Macclesfield
Cheshire
SK10 1BX
Director Name | Mrs Melissa Vicki Carmel Bowers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2015(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | David Mark Thorpe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1988(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 Downhall Ley Buntingford Hertfordshire SG9 9NJ |
Director Name | Byron Dean Coney |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1988(same day as company formation) |
Role | Lawyer |
Correspondence Address | 83 Albert Bridge Road London SW11 4PH |
Director Name | Peter Kenneth Fairweather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1988(same day as company formation) |
Role | Broker |
Correspondence Address | 9a Goldings Road Loughton Essex IG10 2QR |
Secretary Name | David Mark Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Downhall Ley Buntingford Hertfordshire SG9 9NJ |
Director Name | Michael Cousins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 1991) |
Role | Company Director |
Correspondence Address | Victoria House London Wc1 |
Director Name | Harry Adams Fisher |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 1995) |
Role | Financial Manager |
Correspondence Address | 171 Los Gatos California 95030 |
Director Name | Thomas Hartley Grifferty |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 1997) |
Role | Insurance Executive |
Correspondence Address | 3024 Tours Road Mississuaga Ontario Canada |
Secretary Name | Sol Phillip John Oldcorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(8 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 15 July 1997) |
Role | Solicitor |
Correspondence Address | 37 Fremantle Road High Wycombe Buckinghamshire HP13 7PQ |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2000) |
Role | Manager |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Secretary Name | Mr Declan Thomas Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1997(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 1998) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Mr Anthony Desmond Seeldrayers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish, |
Status | Resigned |
Appointed | 31 May 2002(13 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2006) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Olafs Close Governors Hill Douglas Isle Of Man IM2 7AR |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2006) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 47 Ballabrooie Grove Douglas Isle Of Man IM1 4EX |
Director Name | Mr David Jonathan Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2007) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | 4 Exchange Mews Tunbridge Wells Kent TN4 9RQ |
Director Name | Ms Amanda Joanne McDonald |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2009) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dacre Road Hitchin Hertfordshire SG5 1QJ |
Director Name | Mrs Anne-Marie Naylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Secretary Name | Miss Sarah Spearing |
---|---|
Status | Resigned |
Appointed | 06 July 2015(26 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 2015) |
Role | Company Director |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 April 2009) |
Correspondence Address | International House Castle Hill Victoria Road Douglas Isle Of Man IM2 4RB |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2023 | Application to strike the company off the register (3 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
19 May 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Termination of appointment of Anne-Marie Naylor as a director on 9 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Anne-Marie Naylor as a director on 9 October 2015 (1 page) |
14 October 2015 | Appointment of Mrs Melissa Vicki Carmel Bowers as a director on 9 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Anne-Marie Naylor as a director on 9 October 2015 (1 page) |
14 October 2015 | Appointment of Mrs Melissa Vicki Carmel Bowers as a director on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Melissa Vicki Carmel Bowers as a director on 9 October 2015 (2 pages) |
28 September 2015 | Termination of appointment of Sarah Spearing as a secretary on 6 July 2015 (1 page) |
28 September 2015 | Termination of appointment of Sarah Spearing as a secretary on 6 July 2015 (1 page) |
28 September 2015 | Termination of appointment of Sarah Spearing as a secretary on 6 July 2015 (1 page) |
28 September 2015 | Annual return made up to 19 August 2015 no member list (3 pages) |
28 September 2015 | Annual return made up to 19 August 2015 no member list (3 pages) |
6 July 2015 | Appointment of Miss Sarah Spearing as a secretary on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Miss Sarah Spearing as a secretary on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Miss Sarah Spearing as a secretary on 6 July 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Annual return made up to 19 August 2014 no member list (3 pages) |
8 September 2014 | Annual return made up to 19 August 2014 no member list (3 pages) |
27 February 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 27 February 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Annual return made up to 19 August 2013 no member list (3 pages) |
11 September 2013 | Annual return made up to 19 August 2013 no member list (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Annual return made up to 19 August 2012 no member list (3 pages) |
20 August 2012 | Annual return made up to 19 August 2012 no member list (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 September 2011 | Director's details changed for Mr David Alexander John Taylor on 1 September 2010 (2 pages) |
5 September 2011 | Director's details changed for Mr David Alexander John Taylor on 1 September 2010 (2 pages) |
5 September 2011 | Director's details changed for Mrs Anne- Marie Naylor on 1 September 2010 (2 pages) |
5 September 2011 | Director's details changed for Mrs Anne- Marie Naylor on 1 September 2010 (2 pages) |
5 September 2011 | Director's details changed for Mr David Alexander John Taylor on 1 September 2010 (2 pages) |
5 September 2011 | Director's details changed for Mrs Anne- Marie Naylor on 1 September 2010 (2 pages) |
5 September 2011 | Annual return made up to 19 August 2011 no member list (3 pages) |
5 September 2011 | Annual return made up to 19 August 2011 no member list (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB on 26 January 2011 (2 pages) |
15 November 2010 | Annual return made up to 19 August 2010 (13 pages) |
15 November 2010 | Annual return made up to 19 August 2010 (13 pages) |
16 April 2010 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
16 April 2010 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
16 April 2010 | Appointment of David Alexander John Taylor as a director (2 pages) |
16 April 2010 | Termination of appointment of Philip Broomhead as a director (1 page) |
16 April 2010 | Termination of appointment of Philip Broomhead as a director (1 page) |
16 April 2010 | Appointment of Anne-Marie Naylor as a director (2 pages) |
16 April 2010 | Termination of appointment of Fntc (Secretaries) Limited as a secretary (1 page) |
16 April 2010 | Termination of appointment of Fntc (Secretaries) Limited as a secretary (1 page) |
16 April 2010 | Appointment of Anne-Marie Naylor as a director (2 pages) |
16 April 2010 | Appointment of David Alexander John Taylor as a director (2 pages) |
14 April 2010 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
14 April 2010 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
14 April 2010 | Termination of appointment of Fntc (Secretaries) Limited as a secretary (1 page) |
14 April 2010 | Termination of appointment of Philip Broomhead as a director (1 page) |
14 April 2010 | Termination of appointment of Philip Broomhead as a director (1 page) |
14 April 2010 | Termination of appointment of Fntc (Secretaries) Limited as a secretary (1 page) |
14 April 2010 | Appointment of David Alexander John Taylor as a director (2 pages) |
14 April 2010 | Appointment of David Alexander John Taylor as a director (2 pages) |
14 April 2010 | Appointment of Anne-Marie Naylor as a director (2 pages) |
14 April 2010 | Appointment of Anne-Marie Naylor as a director (2 pages) |
19 August 2009 | Annual return made up to 19/08/09 (2 pages) |
19 August 2009 | Annual return made up to 19/08/09 (2 pages) |
12 August 2009 | Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 September 2008 | Annual return made up to 19/08/08 (2 pages) |
22 September 2008 | Annual return made up to 19/08/08 (2 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
14 September 2007 | Annual return made up to 19/08/07 (2 pages) |
14 September 2007 | Annual return made up to 19/08/07 (2 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
11 September 2006 | Annual return made up to 19/08/06 (4 pages) |
11 September 2006 | Annual return made up to 19/08/06 (4 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
28 June 2006 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
28 June 2006 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
23 August 2005 | Annual return made up to 19/08/05 (4 pages) |
23 August 2005 | Annual return made up to 19/08/05 (4 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: first scottish formation services bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: first scottish formation services bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
26 August 2004 | Annual return made up to 19/08/04 (4 pages) |
26 August 2004 | Annual return made up to 19/08/04 (4 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 24 great king street edinburgh EH3 6QN (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (1 page) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
20 August 2003 | Annual return made up to 19/08/03 (4 pages) |
20 August 2003 | Annual return made up to 19/08/03 (4 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
22 August 2002 | Annual return made up to 19/08/02 (4 pages) |
22 August 2002 | Annual return made up to 19/08/02 (4 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
23 August 2001 | Annual return made up to 19/08/01 (3 pages) |
23 August 2001 | Annual return made up to 19/08/01 (3 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
23 September 2000 | Annual return made up to 19/08/00 (3 pages) |
23 September 2000 | Annual return made up to 19/08/00 (3 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
19 October 1999 | Full accounts made up to 31 March 1999 (2 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (2 pages) |
23 August 1999 | Annual return made up to 19/08/99 (4 pages) |
23 August 1999 | Annual return made up to 19/08/99 (4 pages) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Annual return made up to 19/08/98 (4 pages) |
13 October 1998 | Annual return made up to 19/08/98 (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
21 August 1997 | Annual return made up to 19/08/97 (4 pages) |
21 August 1997 | Annual return made up to 19/08/97 (4 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 August 1996 | Annual return made up to 19/08/96 (4 pages) |
29 August 1996 | Annual return made up to 19/08/96 (4 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 March 1996 | Director's particulars changed (1 page) |
19 March 1996 | Director's particulars changed (1 page) |
23 August 1995 | Annual return made up to 19/08/95 (4 pages) |
23 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
23 August 1995 | Annual return made up to 19/08/95 (4 pages) |
23 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 August 1988 | Incorporation (14 pages) |
12 August 1988 | Incorporation (14 pages) |