Company NamePhoenix Domestic Abuse And Support Services Limited
Company StatusDissolved
Company Number06071671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 2007(17 years, 3 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameVale Royal Women's Aid Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMarilyn Margaret Raine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 16 May 2017)
RoleNone Retired
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMiss Fiona Mary Crane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 16 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Secretary NameMiss Fiona Mary Crane
StatusClosed
Appointed02 November 2010(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 16 May 2017)
RoleCompany Director
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMs Anne Marie Murray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 16 May 2017)
RoleClient Relationship Director
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMrs Valerie Margaret Armstrong
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 16 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMrs Jennifer Ann Bowman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 16 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMrs Penelope Fay Clarke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 16 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameCouncellor Helen Catherine Weltman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 16 May 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameDiana Linda Vernon Manning
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 09 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Director NameCharles Thomas Tilley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2008)
RoleArea Housing Manager
Correspondence Address4 Larch Close
Barnton
Cheshire
CW8 4SW
Director NameSheila Faith Sparham
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2012)
RoleNone-Retired
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Director NameElizabeth Roberts
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 25 July 2013)
RoleYouth And Community Worker
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Director NameElizabeth Kate Linsell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 21 May 2013)
RoleTeam Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Director NameMrs Susan Howarth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrabtree Cottahe Aston By Budworth
Northwich
Cheshire
CW9 9NG
Director NameMaria Elisabeth Heywood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 2011)
RoleManagement Training Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Newton Lane
Newton
Chester
Cheshire
CH2 2HJ
Wales
Director NameGlenys Heath
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 February 2008)
RoleSocial Worker
Correspondence Address1 Brookhouse Cottage Grange Lane
Whitegate
Cheshire
CW7 2PR
Director NameMrs Stefanie Anne Boyle
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2011)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address173 Stanney Lane
Ellesmere Port
Merseyside
CH65 9AN
Wales
Director NameJennifer Anne Bowman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 05 October 2011)
RoleNone-Retired
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold 33 Westage Lane
Great Budworth
Cheshire
CW9 6HJ
Secretary NameSheila Faith Sparham
NationalityBritish
StatusResigned
Appointed16 April 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 2010)
RoleNone-Retired
Country of ResidenceUnited Kingdom
Correspondence Address12 Broadacre
Comberbach
Cheshire
CW9 6QD
Director NameMs Ann McEllin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbacus House 35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Director NameMrs Jane Catherine Webb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2013)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Director NameMs Susan Puffett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2015)
RoleLocal Government Manager
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
19 January 2017Director's details changed for Ms Anne Marie Murray on 13 January 2017 (2 pages)
19 January 2017Director's details changed for Ms Anne Marie Murray on 13 January 2017 (2 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
20 June 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
20 June 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
18 May 2016Director's details changed for Ms Anne Marie Murray on 17 May 2016 (2 pages)
18 May 2016Director's details changed for Ms Anne Marie Murray on 17 May 2016 (2 pages)
13 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
13 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
11 November 2015Annual return made up to 11 November 2015 no member list (5 pages)
11 November 2015Annual return made up to 11 November 2015 no member list (5 pages)
25 May 2015Termination of appointment of Susan Puffett as a director on 9 May 2015 (1 page)
25 May 2015Termination of appointment of Susan Puffett as a director on 9 May 2015 (1 page)
25 May 2015Termination of appointment of Susan Puffett as a director on 9 May 2015 (1 page)
11 November 2014Annual return made up to 11 November 2014 no member list (6 pages)
11 November 2014Annual return made up to 11 November 2014 no member list (6 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
20 July 2014Appointment of Mrs Helen Catherine Weltman as a director on 15 July 2014 (2 pages)
20 July 2014Appointment of Mrs Helen Catherine Weltman as a director on 15 July 2014 (2 pages)
29 May 2014Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD on 29 May 2014 (1 page)
29 May 2014Appointment of Ms Penelope Fay Clarke as a director (2 pages)
29 May 2014Appointment of Ms Penelope Fay Clarke as a director (2 pages)
29 May 2014Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD on 29 May 2014 (1 page)
21 January 2014Termination of appointment of Ann Mcellin as a director (1 page)
21 January 2014Termination of appointment of Ann Mcellin as a director (1 page)
15 November 2013Annual return made up to 15 November 2013 no member list (5 pages)
15 November 2013Annual return made up to 15 November 2013 no member list (5 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 October 2013Termination of appointment of Diana Manning as a director (1 page)
13 October 2013Termination of appointment of Diana Manning as a director (1 page)
13 October 2013Termination of appointment of Jane Webb as a director (1 page)
13 October 2013Termination of appointment of Jane Webb as a director (1 page)
2 September 2013Appointment of Mrs Valerie Margaret Armstrong as a director (2 pages)
2 September 2013Appointment of Ms Susan Puffett as a director (2 pages)
2 September 2013Appointment of Mrs Valerie Margaret Armstrong as a director (2 pages)
2 September 2013Appointment of Ms Susan Puffett as a director (2 pages)
28 August 2013Appointment of Mrs Jennifer Ann Bowman as a director (2 pages)
28 August 2013Appointment of Mrs Jennifer Ann Bowman as a director (2 pages)
31 July 2013Termination of appointment of Elizabeth Roberts as a director (1 page)
31 July 2013Termination of appointment of Elizabeth Roberts as a director (1 page)
27 May 2013Termination of appointment of Elizabeth Linsell as a director (1 page)
27 May 2013Termination of appointment of Elizabeth Linsell as a director (1 page)
21 February 2013Director's details changed for Miss Fiona Mary Crane on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Miss Fiona Mary Crane on 21 February 2013 (2 pages)
20 February 2013Director's details changed for Ms Anne Marie Marray on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Ms Anne Marie Marray on 20 February 2013 (2 pages)
26 November 2012Annual return made up to 26 November 2012 no member list (6 pages)
26 November 2012Annual return made up to 26 November 2012 no member list (6 pages)
18 November 2012Appointment of Ms Anne Marie Marray as a director (2 pages)
18 November 2012Appointment of Ms Anne Marie Marray as a director (2 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 May 2012Memorandum and Articles of Association (22 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Memorandum and Articles of Association (22 pages)
3 February 2012Termination of appointment of Sheila Sparham as a director (1 page)
3 February 2012Termination of appointment of Sheila Sparham as a director (1 page)
27 January 2012Annual return made up to 27 January 2012 no member list (6 pages)
27 January 2012Annual return made up to 27 January 2012 no member list (6 pages)
3 January 2012Registered office address changed from 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom on 3 January 2012 (1 page)
1 January 2012Director's details changed for Diana Linda Vernon Manning on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Marilyn Margaret Raine on 1 January 2012 (2 pages)
1 January 2012Secretary's details changed for Miss Fiona Mary Crane on 1 January 2012 (1 page)
1 January 2012Director's details changed for Sheila Faith Sparham on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Diana Linda Vernon Manning on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Sheila Faith Sparham on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Diana Linda Vernon Manning on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Elizabeth Roberts on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Elizabeth Kate Linsell on 18 November 2011 (2 pages)
1 January 2012Secretary's details changed for Miss Fiona Mary Crane on 1 January 2012 (1 page)
1 January 2012Director's details changed for Marilyn Margaret Raine on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Elizabeth Kate Linsell on 18 November 2011 (2 pages)
1 January 2012Director's details changed for Marilyn Margaret Raine on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Elizabeth Roberts on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Elizabeth Roberts on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Sheila Faith Sparham on 1 January 2012 (2 pages)
1 January 2012Secretary's details changed for Miss Fiona Mary Crane on 1 January 2012 (1 page)
21 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 December 2011Registered office address changed from 12 Broadacre Comberbach Cheshire CW9 6QD on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 12 Broadacre Comberbach Cheshire CW9 6QD on 8 December 2011 (1 page)
8 December 2011Appointment of Mrs Jane Catherine Webb as a director (2 pages)
8 December 2011Appointment of Mrs Jane Catherine Webb as a director (2 pages)
8 December 2011Appointment of Ms Ann Mcellin as a director (2 pages)
8 December 2011Registered office address changed from 12 Broadacre Comberbach Cheshire CW9 6QD on 8 December 2011 (1 page)
8 December 2011Appointment of Ms Ann Mcellin as a director (2 pages)
1 November 2011Termination of appointment of Stefanie Boyle as a director (1 page)
1 November 2011Termination of appointment of Stefanie Boyle as a director (1 page)
7 October 2011Company name changed vale royal women's aid LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2011Termination of appointment of Jennifer Bowman as a director (1 page)
7 October 2011Termination of appointment of Maria Heywood as a director (1 page)
7 October 2011Termination of appointment of Jennifer Bowman as a director (1 page)
7 October 2011Company name changed vale royal women's aid LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2011Termination of appointment of Maria Heywood as a director (1 page)
18 March 2011Annual return made up to 29 January 2011 no member list (11 pages)
18 March 2011Annual return made up to 29 January 2011 no member list (11 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
19 January 2011Notice of Restriction on the Company's Articles (2 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
19 January 2011Notice of Restriction on the Company's Articles (2 pages)
19 January 2011Statement of company's objects (2 pages)
19 January 2011Statement of company's objects (2 pages)
6 January 2011Appointment of Miss Fiona Mary Crane as a director (2 pages)
6 January 2011Appointment of Miss Fiona Mary Crane as a secretary (2 pages)
6 January 2011Appointment of Miss Fiona Mary Crane as a secretary (2 pages)
6 January 2011Appointment of Miss Fiona Mary Crane as a director (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 November 2010Termination of appointment of Sheila Sparham as a secretary (1 page)
11 November 2010Termination of appointment of Sheila Sparham as a secretary (1 page)
28 October 2010Termination of appointment of Susan Howarth as a director (1 page)
28 October 2010Termination of appointment of Susan Howarth as a director (1 page)
19 February 2010Amended accounts made up to 31 March 2008 (7 pages)
19 February 2010Amended accounts made up to 31 March 2008 (7 pages)
12 February 2010Director's details changed for Elizabeth Kate Linsell on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Elizabeth Kate Linsell on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Susan Howarth on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Elizabeth Roberts on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Maria Elisabeth Heywood on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Jennifer Anne Bowman on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 29 January 2010 no member list (7 pages)
12 February 2010Director's details changed for Jennifer Anne Bowman on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Sheila Faith Sparham on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Diana Linda Vernon Manning on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Susan Howarth on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 29 January 2010 no member list (7 pages)
12 February 2010Director's details changed for Elizabeth Roberts on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Sheila Faith Sparham on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Maria Elisabeth Heywood on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Marilyn Margaret Raine on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Diana Linda Vernon Manning on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Marilyn Margaret Raine on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Stefanie Anne Boyle on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Stefanie Anne Boyle on 12 February 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 February 2009Appointment terminated director l & a registrars LIMITED (1 page)
20 February 2009Appointment terminated director l & a registrars LIMITED (1 page)
20 February 2009Annual return made up to 29/01/09 (5 pages)
20 February 2009Annual return made up to 29/01/09 (5 pages)
20 February 2009Appointment terminated director l & a secretarial LIMITED (1 page)
20 February 2009Appointment terminated director l & a secretarial LIMITED (1 page)
13 January 2009Annual return made up to 29/01/08 (10 pages)
13 January 2009Annual return made up to 29/01/08 (10 pages)
8 December 2008Secretary's change of particulars elizabeth roberts logged form (2 pages)
8 December 2008Secretary's change of particulars elizabeth roberts logged form (2 pages)
3 December 2008Director appointed jennifer anne bowman logged form (2 pages)
3 December 2008Director appointed jennifer anne bowman logged form (2 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
21 November 2008Director appointed susan howarth logged form (2 pages)
21 November 2008Director appointed stefanie anne boyle logged form (2 pages)
21 November 2008Director appointed stefanie anne boyle logged form (2 pages)
21 November 2008Director appointed susan howarth logged form (2 pages)
11 November 2008Appointment terminated director glenys heath (1 page)
11 November 2008Appointment terminated director charles tilley (1 page)
11 November 2008Appointment terminated director charles tilley (1 page)
11 November 2008Appointment terminated director glenys heath (1 page)
5 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
5 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
24 October 2008Appointment terminate, director and secretary la secretarial LIMITED logged form (1 page)
24 October 2008Appointment terminate, director and secretary la secretarial LIMITED logged form (1 page)
23 October 2008Director appointed charles thomas tilley (2 pages)
23 October 2008Director appointed elizabeth roberts (2 pages)
23 October 2008Director and secretary appointed sheila faith sparham (2 pages)
23 October 2008Director appointed glenys heath (2 pages)
23 October 2008Director appointed diana linda vernon manning (2 pages)
23 October 2008Director appointed maria elizabeth heywood (2 pages)
23 October 2008Director appointed diana linda vernon manning (2 pages)
23 October 2008Director appointed marilyn margaret raine (2 pages)
23 October 2008Director appointed glenys heath (2 pages)
23 October 2008Director appointed elizabeth kate linsell (2 pages)
23 October 2008Registered office changed on 23/10/2008 from 31 corsham street london N1 6DR (1 page)
23 October 2008Registered office changed on 23/10/2008 from 31 corsham street london N1 6DR (1 page)
23 October 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
23 October 2008Director appointed marilyn margaret raine (2 pages)
23 October 2008Director appointed maria elizabeth heywood (2 pages)
23 October 2008Director appointed elizabeth roberts (2 pages)
23 October 2008Director appointed elizabeth kate linsell (2 pages)
23 October 2008Director appointed charles thomas tilley (2 pages)
23 October 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
23 October 2008Director and secretary appointed sheila faith sparham (2 pages)
29 January 2007Incorporation (28 pages)
29 January 2007Incorporation (28 pages)