Aberdeen
AB11 6EQ
Scotland
Secretary Name | Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 16 February 2018(25 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 08 March 2022) |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2020(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Dennis Clark |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Flat B 65 Eaton Square London SW1W 9BQ |
Director Name | Alexander Clark |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Queens Road Aberdeen AB1 8DN Scotland |
Director Name | Barry Anthony Hauxwell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Little Gatton Abergeldie Road Ballater |
Director Name | Dennis Lindeman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Sales Director |
Correspondence Address | 16 Bovinger Way Thorpe Bay Southend On Sea Essex SS1 3SZ |
Director Name | Mr David Ernest George Manning |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BY |
Director Name | Colin Stewart Orrell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Divisional Director |
Correspondence Address | Woodside View Victoria Road Modest Corner Southborough Tunbridge Wells Kent TN4 0LT |
Director Name | Mr Shahrokh Sohrab Rustam |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Westbury Road Northwood Middlesex HA6 3DB |
Director Name | Michael Straughen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | General Manager |
Correspondence Address | 6 Oldfold Drive Milltimber Aberdeen Aberdeenshire AB1 0JZ Scotland |
Director Name | Graham Edwin Miller |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(12 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1994) |
Role | Divisional Director |
Correspondence Address | 64 Greenend Street Aston Clinton Aylesbury Buckinghamshire HP22 5EU |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Mr Ronald Frederick Turner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Taneys Dell Heath Park Road Leighton Buzzard Bedfordshire LU7 3BB |
Director Name | Mr Michael Straughen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Rubislaw Den North Aberdeen Aberdeenshire AB15 4AN Scotland |
Director Name | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 July 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Mrs Kim Andrea Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Cherry Trees, Sutton Field Whitegate Northwich Cheshire CW8 2BD |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 04 December 2015(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mrs Jennifer Ann Warburton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2018) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(24 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 11 August 2020) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Website | amec.com |
---|
Registered Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
10m at £1 | Amec Foster Wheeler PLC 100.00% Ordinary |
---|---|
1 at £1 | Amec Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | Application to strike the company off the register (1 page) |
22 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 September 2020 | Resolutions
|
8 September 2020 | Statement by Directors (1 page) |
8 September 2020 | Statement of capital on 8 September 2020
|
8 September 2020 | Solvency Statement dated 04/09/20 (1 page) |
11 August 2020 | Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page) |
2 July 2020 | Statement by Directors (1 page) |
2 July 2020 | Solvency Statement dated 26/06/20 (1 page) |
2 July 2020 | Resolutions
|
2 July 2020 | Statement of capital on 2 July 2020
|
17 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2020 | Statement of company's objects (2 pages) |
17 June 2020 | Memorandum and Articles of Association (30 pages) |
17 June 2020 | Resolutions
|
17 June 2020 | Change of share class name or designation (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
14 June 2018 | Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 March 2018 | Appointment of Mr Mark James Watson as a director on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018 (1 page) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
5 February 2018 | Registered office address changed from Annan House Palmerston Road Aberdeen AB11 5QP Scotland to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on 5 February 2018 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
27 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
27 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page) |
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 January 2016 | Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB12 3LB to Annan House Palmerston Road Aberdeen AB11 5QP on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB12 3LB to Annan House Palmerston Road Aberdeen AB11 5QP on 4 January 2016 (1 page) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 January 2011 | Section 519 (1 page) |
19 January 2011 | Section 519 (1 page) |
14 December 2010 | Auditor's resignation (2 pages) |
14 December 2010 | Auditor's resignation (2 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 October 2009 | Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB1 4LT on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB1 4LT on 30 October 2009 (1 page) |
24 September 2009 | Director appointed christopher laskey fidler (3 pages) |
24 September 2009 | Appointment terminated director peter holland (1 page) |
24 September 2009 | Appointment terminated director peter holland (1 page) |
24 September 2009 | Secretary appointed kim andrea hand (2 pages) |
24 September 2009 | Appointment terminated secretary christopher fidler (1 page) |
24 September 2009 | Director appointed christopher laskey fidler (3 pages) |
24 September 2009 | Secretary appointed kim andrea hand (2 pages) |
24 September 2009 | Appointment terminated secretary christopher fidler (1 page) |
8 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
8 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
17 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
24 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
9 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 July 2003 | Return made up to 08/06/03; full list of members
|
2 July 2003 | Return made up to 08/06/03; full list of members
|
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
7 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
7 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
8 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
22 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
4 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
4 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
3 March 1998 | Withdrawal of application for striking off (1 page) |
3 March 1998 | Withdrawal of application for striking off (1 page) |
23 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
9 December 1997 | Application for striking-off (1 page) |
9 December 1997 | Application for striking-off (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
20 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
12 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
8 November 1995 | Director resigned (4 pages) |
8 November 1995 | Director resigned (4 pages) |
23 October 1995 | Director resigned (4 pages) |
23 October 1995 | Director resigned (4 pages) |
1 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 January 1995 | Memorandum and Articles of Association (20 pages) |
24 January 1995 | Memorandum and Articles of Association (20 pages) |
24 January 1995 | Resolutions
|
24 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
28 October 1993 | Full accounts made up to 31 December 1992 (4 pages) |
28 October 1993 | Full accounts made up to 31 December 1992 (4 pages) |
9 March 1992 | Incorporation (14 pages) |
9 March 1992 | Incorporation (14 pages) |