Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director Name | Mr Simon Terence Douglas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 27 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Hatfield Road St. Albans Hertfordshire AL1 4HY |
Secretary Name | Mr Stephen Peckham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wedgewood Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 1997) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Stephen Thomas Matthew Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 January 1999) |
Role | Secretary |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Simon Paul Burke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chepstow Place London W2 4TT |
Director Name | Duncan Eden Tatton Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2000) |
Role | Finance Director |
Correspondence Address | 45 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | David Simon Wright |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | Suite Thame Cottage Thame Road Warborough Wallingford Oxfordshire OX10 7DH |
Director Name | Mr John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon 26 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Director Name | Mr Mark Poole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2007) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | Suite Chemin Rayes 27 1222 Vesenaz Geneva Switzerland |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(17 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at 0.1 | Barfair Limited 10.00% Ordinary |
---|---|
1 at 0.1 | Newstart Investments Limited 10.00% Ordinary |
1 at 0.1 | Salfrom Limited 10.00% Ordinary |
1 at 0.1 | Virgin Cinemas Group Limited 10.00% Ordinary |
1 at 0.1 | Virgin Enterprises Limited 10.00% Ordinary |
1 at 0.1 | Virgin Entertainment Asia Limited 10.00% Ordinary |
1 at 0.1 | Virgin Entertainment Europe Limited 10.00% Ordinary |
1 at 0.1 | Virgin Entertainment Global Limited 10.00% Ordinary |
1 at 0.1 | Virgin Group Investments Limited 10.00% Ordinary |
1 at 0.1 | Virgin Management Limited 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£558,747,000 |
Cash | £92,000 |
Current Liabilities | £751,649,000 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
27 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2015 | Liquidators statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 17 December 2014 (5 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (5 pages) |
7 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 (5 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 17 June 2013 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 17 December 2012 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 (5 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
17 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
20 July 2009 | Administrator's progress report to 23 June 2009 (12 pages) |
20 July 2009 | Administrator's progress report to 23 June 2009 (12 pages) |
16 March 2009 | Result of meeting of creditors (2 pages) |
16 March 2009 | Result of meeting of creditors (2 pages) |
14 March 2009 | Statement of affairs with form 2.14B (9 pages) |
14 March 2009 | Statement of affairs with form 2.14B (9 pages) |
5 March 2009 | Statement of administrator's proposal (19 pages) |
5 March 2009 | Statement of administrator's proposal (19 pages) |
10 January 2009 | Appointment of an administrator (1 page) |
10 January 2009 | Appointment of an administrator (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page) |
9 December 2008 | Return made up to 01/08/08; full list of members (9 pages) |
9 December 2008 | Return made up to 01/08/08; full list of members (9 pages) |
3 September 2008 | Statement of affairs (55 pages) |
3 September 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046161/8046161.1\ (2 pages) |
3 September 2008 | Statement of affairs (55 pages) |
3 September 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046161/8046161.1\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.9/8046161\ (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160/8046160.1\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.8/8046160.9\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.5/8046160.6\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.4/8046160.5\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.9/8046161\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.1/8046160.2\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.8/8046160.9\ (2 pages) |
26 August 2008 | S-div (1 page) |
26 August 2008 | S-div (1 page) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.1/8046160.2\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.2/8046160.3\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160/8046160.1\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.6/8046160.7\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.7/8046160.8\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.7/8046160.8\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.3/8046160.4\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.2/8046160.3\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.3/8046160.4\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.5/8046160.6\ (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.6/8046160.7\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.4/8046160.5\ (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
2 April 2008 | Full accounts made up to 31 March 2007 (18 pages) |
2 April 2008 | Full accounts made up to 31 March 2007 (18 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page) |
12 November 2007 | Company name changed virgin retail group LIMITED\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed virgin retail group LIMITED\certificate issued on 12/11/07 (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page) |
9 October 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
24 September 2007 | Return made up to 01/08/07; full list of members (10 pages) |
24 September 2007 | Return made up to 01/08/07; full list of members (10 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
8 February 2007 | Full accounts made up to 31 March 2005 (17 pages) |
8 February 2007 | Full accounts made up to 31 March 2005 (17 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Return made up to 01/08/06; full list of members (10 pages) |
11 September 2006 | Return made up to 01/08/06; full list of members (10 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
19 September 2005 | Return made up to 01/08/05; full list of members (10 pages) |
19 September 2005 | Return made up to 01/08/05; full list of members (10 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 01/08/04; full list of members (10 pages) |
20 August 2004 | Return made up to 01/08/04; full list of members (10 pages) |
25 May 2004 | Full accounts made up to 31 January 2003 (17 pages) |
25 May 2004 | Full accounts made up to 31 January 2003 (17 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
31 January 2004 | Director's particulars changed (1 page) |
31 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
27 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | New director appointed (3 pages) |
1 March 2003 | Group of companies' accounts made up to 31 January 2002 (31 pages) |
1 March 2003 | Group of companies' accounts made up to 31 January 2002 (31 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
20 December 2002 | Memorandum and Articles of Association (6 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
20 December 2002 | Memorandum and Articles of Association (6 pages) |
3 December 2002 | Auditor's resignation (1 page) |
3 December 2002 | Auditor's resignation (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
14 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (16 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (16 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
5 March 2001 | Full accounts made up to 31 January 2000 (16 pages) |
5 March 2001 | Full accounts made up to 31 January 2000 (16 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
23 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
23 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | Director resigned (1 page) |
18 April 2000 | Full accounts made up to 31 January 1999 (17 pages) |
18 April 2000 | Full accounts made up to 31 January 1999 (17 pages) |
6 April 2000 | Full accounts made up to 31 July 1998 (19 pages) |
6 April 2000 | Full accounts made up to 31 July 1998 (19 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
2 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
29 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
29 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
21 November 1999 | Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page) |
21 November 1999 | Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
26 February 1999 | Particulars of property mortgage/charge (5 pages) |
26 February 1999 | Particulars of property mortgage/charge (5 pages) |
17 February 1999 | Return made up to 31/01/99; full list of members (23 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Return made up to 31/01/99; full list of members (23 pages) |
17 February 1999 | Secretary resigned (1 page) |
21 January 1999 | Return made up to 31/12/98; full list of members (20 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (20 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
27 October 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
27 October 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
20 July 1998 | Memorandum and Articles of Association (16 pages) |
20 July 1998 | Memorandum and Articles of Association (16 pages) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Particulars of mortgage/charge (61 pages) |
14 July 1998 | Particulars of mortgage/charge (61 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (25 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (25 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
14 November 1997 | Full group accounts made up to 31 January 1997 (27 pages) |
14 November 1997 | Full group accounts made up to 31 January 1997 (27 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
10 January 1997 | Particulars of mortgage/charge (5 pages) |
10 January 1997 | Particulars of mortgage/charge (5 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (41 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (41 pages) |
22 November 1996 | Full group accounts made up to 31 January 1996 (26 pages) |
22 November 1996 | Full group accounts made up to 31 January 1996 (26 pages) |
30 April 1996 | Full group accounts made up to 31 January 1995 (27 pages) |
30 April 1996 | Full group accounts made up to 31 January 1995 (27 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (14 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (14 pages) |
30 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
30 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
2 December 1994 | Full group accounts made up to 31 January 1994 (29 pages) |
2 December 1994 | Full group accounts made up to 31 January 1994 (29 pages) |
27 April 1994 | Resolutions
|
28 February 1994 | Us$ nc 0/4616 31/01/94 (1 page) |
28 February 1994 | Resolutions
|
28 February 1994 | Us$ nc 0/4616 31/01/94 (1 page) |
28 February 1994 | Resolutions
|
24 August 1993 | Full group accounts made up to 31 January 1993 (29 pages) |
24 August 1993 | Full group accounts made up to 31 January 1993 (29 pages) |
6 January 1993 | Full group accounts made up to 27 July 1991 (27 pages) |
6 January 1993 | Full group accounts made up to 27 July 1991 (27 pages) |
20 October 1992 | Resolutions
|
20 October 1992 | Resolutions
|
3 September 1992 | £ nc 10000/100000 29/07/92 (1 page) |
3 September 1992 | £ nc 10000/100000 29/07/92 (1 page) |
19 February 1991 | Full accounts made up to 31 July 1990 (25 pages) |
19 February 1991 | Full accounts made up to 31 July 1990 (25 pages) |
8 August 1990 | £ nc 10000/8010000 31/07/90 (1 page) |
8 August 1990 | £ nc 10000/8010000 31/07/90 (1 page) |
2 November 1989 | Resolutions
|
27 October 1989 | Company name changed natlute LIMITED\certificate issued on 30/10/89 (2 pages) |
27 October 1989 | Company name changed natlute LIMITED\certificate issued on 30/10/89 (2 pages) |
27 April 1989 | Incorporation (9 pages) |
27 April 1989 | Certificate of incorporation (1 page) |
27 April 1989 | Incorporation (9 pages) |
27 April 1989 | Certificate of incorporation (1 page) |