Wirral
Merseyside
CH48 9UA
Wales
Director Name | Mr William David McCrone |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Director Name | Ms Sylvia Jean Cheater Mbe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | NHS Management |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Director Name | Mr Raymond Burgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(24 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 July 2015(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 377 Hoylake Road Wirral Merseyside CH46 6DF Wales |
Director Name | Miss Joan Baker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3/33 Sandstone Drive Wirral Merseyside CH48 9UN Wales |
Director Name | Denise Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 31 Sandstone Drive Wirral Merseyside CH48 9UN Wales |
Director Name | Francis Alexander Goring |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 95 Ennisdale Drive Wirral Merseyside CH48 9UF Wales |
Director Name | John Davies |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | L G O |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 34 Sandstone Drive Wirral Merseyside CH48 9UW Wales |
Director Name | Philip Ewart Cassidy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 8 Eaton Road Wirral Merseyside CH48 3HF Wales |
Director Name | Sheila Joan Buckney |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 92 Ennisdale Drive Wirral Merseyside CH48 9UA Wales |
Director Name | Patricia Mary Bennett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 92 Ennisdale Drive Wirral Merseyside CH48 9UA Wales |
Director Name | Ethel Beaumont |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 96 Ennisdale Drive Wirral Merseyside CH48 9UB Wales |
Director Name | Dorothy May Barlow |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 93 Ennisdale Drive Wirral Merseyside CH48 9UF Wales |
Director Name | Amy Balmforth |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 3 97 Ennisdale Drive Wirral Merseyside CH48 9UG Wales |
Secretary Name | Mr David Gerrard Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Associate |
Correspondence Address | 8-10 Stanley Street Liverpool Merseyside L1 6AF |
Director Name | Mr John Allan Knight |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2014) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | Flat 4 94 Ennisdale Drive West Kirby Wirral CH48 9UB Wales |
Secretary Name | Mr Thomas Brian Phillips |
---|---|
Status | Resigned |
Appointed | 23 March 2012(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2015) |
Role | Company Director |
Correspondence Address | 132 Lord Street Southport Merseyside PR9 0AE |
Director Name | Mrs Tessa Denise Malcolm |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Director Name | Mr John James |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Frankby Road West Kirby Wirral CH48 9UX Wales |
Director Name | Mr Peter Edward Owen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Venmore Managment (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 March 2012) |
Correspondence Address | 132 Lord Street Southport Merseyside PR9 0AE |
Registered Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £131 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
19 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
17 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
26 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
17 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Peter Edward Owen as a director on 5 March 2018 (1 page) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
5 May 2017 | Termination of appointment of John James as a director on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of John James as a director on 5 May 2017 (1 page) |
3 May 2017 | Appointment of Mr William David Mccrone as a director on 28 April 2017 (2 pages) |
3 May 2017 | Appointment of Ms Sylvia Jean Cheater Mbe as a director on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Ms Sylvia Jean Cheater Mbe as a director on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr William David Mccrone as a director on 28 April 2017 (2 pages) |
24 March 2017 | Appointment of Mr Peter Edward Owen as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Peter Edward Owen as a director on 24 March 2017 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 March 2017 | Termination of appointment of Tessa Denise Malcolm as a director on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Tessa Denise Malcolm as a director on 21 March 2017 (1 page) |
13 October 2016 | Appointment of Mr John James as a director on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr John James as a director on 13 October 2016 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 July 2016 | Annual return made up to 10 June 2016 no member list (4 pages) |
22 July 2016 | Annual return made up to 10 June 2016 no member list (4 pages) |
5 April 2016 | Appointment of Ms Sarah Jane Carroll as a director on 28 March 2016 (2 pages) |
5 April 2016 | Appointment of Ms Sarah Jane Carroll as a director on 28 March 2016 (2 pages) |
20 July 2015 | Termination of appointment of Thomas Brian Phillips as a secretary on 17 July 2015 (1 page) |
20 July 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 17 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Joan Baker as a director on 17 July 2015 (1 page) |
20 July 2015 | Annual return made up to 10 June 2015 no member list (4 pages) |
20 July 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 10 June 2015 no member list (4 pages) |
20 July 2015 | Termination of appointment of Joan Baker as a director on 17 July 2015 (1 page) |
20 July 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 17 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Thomas Brian Phillips as a secretary on 17 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
30 June 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Termination of appointment of John Knight as a director (1 page) |
7 April 2014 | Termination of appointment of John Knight as a director (1 page) |
6 February 2014 | Appointment of Mrs Tessa Denise Malcolm as a director (2 pages) |
6 February 2014 | Appointment of Mrs Tessa Denise Malcolm as a director (2 pages) |
27 September 2013 | Secretary's details changed for Mr Brian Thomas Phillips on 27 September 2013 (1 page) |
27 September 2013 | Secretary's details changed for Mr Brian Thomas Phillips on 27 September 2013 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 10 June 2013 no member list (3 pages) |
10 June 2013 | Annual return made up to 10 June 2013 no member list (3 pages) |
18 February 2013 | Termination of appointment of Patricia Bennett as a director (1 page) |
18 February 2013 | Termination of appointment of Patricia Bennett as a director (1 page) |
25 July 2012 | Termination of appointment of Sheila Buckney as a director (1 page) |
25 July 2012 | Termination of appointment of Ethel Beaumont as a director (1 page) |
25 July 2012 | Termination of appointment of Sheila Buckney as a director (1 page) |
25 July 2012 | Termination of appointment of Ethel Beaumont as a director (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 July 2012 | Annual return made up to 10 June 2012 no member list (6 pages) |
2 July 2012 | Annual return made up to 10 June 2012 no member list (6 pages) |
23 March 2012 | Termination of appointment of Venmore Managment as a secretary (1 page) |
23 March 2012 | Termination of appointment of Venmore Managment as a secretary (1 page) |
23 March 2012 | Appointment of Mr Brian Thomas Phillips as a secretary (1 page) |
23 March 2012 | Appointment of Mr Brian Thomas Phillips as a secretary (1 page) |
20 January 2012 | Termination of appointment of Francis Goring as a director (1 page) |
20 January 2012 | Termination of appointment of Francis Goring as a director (1 page) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Annual return made up to 10 June 2011 no member list (8 pages) |
14 June 2011 | Annual return made up to 10 June 2011 no member list (8 pages) |
24 May 2011 | Termination of appointment of John Davies as a director (1 page) |
24 May 2011 | Termination of appointment of John Davies as a director (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Director's details changed for Patricia Mary Bennett on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Ethel Beaumont on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Ethel Beaumont on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Francis Alexander Goring on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Venmore Managment on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Joan Baker on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for John Davies on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Sheila Joan Buckney on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for John Davies on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for John Davies on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Patricia Mary Bennett on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Francis Alexander Goring on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 10 June 2010 no member list (6 pages) |
10 June 2010 | Director's details changed for Francis Alexander Goring on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Patricia Mary Bennett on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Joan Baker on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Venmore Managment on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Joan Baker on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Sheila Joan Buckney on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Ethel Beaumont on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 10 June 2010 no member list (6 pages) |
10 June 2010 | Director's details changed for Sheila Joan Buckney on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Venmore Managment on 1 October 2009 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 March 2010 | Appointment of Mr John Allan Knight as a director (2 pages) |
12 March 2010 | Appointment of Mr John Allan Knight as a director (2 pages) |
15 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
15 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
12 June 2009 | Annual return made up to 10/06/09 (4 pages) |
12 June 2009 | Annual return made up to 10/06/09 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 8-10 stanley street liverpool merseyside L1 6AF (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 8-10 stanley street liverpool merseyside L1 6AF (1 page) |
2 February 2009 | Appointment terminated director denise smith (1 page) |
2 February 2009 | Appointment terminated director denise smith (1 page) |
8 January 2009 | Secretary's change of particulars / venmore managment / 01/01/2009 (1 page) |
8 January 2009 | Secretary's change of particulars / venmore managment / 01/01/2009 (1 page) |
13 November 2008 | Appointment terminated director dorothy barlow (1 page) |
13 November 2008 | Appointment terminated director amy balmforth (1 page) |
13 November 2008 | Appointment terminated director dorothy barlow (1 page) |
13 November 2008 | Appointment terminated director amy balmforth (1 page) |
10 June 2008 | Annual return made up to 10/06/08 (5 pages) |
10 June 2008 | Annual return made up to 10/06/08 (5 pages) |
8 May 2008 | Secretary appointed venmore managment (2 pages) |
8 May 2008 | Secretary appointed venmore managment (2 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 8-10 stanley street liverpool merseyside L1 6AF (1 page) |
22 April 2008 | Appointment terminated secretary david blackman (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 8-10 stanley street liverpool merseyside L1 6AF (1 page) |
22 April 2008 | Appointment terminated director philip cassidy (1 page) |
22 April 2008 | Appointment terminated secretary david blackman (1 page) |
22 April 2008 | Appointment terminated director philip cassidy (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 44 stanley street liverpool merseyside L1 6AL (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 44 stanley street liverpool merseyside L1 6AL (1 page) |
29 June 2007 | Annual return made up to 10/06/07
|
29 June 2007 | Annual return made up to 10/06/07
|
11 July 2006 | Annual return made up to 10/06/06 (8 pages) |
11 July 2006 | Annual return made up to 10/06/06 (8 pages) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
1 July 2005 | Annual return made up to 10/06/05 (8 pages) |
1 July 2005 | Annual return made up to 10/06/05 (8 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
18 April 2005 | Annual return made up to 10/06/04
|
18 April 2005 | Annual return made up to 10/06/04
|
4 February 2005 | Amended accounts made up to 30 June 2003 (1 page) |
4 February 2005 | Amended accounts made up to 30 June 2003 (1 page) |
25 June 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
25 June 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
17 June 2003 | Annual return made up to 10/06/03 (8 pages) |
17 June 2003 | Annual return made up to 10/06/03 (8 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 June 2002 | Annual return made up to 10/06/02 (8 pages) |
15 June 2002 | Annual return made up to 10/06/02 (8 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
22 June 2001 | Annual return made up to 10/06/01 (6 pages) |
22 June 2001 | Annual return made up to 10/06/01 (6 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
12 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
12 April 2001 | Resolutions
|
15 June 2000 | Annual return made up to 10/06/00 (6 pages) |
15 June 2000 | Annual return made up to 10/06/00 (6 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
10 June 1999 | Incorporation (16 pages) |
10 June 1999 | Incorporation (16 pages) |