Company NameRefined Bitumen Association Limited
Company StatusDissolved
Company Number00934990
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1968(55 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Foster
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(40 years, 3 months after company formation)
Appointment Duration12 years (closed 20 October 2020)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Kings Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5NE
Director NameMr Gary Schofield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(45 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 20 October 2020)
RoleTechnical Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Williams Lane
Fulwood
Preston
PR2 9UT
Secretary NameMr David Ernest Giles
StatusClosed
Appointed01 January 2018(49 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressThe Note House Harrison Drive
Goostrey
Crewe
CW4 8NP
Director NameMr Ian Martin Lancaster
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2019(50 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thirlmere Close
Frodsham
WA6 7NA
Director NameJohn Winship Thompson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 December 1991)
RoleMarketing Executive
Correspondence Address26 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Director NameMr John Simon Redman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 September 1996)
RoleManager
Correspondence Address23 Folly Hill
Farnham
Surrey
GU9 0AZ
Director NameMr Anthony Craig Longden
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressCroda Hydrocarbons Limited
PO Box 16 Weeland Road
Knottingley
West Yorkshire
FA11 8DZ
Director NameMr Michael Craig Logan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleDirector In Charge
Correspondence Address110 Oakenshaw Lane
Walton
Wakefield
West Yorkshire
WF2 6NL
Director NameMr Michael John Kenningham
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleIndustrial Manager
Correspondence Address21 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameMr Peter Herbert William Johnson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleGeneral Operations Manager
Correspondence Address1 Ridgemoor Close
Hindhead
Surrey
GU26 6QX
Director NameMr Michael Andrew Huntley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2000)
RoleBitumen Manager
Correspondence AddressYnyslas Uchaf Farm
Blackmill
Mid Glamorgan
CF35 6DW
Wales
Director NameMr John Duncan Hastie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleBitumen Manager
Correspondence Address23 The Green
Twickenham
Middlesex
TW2 5TU
Director NameBrownlow Gregor Duncan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 September 1997)
RoleManaging Director
Correspondence AddressApplegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Director NameMr Martin Frank Wallace Heslop
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address129 Lexden Road
Colchester
Essex
CO3 3RN
Director NameMr Michael John Bailey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 1996)
RoleManager
Correspondence Address23 Aldermans Hill
Hockley
Essex
SS5 4RP
Secretary NameTerence Reginald John Fabb
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address6 Birchdale Close
West Byfleet
Surrey
KT14 6QA
Director NameCharles Julian Peake
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(24 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 December 2003)
RoleManaging Director
Correspondence Address8 Nixon Farm Court
Nixon Lane Ulneswalton
Leyland
Lancashire
PR5 3LD
Director NameMr David Maxwell Weston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBastians Hampton Court Road
Hampton Court
Middlesex
KT8 9BY
Director NameChristopher Brian Murtough
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1997)
RoleManaging Director
Correspondence Address104 Belper Road
Derby
Derbyshire
DE1 3EQ
Director NameIan Campbell Johnston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(25 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2000)
RoleOil Company Executive
Correspondence AddressDalefields
Chelford
Macclesfield
Cheshire
SK11 9AH
Director NameMr Timothy Grenville Miles Green
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(26 years, 4 months after company formation)
Appointment Duration7 years (resigned 16 November 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Station Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3JR
Director NameMichael Bruce Danvers
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(27 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 1996)
RoleMarketing Manager
Correspondence AddressCottage View Cottage Farm Way
Speen
Princes Risborough
Buckinghamshire
HP27 0RQ
Director NameWilliam Elliott Hunter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(29 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lea Kelsborrow Way
Kelsall
Tarporley
Cheshire
CW6 0NL
Director NameHugh Martyn Pearson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(29 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 2003)
RoleSales Manager
Correspondence Address2a Childs Hall Road
Great Bookham
Surrey
KT23 3QG
Secretary NameDr Tony Harrison
NationalityBritish
StatusResigned
Appointed01 April 2000(31 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 June 2007)
RoleCompany Director
Correspondence Address61 York Road
Camberley
Surrey
GU15 4JL
Director NameMr Louis De Courcy Wheeler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(32 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2005)
RoleManager Bp
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farm
Main Street, Barton St. David
Somerton
Somerset
TA11 6BZ
Director NameJames Cunningham Christie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(32 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 March 2009)
RoleSales Director
Correspondence Address11 Pickering Way
Stapeley
Nantwich
Cheshire
CW5 7RE
Director NameRuth Alison Leach
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(33 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2005)
RoleBitumen Manager
Correspondence AddressThe Steading
Kirkcudbright
Dumfries & Galoway
DG7 4TJ
Scotland
Director NameMr Michael Snaith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(34 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne Cottage
70 Main Street
Gunthorpe
Nottinghamshire
NG14 7EU
Director NameMr Steven Segall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(35 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashley Gardens
Harpenden
Hertfordshire
AL5 3EN
Director NameGregory Charles Thomas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(36 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2008)
RoleSales Manager
Correspondence Address3 Beechwood Croft
Kenilworth
Warwickshire
CV8 1GX
Director NameKevin John Maw
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(36 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 March 2012)
RoleUk Country Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Llys Le Breos
Mayals
Swansea
SA3 5DL
Wales
Director NameMichael Daren Linley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(37 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Ford Lane
Goosnargh
Preston
Lancashire
PR3 2FD
Secretary NameMr Christopher David Southwell
NationalityBritish
StatusResigned
Appointed20 June 2007(38 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Coach House
46a Leadhall Lane
Harrogate
North Yorkshire
HG2 9NE
Director NameMr Andrew Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(40 years, 8 months after company formation)
Appointment Duration10 years (resigned 15 March 2019)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Boothsmere Close
Sandbach
Cheshire
CW11 1FA

Contact

Websitebitumenuk.com

Location

Registered AddressSuite 8 White Horse Business Park
Lewin Street
Middlewich
Cheshire
CW10 9AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Financials

Year2014
Cash£119,741
Current Liabilities£134,317

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (3 pages)
7 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
6 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 March 2019Appointment of Mr Ian Martin Lancaster as a director on 14 March 2019 (2 pages)
15 March 2019Termination of appointment of Andrew Williams as a director on 15 March 2019 (1 page)
20 February 2019Registered 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 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
7 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 January 2018Cessation of Christopher David Southwell as a person with significant control on 1 January 2018 (1 page)
2 January 2018Notification of David Ernest Giles as a person with significant control on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr David Ernest Giles as a secretary on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Christopher David Southwell as a secretary on 1 January 2018 (1 page)
2 January 2018Registered 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 2018Termination of appointment of Christopher David Southwell as a secretary on 1 January 2018 (1 page)
2 January 2018Appointment of Mr David Ernest Giles as a secretary on 1 January 2018 (2 pages)
2 January 2018Notification of David Ernest Giles as a person with significant control on 1 January 2018 (2 pages)
2 January 2018Registered 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 2018Cessation of Christopher David Southwell as a person with significant control on 1 January 2018 (1 page)
27 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
27 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
11 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 May 2016Annual return made up to 27 May 2016 no member list (5 pages)
27 May 2016Annual return made up to 27 May 2016 no member list (5 pages)
20 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2015Annual return made up to 27 May 2015 no member list (5 pages)
27 May 2015Annual return made up to 27 May 2015 no member list (5 pages)
14 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2014Annual return made up to 27 May 2014 no member list (5 pages)
27 May 2014Annual return made up to 27 May 2014 no member list (5 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 February 2014Appointment of Mr Gary Schofield as a director (2 pages)
1 February 2014Appointment of Mr Gary Schofield as a director (2 pages)
1 February 2014Termination of appointment of Michael Linley as a director (1 page)
1 February 2014Termination of appointment of Michael Linley as a director (1 page)
27 May 2013Annual return made up to 27 May 2013 no member list (5 pages)
27 May 2013Annual return made up to 27 May 2013 no member list (5 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 May 2012Annual return made up to 27 May 2012 no member list (5 pages)
28 May 2012Annual return made up to 27 May 2012 no member list (5 pages)
3 April 2012Termination of appointment of Kevin Maw as a director (1 page)
3 April 2012Termination of appointment of Kevin Maw as a director (1 page)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2011Memorandum and Articles of Association (31 pages)
5 July 2011Memorandum and Articles of Association (31 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2011Annual return made up to 27 May 2011 no member list (6 pages)
27 May 2011Annual return made up to 27 May 2011 no member list (6 pages)
3 January 2011Termination of appointment of Michael Snaith as a director (1 page)
3 January 2011Termination of appointment of Michael Snaith as a director (1 page)
1 June 2010Annual return made up to 27 May 2010 no member list (5 pages)
1 June 2010Annual return made up to 27 May 2010 no member list (5 pages)
28 May 2010Director's details changed for Mr Andrew Williams on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Mr David Foster on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Michael Snaith on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Mr David Foster on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Michael Snaith on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Michael Daren Linley on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Kevin John Maw on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Michael Daren Linley on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Andrew Williams on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Kevin John Maw on 27 May 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2009Annual return made up to 27/05/09 (3 pages)
3 June 2009Annual return made up to 27/05/09 (3 pages)
13 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 March 2009Appointment terminated director james christie (1 page)
4 March 2009Director appointed mr andrew williams (1 page)
4 March 2009Appointment terminated director james christie (1 page)
4 March 2009Director appointed mr andrew williams (1 page)
13 October 2008Director appointed mr david foster (1 page)
13 October 2008Director appointed mr david foster (1 page)
13 October 2008Appointment terminated director gregory thomas (1 page)
13 October 2008Appointment terminated director gregory thomas (1 page)
27 May 2008Annual return made up to 27/05/08 (3 pages)
27 May 2008Annual return made up to 27/05/08 (3 pages)
9 April 2008Director's change of particulars / michael linley / 16/06/2006 (1 page)
9 April 2008Director's change of particulars / michael linley / 16/06/2006 (1 page)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 June 2007Registered office changed on 28/06/07 from: crowthorne house nine mile ride wokingham berkshire RG40 3GA (1 page)
28 June 2007Registered office changed on 28/06/07 from: crowthorne house nine mile ride wokingham berkshire RG40 3GA (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New secretary appointed (1 page)
30 May 2007Annual return made up to 30/05/07 (2 pages)
30 May 2007Annual return made up to 30/05/07 (2 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 May 2006Annual return made up to 30/05/06 (2 pages)
31 May 2006Annual return made up to 30/05/06 (2 pages)
27 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006Director resigned (1 page)
31 May 2005Annual return made up to 30/05/05 (2 pages)
31 May 2005Annual return made up to 30/05/05 (2 pages)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
5 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 July 2004Registered office changed on 05/07/04 from: crowthorne business estate old wokingham road crowthorne berkshire RG45 6AU (1 page)
5 July 2004Registered office changed on 05/07/04 from: crowthorne business estate old wokingham road crowthorne berkshire RG45 6AU (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Annual return made up to 01/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 May 2004Annual return made up to 01/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 May 2004New director appointed (2 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director resigned
(5 pages)
7 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director resigned
(5 pages)
7 June 2003New director appointed (2 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 March 2003Registered office changed on 11/03/03 from: the myrtles guildford road, loxwood billingshurst west sussex RH14 0SB (2 pages)
11 March 2003Registered office changed on 11/03/03 from: the myrtles guildford road, loxwood billingshurst west sussex RH14 0SB (2 pages)
21 July 2002Annual return made up to 01/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 July 2002Annual return made up to 01/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 June 2002Registered office changed on 25/06/02 from: office 0101 rangefield court farnham surrey GU9 9NP (1 page)
25 June 2002Registered office changed on 25/06/02 from: office 0101 rangefield court farnham surrey GU9 9NP (1 page)
18 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
18 December 2001Registered office changed on 18/12/01 from: tc heaton chartered accountant 55 lynchford road south farnborough hampshire GU14 6EJ (1 page)
18 December 2001Registered office changed on 18/12/01 from: tc heaton chartered accountant 55 lynchford road south farnborough hampshire GU14 6EJ (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
14 April 2001Full accounts made up to 31 December 2000 (9 pages)
14 April 2001Full accounts made up to 31 December 2000 (9 pages)
4 July 2000Annual return made up to 01/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 July 2000Annual return made up to 01/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 May 2000Full accounts made up to 31 December 1999 (9 pages)
15 May 2000Full accounts made up to 31 December 1999 (9 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned (1 page)
30 June 1999Annual return made up to 01/06/99 (8 pages)
30 June 1999Annual return made up to 01/06/99 (8 pages)
23 March 1999Full accounts made up to 31 December 1998 (9 pages)
23 March 1999Full accounts made up to 31 December 1998 (9 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
18 May 1998Full accounts made up to 31 December 1997 (9 pages)
18 May 1998Full accounts made up to 31 December 1997 (9 pages)
28 November 1997Annual return made up to 01/06/97
  • 363(287) ‐ Registered office changed on 28/11/97
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1997Annual return made up to 01/06/97
  • 363(287) ‐ Registered office changed on 28/11/97
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997Registered office changed on 09/07/97 from: t c heaton chartered accountant 24 camp road south farnborough hampshire GU14 6EW (1 page)
9 July 1997Registered office changed on 09/07/97 from: t c heaton chartered accountant 24 camp road south farnborough hampshire GU14 6EW (1 page)
21 April 1997Full accounts made up to 31 December 1996 (9 pages)
21 April 1997Full accounts made up to 31 December 1996 (9 pages)
19 June 1996Annual return made up to 01/06/96
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
19 June 1996Director resigned (2 pages)
19 June 1996Annual return made up to 01/06/96
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
19 June 1996Director resigned (2 pages)
19 June 1996New director appointed (1 page)
19 June 1996New director appointed (1 page)
13 June 1996Full accounts made up to 31 December 1995 (9 pages)
13 June 1996Full accounts made up to 31 December 1995 (9 pages)
12 June 1995Annual return made up to 01/06/95
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1995Annual return made up to 01/06/95
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1995Full accounts made up to 31 December 1994 (9 pages)
2 May 1995Full accounts made up to 31 December 1994 (9 pages)
13 October 1978Memorandum and Articles of Association (30 pages)
13 October 1978Memorandum and Articles of Association (30 pages)