Birchwood
Cheshire
WA3 6GR
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(15 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(21 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Terence Richard Peyman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | Silver Birch Cottage Ward Green Old Newton Stowmarket Suffolk IP14 4EZ |
Director Name | Roy James McFruin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | The Bungalow Commister Lane, Ixworth Bury St. Edmunds IP31 2HE |
Secretary Name | Mr Mark Andrew Milton Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Green Ixworth Suffolk IP31 2JN |
Director Name | John Robert Cantrell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2008) |
Role | Managing Director |
Correspondence Address | Meadow House 16 The Pastures Weston On Trent Derby Derbyshire DE72 2DQ |
Director Name | Mr Neil Scott Donald |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rookwood Park Horsham West Sussex RH12 1UB |
Director Name | Mrs Ludmila Holmes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Alan Clive Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | The Glen Gote Lane Ringmer East Sussex BN8 5HP |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,149 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 6 days from now) |
4 June 2004 | Delivered on: 10 June 2004 Satisfied on: 15 November 2005 Persons entitled: Lloyds Tsb 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 |
---|---|
3 July 2001 | Delivered on: 7 July 2001 Satisfied on: 15 November 2005 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 |
27 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
11 April 2023 | Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page) |
11 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
17 August 2022 | Registered office address changed from 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page) |
13 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
7 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
17 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
17 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
17 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
17 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
17 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
17 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
17 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
17 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Director's details changed for Mr Jonathan Stewart on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Director's details changed for Mr Jonathan Stewart on 31 May 2012 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
6 September 2010 | Termination of appointment of Ludmila Holmes as a director (1 page) |
6 September 2010 | Termination of appointment of Ludmila Holmes as a director (1 page) |
25 May 2010 | Director's details changed for Mr Donal Murphy on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Ludmila Holmes on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Jonathan Stewart on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Samuel Chambers on 11 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Secretary's details changed for Mr Jonathan Stewart on 11 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Jonathan Stewart on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Samuel Chambers on 11 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Jonathan Stewart on 11 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Donal Murphy on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Ludmila Holmes on 11 May 2010 (2 pages) |
29 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
29 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
21 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
23 October 2008 | Appointment terminated director john cantrell (1 page) |
23 October 2008 | Appointment terminated director john cantrell (1 page) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (10 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (10 pages) |
4 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
3 June 2008 | Appointment terminated secretary alan manning (1 page) |
3 June 2008 | Appointment terminated secretary alan manning (1 page) |
13 May 2008 | Auditor's resignation (1 page) |
13 May 2008 | Auditor's resignation (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
18 March 2008 | Director appointed donal murphy (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from colwood lane warninglid haywards heath sussex RH17 5UE (1 page) |
18 March 2008 | Appointment terminated director neil donald (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from colwood lane warninglid haywards heath sussex RH17 5UE (1 page) |
18 March 2008 | Director and secretary appointed jonathan stewart (2 pages) |
18 March 2008 | Director and secretary appointed jonathan stewart (2 pages) |
18 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
18 March 2008 | Director appointed samuel chambers (2 pages) |
18 March 2008 | Director appointed donal murphy (2 pages) |
18 March 2008 | Appointment terminated director neil donald (1 page) |
18 March 2008 | Director appointed samuel chambers (2 pages) |
18 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
31 October 2007 | Full accounts made up to 30 September 2006 (13 pages) |
31 October 2007 | Full accounts made up to 30 September 2006 (13 pages) |
19 October 2007 | Return made up to 11/05/07; full list of members; amend
|
19 October 2007 | Return made up to 11/05/07; full list of members; amend
|
6 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 27-43 ifield road crawley west sussex RH11 7AT (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 27-43 ifield road crawley west sussex RH11 7AT (1 page) |
22 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
6 December 2005 | Amended accounts made up to 31 May 2004 (4 pages) |
6 December 2005 | Amended accounts made up to 31 May 2004 (4 pages) |
21 November 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: easter green ixworth suffolk IP31 2JN (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: easter green ixworth suffolk IP31 2JN (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2005 | Return made up to 11/05/05; full list of members (7 pages) |
1 August 2005 | Return made up to 11/05/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 June 2004 | Particulars of mortgage/charge (7 pages) |
10 June 2004 | Particulars of mortgage/charge (7 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members
|
26 May 2004 | Return made up to 11/05/04; full list of members
|
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
22 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
22 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
30 August 2003 | Return made up to 11/05/03; full list of members (7 pages) |
30 August 2003 | Return made up to 11/05/03; full list of members (7 pages) |
4 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 February 2003 | Return made up to 11/05/02; full list of members
|
27 February 2003 | Return made up to 11/05/02; full list of members
|
3 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: easter green ixworth suffolk IP31 2JN (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: easter green ixworth suffolk IP31 2JN (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Incorporation (12 pages) |
11 May 2001 | Incorporation (12 pages) |