robert Williams |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(71 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2007) |
Role | Finance Director Focus Div |
Country of Residence | England |
Correspondence Address | 15 St Stephens Road Prenton Merseyside CH42 8PP Wales |
Secretary Name | Mr David Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(71 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Stephens Road Prenton Merseyside CH42 8PP Wales |
Director Name | William Hoskins |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(73 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 11 Grange Court Road Harpenden Hertfordshire AL5 1BY |
Secretary Name | William Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(73 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 11 Grange Court Road Harpenden Hertfordshire AL5 1BY |
Director Name | Mr Richard Sidney Bird |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wolsey Road Northwood Middlesex HA6 2EH |
Director Name | Mrs Shelley Frances Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(73 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Farm Everest Road Hyde Cheshire SK14 4DX |
Director Name | Mr Gary James West |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(73 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merlewood House Russell Road Shepperton Middlesex TW17 8JS |
Director Name | Mr Andrew Vaughan Unitt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hollycroft 64 Main Street Cossington Leicester LE74 4UU |
Director Name | Mr Andrew Vaughan Unitt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hollycroft 64 Main Street Cossington Leicester LE74 4UU |
Director Name | Penelope Jane Teale |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(74 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Weldon Rise Off Pitcher Lane Loughton Milton Keynes MK5 8BW |
Director Name | Brian Keith Robbins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2010(76 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Registered Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
3k at £1 | Do It All Limited 99.93% Ordinary |
---|---|
2 at £1 | Focus No 1 Limited 0.07% Ordinary |
Latest Accounts | 21 February 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages) |
20 May 2011 | Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages) |
11 March 2011 | Termination of appointment of Brian Robbins as a director (2 pages) |
11 March 2011 | Termination of appointment of Brian Robbins as a director (2 pages) |
25 October 2010 | Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages) |
25 October 2010 | Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages) |
18 October 2010 | Termination of appointment of Richard Bird as a director (2 pages) |
18 October 2010 | Termination of appointment of Richard Bird as a director (2 pages) |
18 October 2010 | Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 21 February 2010 (7 pages) |
20 August 2010 | Accounts for a dormant company made up to 21 February 2010 (7 pages) |
20 August 2010 | Appointment of Brian Keith Robbins as a director (3 pages) |
20 August 2010 | Appointment of Brian Keith Robbins as a director (3 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
5 July 2010 | Appointment of Thomas Christopher Morgan as a director (3 pages) |
5 July 2010 | Appointment of Thomas Christopher Morgan as a director (3 pages) |
30 June 2010 | Termination of appointment of Andrew Unitt as a director (2 pages) |
30 June 2010 | Termination of appointment of Andrew Unitt as a director (2 pages) |
15 March 2010 | Termination of appointment of Penelope Teale as a director (2 pages) |
15 March 2010 | Termination of appointment of Penelope Teale as a director (2 pages) |
30 September 2009 | Accounts made up to 22 February 2009 (7 pages) |
30 September 2009 | Accounts for a dormant company made up to 22 February 2009 (7 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
20 February 2009 | Director appointed penny teale (2 pages) |
20 February 2009 | Director appointed penny teale (2 pages) |
12 February 2009 | Appointment Terminated Director gary west (1 page) |
12 February 2009 | Appointment terminated director gary west (1 page) |
29 September 2008 | Secretary appointed dawn micelle wilkinson (2 pages) |
29 September 2008 | Appointment Terminated Director shelley thomas (1 page) |
29 September 2008 | Appointment terminated director shelley thomas (1 page) |
29 September 2008 | Secretary appointed dawn micelle wilkinson (2 pages) |
9 September 2008 | Accounts for a dormant company made up to 24 February 2008 (7 pages) |
9 September 2008 | Accounts made up to 24 February 2008 (7 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
13 May 2008 | Director appointed andrew vaughan unitt (2 pages) |
13 May 2008 | Director appointed andrew vaughan unitt (2 pages) |
9 May 2008 | Director appointed robert patrick gladwin (2 pages) |
9 May 2008 | Director appointed robert patrick gladwin (2 pages) |
8 May 2008 | Appointment Terminated Director and Secretary william hoskins (1 page) |
8 May 2008 | Appointment terminated director and secretary william hoskins (1 page) |
4 March 2008 | Accounts made up to 29 April 2007 (7 pages) |
4 March 2008 | Accounts for a dormant company made up to 29 April 2007 (7 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
31 January 2008 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
31 January 2008 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
2 January 2008 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
2 January 2008 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
28 September 2007 | Return made up to 31/07/07; full list of members (5 pages) |
28 September 2007 | Return made up to 31/07/07; full list of members (5 pages) |
7 September 2007 | Accounts made up to 29 October 2006 (7 pages) |
7 September 2007 | Accounts for a dormant company made up to 29 October 2006 (7 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
8 August 2007 | New secretary appointed;new director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed;new director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
24 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
4 April 2006 | Accounts made up to 30 October 2005 (7 pages) |
4 April 2006 | Accounts for a dormant company made up to 30 October 2005 (7 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
10 February 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
10 February 2005 | Accounts made up to 31 October 2004 (7 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
6 April 2004 | Accounts for a dormant company made up to 26 October 2003 (7 pages) |
6 April 2004 | Accounts made up to 26 October 2003 (7 pages) |
28 September 2003 | Return made up to 31/07/03; full list of members (5 pages) |
28 September 2003 | Return made up to 31/07/03; full list of members (5 pages) |
4 June 2003 | Accounts for a dormant company made up to 27 October 2002 (7 pages) |
4 June 2003 | Accounts made up to 27 October 2002 (7 pages) |
22 January 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Secretary's particulars changed (1 page) |
28 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
28 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
5 June 2002 | Accounts made up to 28 October 2001 (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 28 October 2001 (6 pages) |
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
7 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
7 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
21 August 2001 | Accounts made up to 29 October 2000 (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 29 October 2000 (6 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
29 August 2000 | Return made up to 31/07/00; full list of members
|
29 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 October 1999 (7 pages) |
9 May 2000 | Accounts made up to 31 October 1999 (7 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
1 September 1999 | Accounts for a dormant company made up to 1 November 1998 (6 pages) |
1 September 1999 | Accounts made up to 1 November 1998 (6 pages) |
1 September 1999 | Accounts for a dormant company made up to 1 November 1998 (6 pages) |
26 August 1998 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 1 thane road west nottingham NG2 3AA (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 1 thane road west nottingham NG2 3AA (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
14 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
29 May 1998 | Accounts made up to 31 March 1998 (2 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
1 September 1997 | Return made up to 30/07/97; full list of members (6 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Return made up to 30/07/97; full list of members (6 pages) |
15 August 1997 | Accounts made up to 22 March 1997 (4 pages) |
15 August 1997 | Accounts for a dormant company made up to 22 March 1997 (4 pages) |
14 August 1997 | Accounting reference date extended from 22/03/98 to 31/03/98 (1 page) |
14 August 1997 | Accounting reference date extended from 22/03/98 to 31/03/98 (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: falcon house the minories dudley west midlands. DY2 8PG. (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: falcon house the minories dudley west midlands. DY2 8PG. (1 page) |
22 December 1996 | Accounts made up to 28 February 1996 (5 pages) |
22 December 1996 | Accounts for a dormant company made up to 28 February 1996 (5 pages) |
14 November 1996 | Memorandum and Articles of Association (9 pages) |
14 November 1996 | Memorandum and Articles of Association (9 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Accounting reference date extended from 28/02/97 to 22/03/97 (1 page) |
21 October 1996 | Resolutions
|
21 October 1996 | Accounting reference date extended from 28/02/97 to 22/03/97 (1 page) |
21 October 1996 | Resolutions
|
11 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
11 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
10 September 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
4 April 1996 | New director appointed (3 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
25 October 1995 | Director resigned;new director appointed (6 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (7 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (14 pages) |
22 May 1995 | Accounts for a dormant company made up to 28 February 1995 (5 pages) |
22 May 1995 | Accounts made up to 28 February 1995 (5 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |