Company NameTilbury Wood Preservation Limited
Company StatusDissolved
Company Number02802758
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameOxybriar Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNeil Patrick Ryan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(11 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 29 Victoria Road
Horwich
Greater Manchester
BL6 5NA
Director NameMr Stephen Adams
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(16 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 29 Victoria Road
Horwich
Greater Manchester
BL6 5NA
Secretary NameMr Christopher Paul Baker
StatusClosed
Appointed02 July 2013(20 years, 3 months after company formation)
Appointment Duration6 years (closed 16 July 2019)
RoleCompany Director
Correspondence AddressVictoria House 29 Victoria Road
Horwich
Greater Manchester
BL6 5NA
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 July 1993)
RoleSolicitor
Correspondence AddressPaylors Cottage
Church View
Hunsingore
Wetherey
LS22 5JD
Director NameIan David Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 1994)
RoleSolicitor
Correspondence Address15 Sandhill Court
Leeds
West Yorkshire
LS17 6AH
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 1994)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed14 April 1993(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 1994)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameJeremy Graham Lancaster
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1994)
RoleFinance Director
Correspondence Address2 Woodside
Saint Peters Court, Norbury
Stafford
Staffordshire
ST20 0PQ
Director NameMr Malcolm Gordon Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 1996)
RoleUk Sales Director
Correspondence Address9 West Croft
Hardwick Park
Pontefract
West Yorkshire
WF8 3PQ
Director NameEdwin John Goodwin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address4 The Paddocks
Rectory Road
Orsett
Essex
RM16 3AE
Director NameDavid John Moncaster
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 1996)
RoleChartered Surveyor
Correspondence AddressNorth Lodge
Great Waltham
Chelmsford
Essex
CM3 1AH
Director NameMr Philip Geoffrey Shaw
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL
Director NameJohn Tong
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 1994)
RoleTrading Director
Correspondence Address19 New House Park
St Albans
Hertfordshire
AL1 1UA
Secretary NameKeith Reginald Stokes-Smith
NationalityBritish
StatusResigned
Appointed27 July 1993(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 1995)
RoleSecretary
Correspondence Address5a The Broadway
Penn Road
Beaconsfield
Buckinghamshire
HP9 2PD
Director NameGeorge Edward Hyslop Anderson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 1995)
RoleManufacturing Ops Director
Correspondence AddressThe Beeches Woodlands
Chesterton
Bicester
Oxfordshire
OX6 8TN
Director NameChristopher Andrew Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 October 1995)
RoleAccountant
Correspondence AddressNeroche 15 Gossmore Walk
Marlow
Buckinghamshire
SL7 1QZ
Director NameJohn William Orr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(2 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 1996)
RoleAccountant
Correspondence Address39 York Road
Northwood Hills
Middlesex
HA6 1JJ
Secretary NameJohn William Orr
NationalityBritish
StatusResigned
Appointed17 November 1995(2 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 1996)
RoleAccountant
Correspondence Address39 York Road
Northwood Hills
Middlesex
HA6 1JJ
Director NameRoland Martin Farrar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chiltern Road
Maidenhead
Berkshire
SL6 1XA
Director NameMr Richard Ian Thomas Malpass
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Silvertrees Drive
Maidenhead
Berkshire
SL6 4QJ
Secretary NameRoland Martin Farrar
NationalityBritish
StatusResigned
Appointed07 February 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chiltern Road
Maidenhead
Berkshire
SL6 1XA
Director NameSteven Michael Rudge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleFinance Director
Correspondence Address27 Lucerne Avenue
Bicester
Oxfordshire
OX6 9HJ
Secretary NameSteven Michael Rudge
NationalityBritish
StatusResigned
Appointed31 January 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2000)
RoleFinance Director
Correspondence Address27 Lucerne Avenue
Bicester
Oxfordshire
OX6 9HJ
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameJeremy Alan Piercy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressThe Old Nelson
High Street
Chinnor
Oxfordshire
OX9 4DJ
Director NameMr Julian David Pollard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Second Floor Merritt House Hill Avenue
Amersham
Bucks
HP6 5BQ
Secretary NameJanice Flatt
NationalityBritish
StatusResigned
Appointed08 June 2000(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence Address12 Lovel Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9NN
Director NameMr Christopher Paul Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stirling Road
Chichester
West Sussex
PO19 7DS
Secretary NameJulian David Pollard
NationalityBritish
StatusResigned
Appointed31 December 2000(7 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 October 2001)
RoleCompany Director
Correspondence Address3 Hutts Close
Banbury Lane, Byfield
Daventry
Northamptonshire
NN11 6TZ
Secretary NameMr Christopher John Andrew
NationalityBritish
StatusResigned
Appointed24 October 2001(8 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Green Street
Hazlemere
High Wycombe
Buckinghamshire
HP15 7RA

Contact

Websiteptgtreatments.co.uk
Email address[email protected]
Telephone0800 0886032
Telephone regionFreephone

Location

Registered AddressVictoria House 29 Victoria Road
Horwich
Greater Manchester
BL6 5NA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester

Shareholders

300 at £1Ptg Treatments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 February 1999Delivered on: 15 February 1999
Satisfied on: 21 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
23 April 2019Application to strike the company off the register (4 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
26 June 2018Secretary's details changed for Mr Christopher Paul Baker on 21 June 2018 (1 page)
21 June 2018Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA on 21 June 2018 (1 page)
21 June 2018Director's details changed for Mr Stephen Adams on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Neil Patrick Ryan on 21 June 2018 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
(5 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
(5 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
(5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
(5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
2 July 2013Termination of appointment of Christopher Andrew as a secretary (1 page)
2 July 2013Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013 (1 page)
2 July 2013Appointment of Mr Christopher Paul Baker as a secretary (1 page)
2 July 2013Appointment of Mr Christopher Paul Baker as a secretary (1 page)
2 July 2013Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013 (1 page)
2 July 2013Termination of appointment of Christopher Andrew as a secretary (1 page)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
14 December 2009Appointment of Mr Stephen Adams as a director (2 pages)
14 December 2009Termination of appointment of Julian Pollard as a director (1 page)
14 December 2009Appointment of Mr Stephen Adams as a director (2 pages)
14 December 2009Termination of appointment of Julian Pollard as a director (1 page)
19 October 2009Director's details changed for Neil Patrick Ryan on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Neil Patrick Ryan on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Neil Patrick Ryan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Julian David Pollard on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Julian David Pollard on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Julian David Pollard on 1 October 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 August 2009Return made up to 03/08/09; full list of members (3 pages)
10 August 2009Return made up to 03/08/09; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN (1 page)
24 September 2008Registered office changed on 24/09/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN (1 page)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 August 2008Return made up to 03/08/08; full list of members (3 pages)
18 August 2008Return made up to 03/08/08; full list of members (3 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 August 2007Return made up to 03/08/07; full list of members (2 pages)
10 August 2007Return made up to 03/08/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: bank chambers hill road watlington oxon OX49 5AB (1 page)
15 March 2007Registered office changed on 15/03/07 from: bank chambers hill road watlington oxon OX49 5AB (1 page)
23 August 2006Return made up to 03/08/06; full list of members (7 pages)
23 August 2006Return made up to 03/08/06; full list of members (7 pages)
10 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 August 2005Return made up to 03/08/05; full list of members (7 pages)
31 August 2005Return made up to 03/08/05; full list of members (7 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2004Return made up to 03/08/04; full list of members (7 pages)
19 August 2004Return made up to 03/08/04; full list of members (7 pages)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 August 2003Return made up to 03/08/03; full list of members (7 pages)
29 August 2003Return made up to 03/08/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
21 August 2002Return made up to 03/08/02; full list of members (7 pages)
21 August 2002Return made up to 03/08/02; full list of members (7 pages)
31 July 2002Full accounts made up to 31 March 2002 (7 pages)
31 July 2002Full accounts made up to 31 March 2002 (7 pages)
5 December 2001Registered office changed on 05/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page)
5 December 2001Registered office changed on 05/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
5 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
1 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2001Return made up to 03/08/01; full list of members (6 pages)
1 August 2001Return made up to 03/08/01; full list of members (6 pages)
18 April 2001Return made up to 24/03/01; full list of members (6 pages)
18 April 2001Return made up to 24/03/01; full list of members (6 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New director appointed (3 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (3 pages)
20 February 2001New director appointed (3 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (3 pages)
6 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
23 May 2000Return made up to 24/03/00; full list of members (9 pages)
23 May 2000Return made up to 24/03/00; full list of members (9 pages)
24 March 2000New director appointed (1 page)
24 March 2000New director appointed (3 pages)
24 March 2000New director appointed (3 pages)
24 March 2000New director appointed (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
21 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
27 May 1999Return made up to 24/03/99; full list of members (7 pages)
27 May 1999Return made up to 24/03/99; full list of members (7 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
4 December 1998Registered office changed on 04/12/98 from: arisdale avenue south ockendon essex RM15 5TR (1 page)
4 December 1998Registered office changed on 04/12/98 from: arisdale avenue south ockendon essex RM15 5TR (1 page)
11 March 1998New director appointed (3 pages)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (3 pages)
29 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 January 1998Full accounts made up to 31 December 1996 (12 pages)
28 January 1998Full accounts made up to 31 December 1996 (12 pages)
21 April 1997Return made up to 24/03/97; full list of members (7 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Return made up to 24/03/97; full list of members (7 pages)
28 April 1996Return made up to 24/03/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 1996Return made up to 24/03/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 1996Registered office changed on 23/02/96 from: the heights lowlands road harrow-on-the -hill middlesex HA1 3AE (1 page)
23 February 1996Director resigned (1 page)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Auditor's resignation (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: the heights lowlands road harrow-on-the -hill middlesex HA1 3AE (1 page)
23 February 1996Auditor's resignation (2 pages)
20 February 1996Full accounts made up to 31 December 1995 (15 pages)
20 February 1996Full accounts made up to 31 December 1995 (15 pages)
8 December 1995New secretary appointed;new director appointed (2 pages)
8 December 1995New secretary appointed;new director appointed (2 pages)
1 December 1995Full accounts made up to 31 December 1994 (11 pages)
1 December 1995Full accounts made up to 31 December 1994 (11 pages)
22 November 1995Director resigned (4 pages)
22 November 1995Director resigned (4 pages)
20 November 1995Registered office changed on 20/11/95 from: 19-21 mortimer street london W1N 7RG (1 page)
20 November 1995Registered office changed on 20/11/95 from: 19-21 mortimer street london W1N 7RG (1 page)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
6 April 1995Return made up to 24/03/95; full list of members (16 pages)
6 April 1995Return made up to 24/03/95; full list of members (16 pages)
2 August 1993Memorandum and Articles of Association (23 pages)
2 August 1993Memorandum and Articles of Association (23 pages)