Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2010(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 July 2017) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Kenneth Walker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Thennek Lodge Knollcroft Shoeburyness Essex SS3 9JY |
Director Name | Michael Robert House |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Glen Gorse The Chase Ashingdon Essex SS2 6YA |
Director Name | Hilda Marian House |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Dawes Heath Road Thundersley Essex SS7 2TA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Hilda Marian House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Dawes Heath Road Thundersley Essex SS7 2TA |
Director Name | Mr John Sinclair Willis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Willowmead Drive Prestbury Cheshire SK10 4BU |
Director Name | Michael Thomas Naylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2002) |
Role | Accountant |
Correspondence Address | 5 Neyland Close Heaton Bolton BL1 5FD |
Director Name | Francis Nakache |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 5 Rue Louis Besquel Vincennes 94300 France |
Director Name | Kevin John Peter Hampson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 37 Hazel Close Southwater Horsham West Sussex RH13 9GN |
Secretary Name | Mr Graham Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Christopher Broadley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | No 3, Spring Close Brackley Northants NN13 7DJ |
Director Name | Alain Azulay |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2004(12 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | 22 Av Des Nations Zi Paris Nord 93420 Villepinte France |
Director Name | Maria Fernandes Penauille |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2005(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | 1 Avenue Frederic Le Play Paris 75007 Foreign |
Director Name | Bernard Gonzalez |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2005(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 44 Rue De Richelieu Paris 75001 Foreign |
Director Name | Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 91 Ashcombe Rochford Essex SS4 1SL |
Director Name | Edgard Orfila |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2005(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 6/14 Rue De Leibnitz Paris 75018 Foreign |
Secretary Name | Nirmisha Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 2010) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Boris Derichebourg |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2006(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 December 2013) |
Role | Company Director |
Correspondence Address | 31 Avenue Georges Nandel Paris F5016 |
Director Name | Gerard Mayer |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 2006(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | 22 Ter Boulevard Du General Leclerc 92200 Neuilly Sur Seine France |
Director Name | Hans Baird |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2012) |
Role | Finance And Administration Director |
Country of Residence | England |
Correspondence Address | 8 Tudor Way Hockley Essex SS5 4EY |
Director Name | Timothy Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(16 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | 43 Shipwrights Drive Benfleet Essex SS7 1RW |
Director Name | Timothy James Gurney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue De Bitche . Courbevoie 92400 France |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 May 2003) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | derichebourg.com |
---|
Registered Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Flightcare Multiservices Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Declaration of solvency (3 pages) |
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Declaration of solvency (3 pages) |
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Resolutions
|
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 July 2015 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 27 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 27 July 2015 (2 pages) |
25 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
26 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
26 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
25 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
16 January 2014 | Appointment of Thomas Watt as a director (4 pages) |
16 January 2014 | Appointment of Thomas Watt as a director (4 pages) |
16 January 2014 | Termination of appointment of Boris Derichebourg as a director (2 pages) |
16 January 2014 | Termination of appointment of Boris Derichebourg as a director (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
30 May 2013 | Termination of appointment of Hans Baird as a director (1 page) |
30 May 2013 | Termination of appointment of Hans Baird as a director (1 page) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Termination of appointment of Timothy Gurney as a director (1 page) |
1 February 2012 | Termination of appointment of Timothy Gurney as a director (1 page) |
10 June 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
10 June 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
2 June 2011 | Director's details changed for Hans Baird on 22 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Director's details changed for Hans Baird on 22 May 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
7 February 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
7 February 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
14 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Appointment of Timothy James Gurney as a director (2 pages) |
7 May 2010 | Appointment of Timothy James Gurney as a director (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
9 January 2009 | Appointment terminated director gerard mayer (1 page) |
9 January 2009 | Appointment terminated director gerard mayer (1 page) |
6 October 2008 | Appointment terminated director christopher broadley (1 page) |
6 October 2008 | Director appointed timothy smith (1 page) |
6 October 2008 | Director appointed timothy smith (1 page) |
6 October 2008 | Director appointed hans baird (1 page) |
6 October 2008 | Director appointed hans baird (1 page) |
6 October 2008 | Appointment terminated director christopher broadley (1 page) |
22 August 2008 | Director's change of particulars / christopher broadley / 01/08/2008 (1 page) |
22 August 2008 | Director's change of particulars / christopher broadley / 01/08/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
29 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
27 May 2008 | Appointment terminated director michelle jones (1 page) |
27 May 2008 | Appointment terminated director michelle jones (1 page) |
15 April 2008 | Withdrawal of application for striking off (1 page) |
15 April 2008 | Withdrawal of application for striking off (1 page) |
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2007 | Application for striking-off (1 page) |
29 November 2007 | Application for striking-off (1 page) |
28 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
15 June 2007 | Full accounts made up to 30 September 2006 (9 pages) |
15 June 2007 | Full accounts made up to 30 September 2006 (9 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
21 July 2006 | Res stat 394 (1 page) |
21 July 2006 | Res stat 394 (1 page) |
26 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (10 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (10 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
6 July 2005 | Return made up to 23/05/05; full list of members
|
6 July 2005 | Return made up to 23/05/05; full list of members
|
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
24 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
24 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members (5 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members (5 pages) |
3 June 2004 | Location of register of members (1 page) |
3 June 2004 | Location of register of members (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 19-21 ack la east bramhall stockport cheshire SK7 2BE (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 19-21 ack la east bramhall stockport cheshire SK7 2BE (1 page) |
21 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 July 2003 | Return made up to 23/05/03; full list of members (5 pages) |
15 July 2003 | Return made up to 23/05/03; full list of members (5 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
11 October 2002 | Auditor's resignation (1 page) |
11 October 2002 | Auditor's resignation (1 page) |
12 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
31 October 2001 | Auditor's resignation (1 page) |
31 October 2001 | Auditor's resignation (1 page) |
21 September 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
3 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
3 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | Resolutions
|
19 July 2000 | Resolutions
|
19 July 2000 | Resolutions
|
14 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: charter house 105 leigh road leigh-on-sea essex SS9 1JL (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: charter house 105 leigh road leigh-on-sea essex SS9 1JL (1 page) |
23 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
23 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
15 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
15 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
23 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
14 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
14 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 May 1996 | Return made up to 10/03/96; full list of members (6 pages) |
9 May 1996 | Return made up to 10/03/96; full list of members (6 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
15 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
15 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
10 March 1992 | Incorporation (15 pages) |
10 March 1992 | Incorporation (15 pages) |