Company NameBORD Na Mona Environmental Products UK Limited
Company StatusDissolved
Company Number02788583
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date27 May 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Thomas Desmond Bradley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed08 December 2011(18 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 27 May 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBord Na Mona Plc Main Street
Newbridge
Co Kildare
Ireland
Secretary NameMs Anna-Marie Curry
StatusClosed
Appointed08 December 2011(18 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 27 May 2020)
RoleCompany Director
Correspondence AddressBord Na Mona Plc Main Street
Newbridge
Co Kildare
Ireland
Director NameMr Denis Michael Leonard
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2015(21 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 27 May 2020)
RoleTeacher
Country of ResidenceIreland
Correspondence AddressBord Na Mona Plc Main Street
Newbridge
Co Kildare
Ireland
Director NameMr Kevin Joseph Healy
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2015(21 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 27 May 2020)
RoleGeneral Operative
Country of ResidenceIreland
Correspondence AddressBord Na Mona Bord Na Mona Offices
Main Street
Newbridge
Co Kildare
Ireland
Director NameMr (Desmond) Philip Casey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2015(21 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 27 May 2020)
RoleShift Attendant
Country of ResidenceIreland
Correspondence AddressBord Na Mona Offices Bord Na Mona Offices
Main Street
Newbridge
Co Kildare
Ireland
Director NameMs Anna-Marie Curry
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed30 April 2018(25 years, 3 months after company formation)
Appointment Duration2 years (closed 27 May 2020)
RoleCompany Secretary And General Counsel
Country of ResidenceIreland
Correspondence AddressBord Na Mona Plc Main Street
Newbridge
Co Kildare W12 Xr59
00000
Director NamePatrick Fitzgerald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1993(same day as company formation)
RoleManager
Correspondence Address1 Seven Springs
Newbridge
Co Kildare
Ireland
Secretary NameJoseph Walsh
NationalityIrish
StatusResigned
Appointed04 February 1993(same day as company formation)
RoleAccountant
Correspondence AddressIveragh Adelaide Road
Glenageary
Co Dublin
Ireland
Director NameJohn Declan Hourican
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed15 March 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 1995)
RoleFinancial Controller
Correspondence AddressAvonri
Walterstown
Dunboyne
Co Meath
Irish
Director NameDr Eddie O'Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed15 March 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 1996)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address52 The Palms
Roebuck Road
Dublin
D14
Director NameKyran Hurley
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 January 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2000)
RoleBusiness Manager
Correspondence AddressRathasker Heights
Naas
County Kildare
Irish
Secretary NameDonal Clarke
NationalityBritish
StatusResigned
Appointed16 January 1995(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressNewtown House
Cahore
Gorey
Co Wexford
Irish
Director NameMr Leslie Robert Deacon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 October 1995(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2000)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address21 Claremont Park
Sandymount
Dublin 4
Irish
Director NameKevin Kidney
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed13 October 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 1997)
RoleCompany Manager
Correspondence AddressLoughleigh Kilmainham
Kells Co Meath
Ireland
Irish
Director NamePatrick Joseph Dineen
Date of BirthMay 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed16 October 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressTemple Lawn House
Black Rock
Cork
Ireland
Director NamePat McEvoy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 October 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1999)
RoleFitter
Correspondence AddressEskermore
Mountlucas
Tullamore
Co Offaly
Irish
Director NamePatrick Hughes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed16 October 1996(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2001)
RoleManaging Director
Correspondence AddressArden Road
Tullamore
County Offaly
Irish
Director NameJohn Ohalloran
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1999)
RoleGeneral Manager
Correspondence Address2 Hillcrest Park
Ballinasloe
County Galway
Ireland
Director NamePatrick Joseph Minogue
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1999(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 17 August 2005)
RoleClerical Officer
Correspondence AddressDeerpark
Shannonharbour
Birr
County Offaly
Irish
Director NamePatrick Joseph Fox
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1999(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 17 August 2005)
RoleTeam Leader
Country of ResidenceIreland
Correspondence AddressInny Glen
Derry
Ballymahon
Co Longford
Irish
Director NameJohn Ohalloran
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2000(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2003)
RoleChief Executive
Correspondence AddressRaman Road
Tullamore
County Offaly
Irish
Director NameBrian McCormack
Date of BirthDecember 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2000(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 06 April 2005)
RoleFarmer
Correspondence AddressDrumraney
Athlone
Co Westmeath
Irish
Director NameSusan Kearney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2001(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 2004)
RoleFinancial Controller
Correspondence Address31 The Grove
Liffey Hall
Newbridge
County Kildare
Irish
Secretary NameMr Ger Edward Breen
NationalityIrish
StatusResigned
Appointed02 December 2004(11 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDemesne
Calverstown
Kilcullen
Co Kildare
Irish
Secretary NameMr James Gerard Ryan
NationalityIrish
StatusResigned
Appointed01 February 2005(12 years after company formation)
Appointment Duration6 years, 10 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDunamase
Loughlinstown Road
Celbridge
Co Kildare
Ireland
Director NameColm O'Gogain
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2005(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address46 The Village
Newbridge
Co Kildare
Irish
Director NameMr Roderick John Broad
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Willow Drive
Maidenhead
Berkshire
SL6 2JX
Director NameRobert John Maloney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2007)
RoleManager
Correspondence Address33 Long Furlong
Rugby
Warwickshire
CV22 5QT
Director NameMr Paudge Bennett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2007(14 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2014)
RoleGeneral Operative
Country of ResidenceIreland
Correspondence AddressBallywilliam
Kilcormac
Co Offaly
Irish
Director NameRobert John Maloney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2010)
RoleManager
Correspondence Address33 Long Furlong
Rugby
Warwickshire
CV22 5QT
Director NameMr Patrick Martin McEvoy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2011(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBord Na Mona Plc Main Street
Newbridge
Co Kildare
Ireland
Director NameMr Gerard Michael McDonnell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2017(24 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 April 2018)
RoleChief Operations Officer
Country of ResidenceIreland
Correspondence AddressBord Na Mona Offices Bord Na Mona Plc
Main Street
Newbridge
Co Kildare W12 Xr59
Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteacornsystems.com

Location

Registered AddressC/O Mitchell Charles Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Bord Na Mona Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts28 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 May 2020Final Gazette dissolved following liquidation (1 page)
27 February 2020Return of final meeting in a members' voluntary winding up (9 pages)
25 November 2019Liquidators' statement of receipts and payments to 23 October 2019 (11 pages)
4 December 2018Declaration of solvency (5 pages)
23 November 2018Registered office address changed from Simonswood Moss North Perimeter Road Kirkby Liverpool L33 3AN England to C/O Mitchell Charles Llp Centurion House 129 Deansgate Manchester M3 3WR on 23 November 2018 (2 pages)
14 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-24
(1 page)
14 November 2018Appointment of a voluntary liquidator (3 pages)
10 October 2018Accounts for a small company made up to 28 March 2018 (15 pages)
11 September 2018Change of details for The Minister for Public Enterprise and Reform as a person with significant control on 6 April 2016 (2 pages)
10 September 2018Withdrawal of a person with significant control statement on 10 September 2018 (2 pages)
2 May 2018Termination of appointment of Gerard Michael Mcdonnell as a director on 30 April 2018 (1 page)
2 May 2018Appointment of Ms Anna-Marie Curry as a director on 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 November 2017Amended accounts for a small company made up to 29 March 2017 (15 pages)
28 November 2017Amended accounts for a small company made up to 29 March 2017 (15 pages)
2 November 2017Registered office address changed from Polden Business Centre Bristol Road Bridgwater TA6 4AW to Simonswood Moss North Perimeter Road Kirkby Liverpool L33 3AN on 2 November 2017 (1 page)
2 November 2017Notification of The Minister for Public Enterprise and Reform as a person with significant control on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Polden Business Centre Bristol Road Bridgwater TA6 4AW to Simonswood Moss North Perimeter Road Kirkby Liverpool L33 3AN on 2 November 2017 (1 page)
2 November 2017Notification of The Minister for Public Enterprise and Reform as a person with significant control on 6 April 2016 (1 page)
11 October 2017Accounts for a small company made up to 29 March 2017 (14 pages)
11 October 2017Accounts for a small company made up to 29 March 2017 (14 pages)
4 May 2017Appointment of Mr Gerard Michael Mcdonnell as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Mr Gerard Michael Mcdonnell as a director on 4 May 2017 (2 pages)
31 March 2017Termination of appointment of James Gerard Ryan as a director on 31 March 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Termination of appointment of James Gerard Ryan as a director on 31 March 2017 (1 page)
21 October 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(8 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(8 pages)
4 October 2015Full accounts made up to 25 March 2015 (12 pages)
4 October 2015Full accounts made up to 25 March 2015 (12 pages)
9 April 2015Appointment of Mr Denis Michael Leonard as a director on 1 January 2015 (2 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(8 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(8 pages)
9 April 2015Appointment of Mr Denis Michael Leonard as a director on 1 January 2015 (2 pages)
9 April 2015Appointment of Mr Denis Michael Leonard as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Mr (Desmond) Philip Casey as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Mr (Desmond) Philip Casey as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Mr (Desmond) Philip Casey as a director on 1 January 2015 (2 pages)
31 March 2015Appointment of Mr Kevin Joseph Healy as a director on 1 January 2015 (2 pages)
31 March 2015Appointment of Mr Kevin Joseph Healy as a director on 1 January 2015 (2 pages)
31 March 2015Appointment of Mr Kevin Joseph Healy as a director on 1 January 2015 (2 pages)
23 March 2015Termination of appointment of Patrick Martin Mcevoy as a director on 31 December 2014 (1 page)
23 March 2015Termination of appointment of Paudge Bennett as a director on 31 December 2014 (1 page)
23 March 2015Termination of appointment of Patrick Martin Mcevoy as a director on 31 December 2014 (1 page)
23 March 2015Termination of appointment of Paudge Bennett as a director on 31 December 2014 (1 page)
29 July 2014Full accounts made up to 26 March 2014 (11 pages)
29 July 2014Full accounts made up to 26 March 2014 (11 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(7 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(7 pages)
18 July 2013Full accounts made up to 27 March 2013 (11 pages)
18 July 2013Full accounts made up to 27 March 2013 (11 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
13 February 2013Sect 519 (1 page)
13 February 2013Sect 519 (1 page)
11 October 2012Full accounts made up to 28 March 2012 (13 pages)
11 October 2012Full accounts made up to 28 March 2012 (13 pages)
3 August 2012Termination of appointment of Rory Scanlan as a director (1 page)
3 August 2012Termination of appointment of Rory Scanlan as a director (1 page)
2 May 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (19 pages)
2 May 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (19 pages)
1 May 2012Annual return made up to 31 March 2009 (10 pages)
1 May 2012Annual return made up to 31 March 2009 (10 pages)
5 April 2012Annual return made up to 31 March 2007 (8 pages)
5 April 2012Annual return made up to 4 February 2006 (8 pages)
5 April 2012Annual return made up to 31 March 2008 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 31 March 2008 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 February 2006 (8 pages)
5 April 2012Annual return made up to 31 March 2007 (8 pages)
5 April 2012Annual return made up to 4 February 2006 (8 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2012
(9 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2012
(9 pages)
20 December 2011Appointment of Mr James Gerard Ryan as a director (2 pages)
20 December 2011Appointment of Mr Patrick Martin Mcevoy as a director (2 pages)
20 December 2011Termination of appointment of Colm O'gogain as a director (1 page)
20 December 2011Appointment of Mr Thomas Desmond Bradley as a director (2 pages)
20 December 2011Appointment of Mr James Gerard Ryan as a director (2 pages)
20 December 2011Termination of appointment of James Ryan as a secretary (1 page)
20 December 2011Appointment of Ms Anna-Marie Curry as a secretary (2 pages)
20 December 2011Appointment of Mr Patrick Martin Mcevoy as a director (2 pages)
20 December 2011Termination of appointment of James Ryan as a secretary (1 page)
20 December 2011Appointment of Ms Anna-Marie Curry as a secretary (2 pages)
20 December 2011Termination of appointment of Colm O'gogain as a director (1 page)
20 December 2011Appointment of Mr Thomas Desmond Bradley as a director (2 pages)
10 October 2011Second filing of AR01 previously delivered to Companies House made up to 31 March 2010 (18 pages)
10 October 2011Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (17 pages)
10 October 2011Second filing of AR01 previously delivered to Companies House made up to 31 March 2010 (18 pages)
10 October 2011Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (17 pages)
8 September 2011Full accounts made up to 30 March 2011 (15 pages)
8 September 2011Full accounts made up to 30 March 2011 (15 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2011.
(7 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2011.
(7 pages)
15 March 2011Registered office address changed from , Somerset Bridge Somerset Bridge, Bridgwater, Somerset, TA6 6LL on 15 March 2011 (1 page)
15 March 2011Registered office address changed from , Somerset Bridge Somerset Bridge, Bridgwater, Somerset, TA6 6LL on 15 March 2011 (1 page)
15 December 2010Full accounts made up to 31 March 2010 (15 pages)
15 December 2010Full accounts made up to 31 March 2010 (15 pages)
13 April 2010Registered office address changed from , 4 Harbour Buildings, Waterfront West Dudley Road, Brierley Hill, West Midlands, DY5 1LN on 13 April 2010 (1 page)
13 April 2010Registered office address changed from , 4 Harbour Buildings, Waterfront West Dudley Road, Brierley Hill, West Midlands, DY5 1LN on 13 April 2010 (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2011.
(6 pages)
8 April 2010Termination of appointment of Robert Maloney as a director (1 page)
8 April 2010Termination of appointment of Robert Maloney as a director (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2011.
(6 pages)
11 December 2009Full accounts made up to 25 March 2009 (14 pages)
11 December 2009Full accounts made up to 25 March 2009 (14 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
10 September 2008Director's change of particulars / colm o'gogain / 01/01/2008 (1 page)
10 September 2008Return made up to 31/03/08; full list of members (6 pages)
10 September 2008Director's change of particulars / colm o'gogain / 01/01/2008 (1 page)
10 September 2008Director's change of particulars / paudge bennett / 01/01/2008 (1 page)
10 September 2008Director's change of particulars / paudge bennett / 01/01/2008 (1 page)
10 September 2008Return made up to 31/03/08; full list of members (6 pages)
1 September 2008Full accounts made up to 26 March 2008 (14 pages)
1 September 2008Full accounts made up to 26 March 2008 (14 pages)
25 July 2008Director appointed mr paudge (patrick) joseph bennett (2 pages)
25 July 2008Director appointed mr paudge (patrick) joseph bennett (2 pages)
26 February 2008Director appointed robert john maloney (2 pages)
26 February 2008Director appointed robert john maloney (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: unit 2 brightwater house, avenue one business centre east, letchworth garden city, hertfordshire SG6 2HB (1 page)
20 November 2007Registered office changed on 20/11/07 from: unit 2 brightwater house, avenue one business centre east, letchworth garden city, hertfordshire SG6 2HB (1 page)
29 July 2007Full accounts made up to 31 March 2007 (13 pages)
29 July 2007Full accounts made up to 31 March 2007 (13 pages)
14 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2006Full accounts made up to 31 March 2006 (14 pages)
16 November 2006Full accounts made up to 31 March 2006 (14 pages)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
13 February 2006Return made up to 04/02/06; full list of members (8 pages)
13 February 2006Return made up to 04/02/06; full list of members (8 pages)
30 September 2005Full accounts made up to 30 March 2005 (17 pages)
30 September 2005Full accounts made up to 30 March 2005 (17 pages)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: 4 harbour buildings, waterfront west dudley road, brierley hill, west midlands DY5 1LN (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: 4 harbour buildings, waterfront west dudley road, brierley hill, west midlands DY5 1LN (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
3 March 2005Return made up to 04/02/05; full list of members (8 pages)
3 March 2005Return made up to 04/02/05; full list of members (8 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
6 September 2004Full accounts made up to 31 March 2004 (15 pages)
6 September 2004Full accounts made up to 31 March 2004 (15 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
23 February 2004Return made up to 04/02/04; full list of members (9 pages)
23 February 2004Return made up to 04/02/04; full list of members (9 pages)
28 August 2003Full accounts made up to 26 March 2003 (13 pages)
28 August 2003Full accounts made up to 26 March 2003 (13 pages)
13 February 2003Return made up to 04/02/03; full list of members (9 pages)
13 February 2003Return made up to 04/02/03; full list of members (9 pages)
8 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 February 2003Full accounts made up to 31 March 2002 (12 pages)
27 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2002Full accounts made up to 29 March 2000 (12 pages)
15 January 2002Full accounts made up to 28 March 2001 (11 pages)
15 January 2002Full accounts made up to 28 March 2001 (11 pages)
15 January 2002Full accounts made up to 29 March 2000 (12 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Return made up to 04/02/01; full list of members (8 pages)
29 March 2001Return made up to 04/02/01; full list of members (8 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
14 February 2000Return made up to 04/02/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 February 2000Return made up to 04/02/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
12 February 1999Return made up to 04/02/99; full list of members (8 pages)
12 February 1999Return made up to 04/02/99; full list of members (8 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Return made up to 04/02/98; full list of members (8 pages)
4 March 1998Return made up to 04/02/98; full list of members (8 pages)
5 January 1998Registered office changed on 05/01/98 from: 3 centre court, vine lane, halesowen, west midlands B63 3EB (1 page)
5 January 1998Registered office changed on 05/01/98 from: 3 centre court, vine lane, halesowen, west midlands B63 3EB (1 page)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Registered office changed on 04/03/97 from: 20-22 bedford row, london, WC1R 4JS (1 page)
4 March 1997Return made up to 04/02/97; full list of members (8 pages)
4 March 1997Registered office changed on 04/03/97 from: 20-22 bedford row, london, WC1R 4JS (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Return made up to 04/02/97; full list of members (8 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
4 March 1996Return made up to 29/01/96; change of members (6 pages)
4 March 1996Return made up to 29/01/96; change of members (6 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
20 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 February 1993Incorporation (12 pages)
4 February 1993Incorporation (12 pages)