Company NameCompass Offshore Catering Limited
Company StatusActive
Company NumberSC058153
CategoryPrivate Limited Company
Incorporation Date7 July 1975(48 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMiss Jodi Lea
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(43 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMr Robin Ronald Mills
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(46 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleUk & Ireland HR Director
Country of ResidenceEngland
Correspondence AddressSuite D, Pavilion 7 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Gareth Jonathan Sharpe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(46 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed24 December 2008(33 years, 5 months after company formation)
Appointment Duration15 years, 4 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameHans Christian Mortensen
Date of BirthMarch 1939 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed12 July 1989(14 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address14 Elvevein
Nesbru
Norway
Director NameOlav Jostein Thomassen
Date of BirthJanuary 1945 (Born 79 years ago)
StatusResigned
Appointed12 July 1989(14 years after company formation)
Appointment Duration1 year (resigned 01 August 1990)
RoleManaging Director
Correspondence Address5350 Brattholmen
Foreign
Director NamePeter Hojland
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1991)
RoleDeputy President
Correspondence AddressJaegerengewir
Dragor
Foreign
Director NameBendt Otto Elfang
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(14 years after company formation)
Appointment Duration3 months, 1 week (resigned 23 October 1989)
RoleManager
Correspondence Address14 Birkeves
Vaerlose
Foreign
Director NamePer Braagaard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed23 October 1989(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 1993)
RoleFinancial Director
Correspondence Address4 Havmandsvej
Herlev
Foreign
Secretary NameDouglas Ramsay Lobban
NationalityBritish
StatusResigned
Appointed06 February 1990(14 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 February 1992)
RoleCompany Director
Correspondence Address24 Carlton Place
Aberdeen
Aberdeenshire
AB2 4BQ
Scotland
Director NameDouglas Ramsay Lobban
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 1992)
RoleChartered Accountant
Correspondence Address24 Carlton Place
Aberdeen
Aberdeenshire
AB2 4BQ
Scotland
Secretary NameGraeme James Ross
NationalityBritish
StatusResigned
Appointed03 February 1992(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address69 Middlemuir Road
Inverurie
Aberdeenshire
AB51 4JB
Scotland
Director NameJan Otto Klausen
Date of BirthMay 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed23 April 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 1993)
RoleManaging Director
Correspondence AddressOdegardslia 61
Slemmestad
Foreign
Director NameAnthony Nicholl
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 1994)
RoleManaging Director
Correspondence AddressLinbank Cottage
Mellis Common
Mellis
Suffolk
IP22 2ND
Director NameChristopher David Bucknall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 1995)
RoleCompany Director
Correspondence Address51 Brackendale Road
Camberley
Surrey
GU15 2JS
Director NameRoger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 1995)
RoleCompany Director
Correspondence AddressRidgewood House
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameChristopher James Warr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address14 Langtree Avenue
Solihull
West Midlands
B91 3YJ
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(20 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Nigel Richard Ifor Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(24 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address123 Windingbrook Lane
Collingtree Park
Northampton
NN4 0XN
Secretary NameJane Pegg
NationalityBritish
StatusResigned
Appointed10 March 2006(30 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressBrickyard Cottage
Rushock
Droitwich
Worcestershire
WR9 0NS
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed18 September 2007(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Secretary NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(32 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Oaks 11 Stoneyfields
Farnham
Surrey
GU9 8DU
Director NameMr Peter John Maguire
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(33 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2011)
RoleDirector Of Property & Insurance
Country of ResidenceEngland
Correspondence Address75 High Street
Hampton In Arden
Solihull
B92 0AE
Director NameMr Paul Anthony Galvin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(35 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
West Midlands
B45 9PZ
Director NameMr Roger Arthur Downing
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(36 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMrs Alison Jane Henriksen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2017(42 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMr Michael James Owen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(42 years, 10 months after company formation)
Appointment Duration4 months (resigned 03 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland
Director NameMs Kate Dunham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(43 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(44 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ

Contact

Websitecompass-group.co.uk
Telephone023 15427110
Telephone regionSouthampton / Portsmouth

Location

Registered AddressSuite D, Pavilion 7 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches5 other UK companies use this postal address

Shareholders

1.4m at £1Compass Contract Services (Uk) LTD
96.43%
Redeemable Preference
50k at £1Compass Contract Services (Uk) LTD
3.57%
Ordinary
1 at £1Compass Group Uk & Ireland LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

25 July 1988Delivered on: 29 July 1988
Satisfied on: 29 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 January 1985Delivered on: 18 January 1985
Satisfied on: 1 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by sodexho catering LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of the company.
Fully Satisfied
20 July 1984Delivered on: 23 July 1984
Satisfied on: 2 July 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

10 February 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
16 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
3 February 2020Termination of appointment of Kate Dunham as a director on 31 January 2020 (1 page)
4 December 2019Appointment of Mrs Sarah Jane Sergeant as a director on 1 December 2019 (2 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
4 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
1 March 2019Termination of appointment of Alison Jane Henriksen as a director on 1 February 2019 (1 page)
1 March 2019Appointment of Kate Dunham as a director on 1 February 2019 (2 pages)
13 September 2018Registered office address changed from 13 Carden Place Aberdeen Aberdeenshire AB10 1UR to Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL on 13 September 2018 (1 page)
13 September 2018Appointment of Jodi Lea as a director on 3 September 2018 (2 pages)
11 September 2018Termination of appointment of Michael James Owen as a director on 3 September 2018 (1 page)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
10 May 2018Termination of appointment of Roger Arthur Downing as a director on 30 April 2018 (1 page)
10 May 2018Appointment of Mr Michael James Owen as a director on 30 April 2018 (2 pages)
8 January 2018Appointment of Alison Jane Henriksen as a director on 30 December 2017 (2 pages)
5 January 2018Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017 (1 page)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
17 August 2016Secretary's details changed for Compass Secretaries Limited on 1 June 2016 (1 page)
17 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,400,000
(7 pages)
17 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,400,000
(7 pages)
17 August 2016Secretary's details changed for Compass Secretaries Limited on 1 June 2016 (1 page)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
14 September 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
14 September 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
20 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,400,000
(6 pages)
20 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,400,000
(6 pages)
20 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,400,000
(6 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
10 October 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,400,000
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,400,000
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,400,000
(6 pages)
13 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
4 February 2013Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages)
16 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
29 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
20 December 2011Appointment of Roger Arthur Downing as a director (2 pages)
20 December 2011Termination of appointment of Peter Maguire as a director (1 page)
20 December 2011Termination of appointment of Peter Maguire as a director (1 page)
20 December 2011Appointment of Roger Arthur Downing as a director (2 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
18 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
18 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
12 January 2011Termination of appointment of Neil Smith as a director (1 page)
12 January 2011Termination of appointment of Neil Smith as a director (1 page)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
28 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
12 March 2010Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages)
3 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
3 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 February 2009Director appointed peter john maguire (1 page)
24 February 2009Appointment terminated director and secretary timothy mason (1 page)
24 February 2009Director appointed peter john maguire (1 page)
24 February 2009Appointment terminated director and secretary timothy mason (1 page)
23 February 2009Secretary appointed compass secretaries LIMITED (1 page)
23 February 2009Secretary appointed compass secretaries LIMITED (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 July 2008Return made up to 12/07/08; full list of members (4 pages)
31 July 2008Return made up to 12/07/08; full list of members (4 pages)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
5 March 2008Director appointed neil reynolds smith (1 page)
5 March 2008Director appointed neil reynolds smith (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
10 August 2007Return made up to 12/07/07; full list of members (3 pages)
10 August 2007Return made up to 12/07/07; full list of members (3 pages)
25 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 August 2006Return made up to 12/07/06; full list of members (3 pages)
7 August 2006Return made up to 12/07/06; full list of members (3 pages)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
26 July 2005Return made up to 12/07/05; full list of members (3 pages)
26 July 2005Return made up to 12/07/05; full list of members (3 pages)
16 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
16 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
11 August 2004Return made up to 12/07/04; full list of members (3 pages)
11 August 2004Return made up to 12/07/04; full list of members (3 pages)
5 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
26 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 September 2002Return made up to 12/07/02; full list of members (3 pages)
6 September 2002Return made up to 12/07/02; full list of members (3 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
16 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
16 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
14 August 2001Return made up to 12/07/01; full list of members (7 pages)
14 August 2001Return made up to 12/07/01; full list of members (7 pages)
21 July 2000Return made up to 12/07/00; full list of members (7 pages)
21 July 2000Return made up to 12/07/00; full list of members (7 pages)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
20 April 2000New director appointed (4 pages)
20 April 2000New director appointed (4 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
7 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1999Full accounts made up to 27 September 1998 (8 pages)
26 July 1999Full accounts made up to 27 September 1998 (8 pages)
16 July 1999Return made up to 12/07/99; full list of members (8 pages)
16 July 1999Return made up to 12/07/99; full list of members (8 pages)
30 July 1998Accounts for a dormant company made up to 28 September 1997 (8 pages)
30 July 1998Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Accounts for a dormant company made up to 28 September 1997 (8 pages)
30 July 1998Secretary's particulars changed;director's particulars changed (1 page)
16 July 1998Return made up to 12/07/98; full list of members (8 pages)
16 July 1998Return made up to 12/07/98; full list of members (8 pages)
31 July 1997Accounts for a dormant company made up to 29 September 1996 (8 pages)
31 July 1997Accounts for a dormant company made up to 29 September 1996 (8 pages)
23 July 1997Return made up to 12/07/97; no change of members (6 pages)
23 July 1997Return made up to 12/07/97; no change of members (6 pages)
29 August 1996Return made up to 12/07/96; full list of members (7 pages)
29 August 1996Return made up to 12/07/96; full list of members (7 pages)
31 July 1996Accounts for a small company made up to 1 October 1995 (8 pages)
31 July 1996Accounts for a small company made up to 1 October 1995 (8 pages)
31 July 1996Accounts for a small company made up to 1 October 1995 (8 pages)
28 September 1995Director resigned (4 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (4 pages)
8 August 1995Letter regarding share capital (2 pages)
8 August 1995Return made up to 12/07/95; no change of members (8 pages)
8 August 1995Letter regarding share capital (2 pages)
8 August 1995Return made up to 12/07/95; no change of members (8 pages)
20 July 1995Full accounts made up to 2 October 1994 (15 pages)
20 July 1995Full accounts made up to 2 October 1994 (15 pages)
20 July 1995Full accounts made up to 2 October 1994 (15 pages)
15 October 1990Full accounts made up to 31 December 1989 (15 pages)
15 October 1990Full accounts made up to 31 December 1989 (15 pages)
27 March 1990Full accounts made up to 31 August 1988 (14 pages)
27 March 1990Full accounts made up to 31 August 1988 (14 pages)
8 March 1990Memorandum and Articles of Association (5 pages)
8 March 1990Memorandum and Articles of Association (5 pages)
24 August 1988Full group accounts made up to 31 August 1987 (14 pages)
24 August 1988Full group accounts made up to 31 August 1987 (14 pages)