Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Jaime Foong Yi Tham |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 September 2021(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 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(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Douglas Edward Elliott |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield Vicarage Road East Budleigh Budleigh Salterton Devon EX9 7EF |
Director Name | James Stewart French |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Church Croft Hewelsfield Lydney Gloucestershire GL15 6UL Wales |
Director Name | Philip Robert Lee |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 September 1997) |
Role | Company Director |
Correspondence Address | 14 Chineway Gardens Ottery St Mary Devon EX11 1JJ |
Director Name | Mr Donald Andrew Normile |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 1992(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Springfield Horrabridge Yelverton Devon PL20 7QS |
Secretary Name | Mr Donald Andrew Normile |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 October 1992(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Springfield Horrabridge Yelverton Devon PL20 7QS |
Director Name | David John Snell |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1998) |
Role | Construction Dir |
Correspondence Address | Tamarisk Castle Gate Kenton Exeter EX6 8SQ |
Director Name | Robert Arthur Moretti |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(50 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 May 2003) |
Role | Accountant |
Correspondence Address | 18 Huntley Grove Nailsea North Somerset BS48 2UQ |
Secretary Name | Robert Arthur Moretti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(50 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 18 Huntley Grove Nailsea North Somerset BS48 2UQ |
Director Name | Graham Ernest Knowles |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(52 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2004) |
Role | Commercial Director |
Correspondence Address | 1 Pheasant Close Chippenham Wiltshire SN14 0XG |
Director Name | Mr Stephen Brian Tyson |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 8 Cloudsleigh Lodge 1 Bainbridge Avenue Hartley Plymouth Devon PL3 5QF |
Director Name | Mr Martin Peter Weston Scarth |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(53 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lilacs 16 Luctons Avenue Buckhurst Hill Essex IG9 5SG |
Director Name | James Stewart French |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | Church Croft Hewelsfield Lydney Gloucestershire GL15 6UL Wales |
Director Name | Mr Peter Ronald Young |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(54 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Harold Lister Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ridgeway Eynesbury St. Neots Cambridgeshire PE19 2QZ |
Director Name | Jonathan Steven Edmonds |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2007) |
Role | Financial Director |
Correspondence Address | 1 The Hollies Kingswood Bristol Avon BS15 9QX |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(61 years, 7 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 | Matthew David Barton |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2007(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2009) |
Role | Company Secretary & General Co |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Paul John Staniland |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2007(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 High Street Needingworth St Ives Cambridgeshire PE27 4SA |
Director Name | Miss Deborah Pamela Hamilton |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | ., Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(69 years, 2 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(69 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 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 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(69 years, 11 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(69 years, 11 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 | Philip Higgins |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(74 years, 1 month 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(74 years, 1 month 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 | iandruk.com |
---|---|
Email address | [email protected] |
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 |
500k at £1 | Kier Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 November 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2023 (8 months, 3 weeks from now) |
18 May 1970 | Delivered on: 28 May 1970 Satisfied on: 29 June 1992 Persons entitled: Eagle Star Insurance Company LTD Classification: Trust deed Secured details: Trust deed for further securing £2,000,000 debenture stock of the bath and portland group LTD secured by a trust deed dated 30 april 65. Particulars: By floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
11 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
---|---|
6 October 2021 | Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
6 October 2021 | Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page) |
6 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
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) |
26 February 2021 | Appointment of Basil Christopher Mendonca as a director on 25 February 2021 (2 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 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) |
20 April 2020 | Memorandum and Articles of Association (25 pages) |
20 April 2020 | Statement of company's objects (2 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) |
17 April 2020 | Resolutions
|
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
16 March 2020 | Termination of appointment of Peter Ronald Young as a director on 31 January 2020 (1 page) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
13 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
13 September 2019 | Appointment of Philip Higgins as a director on 9 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page) |
30 April 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
8 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 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) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
29 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
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 secretary on 16 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
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 secretary on 16 July 2015 (1 page) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
21 July 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages) |
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 secretary 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 | Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages) |
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 secretary on 23 October 2014 (1 page) |
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 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 Miss Deborah Pamela Hamilton as a director (2 pages) |
24 September 2012 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 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) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Termination of appointment of Matthew Barton as a director (1 page) |
9 November 2009 | Termination of appointment of Matthew Barton as a director (1 page) |
30 October 2009 | Director's details changed for Peter Ronald Young on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Ronald Young on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Ronald Young on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 August 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
24 August 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) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
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) |
2 October 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 November 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | Director resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Secretary resigned (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Location of register of members (1 page) |
21 September 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
21 September 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed (1 page) |
27 November 2005 | Registered office changed on 27/11/05 from: 27-37 martin street plymouth devon PL1 3NQ (1 page) |
27 November 2005 | Registered office changed on 27/11/05 from: 27-37 martin street plymouth devon PL1 3NQ (1 page) |
31 October 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
9 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
15 June 2003 | Secretary resigned;director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned;director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
3 April 2003 | Amended full accounts made up to 30 June 2002 (8 pages) |
3 April 2003 | Amended full accounts made up to 30 June 2002 (8 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members
|
15 October 2002 | Return made up to 30/09/02; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
7 December 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
7 December 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members
|
13 October 2000 | Return made up to 30/09/00; full list of members
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members
|
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Accounts made up to 30 June 1999 (15 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members
|
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Accounts made up to 30 June 1999 (15 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
27 October 1998 | Accounts made up to 30 June 1998 (15 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members
|
27 October 1998 | Accounts made up to 30 June 1998 (15 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members
|
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Auditor's resignation (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
8 December 1997 | Accounts made up to 30 June 1997 (16 pages) |
8 December 1997 | Accounts made up to 30 June 1997 (16 pages) |
27 October 1997 | Return made up to 30/09/97; no change of members
|
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Return made up to 30/09/97; no change of members
|
27 October 1997 | New director appointed (2 pages) |
16 December 1996 | Accounts made up to 30 June 1996 (17 pages) |
16 December 1996 | Accounts made up to 30 June 1996 (17 pages) |
17 October 1996 | Return made up to 30/09/96; no change of members
|
17 October 1996 | Return made up to 30/09/96; no change of members
|
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Secretary resigned (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Secretary resigned (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New secretary appointed (2 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
5 July 1993 | Ad 25/06/93--------- £ si [email protected]=476000 £ ic 24000/500000 (2 pages) |
5 July 1993 | Nc inc already adjusted 25/06/93 (1 page) |
5 July 1993 | Resolutions
|
5 July 1993 | Ad 25/06/93--------- £ si [email protected]=476000 £ ic 24000/500000 (2 pages) |
5 July 1993 | Nc inc already adjusted 25/06/93 (1 page) |
5 July 1993 | Resolutions
|
15 March 1990 | Accounts made up to 30 June 1989 (17 pages) |
15 March 1990 | Return made up to 18/10/89; full list of members (5 pages) |
1 December 1988 | Accounts made up to 30 June 1988 (16 pages) |
1 December 1988 | Return made up to 26/10/88; full list of members (5 pages) |
22 October 1987 | Return made up to 15/09/87; full list of members (5 pages) |
9 February 1987 | Return made up to 12/12/86; full list of members (5 pages) |
17 January 1987 | Accounts made up to 30 June 1986 (13 pages) |
17 February 1970 | Company name changed\certificate issued on 17/02/70 (2 pages) |
17 February 1970 | Company name changed\certificate issued on 17/02/70 (2 pages) |
7 March 1967 | Company name changed\certificate issued on 07/03/67 (2 pages) |
7 March 1967 | Company name changed\certificate issued on 07/03/67 (2 pages) |
13 August 1945 | Certificate of incorporation (1 page) |
13 August 1945 | Certificate of incorporation (1 page) |