Manchester
Lancashire
M2 1AB
Director Name | John R Black |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 January 2007(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 116 Laurel Road Chestnut Hill Ma 02467 United States |
Director Name | Christopher Sweeney |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 January 2007(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | P.O. Box 128 Saddle River New Jersey 07458 Foreign |
Director Name | Kenneth Edward Dutcher |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 September 2010(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 September 2015) |
Role | Executive Vice President & Chief Financial Officer |
Country of Residence | Usa New Jersey |
Correspondence Address | 1000 Wyckoff Avenue Mahwah New Jersey Nj 07430 United States |
Director Name | Bryan Eric Fuerst |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 September 2010(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 September 2015) |
Role | Senior Vice President For Finance |
Country of Residence | Usa New Jersey |
Correspondence Address | 1000 Wyckoff Avenue Mahwah New Jersey Nj 07430 United States |
Secretary Name | HS Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2002(29 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 05 September 2015) |
Correspondence Address | Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP |
Director Name | Valerie Ann Mortlock |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 84 Cambridge Road Great Shelford Cambridge Cambridgeshire CB2 5JS |
Director Name | Anthony Royston Mortlock |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(19 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 01 February 2005) |
Role | Marketing/Managing Director |
Correspondence Address | 84 Cambridge Road Great Shelford Cambridge Cambridgeshire CB2 5JS |
Director Name | Gerald Arthur Morris |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 June 2002) |
Role | Creative Director |
Correspondence Address | 4 Rowans Way Loughton Essex IG10 1TZ |
Secretary Name | Valerie Ann Mortlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(19 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 84 Cambridge Road Great Shelford Cambridge Cambridgeshire CB2 5JS |
Director Name | Ms Siew Chee Kong |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(20 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 39 Ocean Wharf 60 West Ferry Road London E14 8LN |
Secretary Name | Gerald Arthur Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2002) |
Role | Creative Director |
Correspondence Address | 4 Rowans Way Loughton Essex IG10 1TZ |
Director Name | Peter Cossman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(28 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 15 August 2006) |
Role | Businessman |
Correspondence Address | 48 Tingley Road Brookside 07926 New Jersey America |
Director Name | Paul Tyndall |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(28 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 21 August 2006) |
Role | Businessman |
Correspondence Address | 17 Millstone Drive Newtown 18940 Pa America |
Director Name | Jim Sivori |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 January 2007) |
Role | Businessman |
Correspondence Address | 105 Linden Place Red Bank 07701 New Jersey America |
Director Name | John Corcoran |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(28 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2004) |
Role | Businessman |
Correspondence Address | 457 Sycamore Avenue Shrewsbury 07702 New Jersey United States |
Director Name | Jerry Brager |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2003) |
Role | Businessman |
Correspondence Address | 23 Blossom Cove Road Red Bank 07701 New Jersey United States |
Director Name | Myron Zenon Holubiak |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2003(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 January 2007) |
Role | President Consumer Services |
Correspondence Address | 1544 Edley Cove Court North Brunswick New Jersey 08902 Foreign |
Director Name | Mr Mathew Cutts |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(33 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 17 January 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sion Park Stansted Road Birchanger Hertfordshire CM23 5PU |
Director Name | Robert Muratore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2007(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Brookrace Drive Mendham New Jersey 07945 Foreign |
Director Name | Mr Iain Andrew Weir |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(35 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11-29 Fashion Street London E1 6PX |
Website | www.photosound.com |
---|
Registered Address | C/O Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester Lancashire M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
28k at £1 | Hsc Acquisition Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,874,984 |
Gross Profit | £1,336,494 |
Net Worth | £2,678,577 |
Cash | £128,765 |
Current Liabilities | £5,886,470 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 April 2014 | Registered office address changed from 11-29 Fashion Street London Uk E1 6PX on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from 11-29 Fashion Street London Uk E1 6PX on 15 April 2014 (2 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Appointment of a voluntary liquidator (1 page) |
14 April 2014 | Statement of affairs with form 4.19 (9 pages) |
14 April 2014 | Statement of affairs with form 4.19 (9 pages) |
14 April 2014 | Appointment of a voluntary liquidator (1 page) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (9 pages) |
18 December 2012 | Termination of appointment of Iain Weir as a director (2 pages) |
18 December 2012 | Termination of appointment of Iain Weir as a director (2 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (9 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 June 2011 | Registered office address changed from Sion Park Stansted Road Birchanger Hertfordshire CM23 5PU on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Sion Park Stansted Road Birchanger Hertfordshire CM23 5PU on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Sion Park Stansted Road Birchanger Hertfordshire CM23 5PU on 6 June 2011 (1 page) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Termination of appointment of Mathew Cutts as a director (1 page) |
18 January 2011 | Termination of appointment of Mathew Cutts as a director (1 page) |
7 October 2010 | Appointment of Kenneth Edward Dutcher as a director (3 pages) |
7 October 2010 | Appointment of Bryan Eric Fuerst as a director (3 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Termination of appointment of Robert Muratore as a director (2 pages) |
7 October 2010 | Appointment of Kenneth Edward Dutcher as a director (3 pages) |
7 October 2010 | Termination of appointment of Robert Muratore as a director (2 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Appointment of Bryan Eric Fuerst as a director (3 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
16 September 2010 | Director's details changed for Iain Weir on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Jeremy Hywel Williams on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Iain Weir on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mathew Cutts on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mathew Cutts on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Jeremy Hywel Williams on 16 September 2010 (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
25 March 2010 | Auditor's resignation (1 page) |
25 March 2010 | Auditor's resignation (1 page) |
23 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
18 March 2010 | Secretary's details changed for Hs Secretarial Limited on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mathew Cutts on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Robert Muratore on 1 October 2009 (2 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Director's details changed for Jeremy Hywel Williams on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Robert Muratore on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Iain Weir on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Christopher Sweeney on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Christopher Sweeney on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mathew Cutts on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for John R Black on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Christopher Sweeney on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Robert Muratore on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Hs Secretarial Limited on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Jeremy Hywel Williams on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Iain Weir on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for John R Black on 1 October 2009 (2 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for John R Black on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Jeremy Hywel Williams on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Hs Secretarial Limited on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Iain Weir on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mathew Cutts on 1 October 2009 (2 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
7 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
16 June 2009 | Director's change of particulars / iain weir / 21/05/2009 (1 page) |
16 June 2009 | Director's change of particulars / iain weir / 21/05/2009 (1 page) |
11 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
17 November 2008 | Director appointed iain weir (2 pages) |
17 November 2008 | Director appointed iain weir (2 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
8 May 2008 | Return made up to 11/02/08; full list of members (5 pages) |
8 May 2008 | Return made up to 11/02/08; full list of members (5 pages) |
4 April 2008 | Appointment terminated director siew kong (1 page) |
4 April 2008 | Appointment terminated director siew kong (1 page) |
31 December 2007 | Full accounts made up to 31 December 2006 (24 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (24 pages) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
25 March 2007 | Return made up to 11/02/07; full list of members
|
25 March 2007 | Return made up to 11/02/07; full list of members
|
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
8 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
8 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 11/02/06; full list of members (9 pages) |
10 March 2006 | Return made up to 11/02/06; full list of members (9 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 March 2005 | Return made up to 11/02/05; full list of members (10 pages) |
29 March 2005 | Return made up to 11/02/05; full list of members (10 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New director appointed (3 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
9 June 2004 | Return made up to 11/02/04; full list of members
|
9 June 2004 | Return made up to 11/02/04; full list of members
|
5 February 2004 | Particulars of mortgage/charge (11 pages) |
5 February 2004 | Particulars of mortgage/charge (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
13 June 2003 | Auditor's resignation (1 page) |
13 June 2003 | Auditor's resignation (1 page) |
20 February 2003 | Return made up to 11/02/03; full list of members (10 pages) |
20 February 2003 | Return made up to 11/02/03; full list of members (10 pages) |
21 January 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
21 January 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
9 August 2002 | Location of register of members (1 page) |
9 August 2002 | Location of register of members (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Secretary resigned;director resigned (1 page) |
19 February 2002 | Return made up to 11/02/02; full list of members (10 pages) |
19 February 2002 | Return made up to 11/02/02; full list of members (10 pages) |
2 January 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
2 January 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
25 September 2001 | Declaration of assistance for shares acquisition (11 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Declaration of assistance for shares acquisition (10 pages) |
25 September 2001 | Declaration of assistance for shares acquisition (10 pages) |
25 September 2001 | Declaration of assistance for shares acquisition (10 pages) |
25 September 2001 | Declaration of assistance for shares acquisition (11 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Declaration of assistance for shares acquisition (11 pages) |
25 September 2001 | Declaration of assistance for shares acquisition (10 pages) |
25 September 2001 | Declaration of assistance for shares acquisition (11 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Resolutions
|
11 September 2001 | Declaration of assistance for shares acquisition (11 pages) |
11 September 2001 | Declaration of assistance for shares acquisition (11 pages) |
11 September 2001 | Declaration of assistance for shares acquisition (11 pages) |
11 September 2001 | Declaration of assistance for shares acquisition (11 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (1 page) |
7 August 2001 | New director appointed (1 page) |
7 August 2001 | New director appointed (2 pages) |
22 February 2001 | Full group accounts made up to 31 December 1999 (23 pages) |
22 February 2001 | Full group accounts made up to 31 December 1999 (23 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members (8 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members (8 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
22 February 2000 | Return made up to 11/02/00; full list of members
|
22 February 2000 | Return made up to 11/02/00; full list of members
|
17 January 2000 | Full accounts made up to 30 April 1999 (21 pages) |
17 January 2000 | Full accounts made up to 30 April 1999 (21 pages) |
7 June 1999 | Ad 27/05/99--------- £ si 1200@1=1200 £ ic 26760/27960 (2 pages) |
7 June 1999 | Ad 27/05/99--------- £ si 1200@1=1200 £ ic 26760/27960 (2 pages) |
27 May 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
27 May 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
2 April 1999 | Memorandum and Articles of Association (29 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Memorandum and Articles of Association (29 pages) |
2 April 1999 | Resolutions
|
3 March 1999 | Full accounts made up to 30 April 1998 (21 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (21 pages) |
15 February 1999 | Return made up to 11/02/99; full list of members
|
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Return made up to 11/02/99; full list of members
|
13 October 1998 | Auditor's resignation (2 pages) |
13 October 1998 | Auditor's resignation (2 pages) |
11 March 1998 | Return made up to 11/02/98; full list of members
|
11 March 1998 | Return made up to 11/02/98; full list of members
|
3 March 1998 | Full accounts made up to 30 April 1997 (21 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (21 pages) |
14 March 1997 | Return made up to 11/02/97; no change of members
|
14 March 1997 | Return made up to 11/02/97; no change of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Particulars of mortgage/charge (6 pages) |
24 October 1996 | Particulars of mortgage/charge (4 pages) |
24 October 1996 | Particulars of mortgage/charge (4 pages) |
24 October 1996 | Particulars of mortgage/charge (6 pages) |
5 March 1996 | Return made up to 11/02/96; full list of members
|
5 March 1996 | Return made up to 11/02/96; full list of members
|
16 March 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
16 March 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
27 February 1995 | Return made up to 11/02/95; no change of members (4 pages) |
27 February 1995 | Return made up to 11/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
24 February 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
24 February 1994 | Return made up to 11/02/94; full list of members (5 pages) |
24 February 1994 | Return made up to 11/02/94; full list of members (5 pages) |
24 February 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
5 February 1993 | Accounts for a small company made up to 30 April 1992 (7 pages) |
5 February 1993 | Return made up to 30/01/93; no change of members
|
5 February 1993 | Return made up to 30/01/93; no change of members
|
5 February 1993 | Accounts for a small company made up to 30 April 1992 (7 pages) |
16 November 1992 | £ ic 30000/26760 07/10/92 £ sr 3240@1=3240 (1 page) |
16 November 1992 | £ ic 30000/26760 07/10/92 £ sr 3240@1=3240 (1 page) |
18 June 1992 | Resolutions
|
18 June 1992 | Resolutions
|
11 February 1992 | Return made up to 30/01/92; full list of members (7 pages) |
11 February 1992 | Return made up to 30/01/92; full list of members (7 pages) |
10 February 1992 | Full accounts made up to 30 April 1991 (16 pages) |
10 February 1992 | Full accounts made up to 30 April 1991 (16 pages) |
4 January 1991 | Return made up to 19/10/90; no change of members (6 pages) |
4 January 1991 | Full accounts made up to 30 April 1990 (15 pages) |
4 January 1991 | Full accounts made up to 30 April 1990 (15 pages) |
4 January 1991 | Return made up to 19/10/90; no change of members (6 pages) |
13 November 1989 | Return made up to 19/10/89; full list of members (4 pages) |
13 November 1989 | Full accounts made up to 30 April 1989 (15 pages) |
13 November 1989 | Full accounts made up to 30 April 1989 (15 pages) |
13 November 1989 | Return made up to 19/10/89; full list of members (4 pages) |
5 October 1988 | Return made up to 14/09/88; full list of members (5 pages) |
5 October 1988 | Full accounts made up to 30 April 1988 (15 pages) |
5 October 1988 | Full accounts made up to 30 April 1988 (15 pages) |
5 October 1988 | Return made up to 14/09/88; full list of members (5 pages) |
8 February 1988 | Full accounts made up to 30 April 1987 (14 pages) |
8 February 1988 | Full accounts made up to 30 April 1987 (14 pages) |
8 January 1988 | Return made up to 02/10/87; full list of members (4 pages) |
8 January 1988 | Return made up to 02/10/87; full list of members (4 pages) |
28 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
28 March 1987 | Accounts for a medium company made up to 30 April 1986 (11 pages) |
28 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
28 March 1987 | Accounts for a medium company made up to 30 April 1986 (11 pages) |
21 February 1973 | Company name changed\certificate issued on 21/02/73 (4 pages) |
21 February 1973 | Company name changed\certificate issued on 21/02/73 (4 pages) |
30 November 1972 | Incorporation (12 pages) |
30 November 1972 | Incorporation (12 pages) |