Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(68 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Andrew Hamer |
---|---|
Status | Current |
Appointed | 12 November 2021(68 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Mr William Henry Pasfield |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1994) |
Role | Salaries Supervisor |
Correspondence Address | Orchard Cottage Hedingham Road Gosfield Halstead Essex CO9 1PJ |
Director Name | Mr Andrew Lawrence |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Maintenance Planner |
Correspondence Address | 32c Buckwood Road Braintree Essex CM7 7LF |
Director Name | Mr Peter John Jordan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage 127 Middlegate Road Frampton Boston Lincolnshire PE20 1AR |
Director Name | Mr Jeremy Desmond Thornton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 February 2000) |
Role | Senior Unit Manager |
Correspondence Address | 1 Chaffinch Drive Biddulph Stoke On Trent Staffordshire ST8 7TU |
Director Name | Mr Anthony Charles Raynor Elliott |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | White Gates 12 Icklingham Road Cobham Surrey KT11 2NG |
Director Name | Jean Chitty |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Director Name | Mr Dennis Arthur Buckland |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1994) |
Role | Management Accountant |
Correspondence Address | 66 Westfield Way Wantage Oxfordshire OX12 7EP |
Director Name | Anthony William Brown |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 April 1996) |
Role | Commercial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hall Lane Harwich Essex CO12 3TD |
Director Name | Mr Robert Harding Alcock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | Tudor Farm Part Lane Riseley Reading Berkshire RG7 1RU |
Secretary Name | Mr Gordon John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 29 Two Gate Meadow Overton Basingstoke Hampshire RG25 3TG |
Director Name | Mr John Julian Lionel George Sheffield |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(40 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Pond Laverstoke Whitchurch Hampshire RG28 7PD |
Director Name | William Geworge Harrington |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1995) |
Role | Setter |
Correspondence Address | 10 Runnacles Street Silver End Witham Essex CM8 3QL |
Director Name | Alan Walter Taylor |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(40 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 15 February 2000) |
Role | Supply Chain Manager |
Country of Residence | United Kingdom |
Correspondence Address | Spinney House High Street Hinton Waldrist Faringdon Oxfordshire SN7 8RN |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | Mr Michael Eunan Doherty |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | Nower Hayes Tyrells Wood Leatherhead Surrey KT22 8QW |
Director Name | Milan Jeffrey Milout |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(43 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 2000) |
Role | Retired |
Correspondence Address | Shortwood House Litton Bath North Somerset BA3 4PT |
Director Name | Mr Steven Murray Fifer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(43 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 2000) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 15 Mayfield Wilnecote Tamworth Staffordshire B77 4PN |
Director Name | Brian Patrick Dowling |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 1997(43 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 2000) |
Role | Group Secretary |
Country of Residence | Ireland |
Correspondence Address | 2 The Park Cypress Downs Templeogue Dublin Ireland |
Director Name | Mr Edward William Goold |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(44 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Cottage 1 Main Street Carlton Warwickshire CV13 0BZ |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(44 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baileys House Central Walk Broad Street Wokingham Berkshire RG40 1AZ |
Director Name | Mrs Rachel Anne Wilkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(44 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 June 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Belwood Road Chorlton Manchester M21 8BS |
Director Name | John David Sinclair Stark |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(45 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2000) |
Role | Non Executive Director |
Correspondence Address | Tara 15 Copsem Drive Esher Surrey KT10 9HD |
Secretary Name | Peter Anthony Baren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Little Steading 2 Hadrian Way Sandiway Northwich Cheshire CW8 2JR |
Secretary Name | Mr Mark Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(47 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Westmorland Road Urmston Manchester M41 9HP |
Secretary Name | Mr Graeme David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(49 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 17 January 2013(59 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2018) |
Role | Group Financial Accountant |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(64 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(64 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Website | norcrospensions.co.uk |
---|---|
Telephone | 01494 788869 |
Telephone region | High Wycombe |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Norcros LTD 100.00% Ordinary |
---|---|
1 at £1 | Norcros Securities LTD 0.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (6 months ago) |
---|---|
Next Return Due | 19 June 2024 (6 months, 1 week from now) |
7 August 2009 | Delivered on: 25 August 2009 Satisfied on: 3 October 2014 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee from the Secured Parties) Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
3 October 2016 | Registered office address changed from Baileys House Central Walk Broad Street Wokingham Berkshire RG40 1AZ to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Baileys House Central Walk Broad Street Wokingham Berkshire RG40 1AZ to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 3 October 2016 (1 page) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 June 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 October 2014 | Termination of appointment of Nicholas Paul Kelsall as a director on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Mathew Gareth Vaughan as a director on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Mathew Gareth Vaughan as a director on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Nicholas Paul Kelsall as a director on 23 October 2014 (1 page) |
3 October 2014 | Satisfaction of charge 1 in full (4 pages) |
3 October 2014 | Satisfaction of charge 1 in full (4 pages) |
2 October 2014 | Appointment of Mr Richard Hawke Collins as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of David William Hamilton as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of David William Hamilton as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Richard Hawke Collins as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of David William Hamilton as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Richard Hawke Collins as a director on 2 October 2014 (2 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
24 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (10 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (10 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
8 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (10 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (10 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
21 August 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
25 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
26 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
2 July 1997 | Location of register of members (1 page) |
2 July 1997 | Location of register of members (1 page) |
29 June 1997 | Return made up to 31/05/97; full list of members (9 pages) |
29 June 1997 | Return made up to 31/05/97; full list of members (9 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: norcross house bagshot road bracknell berkshire RG12 3SW (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: norcross house bagshot road bracknell berkshire RG12 3SW (1 page) |
17 June 1996 | Return made up to 31/05/96; full list of members (12 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (12 pages) |
5 June 1996 | Director's particulars changed (1 page) |
5 June 1996 | Director's particulars changed (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
9 November 1995 | Director resigned (4 pages) |
9 November 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 June 1995 | Return made up to 31/05/95; full list of members (10 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (10 pages) |
1 July 1953 | Incorporation (22 pages) |
1 July 1953 | Incorporation (22 pages) |