Leeds
LS11 5DR
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2005(24 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 24 May 2022) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Judith Vaughan Barnes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 1991) |
Role | Solicitor |
Correspondence Address | 4b Raveley Street London NW5 2HU |
Director Name | John Barrett Northam |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | 22 Crescent East Barnet Hertfordshire EN4 0EN |
Director Name | Noel Ivan Frederick Benjamin |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 02 October 1991) |
Role | Solicitor |
Correspondence Address | 7 Turners Wood Hampstead London NW11 6TD |
Director Name | Roger Kingston Lewis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Belsize Lane London NW3 5AA |
Director Name | Rosalind Kellaway |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 July 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Castle Lodge Castle Gate Lewes East Sussex BN7 1YS |
Director Name | George Richard Francis Butler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 July 2005) |
Role | Solicitor |
Correspondence Address | Amberley Church Lane Sharnbrook Bedfordshire MK44 1HT |
Director Name | Robin William Bynoe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Solicitor |
Correspondence Address | 42 Hammersmith Grove London W6 7HA |
Director Name | Mrs Aleen Seza Gulvanessian |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Paradise Walk London SW3 4JL |
Director Name | John Anningson Godby |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Solicitor |
Correspondence Address | 77 Kew Green Richmond Surrey TW9 3AH |
Director Name | Thomas Michael Daltry |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 July 2005) |
Role | Solicitor |
Correspondence Address | 34 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Secretary Name | John Anningson Godby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 77 Kew Green Richmond Surrey TW9 3AH |
Director Name | Martin Mendelsohn |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sandown Court Marsh Lane Stanmore Harrow Middlesex HA7 4HZ |
Secretary Name | Mr Jonathan Burnell Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Oast Charcott Farm Charcott Nr Leigh Tonbridge Kent TN11 8LG |
Director Name | David Peter Church |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Solicitor |
Correspondence Address | Leapingwells Farm House Hollow Road Kelvedon Essex CO5 9DB |
Director Name | Mr Paul Heatherington |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Woodlands Road Shotley Bridge Consett County Durham DH8 0DU |
Director Name | Martin Trevor Issitt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 July 2005) |
Role | Solicitor |
Correspondence Address | 140 Dukes Avenue London NW10 2QB |
Director Name | Keir McFarlane Barrie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2001) |
Role | Solicitor |
Correspondence Address | 45 Leeward Court Asher Way Wapping London E1W 2JZ |
Director Name | Mr Hugh Hovey Bohling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Liskeard Gardens Blackheath London SE3 0PE |
Director Name | Neil Gordon Matthews |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 July 2005) |
Role | Solicitor |
Correspondence Address | 36 Carver Road London SE24 9LT |
Director Name | Rhodri Davies |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 January 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Casteinau Barnes London SW13 9EU |
Director Name | David Graham Halliday |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2000) |
Role | Solicitor |
Correspondence Address | 6 Cunningham Hill Road St Albans Hertfordshire AL1 5BY |
Director Name | Mr Bruce Graham James Gripton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(18 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 July 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bush House 1 Oakleigh Park Avenue Chislehurst Kent BR7 5PB |
Director Name | Michael Everett Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2001) |
Role | Solicitor |
Correspondence Address | 141 Heythorp Street Southfields London SW18 5BT |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(20 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 2005) |
Role | Solicitor |
Correspondence Address | 7 Meadow Garth Bramhope Leeds West Yorkshire LS16 9DY |
Director Name | Stephen Martyn Hopkins |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(20 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Lane Collingham Wetherby West Yorkshire LS22 5AU |
Director Name | David Mark Jervis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(20 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 2005) |
Role | Solicitor |
Correspondence Address | Orchard House 8 Springwood Road Roundhay Leeds West Yorkshire LS8 2QA |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Director Name | David Norman Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(20 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 2005) |
Role | Solicitor |
Correspondence Address | Worth House Wooley Grange Slaley Hexham Northumberland NE46 1TY |
Director Name | Mr Nigel Andrew Dale |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(20 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lea House Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NH |
Director Name | Mr Paul Nicholas Symon Dutton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(20 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fender Hill East Fender Hill Park Gosforth Tyne & Wear NE3 2EA |
Director Name | Mr Peter James Halpin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Ms Claire Victoria Larbey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2018) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 January 2020) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Eversheds LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2022 | Application to strike the company off the register (3 pages) |
18 February 2022 | Resolutions
|
27 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
1 July 2021 | Registered 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 2021 | Second filing of Confirmation Statement dated 4 March 2017 (5 pages) |
30 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
7 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
27 January 2020 | Termination of appointment of Everdirector Limited as a director on 22 January 2020 (1 page) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
20 August 2018 | Appointment of Debra Alison Jukes as a director on 13 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Claire Victoria Larbey as a director on 13 August 2018 (1 page) |
13 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
13 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates
|
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
28 January 2016 | Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
24 November 2014 | Termination of appointment of Angela Carol Robertson as a director on 20 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Alasdair Ian Outhwaite as a director on 20 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Angela Carol Robertson as a director on 20 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Alasdair Ian Outhwaite as a director on 20 November 2014 (2 pages) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
20 December 2013 | Appointment of Angela Carol Robertson as a director (2 pages) |
20 December 2013 | Appointment of Angela Carol Robertson as a director (2 pages) |
19 December 2013 | Termination of appointment of Peter Halpin as a director (1 page) |
19 December 2013 | Termination of appointment of Peter Halpin as a director (1 page) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
7 July 2011 | Appointment of Peter James Halpin as a director (2 pages) |
7 July 2011 | Termination of appointment of Mark Spinner as a director (1 page) |
7 July 2011 | Termination of appointment of Mark Spinner as a director (1 page) |
7 July 2011 | Appointment of Peter James Halpin as a director (2 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
30 September 2010 | Appointment of Mark Owen Spinner as a director (2 pages) |
30 September 2010 | Appointment of Mark Owen Spinner as a director (2 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
18 March 2008 | Registered office changed on 18/03/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
11 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
13 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
5 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
12 May 2005 | Return made up to 04/03/05; full list of members (13 pages) |
12 May 2005 | Return made up to 04/03/05; full list of members (13 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 04/03/04; full list of members
|
13 April 2004 | Return made up to 04/03/04; full list of members
|
29 March 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
29 March 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 04/03/03; full list of members
|
24 March 2003 | Return made up to 04/03/03; full list of members
|
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 04/03/02; full list of members (17 pages) |
27 March 2002 | Return made up to 04/03/02; full list of members (17 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
2 October 2001 | Return made up to 04/03/01; full list of members (13 pages) |
2 October 2001 | Return made up to 04/03/01; full list of members (13 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
11 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members
|
31 May 2000 | Return made up to 30/04/00; full list of members
|
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | Return made up to 18/11/99; full list of members (21 pages) |
8 February 2000 | Return made up to 18/11/99; full list of members (21 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
10 December 1998 | Return made up to 18/11/98; no change of members (8 pages) |
10 December 1998 | Return made up to 18/11/98; no change of members (8 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 18/11/97; no change of members (19 pages) |
19 January 1998 | Return made up to 18/11/97; no change of members (19 pages) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Return made up to 31/07/97; full list of members
|
27 August 1997 | Return made up to 31/07/97; full list of members
|
27 August 1997 | New director appointed (2 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
5 September 1996 | Return made up to 31/07/96; no change of members (14 pages) |
5 September 1996 | Return made up to 31/07/96; no change of members (14 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
1 September 1995 | Return made up to 31/07/95; no change of members
|
1 September 1995 | Return made up to 31/07/95; no change of members
|
22 June 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
8 May 1989 | New director appointed (2 pages) |
8 May 1989 | New director appointed (2 pages) |
7 April 1988 | New director appointed (2 pages) |
7 April 1988 | New director appointed (2 pages) |
26 October 1987 | New director appointed (2 pages) |
26 October 1987 | New director appointed (2 pages) |
8 September 1986 | Director resigned;new director appointed (3 pages) |
8 September 1986 | Director resigned;new director appointed (3 pages) |
21 September 1983 | Memorandum of association (4 pages) |
21 September 1983 | Memorandum of association (4 pages) |
24 March 1981 | Incorporation (14 pages) |
24 March 1981 | Incorporation (14 pages) |