Company NameTLQ Limited
Company StatusActive
Company NumberSC018411
CategoryPrivate Limited Company
Incorporation Date4 April 1935(89 years, 1 month ago)
Previous NameTam's Loup Quarries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEdward Alexander Gretton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(73 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameMr Nicholas Arthur Dawe Benning-Prince
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(78 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameRobert Charles Dowley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(78 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Secretary NameWendy Fiona Rogers
StatusCurrent
Appointed10 March 2016(80 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameMr Alfredo Quilez Somolinos
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed06 September 2021(86 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameThomas Bernard Manning Holcroft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(53 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotsmoor
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameAntony Lewis John Thomas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(53 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2000)
RoleSolicitor
Correspondence Address12 Kingfield Road
London
W5 1LB
Director NameNorman John Nolan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(53 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 March 1990)
RoleCompany Director
Correspondence AddressCatani 20 Hacketts Lane
Pyrford
Woking
Surrey
GU22 8PP
Director NameAlec Gibson Binnie
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(53 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1993)
RoleQuarry Manager
Correspondence Address8 Belleisle Avenue
Liddington
Lanarkshire
Secretary NameAntony Lewis John Thomas
NationalityBritish
StatusResigned
Appointed10 March 1989(53 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address12 Kingfield Road
London
W5 1LB
Director NameJohn William Leevers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 1990(55 years after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 1995)
RoleCompany Director
Correspondence Address47 Hamilton Avenue
Pyrford
Woking
Surrey
GU22 8RU
Director NameDuncan Leslie Bratt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(60 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Oddley Lane
Saunderton
Buckinghamshire
HP27 9NQ
Director NameWarren Geoffrey Colquitt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(62 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address68 Elm Grove Road
Barnes
London
SW13 0BS
Director NameMr Ian Alan Duncan Peters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(65 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT
Director NameDr Richard Antony Bruce Varcoe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(65 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thingwall Park
Fishponds
Bristol
BS16 2AR
Director NameMr Simon Neil Vivian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(65 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Secretary NameMr Ian Alan Duncan Peters
NationalityBritish
StatusResigned
Appointed01 January 2001(65 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(68 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2005)
RoleGroup Chief Accountant
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(68 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2007)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(68 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusResigned
Appointed11 July 2003(68 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2005(70 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2008)
RoleGroup Chief Executive
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(72 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 June 2008)
RoleGroup Finacial Controller
Country of ResidenceEngland
Correspondence Address70 Valley Road
Rickmansworth
Hertfordshire
WD3 4BJ
Secretary NameGraham Dransfield
NationalityBritish
StatusResigned
Appointed10 December 2007(72 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameChristian Leclercq
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed02 June 2008(73 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Benjamin John Guyatt
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(73 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHanson House Hanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameMr Richard Robert Gimmler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(73 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlebe House Church Walk
Ashton Keynes
Swindon
Wiltshire
SN6 6PB
Secretary NameMr Roger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed31 July 2008(73 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameSeyda Pirinccioglu
Date of BirthMay 1971 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed19 July 2010(75 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2013)
RoleFinance Director, Hanson Uk
Country of ResidenceEngland
Correspondence AddressHanson House Hanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameDavid Jonathan Clarke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(76 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameDr Carsten Matthias Wendt
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2016(81 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016 (2 pages)
15 December 2016Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016 (2 pages)
14 December 2016Termination of appointment of David Jonathan Clarke as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of David Jonathan Clarke as a director on 1 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 March 2016Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016 (1 page)
16 March 2016Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016 (2 pages)
16 March 2016Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016 (2 pages)
16 March 2016Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016 (1 page)
11 February 2016Director's details changed for Edward Alexander Gretton on 2 August 2014 (2 pages)
11 February 2016Director's details changed for Edward Alexander Gretton on 2 August 2014 (2 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 9,800
(8 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 9,800
(8 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,800
(8 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,800
(8 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 9,800
(8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 9,800
(8 pages)
24 December 2013Appointment of Robert Charles Dowley as a director (2 pages)
24 December 2013Appointment of Robert Charles Dowley as a director (2 pages)
26 November 2013Appointment of Nicholas Arthur Dawe Benning-Prince as a director (2 pages)
26 November 2013Appointment of Nicholas Arthur Dawe Benning-Prince as a director (2 pages)
19 September 2013Termination of appointment of Seyda Pirinccioglu as a director (1 page)
19 September 2013Termination of appointment of Seyda Pirinccioglu as a director (1 page)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 June 2011Appointment of David Jonathan Clarke as a director (2 pages)
27 June 2011Appointment of David Jonathan Clarke as a director (2 pages)
24 June 2011Termination of appointment of Benjamin Guyatt as a director (1 page)
24 June 2011Termination of appointment of Benjamin Guyatt as a director (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 January 2011Director's details changed for Edward Alexander Gretton on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Benjamin John Guyatt on 20 January 2011 (2 pages)
20 January 2011Secretary's details changed for Mr Roger Thomas Virley Tyson on 20 January 2011 (2 pages)
20 January 2011Secretary's details changed for Mr Roger Thomas Virley Tyson on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Edward Alexander Gretton on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Benjamin John Guyatt on 20 January 2011 (2 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 July 2010Appointment of Seyda Pirinccioglu as a director (2 pages)
29 July 2010Appointment of Seyda Pirinccioglu as a director (2 pages)
14 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Mr Roger Thomas Virley Tyson on 1 October 2009 (1 page)
12 May 2010Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Mr Roger Thomas Virley Tyson on 1 October 2009 (1 page)
12 May 2010Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Mr Roger Thomas Virley Tyson on 1 October 2009 (1 page)
11 May 2010Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Christian Leclercq on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Christian Leclercq on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages)
11 May 2010Termination of appointment of Christian Leclercq as a director (1 page)
11 May 2010Termination of appointment of a director (1 page)
11 May 2010Termination of appointment of Christian Leclercq as a director (1 page)
11 May 2010Director's details changed for Christian Leclercq on 1 October 2009 (2 pages)
11 May 2010Termination of appointment of a director (1 page)
17 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
17 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
17 March 2010Company name changed tam's loup quarries LIMITED\certificate issued on 17/03/10
  • CONNOT ‐
(3 pages)
17 March 2010Company name changed tam's loup quarries LIMITED\certificate issued on 17/03/10
  • CONNOT ‐
(3 pages)
17 December 2009Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (1 page)
17 December 2009Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (1 page)
17 December 2009Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (1 page)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 April 2009Registered office changed on 20/04/2009 from tams loup quarry harthill lanarkshire ML7 5TN (1 page)
20 April 2009Registered office changed on 20/04/2009 from tams loup quarry harthill lanarkshire ML7 5TN (1 page)
15 April 2009Return made up to 30/03/09; full list of members (4 pages)
15 April 2009Return made up to 30/03/09; full list of members (4 pages)
23 September 2008Director's change of particulars / edward gretton / 23/09/2008 (1 page)
23 September 2008Director's change of particulars / edward gretton / 23/09/2008 (1 page)
8 August 2008Secretary appointed roger thomas virley tyson (1 page)
8 August 2008Secretary appointed roger thomas virley tyson (1 page)
5 August 2008Director appointed richard robert gimmler (1 page)
5 August 2008Director appointed richard robert gimmler (1 page)
4 August 2008Director appointed christian leclercq (1 page)
4 August 2008Director appointed christian leclercq (1 page)
1 August 2008Director appointed benjamin john guyatt (1 page)
1 August 2008Director appointed benjamin john guyatt (1 page)
1 August 2008Appointment terminated director david egan (1 page)
1 August 2008Appointment terminated director ruth coulson (1 page)
1 August 2008Appointment terminated director ruth coulson (1 page)
1 August 2008Appointment terminated director david egan (1 page)
1 August 2008Appointment terminated secretary graham dransfield (1 page)
1 August 2008Appointment terminated secretary graham dransfield (1 page)
30 July 2008Appointment terminated director graham dransfield (1 page)
30 July 2008Appointment terminated director graham dransfield (1 page)
7 July 2008Director appointed edward alexander gretton (1 page)
7 July 2008Director appointed edward alexander gretton (1 page)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
2 May 2007Return made up to 30/03/07; full list of members (3 pages)
2 May 2007Return made up to 30/03/07; full list of members (3 pages)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 June 2006Return made up to 30/03/06; full list of members (3 pages)
6 June 2006Return made up to 30/03/06; full list of members (3 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 June 2005Return made up to 30/03/05; full list of members (3 pages)
20 June 2005Return made up to 30/03/05; full list of members (3 pages)
23 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 January 2005Accounting reference date shortened from 30/03/05 to 31/03/04 (1 page)
28 January 2005Accounting reference date shortened from 30/03/05 to 31/03/04 (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 May 2004Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page)
23 May 2004Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page)
27 April 2004Return made up to 30/03/04; full list of members (7 pages)
27 April 2004Return made up to 30/03/04; full list of members (7 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
7 April 2003Return made up to 30/03/03; full list of members (7 pages)
7 April 2003Return made up to 30/03/03; full list of members (7 pages)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 April 2002Return made up to 30/03/02; full list of members (6 pages)
6 April 2002Return made up to 30/03/02; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001Return made up to 30/03/01; full list of members (6 pages)
10 April 2001Return made up to 30/03/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
15 January 2001New director appointed (4 pages)
15 January 2001New director appointed (4 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
17 December 2000Director resigned (1 page)
17 December 2000Director resigned (1 page)
26 July 2000New director appointed (4 pages)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (4 pages)
26 July 2000New director appointed (3 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
28 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
28 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
18 April 2000Return made up to 30/03/00; full list of members (7 pages)
18 April 2000Return made up to 30/03/00; full list of members (7 pages)
9 February 2000Full accounts made up to 30 June 1999 (6 pages)
9 February 2000Full accounts made up to 30 June 1999 (6 pages)
8 June 1999Return made up to 30/03/99; full list of members (8 pages)
8 June 1999Return made up to 30/03/99; full list of members (8 pages)
29 April 1999Full accounts made up to 30 June 1998 (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (6 pages)
13 May 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
13 May 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
6 May 1998Full accounts made up to 30 June 1997 (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
2 June 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Full accounts made up to 30 June 1996 (5 pages)
22 April 1997Full accounts made up to 30 June 1996 (5 pages)
24 May 1996Return made up to 30/03/96; full list of members (8 pages)
24 May 1996Return made up to 30/03/96; full list of members (8 pages)
23 April 1996Full accounts made up to 30 June 1995 (5 pages)
23 April 1996Full accounts made up to 30 June 1995 (5 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
28 April 1995Return made up to 30/03/95; no change of members (6 pages)
28 April 1995Return made up to 30/03/95; no change of members (6 pages)
24 April 1995Full accounts made up to 30 June 1994 (5 pages)
24 April 1995Full accounts made up to 30 June 1994 (5 pages)
27 August 1986Full accounts made up to 30 June 1985 (6 pages)
27 August 1986Full accounts made up to 30 June 1985 (6 pages)
2 August 1984Accounts made up to 30 June 1982 (10 pages)
2 August 1984Accounts made up to 30 June 1982 (10 pages)
22 April 1982Accounts made up to 30 June 1981 (9 pages)
22 April 1982Accounts made up to 30 June 1981 (9 pages)
9 February 1981Accounts made up to 30 June 1980 (9 pages)
9 February 1981Accounts made up to 30 June 1980 (9 pages)
10 July 1979Satisfaction of mortgage/charge (2 pages)
10 July 1979Satisfaction of mortgage/charge (2 pages)
17 July 1974Particulars of mortgage/charge (3 pages)
17 July 1974Particulars of mortgage/charge (3 pages)