Company NameQuickness Limited
Company StatusDissolved
Company Number01552582
CategoryPrivate Limited Company
Incorporation Date24 March 1981(43 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Debra Alison Jukes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2018(37 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2022)
RoleLlpmember
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5DR
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed18 July 2005(24 years, 4 months after company formation)
Appointment Duration16 years, 10 months (closed 24 May 2022)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameJudith Vaughan Barnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 1991)
RoleSolicitor
Correspondence Address4b Raveley Street
London
NW5 2HU
Director NameJohn Barrett Northam
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1996)
RoleSolicitor
Correspondence Address22 Crescent East
Barnet
Hertfordshire
EN4 0EN
Director NameNoel Ivan Frederick Benjamin
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 4 months after company formation)
Appointment Duration2 months (resigned 02 October 1991)
RoleSolicitor
Correspondence Address7 Turners Wood
Hampstead
London
NW11 6TD
Director NameRoger Kingston Lewis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Belsize Lane
London
NW3 5AA
Director NameRosalind Kellaway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Lodge
Castle Gate
Lewes
East Sussex
BN7 1YS
Director NameGeorge Richard Francis Butler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 July 2005)
RoleSolicitor
Correspondence AddressAmberley Church Lane
Sharnbrook
Bedfordshire
MK44 1HT
Director NameRobin William Bynoe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleSolicitor
Correspondence Address42 Hammersmith Grove
London
W6 7HA
Director NameMrs Aleen Seza Gulvanessian
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Paradise Walk
London
SW3 4JL
Director NameJohn Anningson Godby
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleSolicitor
Correspondence Address77 Kew Green
Richmond
Surrey
TW9 3AH
Director NameThomas Michael Daltry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 July 2005)
RoleSolicitor
Correspondence Address34 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameJohn Anningson Godby
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address77 Kew Green
Richmond
Surrey
TW9 3AH
Director NameMartin Mendelsohn
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(11 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Sandown Court
Marsh Lane Stanmore
Harrow
Middlesex
HA7 4HZ
Secretary NameMr Jonathan Burnell Roper
NationalityBritish
StatusResigned
Appointed30 April 1993(12 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 18 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Oast Charcott Farm
Charcott Nr Leigh
Tonbridge
Kent
TN11 8LG
Director NameDavid Peter Church
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleSolicitor
Correspondence AddressLeapingwells Farm House
Hollow Road
Kelvedon
Essex
CO5 9DB
Director NameMr Paul Heatherington
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 September 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 Woodlands Road
Shotley Bridge
Consett
County Durham
DH8 0DU
Director NameMartin Trevor Issitt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(13 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 July 2005)
RoleSolicitor
Correspondence Address140 Dukes Avenue
London
NW10 2QB
Director NameKeir McFarlane Barrie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(15 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2001)
RoleSolicitor
Correspondence Address45 Leeward Court
Asher Way Wapping
London
E1W 2JZ
Director NameMr Hugh Hovey Bohling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(15 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Liskeard Gardens
Blackheath
London
SE3 0PE
Director NameNeil Gordon Matthews
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(15 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 July 2005)
RoleSolicitor
Correspondence Address36 Carver Road
London
SE24 9LT
Director NameRhodri Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 Casteinau
Barnes
London
SW13 9EU
Director NameDavid Graham Halliday
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2000)
RoleSolicitor
Correspondence Address6 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BY
Director NameMr Bruce Graham James Gripton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(18 years after company formation)
Appointment Duration6 years, 3 months (resigned 18 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBush House 1 Oakleigh Park Avenue
Chislehurst
Kent
BR7 5PB
Director NameMichael Everett Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleSolicitor
Correspondence Address141 Heythorp Street
Southfields
London
SW18 5BT
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 July 2005)
RoleSolicitor
Correspondence Address7 Meadow Garth
Bramhope
Leeds
West Yorkshire
LS16 9DY
Director NameStephen Martyn Hopkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Church Lane Collingham
Wetherby
West Yorkshire
LS22 5AU
Director NameDavid Mark Jervis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 July 2005)
RoleSolicitor
Correspondence AddressOrchard House
8 Springwood Road Roundhay
Leeds
West Yorkshire
LS8 2QA
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Director NameDavid Norman Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 July 2005)
RoleSolicitor
Correspondence AddressWorth House
Wooley Grange Slaley
Hexham
Northumberland
NE46 1TY
Director NameMr Nigel Andrew Dale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLea House
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NH
Director NameMr Paul Nicholas Symon Dutton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFender Hill East
Fender Hill Park
Gosforth
Tyne & Wear
NE3 2EA
Director NameMr Peter James Halpin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEversheds Llp 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMs Claire Victoria Larbey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(34 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2018)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed18 July 2005(24 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 January 2020)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Eversheds LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
23 February 2022Application to strike the company off the register (3 pages)
18 February 2022Resolutions
  • RES13 ‐ Strike off 03/02/2022
(2 pages)
27 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
1 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page)
7 May 2021Second filing of Confirmation Statement dated 4 March 2017 (5 pages)
30 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
27 January 2020Termination of appointment of Everdirector Limited as a director on 22 January 2020 (1 page)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
20 August 2018Appointment of Debra Alison Jukes as a director on 13 August 2018 (2 pages)
20 August 2018Termination of appointment of Claire Victoria Larbey as a director on 13 August 2018 (1 page)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
13 December 2017Registered office address changed from Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 13 December 2017 (1 page)
10 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/05/2021.
(7 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
28 January 2016Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page)
28 January 2016Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 November 2014Termination of appointment of Angela Carol Robertson as a director on 20 November 2014 (1 page)
24 November 2014Appointment of Mr Alasdair Ian Outhwaite as a director on 20 November 2014 (2 pages)
24 November 2014Termination of appointment of Angela Carol Robertson as a director on 20 November 2014 (1 page)
24 November 2014Appointment of Mr Alasdair Ian Outhwaite as a director on 20 November 2014 (2 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
20 December 2013Appointment of Angela Carol Robertson as a director (2 pages)
20 December 2013Appointment of Angela Carol Robertson as a director (2 pages)
19 December 2013Termination of appointment of Peter Halpin as a director (1 page)
19 December 2013Termination of appointment of Peter Halpin as a director (1 page)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
7 July 2011Appointment of Peter James Halpin as a director (2 pages)
7 July 2011Termination of appointment of Mark Spinner as a director (1 page)
7 July 2011Termination of appointment of Mark Spinner as a director (1 page)
7 July 2011Appointment of Peter James Halpin as a director (2 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
30 September 2010Appointment of Mark Owen Spinner as a director (2 pages)
30 September 2010Appointment of Mark Owen Spinner as a director (2 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 March 2009Return made up to 04/03/09; full list of members (3 pages)
12 March 2009Return made up to 04/03/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
8 April 2008Resolutions
  • RES13 ‐ Sole director/ro changed/forms 13/03/2008
(1 page)
8 April 2008Resolutions
  • RES13 ‐ Sole director/ro changed/forms 13/03/2008
(1 page)
18 March 2008Registered office changed on 18/03/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
18 March 2008Registered office changed on 18/03/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
11 March 2008Return made up to 04/03/08; full list of members (3 pages)
11 March 2008Return made up to 04/03/08; full list of members (3 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
13 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 April 2006Return made up to 04/03/06; full list of members (2 pages)
5 April 2006Return made up to 04/03/06; full list of members (2 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 May 2005Return made up to 04/03/05; full list of members (13 pages)
12 May 2005Return made up to 04/03/05; full list of members (13 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
13 April 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 April 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
29 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
24 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
24 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
27 March 2002Return made up to 04/03/02; full list of members (17 pages)
27 March 2002Return made up to 04/03/02; full list of members (17 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
2 October 2001Return made up to 04/03/01; full list of members (13 pages)
2 October 2001Return made up to 04/03/01; full list of members (13 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
11 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
8 February 2000Return made up to 18/11/99; full list of members (21 pages)
8 February 2000Return made up to 18/11/99; full list of members (21 pages)
30 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 December 1998Return made up to 18/11/98; no change of members (8 pages)
10 December 1998Return made up to 18/11/98; no change of members (8 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
19 January 1998Return made up to 18/11/97; no change of members (19 pages)
19 January 1998Return made up to 18/11/97; no change of members (19 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 August 1997New director appointed (2 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
5 September 1996Return made up to 31/07/96; no change of members (14 pages)
5 September 1996Return made up to 31/07/96; no change of members (14 pages)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
1 September 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
1 September 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
22 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
22 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 May 1989New director appointed (2 pages)
8 May 1989New director appointed (2 pages)
7 April 1988New director appointed (2 pages)
7 April 1988New director appointed (2 pages)
26 October 1987New director appointed (2 pages)
26 October 1987New director appointed (2 pages)
8 September 1986Director resigned;new director appointed (3 pages)
8 September 1986Director resigned;new director appointed (3 pages)
21 September 1983Memorandum of association (4 pages)
21 September 1983Memorandum of association (4 pages)
24 March 1981Incorporation (14 pages)
24 March 1981Incorporation (14 pages)