Company NameInternational Association Of M.M.M. Limited
Company StatusDissolved
Company NumberSC021042
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 1939(84 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameRuth Mary Jeayes
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1990(51 years, 2 months after company formation)
Appointment Duration26 years, 10 months (closed 23 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address185 Honor Oak Road
London
SE23 3RP
Director NameMrs Gillian Mary Goldberger
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(75 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 23 May 2017)
RoleRetired
Country of ResidenceGermany
Correspondence Address10 Pflegerbauerstrasse
81925 Munich
Germany
Director NameMrs Denise Judith Avent
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(75 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 23 May 2017)
RoleMmm Exercise Teacher
Country of ResidenceEngland
Correspondence Address26 Vinery Lane
Elburton
Plymouth
PL9 8DE
Director NameMrs Janet Mary Rendell
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1990(51 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 1993)
RoleTeacher
Correspondence Address9a Glen Avenue
Higgovale
Capetown
Rep Of South Africa
Director NameMr Robert Sharp Anderson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1990(51 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 August 1994)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressRoslyn Cottage
Garelochhead
Helensburgh
Dunbartonshire
G84 0AB
Scotland
Director NameMartha Lawrence Arnott
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1990(51 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 December 1996)
RoleTeacher
Correspondence Address1 Huntly Gardens
Glasgow
Lanarkshire
G12 9AS
Scotland
Director NameChristine Ellen Profit
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1990(51 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1995)
RoleTeacher
Correspondence AddressFlat 5
38 Shelley Road
Worthing
West Sussex
BN11 4BX
Director NameBeryl Brooks
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1990(51 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 1997)
RoleTeacher
Correspondence Address35 Grove Road
Headingley
Leeds
West Yorkshire
LS6 2AQ
Director NameClaire Mary Cassidy
Date of BirthJanuary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1990(51 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 1992)
RoleTeacher
Correspondence Address18 Barons Road
Dousland
Yelverton
Devon
PL20 6NG
Director NameMr James Hastie
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1990(51 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 August 2006)
RoleDirector Of Training
Country of ResidenceUnited Kingdom
Correspondence AddressRoslyn Cottage
Garelochhead
Helensburgh
Dunrartonshire
G84 0AB
Scotland
Secretary NameMartha Lawrence Arnott
NationalityBritish
StatusResigned
Appointed16 July 1990(51 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 August 1994)
RoleCompany Director
Correspondence Address1 Huntly Gardens
Glasgow
Lanarkshire
G12 9AS
Scotland
Director NameMargaret Gene Kate Barefoot
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1993(54 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 August 2009)
RolePart Time Tutor Of Movement
Country of ResidenceEngland
Correspondence AddressFlat 5 Roberts Marine
Mansions West Parade
Worthing
West Sussex
BN11 5EB
Director NameJanet Moira Houselander
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1993(54 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 1995)
RoleOccupational Health Helper
Correspondence Address17 Birch Road
Southville
Bristol
BS3 1PE
Secretary NameMr Robert Sharp Anderson
NationalityBritish
StatusResigned
Appointed13 August 1994(55 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 August 2002)
RoleLocum Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressRoslyn Cottage
Garelochhead
Helensburgh
Dunbartonshire
G84 0AB
Scotland
Director NameCarrie Jennifer Mourant Jones Hinton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1995(56 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 1998)
RoleTeacher Dance Drama
Correspondence AddressEndcott Bath Road
Speen
Newbury
Berkshire
RG14 1QY
Director NameMrs Katherine Morrison
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1996(57 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1997)
RoleDance Tutor
Correspondence Address4 Victoria Place
Stirling
FK8 2QX
Scotland
Director NameJane Johnston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1997(58 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 1998)
RoleF/T Teacher
Correspondence Address134 Whitchurch Road
Tavistock
Devon
PL19 9DE
Director NameProf Anna Maria Muthesius
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1998(59 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 March 2011)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address23 Sedley Taylor Road
Cambridge
CB2 2PW
Director NameJanet Moira Houselander
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1999(60 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 May 2006)
RolePlayspecialist
Correspondence Address1 Hyde Apartments
Redland Court Road, Redland
Bristol
Avon
BS6 7DN
Director NameMadeleine Anne Charlotte Mills
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(61 years, 12 months after company formation)
Appointment Duration5 years (resigned 17 May 2006)
RoleMmm Teacher
Correspondence Address4 Willis Avenue
Sutton
Surrey
SM2 5HS
Secretary NameMalcolm Brian Rose
NationalityBritish
StatusResigned
Appointed10 August 2002(63 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressGlade House
Bramble Mead
Chalfont St. Giles
Buckinghamshire
HP8 4DY
Director NameJacqueline Dawn Harper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(64 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 April 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Buildwas
Shropshire
TF8 7DA
Secretary NameMrs Rosalind Enid Milne
NationalityBritish
StatusResigned
Appointed01 January 2005(65 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleRetired
Correspondence Address130 Highlands Heath
Portsmouth Road
London
SW15 3TZ
Director NameAnn Christine Flower
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2005(66 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 January 2011)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence Address66 Harrisons Lane
Ringmer
East Sussex
BN8 5LL
Director NamePamela Davison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(67 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Pavement Chapel Road
West Norwood
London
SE27 0UN
Director NameMrs Christine Norma Long
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(67 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 2012)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address1 Staverton Bridge Cottages
Staverton
Totnes
Devon
TQ9 6NU
Secretary NameAileen Patricia Stanton
NationalityBritish
StatusResigned
Appointed31 March 2008(68 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2010)
RoleCompany Director
Correspondence Address40 Russell House
Cambridge Street
London
SW1V 4EQ
Director NameSarah Louise Pearce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2008(69 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2011)
RoleUnion Official
Country of ResidenceUnited Kingdom
Correspondence Address10 Herbert Road
Bromley
London
Kent
BR2 9SH
Director NameMary Ruth Oatey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2008(69 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2011)
RoleRetired Speech & Language Therapist Mmm Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill Blackpost Lane
Totnes
Devon
TQ9 5RF
Director NameMichael Bernard Bristow
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2011(71 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Vicarage Road
Amblecote
Stourbridge
West Midlands
DY8 4JD
Director NameGillian Pamela Perry
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2011(71 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressRoslyn Cottage
Garelochhead
Helensburgh
Dumbartonshire
G84 0AB
Scotland
Director NameMrs Patricia Abigail Borrows
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2011(72 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2015)
RoleMmm Tutor
Country of ResidenceUnited Kingdom
Correspondence Address48 Marlow Bottom
Marlow
Buckinghamshire
SL7 3NB
Director NameProf Christine Elizabeth Bamford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(75 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2015)
RoleProfessor / Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Repton Hall Carriage Drive
Bristol
BS10 6TE
Director NameMrs Maureen Millard
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(75 years, 9 months after company formation)
Appointment Duration11 months (resigned 12 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStour Cottage The Hyde
Kinver
Stourbridge
West Midlands
DY7 6LS
Director NameMrs Sarah Jane Lockwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(75 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2016)
RoleDance Artist/Mmm Teacher
Country of ResidenceScotland
Correspondence Address43 Hestan Road
Dalbeattie
Dumfries And Galloway
DG5 4DE
Scotland

Contact

Websitewww.margaretmorrismovement.com

Location

Registered AddressRoslyn Cottage
Garelochhead
Helensburgh
Dumbartonshire
G84 0AB
Scotland
ConstituencyArgyll and Bute
WardLomond North

Financials

Year2014
Turnover£61,582
Gross Profit£16,032
Net Worth£25,732
Cash£24,177
Current Liabilities£6,857

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (3 pages)
1 March 2017Application to strike the company off the register (3 pages)
22 November 2016Termination of appointment of Barbara Jean West as a director on 15 November 2016 (1 page)
22 November 2016Termination of appointment of Barbara Jean West as a director on 15 November 2016 (1 page)
21 May 2016Annual return made up to 28 April 2016 no member list (5 pages)
21 May 2016Termination of appointment of Sarah Jane Lockwood as a director on 28 April 2016 (1 page)
21 May 2016Termination of appointment of Sarah Jane Lockwood as a director on 28 April 2016 (1 page)
21 May 2016Annual return made up to 28 April 2016 no member list (5 pages)
6 May 2016Full accounts made up to 30 November 2015 (16 pages)
6 May 2016Full accounts made up to 30 November 2015 (16 pages)
22 January 2016Termination of appointment of Maureen Millard as a director on 12 January 2016 (1 page)
22 January 2016Termination of appointment of Maureen Millard as a director on 12 January 2016 (1 page)
1 September 2015Resolutions
  • RES13 ‐ Proposed acquisition of all the business and assets of the company be approved. 03/08/2015
(2 pages)
13 July 2015Full accounts made up to 30 November 2014 (12 pages)
13 July 2015Full accounts made up to 30 November 2014 (12 pages)
20 May 2015Appointment of Mrs Sarah Jane Lockwood as a director on 11 February 2015 (2 pages)
20 May 2015Annual return made up to 28 April 2015 no member list (7 pages)
20 May 2015Annual return made up to 28 April 2015 no member list (7 pages)
20 May 2015Appointment of Mrs Sarah Jane Lockwood as a director on 11 February 2015 (2 pages)
16 March 2015Appointment of Mrs Denise Judith Avent as a director on 11 February 2015 (2 pages)
16 March 2015Appointment of Mrs Denise Judith Avent as a director on 11 February 2015 (2 pages)
15 March 2015Appointment of Mrs Maureen Millard as a director on 11 February 2015 (2 pages)
15 March 2015Appointment of Mrs Gillian Mary Goldberger as a director on 11 February 2015 (2 pages)
15 March 2015Appointment of Mrs Maureen Millard as a director on 11 February 2015 (2 pages)
15 March 2015Appointment of Mrs Gillian Mary Goldberger as a director on 11 February 2015 (2 pages)
4 January 2015Termination of appointment of Patricia Abigail Borrows as a director on 1 January 2015 (1 page)
4 January 2015Termination of appointment of Christine Elizabeth Bamford as a director on 1 January 2015 (1 page)
4 January 2015Termination of appointment of Gillian Pamela Perry as a director on 1 January 2015 (1 page)
4 January 2015Termination of appointment of Gillian Pamela Perry as a director on 1 January 2015 (1 page)
4 January 2015Termination of appointment of Patricia Abigail Borrows as a director on 1 January 2015 (1 page)
4 January 2015Termination of appointment of Gillian Pamela Perry as a director on 1 January 2015 (1 page)
4 January 2015Termination of appointment of Patricia Abigail Borrows as a director on 1 January 2015 (1 page)
4 January 2015Termination of appointment of Christine Elizabeth Bamford as a director on 1 January 2015 (1 page)
4 January 2015Termination of appointment of Christine Elizabeth Bamford as a director on 1 January 2015 (1 page)
23 October 2014Appointment of Professor Christine Elizabeth Bamford as a director on 28 July 2014 (2 pages)
23 October 2014Appointment of Professor Christine Elizabeth Bamford as a director on 28 July 2014 (2 pages)
30 July 2014Full accounts made up to 30 November 2013 (15 pages)
30 July 2014Full accounts made up to 30 November 2013 (15 pages)
14 May 2014Annual return made up to 28 April 2014 no member list (5 pages)
14 May 2014Annual return made up to 28 April 2014 no member list (5 pages)
25 July 2013Full accounts made up to 30 November 2012 (12 pages)
25 July 2013Full accounts made up to 30 November 2012 (12 pages)
14 May 2013Annual return made up to 28 April 2013 no member list (5 pages)
14 May 2013Annual return made up to 28 April 2013 no member list (5 pages)
16 July 2012Full accounts made up to 30 November 2011 (12 pages)
16 July 2012Full accounts made up to 30 November 2011 (12 pages)
17 May 2012Annual return made up to 28 April 2012 no member list (6 pages)
17 May 2012Termination of appointment of Christine Long as a director (1 page)
17 May 2012Annual return made up to 28 April 2012 no member list (6 pages)
17 May 2012Termination of appointment of Christine Long as a director (1 page)
22 February 2012Termination of appointment of Pamela Davison as a director (1 page)
22 February 2012Termination of appointment of Pamela Davison as a director (1 page)
23 September 2011Full accounts made up to 30 November 2010 (13 pages)
23 September 2011Full accounts made up to 30 November 2010 (13 pages)
12 September 2011Appointment of Mrs Patricia Abigail Borrows as a director (2 pages)
12 September 2011Appointment of Mrs Patricia Abigail Borrows as a director (2 pages)
10 September 2011Termination of appointment of Michael Bristow as a director (1 page)
10 September 2011Termination of appointment of Mary Oatey as a director (1 page)
10 September 2011Termination of appointment of Mary Oatey as a director (1 page)
10 September 2011Termination of appointment of Michael Bristow as a director (1 page)
10 May 2011Annual return made up to 28 April 2011 no member list (8 pages)
10 May 2011Annual return made up to 28 April 2011 no member list (8 pages)
7 April 2011Termination of appointment of Anna Muthesius as a director (2 pages)
7 April 2011Termination of appointment of Anna Muthesius as a director (2 pages)
15 February 2011Appointment of Gillian Pamela Perry as a director (4 pages)
15 February 2011Appointment of Gillian Pamela Perry as a director (4 pages)
8 February 2011Termination of appointment of Ann Flower as a director (2 pages)
8 February 2011Appointment of Michael Bernard Bristow as a director (3 pages)
8 February 2011Termination of appointment of Sarah Pearce as a director (2 pages)
8 February 2011Termination of appointment of Ann Flower as a director (2 pages)
8 February 2011Termination of appointment of Sarah Pearce as a director (2 pages)
8 February 2011Appointment of Michael Bernard Bristow as a director (3 pages)
4 October 2010Full accounts made up to 30 November 2009 (12 pages)
4 October 2010Full accounts made up to 30 November 2009 (12 pages)
14 May 2010Termination of appointment of Aileen Stanton as a secretary (1 page)
14 May 2010Termination of appointment of Aileen Stanton as a secretary (1 page)
7 May 2010Director's details changed for Ruth Mary Jeayes on 30 November 2009 (2 pages)
7 May 2010Director's details changed for Pamela Davison on 30 November 2009 (2 pages)
7 May 2010Annual return made up to 28 April 2010 no member list (6 pages)
7 May 2010Director's details changed for Ruth Mary Jeayes on 30 November 2009 (2 pages)
7 May 2010Annual return made up to 28 April 2010 no member list (6 pages)
7 May 2010Director's details changed for Professor Anna Maria Muthesius on 30 November 2009 (2 pages)
7 May 2010Director's details changed for Barbara Jean West on 30 November 2009 (2 pages)
7 May 2010Director's details changed for Barbara Jean West on 30 November 2009 (2 pages)
7 May 2010Director's details changed for Ann Christine Flower on 30 November 2009 (2 pages)
7 May 2010Director's details changed for Professor Anna Maria Muthesius on 30 November 2009 (2 pages)
7 May 2010Director's details changed for Pamela Davison on 30 November 2009 (2 pages)
7 May 2010Director's details changed for Mary Ruth Oatey on 30 November 2009 (2 pages)
7 May 2010Director's details changed for Mary Ruth Oatey on 30 November 2009 (2 pages)
7 May 2010Director's details changed for Sarah Louise Pearce on 30 November 2009 (2 pages)
7 May 2010Director's details changed for Ann Christine Flower on 30 November 2009 (2 pages)
7 May 2010Director's details changed for Sarah Louise Pearce on 30 November 2009 (2 pages)
23 April 2010Termination of appointment of Jacqueline Harper as a director (1 page)
23 April 2010Termination of appointment of Jacqueline Harper as a director (1 page)
6 August 2009Appointment terminated director margaret barefoot (1 page)
6 August 2009Appointment terminated director margaret barefoot (1 page)
8 July 2009Full accounts made up to 30 November 2008 (11 pages)
8 July 2009Full accounts made up to 30 November 2008 (11 pages)
27 May 2009Annual return made up to 28/04/09 (5 pages)
27 May 2009Annual return made up to 28/04/09 (5 pages)
22 May 2009Director's change of particulars / pamela davidson / 22/05/2009 (1 page)
22 May 2009Director's change of particulars / pamela davidson / 22/05/2009 (1 page)
12 May 2009Secretary's change of particulars / aileen stanton / 01/05/2009 (1 page)
12 May 2009Secretary's change of particulars / aileen stanton / 01/05/2009 (1 page)
1 September 2008Full accounts made up to 30 November 2007 (10 pages)
1 September 2008Full accounts made up to 30 November 2007 (10 pages)
20 June 2008Director appointed mary ruth oatey (2 pages)
20 June 2008Director appointed mary ruth oatey (2 pages)
20 June 2008Director appointed sarah louise pearce (2 pages)
20 June 2008Director appointed sarah louise pearce (2 pages)
5 June 2008Annual return made up to 28/04/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2008Annual return made up to 28/04/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2008Appointment terminated secretary rosalind milne (1 page)
9 April 2008Secretary appointed aileen patricia stanton (2 pages)
9 April 2008Appointment terminated secretary rosalind milne (1 page)
9 April 2008Secretary appointed aileen patricia stanton (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
7 September 2007Full accounts made up to 30 November 2006 (11 pages)
7 September 2007Full accounts made up to 30 November 2006 (11 pages)
24 May 2007Annual return made up to 28/04/07 (7 pages)
24 May 2007Annual return made up to 28/04/07 (7 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
15 May 2006Annual return made up to 28/04/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2006Annual return made up to 28/04/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2006Full accounts made up to 30 November 2005 (12 pages)
28 April 2006Full accounts made up to 30 November 2005 (12 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 May 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Full accounts made up to 30 November 2004 (14 pages)
27 April 2005Full accounts made up to 30 November 2004 (14 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
30 January 2005Secretary resigned (1 page)
30 January 2005Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
4 May 2004Annual return made up to 28/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2004Annual return made up to 28/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Full accounts made up to 30 November 2003 (13 pages)
15 April 2004Full accounts made up to 30 November 2003 (13 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
7 May 2003Annual return made up to 28/04/03 (8 pages)
7 May 2003Annual return made up to 28/04/03 (8 pages)
6 April 2003Full accounts made up to 30 November 2002 (17 pages)
6 April 2003Full accounts made up to 30 November 2002 (17 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
1 May 2002Annual return made up to 28/04/02 (8 pages)
1 May 2002Annual return made up to 28/04/02 (8 pages)
10 April 2002Full accounts made up to 30 November 2001 (12 pages)
10 April 2002Full accounts made up to 30 November 2001 (12 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
3 May 2001Annual return made up to 28/04/01 (6 pages)
3 May 2001Annual return made up to 28/04/01 (6 pages)
20 March 2001Full accounts made up to 30 November 2000 (11 pages)
20 March 2001Full accounts made up to 30 November 2000 (11 pages)
17 October 2000Director resigned (2 pages)
17 October 2000Director resigned (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
8 May 2000Annual return made up to 28/04/00
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Annual return made up to 28/04/00
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Full accounts made up to 30 November 1999 (12 pages)
14 March 2000Full accounts made up to 30 November 1999 (12 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
2 December 1999Director resigned (2 pages)
2 December 1999Director resigned (2 pages)
11 August 1999Full accounts made up to 30 November 1998 (12 pages)
11 August 1999Full accounts made up to 30 November 1998 (12 pages)
24 May 1999Annual return made up to 28/04/99
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1999Annual return made up to 28/04/99
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
5 May 1998Annual return made up to 28/04/98
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1998Annual return made up to 28/04/98
  • 363(288) ‐ Director resigned
(6 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
27 March 1998Full accounts made up to 30 November 1997 (12 pages)
27 March 1998Full accounts made up to 30 November 1997 (12 pages)
18 March 1997Full accounts made up to 30 November 1996 (11 pages)
18 March 1997Full accounts made up to 30 November 1996 (11 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
23 April 1996Annual return made up to 28/04/96
  • 363(287) ‐ Registered office changed on 23/04/96
(6 pages)
23 April 1996Annual return made up to 28/04/96
  • 363(287) ‐ Registered office changed on 23/04/96
(6 pages)
15 March 1996Full accounts made up to 30 November 1995 (12 pages)
15 March 1996Full accounts made up to 30 November 1995 (12 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)