Monks Way
Preston Brook
Cheshire
WA7 3GH
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2009(23 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 August 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Secretary Name | Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2009(23 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 August 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr David John Ross |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1993) |
Role | Electrical Engineer |
Correspondence Address | Silver Trees Birch Lane Chavey Wood Ascot Berkshire SL5 8RF |
Director Name | Mrs Ann Rosemary Ross |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1993) |
Role | Secretary |
Correspondence Address | Silver Trees Birch Lane Chavey Wood Ascot Berkshire SL5 8RF |
Secretary Name | Mrs Ann Rosemary Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Silver Trees Birch Lane Chavey Wood Ascot Berkshire SL5 8RF |
Director Name | Mr Peter Hughes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindsight 11 The Rushes Maidenhead Berkshire SL6 1UW |
Director Name | Mrs Linda May Hughes |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindsight 11 The Rushes Maidenhead Berkshire SL6 1UW |
Secretary Name | Mrs Linda May Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindsight 11 The Rushes Maidenhead Berkshire SL6 1UW |
Director Name | Mr Julian Hughes |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 71 Windsor Road Maidenhead Berkshire SL6 2DN |
Director Name | Mr Jonathan Hughes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Field Park Bracknell Berkshire RG12 2DZ |
Director Name | Mr Hamilton Robert Comely |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Craddocks Close Ashtead Surrey KT21 1AF |
Director Name | Mr John Michael Fogarty |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(18 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | Beech House 23 Cricklade Road Highworth Wiltshire SN6 7BW |
Director Name | Mr Morgan Michael Brennan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(18 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Western Avenue Woodley Reading Berkshire RG5 3BL |
Secretary Name | Mr Morgan Michael Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(18 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Western Avenue Woodley Reading Berkshire RG5 3BL |
Secretary Name | Mr Peter William Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 June 2008) |
Role | Director Safety |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chiltern View Tetsworth Thame Oxfordshire OX9 7AL |
Director Name | Mr James Robert Ward |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 19 June 2008(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Frieston Foxley Road Malmesbury Wilts SN16 0JF |
Secretary Name | Mr James Robert Ward |
---|---|
Nationality | British,Finnish |
Status | Resigned |
Appointed | 19 June 2008(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Frieston Foxley Road Malmesbury Wilts SN16 0JF |
Director Name | Mr John Andrew Talbot |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Storeys Way Cambridge Cambridgeshire CB3 0DX |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2010 | Delivered on: 15 January 2010 Satisfied on: 8 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
---|---|
14 November 2008 | Delivered on: 24 November 2008 Satisfied on: 15 January 2010 Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to real estate, investments, plant, machinery, vehicles, office equipment, computers and other chattels and all related rights. See image for full details. Fully Satisfied |
17 July 1997 | Delivered on: 25 July 1997 Satisfied on: 11 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a bridge works bridge road sunninghill berks t/no.BK66683. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 December 1995 | Delivered on: 29 December 1995 Satisfied on: 20 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bridge works bridge road sunninghil berkshire t/no bk 66683 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 June 1993 | Delivered on: 1 July 1993 Satisfied on: 20 October 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 February 1993 | Delivered on: 18 March 1993 Satisfied on: 20 October 2004 Persons entitled: Arthur Cozens Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for services and a supplemental agreement both of even date. Particulars: Floating charge voer all undertaking and assets of the company including uncalled capital. Fully Satisfied |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2018 | Application to strike the company off the register (3 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 March 2016 | Director's details changed for Mrs Yvonne May Monaghan on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mrs Yvonne May Monaghan on 8 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
28 July 2015 | Full accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
9 May 2014 | Termination of appointment of John Talbot as a director (2 pages) |
9 May 2014 | Termination of appointment of John Talbot as a director (2 pages) |
2 May 2014 | Appointment of Mr Christopher Sander as a director (2 pages) |
2 May 2014 | Appointment of Mr Christopher Sander as a director (2 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
8 August 2013 | Satisfaction of charge 6 in full (4 pages) |
8 August 2013 | Satisfaction of charge 6 in full (4 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 6 (27 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 6 (27 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
2 January 2010 | Company name changed workplace engineering LIMITED\certificate issued on 02/01/10
|
2 January 2010 | Company name changed workplace engineering LIMITED\certificate issued on 02/01/10
|
2 January 2010 | Change of name notice (2 pages) |
2 January 2010 | Change of name notice (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
8 December 2009 | Appointment of Yvonne May Monaghan as a secretary (3 pages) |
8 December 2009 | Appointment of Yvonne May Monaghan as a secretary (3 pages) |
8 December 2009 | Termination of appointment of James Ward as a director (2 pages) |
8 December 2009 | Termination of appointment of James Ward as a director (2 pages) |
8 December 2009 | Termination of appointment of James Ward as a secretary (2 pages) |
8 December 2009 | Termination of appointment of James Ward as a secretary (2 pages) |
27 November 2009 | Registered office address changed from Corona Buildings Wood Road Kingswood Bristol Avon BS15 8DX on 27 November 2009 (2 pages) |
27 November 2009 | Appointment of Mr Timothy James Morris as a director (3 pages) |
27 November 2009 | Registered office address changed from Corona Buildings Wood Road Kingswood Bristol Avon BS15 8DX on 27 November 2009 (2 pages) |
27 November 2009 | Appointment of Mr Timothy James Morris as a director (3 pages) |
30 October 2009 | Termination of appointment of John Fogarty as a director (2 pages) |
30 October 2009 | Termination of appointment of John Fogarty as a director (2 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (27 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (27 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
24 November 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
24 November 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
2 September 2008 | Memorandum and Articles of Association (10 pages) |
2 September 2008 | Memorandum and Articles of Association (10 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
27 August 2008 | Director appointed yvonne may monaghan (2 pages) |
27 August 2008 | Director appointed john andrew talbot (3 pages) |
27 August 2008 | Director appointed john andrew talbot (3 pages) |
27 August 2008 | Director appointed yvonne may monaghan (2 pages) |
20 August 2008 | Company name changed ace (ascot) LIMITED\certificate issued on 21/08/08 (2 pages) |
20 August 2008 | Company name changed ace (ascot) LIMITED\certificate issued on 21/08/08 (2 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 June 2008 | Director and secretary appointed james robert ward (2 pages) |
30 June 2008 | Director and secretary appointed james robert ward (2 pages) |
24 June 2008 | Appointment terminate, director and secretary morgan michael brennan logged form (1 page) |
24 June 2008 | Appointment terminate, director and secretary morgan michael brennan logged form (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from enterprise house sunningdale road leicester LE3 1UR (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from enterprise house sunningdale road leicester LE3 1UR (1 page) |
23 June 2008 | Appointment terminated secretary peter hall (1 page) |
23 June 2008 | Appointment terminated secretary peter hall (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
20 May 2008 | Location of register of members (1 page) |
5 March 2008 | Secretary appointed peter william hall (1 page) |
5 March 2008 | Secretary appointed peter william hall (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: workplace one lovelace road bracknell berkshire RG12 8SN (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: workplace one lovelace road bracknell berkshire RG12 8SN (1 page) |
12 June 2007 | Return made up to 25/04/07; no change of members (7 pages) |
12 June 2007 | Return made up to 25/04/07; no change of members (7 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
17 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
13 May 2005 | Return made up to 25/04/05; full list of members
|
13 May 2005 | Return made up to 25/04/05; full list of members
|
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Auditor's resignation (1 page) |
30 November 2004 | Auditor's resignation (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: bridge works bridge road ascot berkshire SL5 9NL (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
9 November 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: bridge works bridge road ascot berkshire SL5 9NL (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Return made up to 25/04/04; no change of members (8 pages) |
13 May 2004 | Return made up to 25/04/04; no change of members (8 pages) |
22 January 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
22 January 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members
|
13 May 2003 | Return made up to 25/04/03; full list of members
|
24 March 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
24 March 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
22 May 2002 | Return made up to 25/04/02; no change of members (8 pages) |
22 May 2002 | Return made up to 25/04/02; no change of members (8 pages) |
18 February 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
18 February 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
26 April 2001 | Return made up to 25/04/01; full list of members
|
26 April 2001 | Return made up to 25/04/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
28 February 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
12 December 2000 | Ad 30/04/00--------- £ si 250@1=250 £ ic 7750/8000 (2 pages) |
12 December 2000 | Ad 30/04/00--------- £ si 250@1=250 £ ic 7750/8000 (2 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members (9 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members (9 pages) |
10 May 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
10 May 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
9 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 69,tithe barn drive bray berkshire SL6 2DF (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 69,tithe barn drive bray berkshire SL6 2DF (1 page) |
9 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
9 November 1998 | Ad 22/10/98--------- £ si 250@1=250 £ ic 7500/7750 (2 pages) |
9 November 1998 | Ad 22/10/98--------- £ si 250@1=250 £ ic 7500/7750 (2 pages) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Return made up to 25/04/98; no change of members
|
14 May 1998 | Return made up to 25/04/98; no change of members
|
19 February 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
19 February 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Ad 17/03/97--------- £ si 5000@1 (2 pages) |
3 July 1997 | Ad 17/03/97--------- £ si 5000@1 (2 pages) |
3 July 1997 | Resolutions
|
21 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
21 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
22 January 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
22 November 1996 | Ad 23/10/96--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages) |
22 November 1996 | Ad 23/10/96--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: queens road sunninghill ascot berks SL5 9AF (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: queens road sunninghill ascot berks SL5 9AF (1 page) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
20 January 1995 | Resolutions
|
20 January 1995 | Resolutions
|
16 January 1995 | Resolutions
|
16 January 1995 | Resolutions
|
16 January 1995 | Ad 28/11/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
16 January 1995 | Ad 28/11/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |