56 Oxford Street
Manchester
M1 6EU
Director Name | Mr Redmond Gavin McGinty Walsh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 July 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Secretary Name | Mr Mark Christopher Nevin |
---|---|
Status | Closed |
Appointed | 01 September 2017(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Director Name | Barry Finnbar Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 1994) |
Role | Operations Manager |
Correspondence Address | 32 Oval Road North Dagenham Essex RM10 9EL |
Director Name | Mr Bruce J Neukomm |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 November 1990(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 March 1991) |
Role | Travel Executive |
Correspondence Address | 32 Beechcroft Close Streatham London SW16 2EW |
Director Name | Mrs Denise Jean Hickey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1990(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 33 Burnaby Gardens Chiswick London W4 3DR |
Director Name | Mr Niall Daniel Hickey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1990(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2001) |
Role | Travel Executive |
Correspondence Address | 26 Nicholas Court Corney Reach Chiswick London W4 2TS |
Secretary Name | Mr Niall Daniel Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1990(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 26 Nicholas Court Corney Reach Chiswick London W4 2TS |
Director Name | David John Coulter |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 4 Stuarts Meadow Graffham Petworth West Sussex GU28 0QE |
Director Name | Simon Jeffrey New |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2003) |
Role | Sales Director |
Correspondence Address | 1 Westfield Avenue Harpenden Hertfordshire AL5 4HN |
Director Name | Peter Edward Owen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 21 Ormond Crescent Hampton Middlesex TW12 2TJ |
Director Name | Jasper Timothy Reid |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2001(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 106 Oxford Gardens London W10 6NG |
Secretary Name | Trevor Allen Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 66 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr John Sherwood Morgan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Brackley Cottage Bull Lane Gerrards Cross Buckinghamshire SL9 8RY |
Director Name | Graham Norman Flack |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(19 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Atworth 16 Cawdell Drive Long Whatton Leicestershire LE12 5BW |
Director Name | Douglas McQueen Anderson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(19 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2006) |
Role | Travel Agent |
Correspondence Address | 7 Baillie Drive Bearsden Glasgow |
Director Name | David Alexander Canavan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(19 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Secretary Name | Pamela Teresa Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | Eastgate 153 Mugdock Road Milngavie Glasgow Lanarkshire G62 8ND Scotland |
Secretary Name | David Alexander Canavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Director Name | Mr Robert Duncan Govan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Myothill Stirlingshire FK6 5HH Scotland |
Director Name | Michael John Hare |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(25 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mrs Dawn Patricia Murphy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2015) |
Role | Organisational Development Director |
Country of Residence | England |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Adrian Clive Parkes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(27 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2017) |
Role | Chief Customer Officer |
Country of Residence | England |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Stephen David Allen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Registered Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 October 1995 | Delivered on: 23 October 1995 Satisfied on: 24 January 2003 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement ............. see the mortgage charge document for full details. Fully Satisfied |
---|---|
22 November 1988 | Delivered on: 9 December 1988 Satisfied on: 22 November 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking, assets, properties, revenues, rights and benefits. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 April 1988 | Delivered on: 29 April 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2019 | Application to strike the company off the register (3 pages) |
5 March 2019 | Resolutions
|
5 March 2019 | Solvency Statement dated 21/02/19 (1 page) |
5 March 2019 | Statement of capital on 5 March 2019
|
5 March 2019 | Statement by Directors (1 page) |
25 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
24 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
3 October 2017 | Appointment of Mr Mark Christopher Nevin as a secretary on 1 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of David Alexander Canavan as a director on 31 August 2017 (1 page) |
3 October 2017 | Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 1 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 1 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of David Alexander Canavan as a director on 31 August 2017 (1 page) |
3 October 2017 | Appointment of Mr Mark Christopher Nevin as a secretary on 1 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Adrian Clive Parkes as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Adrian Clive Parkes as a director on 31 August 2017 (1 page) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 August 2017 | Change of details for Portman Holdings Limited as a person with significant control on 1 November 2016 (3 pages) |
29 August 2017 | Change of details for Portman Holdings Limited as a person with significant control on 1 November 2016 (3 pages) |
3 April 2017 | Termination of appointment of Stephen David Allen as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Stephen David Allen as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Mark Christopher Nevin as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Mark Christopher Nevin as a director on 1 April 2017 (2 pages) |
18 November 2016 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 18 November 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
3 June 2016 | Termination of appointment of Michael John Hare as a director on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Michael John Hare as a director on 3 June 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
9 March 2015 | Termination of appointment of Dawn Murphy as a director on 28 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Dawn Murphy as a director on 28 February 2015 (1 page) |
5 November 2014 | Appointment of Mr Stephen David Allen as a director on 27 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Stephen David Allen as a director on 27 October 2014 (2 pages) |
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2011 | Appointment of Adrian Clive Parkes as a director (3 pages) |
26 September 2011 | Appointment of Adrian Clive Parkes as a director (3 pages) |
12 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Appointment of Ms Dawn Murphy as a director (2 pages) |
11 July 2011 | Appointment of Ms Dawn Murphy as a director (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 16 November 2010 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Secretary's details changed for David Alexander Canavan on 17 August 2010 (1 page) |
20 August 2010 | Director's details changed for David Alexander Canavan on 17 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael John Hare on 17 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for David Alexander Canavan on 17 August 2010 (1 page) |
20 August 2010 | Director's details changed for David Alexander Canavan on 17 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael John Hare on 17 August 2010 (2 pages) |
8 October 2009 | Termination of appointment of Graham Flack as a director (2 pages) |
8 October 2009 | Termination of appointment of Graham Flack as a director (2 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 June 2009 | Director appointed michael john hare (2 pages) |
23 June 2009 | Director appointed michael john hare (2 pages) |
4 December 2008 | Appointment terminated director robert govan (1 page) |
4 December 2008 | Appointment terminated director robert govan (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 February 2008 | Prev sho from 30/04/2007 to 31/12/2006 (1 page) |
26 February 2008 | Prev sho from 30/04/2007 to 31/12/2006 (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 7TH floor charles house 5-11 regent street london SW1Y 4LR (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 7TH floor charles house 5-11 regent street london SW1Y 4LR (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
1 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
1 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
1 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
1 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
25 May 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
25 May 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
26 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
1 August 2005 | Company name changed radius travel management LIMITED\certificate issued on 01/08/05 (2 pages) |
1 August 2005 | Company name changed radius travel management LIMITED\certificate issued on 01/08/05 (2 pages) |
6 July 2005 | Company name changed sealforce LIMITED\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed sealforce LIMITED\certificate issued on 06/07/05 (2 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 2ND floor 15 berners street london W1P 3DE (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 2ND floor 15 berners street london W1P 3DE (1 page) |
12 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
20 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
13 January 2004 | Return made up to 17/08/03; full list of members (9 pages) |
13 January 2004 | Return made up to 17/08/03; full list of members (9 pages) |
21 May 2003 | Declaration of assistance for shares acquisition (18 pages) |
21 May 2003 | Declaration of assistance for shares acquisition (18 pages) |
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
23 April 2003 | Ad 31/03/03--------- £ si 12750@1=12750 £ ic 75000/87750 (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Ad 31/03/03--------- £ si 12750@1=12750 £ ic 75000/87750 (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (3 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: the limes 1339 high road whetstone london N20 9HR (1 page) |
16 April 2003 | Resolutions
|
16 April 2003 | Registered office changed on 16/04/03 from: the limes 1339 high road whetstone london N20 9HR (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (3 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
13 November 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
15 October 2002 | Return made up to 17/08/02; full list of members
|
15 October 2002 | Return made up to 17/08/02; full list of members
|
28 February 2002 | Return made up to 17/08/01; full list of members
|
28 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Return made up to 17/08/01; full list of members
|
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
16 October 2000 | Full group accounts made up to 30 April 2000 (18 pages) |
16 October 2000 | Return made up to 17/08/00; full list of members (7 pages) |
16 October 2000 | Full group accounts made up to 30 April 2000 (18 pages) |
16 October 2000 | Return made up to 17/08/00; full list of members (7 pages) |
19 November 1999 | New director appointed (4 pages) |
19 November 1999 | New director appointed (4 pages) |
11 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
11 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
11 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
11 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
3 September 1998 | Return made up to 17/08/98; full list of members
|
3 September 1998 | Return made up to 17/08/98; full list of members
|
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
10 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
10 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
10 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 July 1997 | Ad 01/07/97--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
21 July 1997 | Ad 01/07/97--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Nc inc already adjusted 01/07/97 (1 page) |
10 July 1997 | Nc inc already adjusted 01/07/97 (1 page) |
10 July 1997 | Resolutions
|
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
7 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
6 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
6 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Ad 30/05/96--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | £ nc 25000/50000 30/05/96 (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | £ nc 25000/50000 30/05/96 (1 page) |
13 June 1996 | Ad 30/05/96--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
23 October 1995 | Particulars of mortgage/charge (6 pages) |
23 October 1995 | Particulars of mortgage/charge (6 pages) |
27 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 September 1995 | Return made up to 17/08/95; full list of members (6 pages) |
8 September 1995 | Return made up to 17/08/95; full list of members (6 pages) |
6 June 1995 | New director appointed (8 pages) |
6 June 1995 | New director appointed (8 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
17 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1988 | Particulars of mortgage/charge (3 pages) |
9 December 1988 | Particulars of mortgage/charge (3 pages) |
29 April 1988 | Particulars of mortgage/charge (3 pages) |
29 April 1988 | Particulars of mortgage/charge (3 pages) |
5 April 1984 | Memorandum and Articles of Association (14 pages) |
5 April 1984 | Memorandum and Articles of Association (14 pages) |
5 March 1984 | Incorporation (16 pages) |
5 March 1984 | Incorporation (16 pages) |