Altrincham
WA14 4DR
Director Name | Mr Martin Howard Bedwell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 08 October 1992) |
Role | General Manager |
Correspondence Address | 18 Battledown Priors Battledown Approach Cheltenham Glos GL52 6RB Wales |
Secretary Name | Peter James Hares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 9 Shelley Road Bath Avon BA2 4RJ |
Director Name | Peter James Hares |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1995) |
Role | Accountant |
Correspondence Address | 4 Allenby North Lansdown Road Bath Avon BA1 5RE |
Director Name | Barry Duncan Schofield |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 9 Oaklands Malvern Worcestershire WR14 4JE |
Director Name | Michael John Wray |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 4 Snowberry Avenue Home Meadow Worcester WR4 0JA |
Director Name | Mr David Ward Tilman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(9 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(9 years after company formation) |
Appointment Duration | 11 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Director Name | Michael Richard Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Walcot Farm Walcot Road, Drakes Broughton Pershore Worcestershire WR10 2AL |
Director Name | Stephen Ronald Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Milestone Greet Road Greet Gloucestershire GL54 5BG Wales |
Secretary Name | Stephen Ronald Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Milestone Greet Road Greet Gloucestershire GL54 5BG Wales |
Director Name | Mr John Ward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Old Rectory Culver Street Newent Gloucestershire GL18 1JA Wales |
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(16 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swettenham Hall Swettenham Congleton Cheshire CW12 2JZ |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Secretary Name | Kevin John Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | May House Church Road Longhope Gloucestershire GL17 0LL Wales |
Secretary Name | Mr Daren Johnathan Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(21 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Daren Johnathan Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(21 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Neil Grahame Hall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Tarnwater Lane Lancaster LA2 0AH |
Director Name | Mr Iain Thomson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glen Cottage Cross Lane Wilmslow Cheshire SK9 2DB |
Secretary Name | Mr Iain Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glen Cottage Cross Lane Wilmslow Cheshire SK9 2DB |
Director Name | Mr Michael Price |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Alders Road Disley Stockport Cheshire SK12 2LJ |
Director Name | Caradon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 1999) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 1999) |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Caradon Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 1999) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Website | bcg.co.uk |
---|
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Latium Dormants Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
17 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
14 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
21 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 June 2017 | Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 January 2015 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page) |
20 October 2014 | Termination of appointment of Iain Thomson as a director on 26 November 2012 (1 page) |
20 October 2014 | Termination of appointment of Iain Thomson as a director on 26 November 2012 (1 page) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 May 2013 | Total exemption full accounts made up to 2 November 2012 (6 pages) |
9 May 2013 | Total exemption full accounts made up to 2 November 2012 (6 pages) |
9 May 2013 | Total exemption full accounts made up to 2 November 2012 (6 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
12 December 2012 | Termination of appointment of Iain Thomson as a secretary (1 page) |
12 December 2012 | Termination of appointment of Iain Thomson as a secretary (1 page) |
29 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption full accounts made up to 28 October 2011 (6 pages) |
8 May 2012 | Total exemption full accounts made up to 28 October 2011 (6 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption full accounts made up to 29 October 2010 (6 pages) |
14 March 2011 | Total exemption full accounts made up to 29 October 2010 (6 pages) |
16 July 2010 | Accounts for a dormant company made up to 30 October 2009 (6 pages) |
16 July 2010 | Accounts for a dormant company made up to 30 October 2009 (6 pages) |
15 June 2010 | Termination of appointment of Michael Price as a director (1 page) |
15 June 2010 | Termination of appointment of Michael Price as a director (1 page) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
4 November 2008 | Appointment terminated director neil hall (1 page) |
4 November 2008 | Appointment terminated director neil hall (1 page) |
30 October 2008 | Director appointed mr michael price (1 page) |
30 October 2008 | Director appointed mr michael price (1 page) |
22 October 2008 | Accounts for a dormant company made up to 2 November 2007 (6 pages) |
22 October 2008 | Accounts for a dormant company made up to 2 November 2007 (6 pages) |
22 October 2008 | Accounts for a dormant company made up to 2 November 2007 (6 pages) |
12 May 2008 | Director and secretary appointed iain thomson (2 pages) |
12 May 2008 | Director and secretary appointed iain thomson (2 pages) |
12 May 2008 | Appointment terminated director and secretary daren wallis (1 page) |
12 May 2008 | Appointment terminated director and secretary daren wallis (1 page) |
22 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Director appointed mr neil grahame hall (2 pages) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page) |
21 April 2008 | Director appointed mr neil grahame hall (2 pages) |
21 April 2008 | Location of register of members (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | Director resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: unit 34 ashchurch park alexandra way ashchurch, tewkesbury gloucestershire GL20 8NB (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: unit 34 ashchurch park alexandra way ashchurch, tewkesbury gloucestershire GL20 8NB (1 page) |
19 April 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
19 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page) |
19 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
5 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
18 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
18 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
9 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: customer centre, central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: customer centre, central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (3 pages) |
29 July 2002 | New director appointed (3 pages) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | New director appointed (3 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
13 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
4 May 2001 | Return made up to 06/04/01; full list of members
|
4 May 2001 | Return made up to 06/04/01; full list of members
|
17 April 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
16 April 2000 | Return made up to 06/04/00; full list of members
|
16 April 2000 | Return made up to 06/04/00; full list of members
|
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
20 April 1999 | Company name changed caradon GB wendland LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed caradon GB wendland LIMITED\certificate issued on 21/04/99 (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 April 1998 | Return made up to 06/04/98; full list of members (15 pages) |
21 April 1998 | Return made up to 06/04/98; full list of members (15 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 April 1997 | Return made up to 06/04/97; full list of members (15 pages) |
30 April 1997 | Return made up to 06/04/97; full list of members (15 pages) |
29 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 May 1996 | Return made up to 06/04/96; full list of members (7 pages) |
17 May 1996 | Return made up to 06/04/96; full list of members (7 pages) |
25 February 1996 | Secretary resigned;new director appointed (3 pages) |
25 February 1996 | New director appointed (3 pages) |
25 February 1996 | Secretary resigned;new director appointed (3 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New director appointed (3 pages) |
25 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
21 September 1995 | Director resigned (4 pages) |
21 September 1995 | Director resigned (4 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
20 September 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
16 May 1995 | Return made up to 26/03/95; full list of members (14 pages) |
16 May 1995 | Return made up to 26/03/95; full list of members (14 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: duraflex house, tewkesbury road, cheltenham, glos. GL51 9PP (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: duraflex house, tewkesbury road, cheltenham, glos. GL51 9PP (1 page) |
28 September 1992 | Memorandum and Articles of Association (32 pages) |
28 September 1992 | Memorandum and Articles of Association (32 pages) |