Company NameKIER Midlands Limited
DirectorsBasil Christopher Mendonca and Jaime Foong Yi Tham
Company StatusActive
Company Number00416225
CategoryPrivate Limited Company
Incorporation Date31 July 1946(77 years, 9 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(74 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameJaime Foong Yi Tham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 September 2021(75 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(75 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Duncan Valentine Brand
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(45 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestmill House
Ware
Hertfordshire
SG12 0ET
Director NameAlan Chapple
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(45 years, 3 months after company formation)
Appointment Duration1 day (resigned 08 November 1991)
RoleCompany Director
Correspondence AddressLower House Farm 36 Church Street
Bathford
Bath
Avon
BA1 7RR
Director NameMaurice Bootheway Croft
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(45 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 1995)
RoleCompany Director
Correspondence Address12 Spaldwick Road
Stow Longa
Huntingdon
Cambridgeshire
PE18 0TL
Director NameJohn Malcolm Miners
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(45 years, 3 months after company formation)
Appointment Duration1 day (resigned 08 November 1991)
RoleChartered Accountant
Correspondence AddressThe Lodge
Wingfield
Trowbridge
Wiltshire
BA14 9LE
Secretary NameMark Alfred Ashton
NationalityBritish
StatusResigned
Appointed07 November 1991(45 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address36 Factory Row
St. Helens
Merseyside
WA10 3LX
Director NameMark Alfred Ashton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(48 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2007)
RoleAccountant
Correspondence Address36 Factory Row
St. Helens
Merseyside
WA10 3LX
Director NameRonald Gallagher
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(48 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 January 1996)
RoleCompany Director
Correspondence Address63 Southmeade
Maghull
Liverpool
Merseyside
L31 8EG
Director NameRichard John Charles Turner
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(48 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 May 2003)
RoleChartered Accountant
Correspondence AddressSalix House 104b Green End Road
Great Barford
Bedford
Bedfordshire
MK44 3HD
Director NameMr Andrew Dale Mullins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(56 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtways
Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Director NameMr Paul John Staniland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(60 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 High Street
Needingworth
St Ives
Cambridgeshire
PE27 4SA
Director NameMatthew David Barton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(60 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2009)
RoleGroup Secretary & Corporate Co
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed16 April 2007(60 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMiss Deborah Pamela Hamilton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(63 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(66 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 October 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(68 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed23 October 2014(68 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(69 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(69 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(69 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(70 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(72 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(73 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(73 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websitekier.co.uk
Email address[email protected]
Telephone01767 355000
Telephone regionSandy

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Kier Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

16 August 1984Delivered on: 23 August 1984
Satisfied on: 8 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
26 February 1981Delivered on: 4 March 1981
Satisfied on: 13 April 1989
Persons entitled: Midland Bank LTD

Classification: Equitable mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises nos. 19 & 21 hare street bilston, west midlands title no: wm 188485.
Fully Satisfied
26 February 1981Delivered on: 4 March 1981
Persons entitled: Midland Bank LTD

Classification: Equitable mortgage
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 east side of hare street, bilston, west midlands. Title no: wm 207920.
Fully Satisfied
13 September 1977Delivered on: 22 September 1977
Satisfied on: 23 May 2014
Persons entitled: Midland Bank LTD

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments & premises being land at paudy lane, barrow upon-soar leicestershire (54.506 acres.).
Fully Satisfied

Filing History

25 November 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
7 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
7 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
7 October 2021Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages)
7 October 2021Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page)
8 September 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
9 July 2021Change of details for Kier Construction Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered 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)
5 July 2021Director's details changed for Philip Higgins on 18 June 2021 (2 pages)
26 February 2021Appointment of Basil Christopher Mendonca as a director on 25 February 2021 (2 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
29 April 2020Change of details for Kier Construction Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered 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 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
13 December 2019Statement of company's objects (2 pages)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 December 2019Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 September 2019Appointment of Philip Higgins as a director on 9 September 2019 (2 pages)
17 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
16 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
16 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
30 April 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
11 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
2 November 2018Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
11 February 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
11 February 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
11 February 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
11 February 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
27 November 2015Secretary's details changed for Mrs Bethan Melges on 27 November 2015 (1 page)
27 November 2015Secretary's details changed for Mrs Bethan Melges on 27 November 2015 (1 page)
19 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500,000
(4 pages)
19 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500,000
(4 pages)
22 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
22 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
22 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
22 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
22 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
22 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
22 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
23 October 2014Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 500,000
(4 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 500,000
(4 pages)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
23 May 2014Satisfaction of charge 1 in full (1 page)
23 May 2014Satisfaction of charge 1 in full (1 page)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500,000
(4 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500,000
(4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 September 2012Termination of appointment of Paul Staniland as a director (1 page)
28 September 2012Termination of appointment of Paul Staniland as a director (1 page)
24 September 2012Appointment of Mr David Neville Benson as a director (2 pages)
24 September 2012Appointment of Mr David Neville Benson as a director (2 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
3 January 2012Company name changed kier construction LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Company name changed kier construction LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Company name changed kier midlands LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Company name changed kier midlands LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
10 November 2009Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
10 November 2009Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
10 November 2009Termination of appointment of Matthew Barton as a director (1 page)
10 November 2009Termination of appointment of Matthew Barton as a director (1 page)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Secretary's change of particulars / deborah hamilton / 01/06/2009 (1 page)
18 September 2009Secretary's change of particulars / deborah hamilton / 01/06/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
5 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
5 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
20 September 2008Return made up to 18/09/08; full list of members (3 pages)
20 September 2008Return made up to 18/09/08; full list of members (3 pages)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
13 October 2006Return made up to 01/10/06; full list of members (2 pages)
13 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
10 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
10 October 2005Location of register of members (1 page)
10 October 2005Location of register of members (1 page)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
11 January 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
11 January 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
21 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
6 November 2003Return made up to 01/10/03; full list of members (7 pages)
6 November 2003Return made up to 01/10/03; full list of members (7 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
25 November 2002Return made up to 01/10/02; full list of members (7 pages)
25 November 2002Return made up to 01/10/02; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
5 November 2001Return made up to 01/10/01; full list of members (6 pages)
5 November 2001Return made up to 01/10/01; full list of members (6 pages)
16 May 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
16 May 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
3 November 2000Return made up to 01/10/00; full list of members (6 pages)
3 November 2000Return made up to 01/10/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 June 1999 (9 pages)
8 February 2000Full accounts made up to 30 June 1999 (9 pages)
28 October 1999Return made up to 01/10/99; full list of members (6 pages)
28 October 1999Return made up to 01/10/99; full list of members (6 pages)
8 December 1998Full accounts made up to 30 June 1998 (8 pages)
8 December 1998Full accounts made up to 30 June 1998 (8 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
24 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Full accounts made up to 30 June 1997 (8 pages)
16 February 1998Full accounts made up to 30 June 1997 (8 pages)
29 October 1997Return made up to 01/10/97; full list of members (6 pages)
29 October 1997Return made up to 01/10/97; full list of members (6 pages)
31 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1996Full accounts made up to 30 June 1996 (8 pages)
30 October 1996Full accounts made up to 30 June 1996 (8 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
21 November 1995Full accounts made up to 30 June 1995 (10 pages)
21 November 1995Full accounts made up to 30 June 1995 (10 pages)
25 October 1995Return made up to 01/10/95; full list of members (6 pages)
25 October 1995Return made up to 01/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (149 pages)
28 November 1993Full accounts made up to 30 June 1993 (12 pages)
28 November 1993Full accounts made up to 30 June 1993 (12 pages)
23 November 1989Full accounts made up to 30 June 1989 (17 pages)
23 November 1989Full accounts made up to 30 June 1989 (17 pages)
15 April 1988Full accounts made up to 30 June 1987 (18 pages)
15 April 1988Full accounts made up to 30 June 1987 (18 pages)
16 January 1986Accounts made up to 30 June 1985 (16 pages)
16 January 1986Accounts made up to 30 June 1985 (16 pages)
21 January 1985Accounts made up to 30 June 1984 (17 pages)
21 January 1985Accounts made up to 30 June 1984 (17 pages)
22 November 1984Accounts made up to 30 June 1983 (12 pages)
22 November 1984Accounts made up to 30 June 1983 (12 pages)
7 January 1983Accounts made up to 30 April 1982 (10 pages)
7 January 1983Accounts made up to 30 April 1982 (10 pages)
28 January 1982Accounts made up to 30 April 1981 (10 pages)
28 January 1982Accounts made up to 30 April 1981 (10 pages)
3 December 1980Accounts made up to 30 April 1980 (13 pages)
3 December 1980Accounts made up to 30 April 1980 (13 pages)
29 February 1980Accounts made up to 30 April 1979 (13 pages)
29 February 1980Accounts made up to 30 April 1979 (13 pages)
8 December 1979Annual return made up to 09/11/79 (6 pages)
8 December 1979Annual return made up to 09/11/79 (6 pages)
12 February 1979Accounts made up to 30 April 1978 (12 pages)
12 February 1979Accounts made up to 30 April 1978 (12 pages)
7 December 1977Accounts made up to 30 April 1977 (9 pages)
7 December 1977Accounts made up to 30 April 1977 (9 pages)
21 September 1977Particulars of mortgage/charge (4 pages)
21 September 1977Particulars of mortgage/charge (4 pages)
31 January 1977Accounts made up to 30 April 1976 (8 pages)
31 January 1977Accounts made up to 30 April 1976 (8 pages)