Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director Name | Allen Houston |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2020(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 195 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Mr Edward Leonard Bradley |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 114 Humber Road Blackheath London SE3 7LK |
Director Name | Brian Edwin Dennis Austin |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | 17 The Albany Woodford Green Essex IG8 0TJ |
Director Name | Clive James Campion |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Secretary Name | Mr Paul David Strudwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 23 February 1993) |
Role | Secretary |
Correspondence Address | 59 High View Road South Woodford London E18 2HL |
Director Name | Charles Dawson Buck |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | Winkins Wood Farm Shillinglee Road Plaistow Billingshurst West Sussex RH14 0PQ |
Director Name | Philip Hollett |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(10 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | Flat 4 Spiers Wharf Glasgow Lanarkshire G4 9TB Scotland |
Secretary Name | Gordon William Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | Pooh Corner Church Farm Lane Marsworth Tring Hertfordshire HP23 4ND |
Director Name | Christopher Joseph Murray |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Flemings Great Warley Brentwood Essex CM13 3DH |
Director Name | Mr Stuart Alexander Meier |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyndham House Coppice Way Haywards Heath West Sussex RH16 4NN |
Secretary Name | Christopher Joseph Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(4 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 February 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Flemings Great Warley Brentwood Essex CM13 3DH |
Director Name | Garrett Edward Pierce |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2000) |
Role | Chief Financial Officer |
Correspondence Address | 3792 North West 65th Lane Boca Raton Florida 33496 |
Director Name | Terry Price |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 1999) |
Role | President C/I Worldwide |
Correspondence Address | 6189 Nw 24th Way Boca Raton Florida 33496 |
Director Name | Philip Andrew Gale |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2001) |
Role | Accountant |
Correspondence Address | Treetops 31 Creslow Way Stone Aylesbury Buckinghamshire HP17 8YN |
Secretary Name | Alison Margaret Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 18 Goose Acre Cheddington Leighton Buzzard Bedfordshire LU7 0SR |
Secretary Name | Philip Andrew Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Treetops 31 Creslow Way Stone Aylesbury Buckinghamshire HP17 8YN |
Director Name | Paul Clarke |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Risborough Road Little Kimble Buckinghamshire HP17 0UF |
Director Name | Paul Clarke |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Risborough Road Little Kimble Buckinghamshire HP17 0UF |
Secretary Name | Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Risborough Road Little Kimble Buckinghamshire HP17 0UF |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 July 2002) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Secretary Name | Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | 396 Eastcote Lane Harrow Middlesex HA2 9AJ |
Director Name | David Barlow |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 47 Arklay Close Uxbridge Middlesex UB8 3WP |
Secretary Name | David Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 47 Arklay Close Uxbridge Middlesex UB8 3WP |
Director Name | David Brown |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 9 Brinklow Crescent Shooters Hill London SE18 3BS |
Director Name | David Neale |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2010) |
Role | Accountant |
Correspondence Address | 24 St Helens Road Ormskirk Lancashire L39 4QR |
Secretary Name | Mark Richard Ivill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | 22 The Heritage Leyland Preston Lancashire PR25 3ZJ |
Director Name | Christopher John Dillon |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(16 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 December 2008) |
Role | European Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard End Hemingbrough Selby North Yorkshire YO8 6RJ |
Director Name | Philip Dashey |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 December 2018) |
Role | Vp & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2011(18 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Peter Ainsworth |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(26 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 January 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Anne Gallagher |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.adt.co.uk |
---|---|
Telephone | 0800 1444499 |
Telephone region | Freephone |
Registered Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £55,440,512 |
Gross Profit | £8,387,388 |
Net Worth | £1,013,219 |
Cash | £84,572 |
Current Liabilities | £4,857,542 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 April 2022 (11 months ago) |
---|---|
Next Return Due | 11 May 2023 (1 month, 2 weeks from now) |
12 July 2021 | Full accounts made up to 30 September 2020 (23 pages) |
---|---|
11 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
11 September 2020 | Full accounts made up to 30 September 2019 (20 pages) |
14 August 2020 | Appointment of Allen Houston as a director on 14 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Anne Gallagher as a director on 14 August 2020 (1 page) |
5 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Peter Ainsworth as a director on 9 January 2020 (1 page) |
15 January 2020 | Appointment of Anne Gallagher as a director on 9 January 2020 (2 pages) |
8 October 2019 | Full accounts made up to 30 September 2018 (20 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 30 September 2017 (21 pages) |
4 January 2019 | Termination of appointment of Philip Dashey as a director on 31 December 2018 (1 page) |
4 January 2019 | Appointment of Peter Ainsworth as a director on 31 December 2018 (2 pages) |
13 July 2018 | Notification of Johnson Controls International Plc as a person with significant control on 6 April 2016 (2 pages) |
13 July 2018 | Withdrawal of a person with significant control statement on 13 July 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
25 January 2018 | Auditor's resignation (1 page) |
19 December 2017 | Full accounts made up to 30 September 2016 (22 pages) |
19 December 2017 | Full accounts made up to 30 September 2016 (22 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Philip Dashey on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Philip Dashey on 30 June 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
24 June 2016 | Full accounts made up to 25 September 2015 (20 pages) |
24 June 2016 | Full accounts made up to 25 September 2015 (20 pages) |
10 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 June 2015 | Full accounts made up to 26 September 2014 (18 pages) |
11 June 2015 | Full accounts made up to 26 September 2014 (18 pages) |
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 May 2014 | Full accounts made up to 27 September 2013 (22 pages) |
20 May 2014 | Full accounts made up to 27 September 2013 (22 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | Director's details changed for Philip Dashey on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Philip Dashey on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Philip Dashey on 1 April 2014 (2 pages) |
15 May 2013 | Full accounts made up to 28 September 2012 (22 pages) |
15 May 2013 | Full accounts made up to 28 September 2012 (22 pages) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
2 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Termination of appointment of David Kaye as a director (1 page) |
14 March 2011 | Termination of appointment of Mark Ivill as a secretary (1 page) |
14 March 2011 | Termination of appointment of David Kaye as a director (1 page) |
14 March 2011 | Termination of appointment of Mark Ivill as a secretary (1 page) |
9 March 2011 | Appointment of Anton Bernard Alphonsus as a secretary (3 pages) |
9 March 2011 | Appointment of Anton Bernard Alphonsus as a secretary (3 pages) |
13 January 2011 | Full accounts made up to 24 September 2010 (17 pages) |
13 January 2011 | Full accounts made up to 24 September 2010 (17 pages) |
17 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Full accounts made up to 25 September 2009 (18 pages) |
3 February 2010 | Appointment of Andrew Bowie as a director (3 pages) |
3 February 2010 | Full accounts made up to 25 September 2009 (18 pages) |
3 February 2010 | Appointment of Andrew Bowie as a director (3 pages) |
2 February 2010 | Termination of appointment of David Neale as a director (2 pages) |
2 February 2010 | Appointment of David Leo Kaye as a director (3 pages) |
2 February 2010 | Termination of appointment of David Neale as a director (2 pages) |
2 February 2010 | Appointment of David Leo Kaye as a director (3 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
17 March 2009 | Full accounts made up to 26 September 2008 (18 pages) |
17 March 2009 | Full accounts made up to 26 September 2008 (18 pages) |
4 February 2009 | Director appointed philip dashey (1 page) |
4 February 2009 | Director appointed philip dashey (1 page) |
8 January 2009 | Appointment terminated director christopher dillon (1 page) |
8 January 2009 | Appointment terminated director christopher dillon (1 page) |
30 July 2008 | Full accounts made up to 28 September 2007 (19 pages) |
30 July 2008 | Full accounts made up to 28 September 2007 (19 pages) |
13 June 2008 | Director appointed christopher john dillon (1 page) |
13 June 2008 | Director appointed christopher john dillon (1 page) |
5 June 2008 | Return made up to 27/04/08; full list of members (5 pages) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Return made up to 27/04/08; full list of members (5 pages) |
5 June 2008 | Location of register of members (1 page) |
7 May 2008 | Appointment terminated director david brown (1 page) |
7 May 2008 | Appointment terminated director david brown (1 page) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | New director appointed (3 pages) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | New director appointed (3 pages) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Full accounts made up to 29 September 2006 (19 pages) |
17 January 2008 | Full accounts made up to 29 September 2006 (19 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (5 pages) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Return made up to 27/04/07; full list of members (5 pages) |
22 May 2007 | Location of register of members (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 160 billet road walthamstow E17 5DR (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 160 billet road walthamstow E17 5DR (1 page) |
3 February 2007 | Full accounts made up to 30 September 2005 (18 pages) |
3 February 2007 | Full accounts made up to 30 September 2005 (18 pages) |
2 August 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
2 August 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
2 June 2006 | Return made up to 27/04/06; full list of members; amend
|
2 June 2006 | Return made up to 27/04/06; full list of members; amend
|
26 May 2006 | Return made up to 27/04/06; full list of members
|
26 May 2006 | Return made up to 27/04/06; full list of members
|
11 April 2006 | Full accounts made up to 30 September 2004 (17 pages) |
11 April 2006 | Full accounts made up to 30 September 2004 (17 pages) |
1 December 2005 | Auditor's resignation (1 page) |
1 December 2005 | Auditor's resignation (1 page) |
28 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
28 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
19 July 2005 | Return made up to 27/04/05; full list of members (5 pages) |
19 July 2005 | Return made up to 27/04/05; full list of members (5 pages) |
17 September 2004 | Full accounts made up to 30 September 2003 (15 pages) |
17 September 2004 | Full accounts made up to 30 September 2003 (15 pages) |
11 August 2004 | Full accounts made up to 12 October 2002 (15 pages) |
11 August 2004 | Full accounts made up to 12 October 2002 (15 pages) |
23 June 2004 | Accounting reference date shortened from 12/10/03 to 30/09/03 (1 page) |
23 June 2004 | Accounting reference date shortened from 12/10/03 to 30/09/03 (1 page) |
21 June 2004 | Location of register of members (1 page) |
21 June 2004 | Return made up to 27/04/04; full list of members (5 pages) |
21 June 2004 | Location of register of members (1 page) |
21 June 2004 | Return made up to 27/04/04; full list of members (5 pages) |
27 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: bakery court london end beaconsfield buckinghamshire HP9 2HW (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: bakery court london end beaconsfield buckinghamshire HP9 2HW (1 page) |
23 March 2004 | Director resigned (1 page) |
23 August 2003 | Full accounts made up to 12 October 2001 (13 pages) |
23 August 2003 | Full accounts made up to 12 October 2001 (13 pages) |
24 June 2003 | Return made up to 27/04/03; full list of members (7 pages) |
24 June 2003 | Return made up to 27/04/03; full list of members (7 pages) |
2 May 2003 | Auditor's resignation (2 pages) |
2 May 2003 | Auditor's resignation (2 pages) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
21 July 2002 | Delivery ext'd 3 mth 12/10/01 (1 page) |
21 July 2002 | Delivery ext'd 3 mth 12/10/01 (1 page) |
20 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
20 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
9 April 2002 | Location of register of members (1 page) |
9 April 2002 | Location of register of members (1 page) |
5 March 2002 | Accounting reference date extended from 30/06/01 to 12/10/01 (1 page) |
5 March 2002 | Accounting reference date extended from 30/06/01 to 12/10/01 (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page) |
12 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
12 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
31 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 October 2000 | Full accounts made up to 30 June 1999 (12 pages) |
27 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
27 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
9 May 1999 | Return made up to 27/04/99; full list of members (11 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Location of register of members (1 page) |
9 May 1999 | Return made up to 27/04/99; full list of members (11 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Location of register of members (1 page) |
12 April 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
12 April 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
23 February 1999 | Return made up to 27/04/98; no change of members (4 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Return made up to 27/04/98; no change of members (4 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
6 July 1998 | Company name changed elkinlane LIMITED\certificate issued on 07/07/98 (4 pages) |
6 July 1998 | Company name changed elkinlane LIMITED\certificate issued on 07/07/98 (4 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
3 October 1997 | Return made up to 27/04/97; no change of members
|
3 October 1997 | Return made up to 27/04/97; no change of members
|
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 30 June 1996 (8 pages) |
28 July 1997 | Full accounts made up to 30 June 1996 (8 pages) |
21 July 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
21 July 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
18 February 1997 | Full accounts made up to 30 June 1995 (9 pages) |
18 February 1997 | Full accounts made up to 30 June 1995 (9 pages) |
4 July 1996 | Return made up to 27/04/96; full list of members (6 pages) |
4 July 1996 | Return made up to 27/04/96; full list of members (6 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
16 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
16 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | Director resigned (1 page) |
3 January 1996 | Full accounts made up to 30 June 1994 (10 pages) |
3 January 1996 | Full accounts made up to 30 June 1994 (10 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN (1 page) |
11 July 1995 | Return made up to 27/04/95; no change of members (6 pages) |
11 July 1995 | Return made up to 27/04/95; no change of members (6 pages) |
26 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
26 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
27 April 1992 | Incorporation (20 pages) |
27 April 1992 | Incorporation (20 pages) |