Horwich
Greater Manchester
BL6 5NA
Director Name | Mr Stephen Adams |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2009(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Status | Closed |
Appointed | 02 July 2013(20 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Robin Stuart Craig Johnson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 July 1993) |
Role | Solicitor |
Correspondence Address | Paylors Cottage Church View Hunsingore Wetherey LS22 5JD |
Director Name | Ian David Roberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 March 1994) |
Role | Solicitor |
Correspondence Address | 15 Sandhill Court Leeds West Yorkshire LS17 6AH |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 March 1994) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 March 1994) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Jeremy Graham Lancaster |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 1994) |
Role | Finance Director |
Correspondence Address | 2 Woodside Saint Peters Court, Norbury Stafford Staffordshire ST20 0PQ |
Director Name | Mr Malcolm Gordon Jones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 1996) |
Role | Uk Sales Director |
Correspondence Address | 9 West Croft Hardwick Park Pontefract West Yorkshire WF8 3PQ |
Director Name | Edwin John Goodwin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 4 The Paddocks Rectory Road Orsett Essex RM16 3AE |
Director Name | David John Moncaster |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 1996) |
Role | Chartered Surveyor |
Correspondence Address | North Lodge Great Waltham Chelmsford Essex CM3 1AH |
Director Name | Mr Philip Geoffrey Shaw |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Director Name | John Tong |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 1994) |
Role | Trading Director |
Correspondence Address | 19 New House Park St Albans Hertfordshire AL1 1UA |
Secretary Name | Keith Reginald Stokes-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 1995) |
Role | Secretary |
Correspondence Address | 5a The Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD |
Director Name | George Edward Hyslop Anderson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 1995) |
Role | Manufacturing Ops Director |
Correspondence Address | The Beeches Woodlands Chesterton Bicester Oxfordshire OX6 8TN |
Director Name | Christopher Andrew Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 October 1995) |
Role | Accountant |
Correspondence Address | Neroche 15 Gossmore Walk Marlow Buckinghamshire SL7 1QZ |
Director Name | John William Orr |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 1996) |
Role | Accountant |
Correspondence Address | 39 York Road Northwood Hills Middlesex HA6 1JJ |
Secretary Name | John William Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 1996) |
Role | Accountant |
Correspondence Address | 39 York Road Northwood Hills Middlesex HA6 1JJ |
Director Name | Roland Martin Farrar |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chiltern Road Maidenhead Berkshire SL6 1XA |
Director Name | Mr Richard Ian Thomas Malpass |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Silvertrees Drive Maidenhead Berkshire SL6 4QJ |
Secretary Name | Roland Martin Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chiltern Road Maidenhead Berkshire SL6 1XA |
Director Name | Steven Michael Rudge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | 27 Lucerne Avenue Bicester Oxfordshire OX6 9HJ |
Secretary Name | Steven Michael Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2000) |
Role | Finance Director |
Correspondence Address | 27 Lucerne Avenue Bicester Oxfordshire OX6 9HJ |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Jeremy Alan Piercy |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | The Old Nelson High Street Chinnor Oxfordshire OX9 4DJ |
Director Name | Mr Julian David Pollard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ |
Secretary Name | Janice Flatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 12 Lovel Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9NN |
Director Name | Mr Christopher Paul Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stirling Road Chichester West Sussex PO19 7DS |
Secretary Name | Julian David Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 3 Hutts Close Banbury Lane, Byfield Daventry Northamptonshire NN11 6TZ |
Secretary Name | Mr Christopher John Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA |
Website | ptgtreatments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0886032 |
Telephone region | Freephone |
Registered Address | Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
300 at £1 | Ptg Treatments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 1999 | Delivered 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 |
---|
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2019 | Application to strike the company off the register (4 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
26 June 2018 | Secretary's details changed for Mr Christopher Paul Baker on 21 June 2018 (1 page) |
21 June 2018 | Registered 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 2018 | Director's details changed for Mr Stephen Adams on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Neil Patrick Ryan on 21 June 2018 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of Christopher Andrew as a secretary (1 page) |
2 July 2013 | Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013 (1 page) |
2 July 2013 | Appointment of Mr Christopher Paul Baker as a secretary (1 page) |
2 July 2013 | Appointment of Mr Christopher Paul Baker as a secretary (1 page) |
2 July 2013 | Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Christopher Andrew as a secretary (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Appointment of Mr Stephen Adams as a director (2 pages) |
14 December 2009 | Termination of appointment of Julian Pollard as a director (1 page) |
14 December 2009 | Appointment of Mr Stephen Adams as a director (2 pages) |
14 December 2009 | Termination of appointment of Julian Pollard as a director (1 page) |
19 October 2009 | Director's details changed for Neil Patrick Ryan on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Neil Patrick Ryan on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Neil Patrick Ryan on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Julian David Pollard on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Julian David Pollard on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Julian David Pollard on 1 October 2009 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
18 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: bank chambers hill road watlington oxon OX49 5AB (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: bank chambers hill road watlington oxon OX49 5AB (1 page) |
23 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
23 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
31 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
21 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
1 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
1 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
18 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (3 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
23 May 2000 | Return made up to 24/03/00; full list of members (9 pages) |
23 May 2000 | Return made up to 24/03/00; full list of members (9 pages) |
24 March 2000 | New director appointed (1 page) |
24 March 2000 | New director appointed (3 pages) |
24 March 2000 | New director appointed (3 pages) |
24 March 2000 | New director appointed (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
26 August 1999 | Resolutions
|
26 August 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Return made up to 24/03/99; full list of members (7 pages) |
27 May 1999 | Return made up to 24/03/99; full list of members (7 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: arisdale avenue south ockendon essex RM15 5TR (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: arisdale avenue south ockendon essex RM15 5TR (1 page) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (3 pages) |
29 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
29 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
28 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
28 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
21 April 1997 | Return made up to 24/03/97; full list of members (7 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Return made up to 24/03/97; full list of members (7 pages) |
28 April 1996 | Return made up to 24/03/96; change of members
|
28 April 1996 | Return made up to 24/03/96; change of members
|
23 February 1996 | Registered office changed on 23/02/96 from: the heights lowlands road harrow-on-the -hill middlesex HA1 3AE (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Auditor's resignation (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: the heights lowlands road harrow-on-the -hill middlesex HA1 3AE (1 page) |
23 February 1996 | Auditor's resignation (2 pages) |
20 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 December 1995 | New secretary appointed;new director appointed (2 pages) |
8 December 1995 | New secretary appointed;new director appointed (2 pages) |
1 December 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 December 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 November 1995 | Director resigned (4 pages) |
22 November 1995 | Director resigned (4 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 19-21 mortimer street london W1N 7RG (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: 19-21 mortimer street london W1N 7RG (1 page) |
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Director resigned (4 pages) |
6 April 1995 | Return made up to 24/03/95; full list of members (16 pages) |
6 April 1995 | Return made up to 24/03/95; full list of members (16 pages) |
2 August 1993 | Memorandum and Articles of Association (23 pages) |
2 August 1993 | Memorandum and Articles of Association (23 pages) |