Company NameAmoil Supplies Limited
DirectorsSteven Michael Taylor and Daniel Stephen Paul Little
Company StatusActive
Company Number03479412
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(18 years, 3 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(19 years, 3 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Alexander McKay McKinnon
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleCompany Chairman/Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressEskview 17 Cairnbank Road
Penicuik
Midlothian
EH26 9DR
Scotland
Secretary NameWilliam Russell Harmer
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBarnfield Farm
Hullavington
Chippenham
Wiltshire
SN14 6DR
Director NameMr Simon Paul Northrop
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(10 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 02 July 2007)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirken
26 Abbotsford Road
Galashiels
Selkirkshire
TD1 3DS
Scotland
Director NameSandra Alison Birrell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2010)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 King Malcolm Close
Edinburgh
EH10 7JB
Scotland
Secretary NameDavid James Dawes
NationalityBritish
StatusResigned
Appointed02 July 2007(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 2011)
RoleCompany Director
Correspondence Address61 Alexandra Street
Kirkcaldy
Fife
KY1 1HG
Scotland
Director NameMr Simon Paul Northrop
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2011)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHengist House Oad Street
Borden
Sittingbourne
Kent
ME9 8LT
Director NameTerence Patrick Cogan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2009(12 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 February 2010)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHengist House Oad Street
Borden
Sittingbourne
Kent
ME9 8LT
Director NameDavid James Dawes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2011)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHengist House Oad Street
Borden
Sittingbourne
Kent
ME9 8LT
Director NameMr Gavin Stewart Higgins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(13 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHengist House Oad Street
Borden
Sittingbourne
Kent
ME9 8LT
Director NameMr Conor Jospeh Murphy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2011(13 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Jonathan Stewart
StatusResigned
Appointed30 June 2011(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(17 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteamodil.co.uk

Location

Registered Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Certas Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£237,149

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

23 December 2009Delivered on: 24 December 2009
Satisfied on: 8 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 June 2004Delivered on: 24 June 2004
Satisfied on: 20 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
20 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 30 June 2011 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 30 June 2011 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
13 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Full accounts made up to 30 June 2011 (11 pages)
11 April 2012Full accounts made up to 30 June 2011 (11 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
21 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
20 July 2011Appointment of Mr Jonathan Stewart as a secretary (2 pages)
20 July 2011Appointment of Mr Jonathan Stewart as a director (2 pages)
20 July 2011Appointment of Mr Jonathan Stewart as a director (2 pages)
20 July 2011Termination of appointment of a director (1 page)
20 July 2011Termination of appointment of a director (1 page)
20 July 2011Appointment of Mr Jonathan Stewart as a secretary (2 pages)
19 July 2011Termination of appointment of Gavin Higgins as a director (1 page)
19 July 2011Registered office address changed from Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT on 19 July 2011 (1 page)
19 July 2011Termination of appointment of Simon Northrop as a director (1 page)
19 July 2011Appointment of Mr Conor Murphy as a director (2 pages)
19 July 2011Termination of appointment of Simon Northrop as a director (1 page)
19 July 2011Appointment of Mr Paul Thomas Vian as a director (2 pages)
19 July 2011Termination of appointment of Gavin Higgins as a director (1 page)
19 July 2011Appointment of Mr Paul Thomas Vian as a director (2 pages)
19 July 2011Registered office address changed from Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT on 19 July 2011 (1 page)
19 July 2011Appointment of Mr Conor Murphy as a director (2 pages)
19 July 2011Appointment of Mr Donal Murphy as a director (2 pages)
19 July 2011Appointment of Mr Donal Murphy as a director (2 pages)
6 April 2011Termination of appointment of David Dawes as a director (2 pages)
6 April 2011Termination of appointment of David Dawes as a director (2 pages)
6 April 2011Appointment of Gavin Stewart Higgins as a director (3 pages)
6 April 2011Appointment of Gavin Stewart Higgins as a director (3 pages)
1 April 2011Termination of appointment of David Dawes as a secretary (2 pages)
1 April 2011Termination of appointment of David Dawes as a secretary (2 pages)
29 December 2010Full accounts made up to 30 June 2010 (12 pages)
29 December 2010Full accounts made up to 30 June 2010 (12 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for David Jems Dawes on 21 December 2010 (2 pages)
21 December 2010Director's details changed for David Jems Dawes on 21 December 2010 (2 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Accounts for a small company made up to 30 June 2009 (4 pages)
12 March 2010Accounts for a small company made up to 30 June 2009 (4 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 March 2010Termination of appointment of Terence Cogan as a director (2 pages)
2 March 2010Appointment of David Jems Dawes as a director (3 pages)
2 March 2010Termination of appointment of Sandra Birrell as a director (2 pages)
2 March 2010Termination of appointment of Terence Cogan as a director (2 pages)
2 March 2010Appointment of David Jems Dawes as a director (3 pages)
2 March 2010Termination of appointment of Sandra Birrell as a director (2 pages)
14 January 2010Auditor's resignation (1 page)
14 January 2010Auditor's resignation (1 page)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 January 2010Appointment of Terence Patrick Cogan as a director (3 pages)
8 January 2010Appointment of Simon Paul Northrop as a director (3 pages)
8 January 2010Appointment of Simon Paul Northrop as a director (3 pages)
8 January 2010Termination of appointment of Alexander Mckinnon as a director (2 pages)
8 January 2010Termination of appointment of Alexander Mckinnon as a director (2 pages)
8 January 2010Appointment of Terence Patrick Cogan as a director (3 pages)
24 December 2009Director's details changed for Sandra Alison Birrell on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Sandra Alison Birrell on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Sandra Alison Birrell on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Alexander Mckay Mckinnon on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Alexander Mckay Mckinnon on 1 October 2009 (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
24 December 2009Director's details changed for Alexander Mckay Mckinnon on 1 October 2009 (2 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 November 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
27 December 2007Return made up to 11/12/07; full list of members (2 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Return made up to 11/12/07; full list of members (2 pages)
27 December 2007Location of register of members (1 page)
2 December 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
2 December 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Secretary resigned (1 page)
11 December 2006Return made up to 11/12/06; full list of members (2 pages)
11 December 2006Return made up to 11/12/06; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
16 December 2005Return made up to 11/12/05; full list of members (2 pages)
16 December 2005Return made up to 11/12/05; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
25 October 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
23 December 2004Return made up to 11/12/04; full list of members (7 pages)
23 December 2004Return made up to 11/12/04; full list of members (7 pages)
21 September 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
21 September 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
24 June 2004Particulars of mortgage/charge (10 pages)
24 June 2004Particulars of mortgage/charge (10 pages)
23 December 2003Return made up to 11/12/03; full list of members (7 pages)
23 December 2003Return made up to 11/12/03; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
7 October 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
20 December 2002Return made up to 11/12/02; full list of members (7 pages)
20 December 2002Return made up to 11/12/02; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
1 October 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
13 December 2001Return made up to 11/12/01; full list of members (6 pages)
13 December 2001Return made up to 11/12/01; full list of members (6 pages)
14 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
14 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
19 December 2000Return made up to 11/12/00; full list of members (6 pages)
19 December 2000Return made up to 11/12/00; full list of members (6 pages)
13 October 2000Full accounts made up to 30 June 2000 (5 pages)
13 October 2000Full accounts made up to 30 June 2000 (5 pages)
14 December 1999Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1999Full accounts made up to 30 June 1999 (5 pages)
29 September 1999Full accounts made up to 30 June 1999 (5 pages)
14 December 1998Return made up to 11/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1998Return made up to 11/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
28 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1998Full accounts made up to 30 June 1998 (5 pages)
22 September 1998Full accounts made up to 30 June 1998 (5 pages)
5 January 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
5 January 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
22 December 1997Ad 15/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 1997Ad 15/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
11 December 1997Incorporation (15 pages)
11 December 1997Incorporation (15 pages)