Cheadle Hulme
Cheadle
Cheshire
SK8 5NE
Director Name | Mr Gary Schofield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 October 2020) |
Role | Technical Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Williams Lane Fulwood Preston PR2 9UT |
Secretary Name | Mr David Ernest Giles |
---|---|
Status | Closed |
Appointed | 01 January 2018(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | The Note House Harrison Drive Goostrey Crewe CW4 8NP |
Director Name | Mr Ian Martin Lancaster |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2019(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thirlmere Close Frodsham WA6 7NA |
Director Name | John Winship Thompson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1991) |
Role | Marketing Executive |
Correspondence Address | 26 Dukes Wood Crowthorne Berkshire RG45 6NF |
Director Name | Mr John Simon Redman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 September 1996) |
Role | Manager |
Correspondence Address | 23 Folly Hill Farnham Surrey GU9 0AZ |
Director Name | Mr Anthony Craig Longden |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Croda Hydrocarbons Limited PO Box 16 Weeland Road Knottingley West Yorkshire FA11 8DZ |
Director Name | Mr Michael Craig Logan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Director In Charge |
Correspondence Address | 110 Oakenshaw Lane Walton Wakefield West Yorkshire WF2 6NL |
Director Name | Mr Michael John Kenningham |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1994) |
Role | Industrial Manager |
Correspondence Address | 21 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Director Name | Mr Peter Herbert William Johnson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | General Operations Manager |
Correspondence Address | 1 Ridgemoor Close Hindhead Surrey GU26 6QX |
Director Name | Mr Michael Andrew Huntley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2000) |
Role | Bitumen Manager |
Correspondence Address | Ynyslas Uchaf Farm Blackmill Mid Glamorgan CF35 6DW Wales |
Director Name | Mr John Duncan Hastie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Bitumen Manager |
Correspondence Address | 23 The Green Twickenham Middlesex TW2 5TU |
Director Name | Brownlow Gregor Duncan |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 September 1997) |
Role | Managing Director |
Correspondence Address | Applegrove 14 Hill Street Monifieth Dundee Angus DD5 4JQ Scotland |
Director Name | Mr Martin Frank Wallace Heslop |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 129 Lexden Road Colchester Essex CO3 3RN |
Director Name | Mr Michael John Bailey |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 1996) |
Role | Manager |
Correspondence Address | 23 Aldermans Hill Hockley Essex SS5 4RP |
Secretary Name | Terence Reginald John Fabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 6 Birchdale Close West Byfleet Surrey KT14 6QA |
Director Name | Charles Julian Peake |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 December 2003) |
Role | Managing Director |
Correspondence Address | 8 Nixon Farm Court Nixon Lane Ulneswalton Leyland Lancashire PR5 3LD |
Director Name | Mr David Maxwell Weston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bastians Hampton Court Road Hampton Court Middlesex KT8 9BY |
Director Name | Christopher Brian Murtough |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1997) |
Role | Managing Director |
Correspondence Address | 104 Belper Road Derby Derbyshire DE1 3EQ |
Director Name | Ian Campbell Johnston |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2000) |
Role | Oil Company Executive |
Correspondence Address | Dalefields Chelford Macclesfield Cheshire SK11 9AH |
Director Name | Mr Timothy Grenville Miles Green |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(26 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 16 November 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Station Road Shiplake Henley On Thames Oxfordshire RG9 3JR |
Director Name | Michael Bruce Danvers |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(27 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 November 1996) |
Role | Marketing Manager |
Correspondence Address | Cottage View Cottage Farm Way Speen Princes Risborough Buckinghamshire HP27 0RQ |
Director Name | William Elliott Hunter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lea Kelsborrow Way Kelsall Tarporley Cheshire CW6 0NL |
Director Name | Hugh Martyn Pearson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 2003) |
Role | Sales Manager |
Correspondence Address | 2a Childs Hall Road Great Bookham Surrey KT23 3QG |
Secretary Name | Dr Tony Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | 61 York Road Camberley Surrey GU15 4JL |
Director Name | Mr Louis De Courcy Wheeler |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 March 2005) |
Role | Manager Bp |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farm Main Street, Barton St. David Somerton Somerset TA11 6BZ |
Director Name | James Cunningham Christie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 March 2009) |
Role | Sales Director |
Correspondence Address | 11 Pickering Way Stapeley Nantwich Cheshire CW5 7RE |
Director Name | Ruth Alison Leach |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2005) |
Role | Bitumen Manager |
Correspondence Address | The Steading Kirkcudbright Dumfries & Galoway DG7 4TJ Scotland |
Director Name | Mr Michael Snaith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne Cottage 70 Main Street Gunthorpe Nottinghamshire NG14 7EU |
Director Name | Mr Steven Segall |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2005) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashley Gardens Harpenden Hertfordshire AL5 3EN |
Director Name | Gregory Charles Thomas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2008) |
Role | Sales Manager |
Correspondence Address | 3 Beechwood Croft Kenilworth Warwickshire CV8 1GX |
Director Name | Kevin John Maw |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(36 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2012) |
Role | Uk Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Llys Le Breos Mayals Swansea SA3 5DL Wales |
Director Name | Michael Daren Linley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Ford Lane Goosnargh Preston Lancashire PR3 2FD |
Secretary Name | Mr Christopher David Southwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(38 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Coach House 46a Leadhall Lane Harrogate North Yorkshire HG2 9NE |
Director Name | Mr Andrew Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(40 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 15 March 2019) |
Role | Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Boothsmere Close Sandbach Cheshire CW11 1FA |
Website | bitumenuk.com |
---|
Registered Address | Suite 8 White Horse Business Park Lewin Street Middlewich Cheshire CW10 9AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
Year | 2014 |
---|---|
Cash | £119,741 |
Current Liabilities | £134,317 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2020 | Application to strike the company off the register (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
6 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 March 2019 | Appointment of Mr Ian Martin Lancaster as a director on 14 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Andrew Williams as a director on 15 March 2019 (1 page) |
20 February 2019 | Registered office address changed from Suite 2 Wulfrun Chambers 17 Lawton Road, Alsager Stoke-on-Trent ST7 2AA England to Suite 8 White Horse Business Park Lewin Street Middlewich Cheshire CW10 9AS on 20 February 2019 (1 page) |
27 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
7 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 January 2018 | Cessation of Christopher David Southwell as a person with significant control on 1 January 2018 (1 page) |
2 January 2018 | Notification of David Ernest Giles as a person with significant control on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr David Ernest Giles as a secretary on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Christopher David Southwell as a secretary on 1 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Harrogate Business Centre Hammerain House Hookstone Avenue, Harrogate North Yorkshire HG2 8ER to Suite 2 Wulfrun Chambers 17 Lawton Road, Alsager Stoke-on-Trent ST7 2AA on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Christopher David Southwell as a secretary on 1 January 2018 (1 page) |
2 January 2018 | Appointment of Mr David Ernest Giles as a secretary on 1 January 2018 (2 pages) |
2 January 2018 | Notification of David Ernest Giles as a person with significant control on 1 January 2018 (2 pages) |
2 January 2018 | Registered office address changed from Harrogate Business Centre Hammerain House Hookstone Avenue, Harrogate North Yorkshire HG2 8ER to Suite 2 Wulfrun Chambers 17 Lawton Road, Alsager Stoke-on-Trent ST7 2AA on 2 January 2018 (1 page) |
2 January 2018 | Cessation of Christopher David Southwell as a person with significant control on 1 January 2018 (1 page) |
27 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
27 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
11 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 May 2016 | Annual return made up to 27 May 2016 no member list (5 pages) |
27 May 2016 | Annual return made up to 27 May 2016 no member list (5 pages) |
20 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 May 2015 | Annual return made up to 27 May 2015 no member list (5 pages) |
27 May 2015 | Annual return made up to 27 May 2015 no member list (5 pages) |
14 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2014 | Annual return made up to 27 May 2014 no member list (5 pages) |
27 May 2014 | Annual return made up to 27 May 2014 no member list (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 February 2014 | Appointment of Mr Gary Schofield as a director (2 pages) |
1 February 2014 | Appointment of Mr Gary Schofield as a director (2 pages) |
1 February 2014 | Termination of appointment of Michael Linley as a director (1 page) |
1 February 2014 | Termination of appointment of Michael Linley as a director (1 page) |
27 May 2013 | Annual return made up to 27 May 2013 no member list (5 pages) |
27 May 2013 | Annual return made up to 27 May 2013 no member list (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
28 May 2012 | Annual return made up to 27 May 2012 no member list (5 pages) |
28 May 2012 | Annual return made up to 27 May 2012 no member list (5 pages) |
3 April 2012 | Termination of appointment of Kevin Maw as a director (1 page) |
3 April 2012 | Termination of appointment of Kevin Maw as a director (1 page) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Memorandum and Articles of Association (31 pages) |
5 July 2011 | Memorandum and Articles of Association (31 pages) |
5 July 2011 | Resolutions
|
27 May 2011 | Annual return made up to 27 May 2011 no member list (6 pages) |
27 May 2011 | Annual return made up to 27 May 2011 no member list (6 pages) |
3 January 2011 | Termination of appointment of Michael Snaith as a director (1 page) |
3 January 2011 | Termination of appointment of Michael Snaith as a director (1 page) |
1 June 2010 | Annual return made up to 27 May 2010 no member list (5 pages) |
1 June 2010 | Annual return made up to 27 May 2010 no member list (5 pages) |
28 May 2010 | Director's details changed for Mr Andrew Williams on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr David Foster on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael Snaith on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr David Foster on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael Snaith on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael Daren Linley on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Kevin John Maw on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael Daren Linley on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Andrew Williams on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Kevin John Maw on 27 May 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 June 2009 | Annual return made up to 27/05/09 (3 pages) |
3 June 2009 | Annual return made up to 27/05/09 (3 pages) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 March 2009 | Appointment terminated director james christie (1 page) |
4 March 2009 | Director appointed mr andrew williams (1 page) |
4 March 2009 | Appointment terminated director james christie (1 page) |
4 March 2009 | Director appointed mr andrew williams (1 page) |
13 October 2008 | Director appointed mr david foster (1 page) |
13 October 2008 | Director appointed mr david foster (1 page) |
13 October 2008 | Appointment terminated director gregory thomas (1 page) |
13 October 2008 | Appointment terminated director gregory thomas (1 page) |
27 May 2008 | Annual return made up to 27/05/08 (3 pages) |
27 May 2008 | Annual return made up to 27/05/08 (3 pages) |
9 April 2008 | Director's change of particulars / michael linley / 16/06/2006 (1 page) |
9 April 2008 | Director's change of particulars / michael linley / 16/06/2006 (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: crowthorne house nine mile ride wokingham berkshire RG40 3GA (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: crowthorne house nine mile ride wokingham berkshire RG40 3GA (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
30 May 2007 | Annual return made up to 30/05/07 (2 pages) |
30 May 2007 | Annual return made up to 30/05/07 (2 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 May 2006 | Annual return made up to 30/05/06 (2 pages) |
31 May 2006 | Annual return made up to 30/05/06 (2 pages) |
27 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | Director resigned (1 page) |
31 May 2005 | Annual return made up to 30/05/05 (2 pages) |
31 May 2005 | Annual return made up to 30/05/05 (2 pages) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: crowthorne business estate old wokingham road crowthorne berkshire RG45 6AU (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: crowthorne business estate old wokingham road crowthorne berkshire RG45 6AU (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Annual return made up to 01/06/04
|
28 May 2004 | Annual return made up to 01/06/04
|
28 May 2004 | New director appointed (2 pages) |
14 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Annual return made up to 01/06/03
|
7 June 2003 | Annual return made up to 01/06/03
|
7 June 2003 | New director appointed (2 pages) |
15 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: the myrtles guildford road, loxwood billingshurst west sussex RH14 0SB (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: the myrtles guildford road, loxwood billingshurst west sussex RH14 0SB (2 pages) |
21 July 2002 | Annual return made up to 01/06/02
|
21 July 2002 | Annual return made up to 01/06/02
|
25 June 2002 | Registered office changed on 25/06/02 from: office 0101 rangefield court farnham surrey GU9 9NP (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: office 0101 rangefield court farnham surrey GU9 9NP (1 page) |
18 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: tc heaton chartered accountant 55 lynchford road south farnborough hampshire GU14 6EJ (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: tc heaton chartered accountant 55 lynchford road south farnborough hampshire GU14 6EJ (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Annual return made up to 01/06/01
|
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Annual return made up to 01/06/01
|
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 July 2000 | Annual return made up to 01/06/00
|
4 July 2000 | Annual return made up to 01/06/00
|
15 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
30 June 1999 | Annual return made up to 01/06/99 (8 pages) |
30 June 1999 | Annual return made up to 01/06/99 (8 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 November 1997 | Annual return made up to 01/06/97
|
28 November 1997 | Annual return made up to 01/06/97
|
9 July 1997 | Registered office changed on 09/07/97 from: t c heaton chartered accountant 24 camp road south farnborough hampshire GU14 6EW (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: t c heaton chartered accountant 24 camp road south farnborough hampshire GU14 6EW (1 page) |
21 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 June 1996 | Annual return made up to 01/06/96
|
19 June 1996 | Director resigned (2 pages) |
19 June 1996 | Annual return made up to 01/06/96
|
19 June 1996 | Director resigned (2 pages) |
19 June 1996 | New director appointed (1 page) |
19 June 1996 | New director appointed (1 page) |
13 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 June 1995 | Annual return made up to 01/06/95
|
12 June 1995 | Annual return made up to 01/06/95
|
2 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 October 1978 | Memorandum and Articles of Association (30 pages) |
13 October 1978 | Memorandum and Articles of Association (30 pages) |