Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Jaime Foong Yi Tham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 September 2021(102 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(102 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Duncan Valentine Brand |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westmill House Ware Hertfordshire SG12 0ET |
Director Name | Herbert Crawford Marshall |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 October 2004) |
Role | Finance Director |
Correspondence Address | 26 Wingate Way Trumpington Cambridge Cambridgeshire CB2 2HD |
Director Name | Richard John Charles Turner |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 May 2003) |
Role | Chartered Accountant |
Correspondence Address | Salix House 104b Green End Road Great Barford Bedford Bedfordshire MK44 3HD |
Secretary Name | Christopher John Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 113 Andrew Road Eynesbury St. Neots Cambridgeshire PE19 2PP |
Director Name | Miss Deena Elizabeth Mattar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(82 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Harold Lister Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(83 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ridgeway Eynesbury St. Neots Cambridgeshire PE19 2QZ |
Director Name | Mr Andrew Dale Mullins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(84 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtways Box Ridge Avenue Purley Surrey CR8 3AQ |
Director Name | Matthew David Barton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(85 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 November 2009) |
Role | Company Secretary/Corporate Counsel |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(87 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Miss Deborah Pamela Hamilton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Paul John Staniland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2012) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 25 High Street Needingworth St. Ives Cambridgeshire PE27 4SA |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(93 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(95 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 23 October 2014(95 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 June 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(96 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(96 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(96 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Simon David Martle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(99 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Philip Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(100 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(100 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | www.iandruk.com |
---|
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
17 March 1981 | Delivered on: 17 March 1981 Satisfied on: 10 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever. Particulars: F/H land on east side of trent lane, nottingham, nottinghamshire title no. Nt 80981. Fully Satisfied |
---|---|
17 March 1981 | Delivered on: 17 March 1981 Satisfied on: 10 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become dur from the company and/or william moss (construction) limited to the chargee on any account whatsoever. Particulars: F/H 76 ashby road, laughborough, leicestershire. Fully Satisfied |
17 March 1981 | Delivered on: 17 March 1981 Satisfied on: 10 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever. Particulars: F/H 27 brookside road, laughborough, leicestershire. Fully Satisfied |
17 March 1981 | Delivered on: 17 March 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever. Particulars: F/H 21 brookside road, laughborough leicestershire. Fully Satisfied |
17 March 1981 | Delivered on: 17 March 1981 Classification: Legal charge Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever. Particulars: L/H land at warners lane, laughborough, leicestershire. Fully Satisfied |
17 March 1981 | Delivered on: 17 March 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever. Particulars: F/H land & buildings belton road west, laughborough, leicestershire. Fully Satisfied |
17 March 1981 | Delivered on: 17 March 1981 Satisfied on: 10 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever. Particulars: F/H 31-38 derby square laughborough leicestershire. Fully Satisfied |
7 December 1983 | Delivered on: 7 December 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H cash & carry warehouse at bishop meadow road loughborough leicestershire (formerly known as land at the aerodrome fronting bishop meadow road, loughborough, leicestershire). Fully Satisfied |
1 September 1983 | Delivered on: 7 September 1983 Persons entitled: Excess Insurance Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental tothe legal charge 29/4/83. Particulars: 46 doughty st. St pancras london tn 254252 land at 88 & 90 aldridge rd perry barr. Birmingham tn wh 23290, wk 194350, land to the east of aldridge rd perry barr tn wm 108442 18A, 18B, 19-20 church gate loughborough leic land at the rear of 18A & 19A churchgate loughborough. Fully Satisfied |
22 June 1983 | Delivered on: 5 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on great crosshall st. & johnson street, liverpool. Fully Satisfied |
22 June 1983 | Delivered on: 5 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of great crosshall street, liverpool, merseyside title no. Ms 94590. Fully Satisfied |
22 June 1983 | Delivered on: 5 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of great crosshall street, liverpool, merseyside. Title no. Ms 94410. Fully Satisfied |
30 June 1983 | Delivered on: 5 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H liddington estate, lockhampton, gloucester. Fully Satisfied |
17 March 1981 | Delivered on: 17 March 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever. Particulars: F/H 102 albert promenade, laughborough, leicestershire. Fully Satisfied |
31 May 1983 | Delivered on: 31 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H buildings known as nos 5C25, 5C26, 5C27, 5C23, 5C24, 5C22, 5C21, 5C5, 5C3, 5C6, 5C4, 5C7, 5C2, 5C1 and air rais shelter and at the kirby trading estate kirby lancaster lancashire. Fully Satisfied |
16 May 1983 | Delivered on: 23 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land on the oxgate farm estate fronting to the north circular road and adjoining the brent reservoir, brent, london. Fully Satisfied |
16 May 1983 | Delivered on: 23 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the aerodrome, derby road, loughborough leicestershire. Fully Satisfied |
16 May 1983 | Delivered on: 23 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate on the junction of bishop meadow road, with belton road west, loughborough, leicestershire. Fully Satisfied |
16 May 1983 | Delivered on: 23 May 1983 Satisfied on: 10 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H st james lodge, 172 uxbridge road, herrow weald herrow, london title no. Mx 260694. Fully Satisfied |
29 April 1983 | Delivered on: 11 May 1983 Persons entitled: Excess Insurance Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with indemnity bonds issued by the mortgagee. Particulars: 86 aldridge road derry barr birmingham 96 leckhampton road cheltenham gloucestershire 7/13 fennel street loughborough leicestershire. Fully Satisfied |
16 March 1983 | Delivered on: 5 April 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts goodwill uncalled capital. Together with all building fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
17 March 1981 | Delivered on: 17 March 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever. Particulars: F/H 16 southcourt drive, leckhampton, cheltenham, gloucestershire. Fully Satisfied |
17 March 1981 | Delivered on: 17 March 1981 Satisfied on: 10 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become dur from the company and/or william moss (construction) limited to the chargee on any account whatsoever. Particulars: F/H land at corner of belton road west and bishop meadow road, laughborough leicestershire. Fully Satisfied |
17 March 1981 | Delivered on: 17 March 1981 Satisfied on: 10 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or williams moss (construcion) limited to the chargee on any account whatsoever. Particulars: F/H land rear to north circular road and adjoining brent reservoir N.W.2 brent. Fully Satisfied |
17 March 1981 | Delivered on: 17 March 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or williams moss (construction) limited to the chargee on any account whatsoever. Particulars: Buildings known as 5C28, 5C29, 5C30, 5C31 and surface air raid shelter at kirkby trading estate, liverpool, lancashire. Fully Satisfied |
5 December 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
8 October 2021 | Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages) |
8 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
8 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
8 October 2021 | Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page) |
8 September 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
9 July 2021 | Change of details for Kier Construction Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Director's details changed for Philip Higgins on 18 June 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
26 February 2021 | Appointment of Basil Christopher Mendonca as a director on 25 February 2021 (2 pages) |
20 August 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
29 April 2020 | Change of details for Kier Construction Limited as a person with significant control on 17 April 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
3 January 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
13 December 2019 | Statement of company's objects (2 pages) |
13 December 2019 | Resolutions
|
11 December 2019 | Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page) |
18 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
18 September 2019 | Appointment of Philip Higgins as a director on 9 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
2 November 2018 | Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
5 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
23 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
26 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 October 2014 | Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
19 August 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 September 2012 | Termination of appointment of Paul Staniland as a director (1 page) |
28 September 2012 | Termination of appointment of Paul Staniland as a director (1 page) |
24 September 2012 | Appointment of Mr David Neville Benson as a director (2 pages) |
24 September 2012 | Appointment of Mr David Neville Benson as a director (2 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Appointment of Mr Paul John Staniland as a director (2 pages) |
1 December 2009 | Termination of appointment of Deena Mattar as a director (1 page) |
1 December 2009 | Termination of appointment of Deena Mattar as a director (1 page) |
1 December 2009 | Appointment of Mr Paul John Staniland as a director (2 pages) |
10 November 2009 | Termination of appointment of Matthew Barton as a director (1 page) |
10 November 2009 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
10 November 2009 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
10 November 2009 | Termination of appointment of Matthew Barton as a director (1 page) |
30 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
5 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
4 August 2009 | Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / matthew barton / 01/08/2009 (1 page) |
4 August 2009 | Director's change of particulars / matthew barton / 01/08/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
4 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
4 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
1 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members
|
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Return made up to 01/10/02; full list of members
|
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
4 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
20 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members
|
13 October 2000 | Return made up to 01/10/00; full list of members
|
22 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
14 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
14 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
8 July 1998 | Auditor's resignation (2 pages) |
8 July 1998 | Auditor's resignation (2 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
21 October 1997 | Return made up to 01/10/97; no change of members
|
21 October 1997 | Return made up to 01/10/97; no change of members
|
12 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
15 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
11 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
11 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
11 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (313 pages) |
28 August 1986 | Return made up to 21/08/86; full list of members (8 pages) |
28 August 1986 | Return made up to 21/08/86; full list of members (8 pages) |
14 August 1985 | Accounts made up to 31 December 1984 (19 pages) |
14 August 1985 | Accounts made up to 31 December 1984 (19 pages) |
1 July 1977 | Company name changed\certificate issued on 01/07/77 (2 pages) |
1 July 1977 | Company name changed\certificate issued on 01/07/77 (2 pages) |
23 July 1976 | Annual return made up to 26/05/76 (8 pages) |
23 July 1976 | Annual return made up to 26/05/76 (8 pages) |
30 May 1975 | Annual return made up to 28/05/75 (8 pages) |
30 May 1975 | Annual return made up to 28/05/75 (8 pages) |