Company NameFk Multiservices Limited
Company StatusDissolved
Company Number02714264
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date9 April 2013 (11 years ago)
Previous NamesFincham Insulations Limited and Fincham Industrial Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(14 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 09 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusClosed
Appointed07 September 2006(14 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 09 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameStephanie Alison Pound
NationalityBritish
StatusClosed
Appointed15 October 2007(15 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 09 April 2013)
RoleCompany Director
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameTimothy Edward McCarthy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleContracts Manager
Correspondence AddressFairstead Hall Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JP
Director NameMr Robert William Alfred Fincham
Date of BirthNovember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleSales Director
Correspondence AddressGreen Hedges Woodlands Lane
Shorne
Gravesend
Kent
DA12 3HH
Secretary NameMr Robert William Alfred Fincham
NationalityEnglish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleSales Director
Correspondence AddressGreen Hedges Woodlands Lane
Shorne
Gravesend
Kent
DA12 3HH
Director NameMrs Laurel Catherine Adams
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 1996)
RoleOffice Administrator
Correspondence Address10 Elmfield Close
Gravesend
Kent
DA11 0LP
Director NameMr Jonathan Joseph Marks
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1994)
RoleMedia Research
Country of ResidenceEngland
Correspondence Address53 Croft Road
Hastings
East Sussex
TN34 3HJ
Director NameMr Michael Downes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1994)
RoleManager
Correspondence Address2 Viscount Drive
Beckton
London
E6 4XO
Secretary NameMrs Laurel Catherine Adams
NationalityBritish
StatusResigned
Appointed01 September 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1994)
RoleOffice Administrator
Correspondence Address10 Elmfield Close
Gravesend
Kent
DA11 0LP
Secretary NameStewart Hagerty
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 1997)
RoleAccountant
Correspondence AddressThe Chapel
Bayham Estate
Lamberhurst
Kent
TN3 8BG
Director NameStewart Hagerty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressThe Chapel
Bayham Estate
Lamberhurst
Kent
TN3 8BG
Director NameTimothy Edward McCarthy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 December 2001)
RoleCompany Director
Correspondence AddressFairstead Hall Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JP
Director NameChristopher Nicholas Gasparro
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed02 October 1997(5 years, 4 months after company formation)
Appointment Duration10 years (resigned 15 October 2007)
RoleCompany Director
Correspondence Address93 Hill Crest
Weybridge
Surrey
KT13 8AS
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address18 West End Terrace
Winchester
Hampshire
SO22 5EN
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Secretary NameChristopher Nicholas Gasparro
NationalityIrish
StatusResigned
Appointed02 October 1997(5 years, 4 months after company formation)
Appointment Duration10 years (resigned 15 October 2007)
RoleCompany Director
Correspondence Address93 Hill Crest
Weybridge
Surrey
KT13 8AS
Director NameAnthony David Weston
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 January 2000)
RoleManager
Correspondence Address131 Addison Road
Kersley
Coventry
West Midlands
CV6 2JL
Director NameMr Allan Richardson Hannah
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 2003)
RoleCompany Division Charirman
Country of ResidenceUnited Kingdom
Correspondence Address3 Lowes Close
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NG
Director NameKevin Heilbron
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2003)
RoleManager
Correspondence Address38 Saint Oswalds Court
Newton Aycliffe
Durham
DL5 4DD
Director NameTerence Paul O'Cleirigh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 March 2007)
RoleChartered Accountant
Correspondence AddressPine Way
High Street, Guilsborough
Northampton
Northamptonshire
NN6 8PY
Director NameIan Woods
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2003)
RoleManager
Correspondence Address4 Sinclair Garth
Sandal
Wakefield
West Yorkshire
WF2 6RE
Director NameGary Michael McLean
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2003)
RoleCompany Director
Correspondence Address14 Richmond Road
Oxbridge
Stockton On Tees
Cleveland
TS18 4DT
Director NameJames McSorley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2001)
RoleCompany Director
Correspondence Address105 Saint James Avenue
Southend On Sea
Essex
SS1 3LL
Director NameMr Alexander Corless
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90 Old Lane
Rainford
St Helens
Merseyside
WA11 8JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMazars Llp
The Lexicon Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5m at £1Fincham Insulations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2013Final Gazette dissolved following liquidation (1 page)
9 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
9 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
11 November 2011Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 11 November 2011 (2 pages)
11 November 2011Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 11 November 2011 (2 pages)
10 November 2011Appointment of a voluntary liquidator (1 page)
10 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-25
(1 page)
10 November 2011Appointment of a voluntary liquidator (1 page)
10 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 November 2011Declaration of solvency (3 pages)
10 November 2011Declaration of solvency (3 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 5,000,000
(4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 5,000,000
(4 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
11 November 2009Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
3 September 2009Secretary's Change of Particulars / stephanie pound / 27/08/2009 / HouseName/Number was: , now: 35; Street was: suite flat 61, the quadrangle, now: fairlawns; Area was: lumley road, now: ; Post Code was: RH6 7JX, now: RH6 9HD; Country was: , now: united kingdom (1 page)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
9 June 2009Accounts made up to 31 December 2008 (8 pages)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Empowerment of directors 23/09/2008
(25 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Empowerment of directors 23/09/2008
(25 pages)
12 June 2008Return made up to 13/05/08; full list of members (5 pages)
12 June 2008Return made up to 13/05/08; full list of members (5 pages)
17 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
17 April 2008Secretary's Change of Particulars / stephanie lawrence / 28/03/2008 / Surname was: lawrence, now: pound (1 page)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
29 March 2008Accounts made up to 31 December 2007 (8 pages)
1 November 2007Accounts made up to 31 December 2006 (8 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
24 October 2007Registered office changed on 24/10/07 from: riverside house littlebrook complex dartford kent DA1 5PZ (1 page)
24 October 2007Registered office changed on 24/10/07 from: riverside house littlebrook complex dartford kent DA1 5PZ (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
27 June 2007Return made up to 13/05/07; full list of members (7 pages)
27 June 2007Return made up to 13/05/07; full list of members (7 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 13/05/06; full list of members (6 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 13/05/06; full list of members (6 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 May 2006Accounts made up to 31 December 2005 (6 pages)
8 November 2005Full accounts made up to 31 December 2004 (9 pages)
8 November 2005Full accounts made up to 31 December 2004 (9 pages)
29 June 2005Return made up to 13/05/05; full list of members (8 pages)
29 June 2005Return made up to 13/05/05; full list of members (8 pages)
16 November 2004Full accounts made up to 31 December 2003 (9 pages)
16 November 2004Full accounts made up to 31 December 2003 (9 pages)
6 July 2004Return made up to 13/05/04; full list of members; amend (9 pages)
6 July 2004Return made up to 13/05/04; full list of members; amend (9 pages)
16 June 2004Return made up to 13/05/04; full list of members (9 pages)
16 June 2004Return made up to 13/05/04; full list of members (9 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
19 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
19 November 2003Accounts made up to 31 December 2002 (8 pages)
17 September 2003Resolutions
  • RES13 ‐ Alt aud status to LLP 30/07/03
(1 page)
17 September 2003Resolutions
  • RES13 ‐ Alt aud status to LLP 30/07/03
(1 page)
13 August 2003Resolutions
  • RES13 ‐ Auditors appointed 30/07/03
(1 page)
13 August 2003Resolutions
  • RES13 ‐ Auditors appointed 30/07/03
(1 page)
6 August 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Declaration of satisfaction of mortgage/charge (1 page)
4 July 2003Declaration of assistance for shares acquisition (16 pages)
4 July 2003Declaration of assistance for shares acquisition (16 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
13 June 2003Return made up to 13/05/03; full list of members (10 pages)
13 June 2003Return made up to 13/05/03; full list of members (10 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
22 October 2002Full accounts made up to 31 December 2001 (14 pages)
22 October 2002Full accounts made up to 31 December 2001 (14 pages)
27 May 2002Return made up to 13/05/02; full list of members (8 pages)
27 May 2002Return made up to 13/05/02; full list of members (8 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
19 October 2001Full accounts made up to 31 December 2000 (16 pages)
19 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 May 2001Return made up to 13/05/01; full list of members (9 pages)
31 May 2001Return made up to 13/05/01; full list of members (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
19 June 2000Return made up to 13/05/00; full list of members (9 pages)
19 June 2000Return made up to 13/05/00; full list of members (9 pages)
28 March 2000Declaration of assistance for shares acquisition (5 pages)
28 March 2000Declaration of assistance for shares acquisition (5 pages)
28 March 2000Declaration of assistance for shares acquisition (5 pages)
28 March 2000Declaration of assistance for shares acquisition (5 pages)
10 March 2000Declaration of assistance for shares acquisition (6 pages)
10 March 2000Declaration of assistance for shares acquisition (6 pages)
10 March 2000Declaration of assistance for shares acquisition (6 pages)
10 March 2000Declaration of assistance for shares acquisition (6 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
30 January 2000391 auds res (1 page)
30 January 2000Full accounts made up to 4 April 1999 (19 pages)
30 January 2000Full accounts made up to 4 April 1999 (19 pages)
30 January 2000391 auds res (1 page)
30 January 2000Full accounts made up to 4 April 1999 (19 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
21 November 1999New director appointed (3 pages)
21 November 1999New director appointed (3 pages)
17 November 1999Accounting reference date shortened from 05/04/00 to 31/12/99 (1 page)
17 November 1999Accounting reference date shortened from 05/04/00 to 31/12/99 (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
2 July 1999Return made up to 13/05/99; full list of members (8 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Return made up to 13/05/99; full list of members
  • 363(287) ‐ Registered office changed on 02/07/99
(8 pages)
2 July 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
26 April 1999Company name changed fincham industrial services limi ted\certificate issued on 26/04/99 (3 pages)
26 April 1999Company name changed fincham industrial services limi ted\certificate issued on 26/04/99 (3 pages)
1 April 1999Ad 24/03/99--------- £ si 4999000@1=4999000 £ ic 1002/5000002 (2 pages)
1 April 1999Ad 24/03/99--------- £ si 4999000@1=4999000 £ ic 1002/5000002 (2 pages)
1 April 1999£ nc 1000/10999 24/03/99 (1 page)
1 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 April 1999£ nc 1000/10999 24/03/99 (1 page)
10 March 1999Auditor's resignation (1 page)
10 March 1999Auditor's resignation (1 page)
5 February 1999Full accounts made up to 5 April 1998 (19 pages)
5 February 1999Full accounts made up to 5 April 1998 (19 pages)
5 February 1999Full accounts made up to 5 April 1998 (19 pages)
17 July 1998Return made up to 13/05/98; full list of members (8 pages)
17 June 1998Registered office changed on 17/06/98 from: c/o bandt PLC armstrong road basingstoke hampshire RG24 8NU (1 page)
17 June 1998Registered office changed on 17/06/98 from: c/o bandt PLC armstrong road basingstoke hampshire RG24 8NU (1 page)
24 December 1997Company name changed fincham insulations LIMITED\certificate issued on 24/12/97 (2 pages)
24 December 1997Company name changed fincham insulations LIMITED\certificate issued on 24/12/97 (2 pages)
2 December 1997Accounting reference date extended from 31/12/97 to 05/04/98 (1 page)
2 December 1997Accounting reference date extended from 31/12/97 to 05/04/98 (1 page)
23 October 1997Full accounts made up to 31 December 1996 (18 pages)
23 October 1997Full accounts made up to 31 December 1996 (18 pages)
15 October 1997New director appointed (6 pages)
15 October 1997New director appointed (6 pages)
14 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997Auditor's resignation (1 page)
10 October 1997Auditor's resignation (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 3RD floor 88/98 college road harrow middlesex HA1 1RA (1 page)
9 October 1997New director appointed (5 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 3RD floor 88/98 college road harrow middlesex HA1 1RA (1 page)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (5 pages)
22 September 1997Return made up to 13/05/97; full list of members (7 pages)
22 September 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 1997£ ic 1000/998 13/02/97 £ sr 2@1=2 (1 page)
27 April 1997£ ic 1000/998 13/02/97 £ sr 2@1=2 (1 page)
27 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1997£ nc 1002/1000 13/02/97 (1 page)
27 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 April 1997£ nc 1002/1000 13/02/97 (1 page)
27 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1997Return made up to 13/05/96; full list of members; amend (6 pages)
27 March 1997Return made up to 13/05/96; full list of members; amend (6 pages)
5 March 1997Registered office changed on 05/03/97 from: 154/156 college road haroow middx HA1 1BH (1 page)
5 March 1997Registered office changed on 05/03/97 from: 154/156 college road haroow middx HA1 1BH (1 page)
2 November 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
2 November 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
30 September 1996Accounts for a small company made up to 30 June 1995 (9 pages)
30 September 1996Accounts for a small company made up to 30 June 1995 (9 pages)
29 September 1996Return made up to 13/05/96; full list of members (6 pages)
29 September 1996Director resigned (1 page)
29 September 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1996Director resigned (1 page)
30 June 1996Registered office changed on 30/06/96 from: abacus house cranbrook road hawkhurst kent (1 page)
30 June 1996Registered office changed on 30/06/96 from: abacus house cranbrook road hawkhurst kent (1 page)
21 April 1996Auditor's resignation (1 page)
21 April 1996Auditor's resignation (1 page)
19 September 1995Accounts for a small company made up to 30 June 1994 (5 pages)
19 September 1995Accounts for a small company made up to 30 June 1994 (5 pages)
19 July 1995Secretary's particulars changed (2 pages)
26 May 1995Return made up to 13/05/95; no change of members (4 pages)
26 May 1995Return made up to 13/05/95; no change of members (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 October 1994Return made up to 13/05/94; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
14 September 1994Accounts for a small company made up to 30 June 1993 (6 pages)
14 September 1994Accounts for a small company made up to 30 June 1993 (6 pages)
13 May 1994Particulars of mortgage/charge (4 pages)
13 May 1994Particulars of mortgage/charge (4 pages)
7 June 1993Return made up to 13/05/93; full list of members (7 pages)
13 May 1992Incorporation (17 pages)
13 May 1992Incorporation (17 pages)