Company NameBCG Ltd.
Company StatusDissolved
Company Number03328424
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 1 month ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameNearword Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Scott Neil Greenberg
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed29 October 2010(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address70 Corporate Center, 11000 Broken Land Parkway
Suite 200
Columbia
Md 21044
Director NameMr Douglas Edward Sharp
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed29 October 2010(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address70 Corporate Center, 11000 Broken Land Parkway
Suite 200
Columbia
Md 21044
Secretary NameKenneth Lee Crawford
NationalityBritish
StatusClosed
Appointed29 October 2010(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address70 Corporate Center, 11000 Broken Land Parkway
Suite 200
Columbia
Md 21044
Director NameMr David Inglis Ballard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2000)
RoleOrganisation Consultant
Country of ResidenceEngland
Correspondence AddressGarden House
Swan`S Bottom, Ramsbury
Marlborough
Wiltshire Sn8 2gz
SN8 2PH
Director NameProf Peter Alan Hawkins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 29 October 2010)
RoleOrganisation Consultant
Country of ResidenceEngland
Correspondence AddressBarrow Castle
Rush Hill
Bath
Somerset
BA2 2QR
Secretary NameMr David Inglis Ballard
NationalityBritish
StatusResigned
Appointed19 March 1997(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 1999)
RoleOrganisation Consultant
Country of ResidenceEngland
Correspondence AddressGarden House
Swan`S Bottom, Ramsbury
Marlborough
Wiltshire Sn8 2gz
SN8 2PH
Director NamePeter Andrew Binns
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2004)
RoleConsultant
Correspondence AddressChurch House Bradford Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TF
Director NameMr John Digby Bristow
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2003)
RolePsychologist
Correspondence Address261 St Margarets Road
Twickenham
Middlesex
TW1 1NJ
Director NameNicholas John Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2002)
RoleConsultant
Correspondence Address9 Lindisfarne Road
London
SW20 0NW
Director NameFiona Jane Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 19 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bisley Road
Stroud
Gloucestershire
GL5 1HE
Wales
Director NameMrs Fiona Jane Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 19 November 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Bisley Road
Stroud
Gloucestershire
GL5 1HE
Wales
Director NameNicholas John Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2002)
RoleConsultant
Correspondence Address9 Lindisfarne Road
London
SW20 0NW
Secretary NameMrs Fiona Jane Ellis
NationalityBritish
StatusResigned
Appointed15 April 1999(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 April 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Bisley Road
Stroud
Gloucestershire
GL5 1HE
Wales
Secretary NameNicholas John Smith
NationalityBritish
StatusResigned
Appointed09 July 1999(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 August 2002)
RoleConsultant
Correspondence Address9 Lindisfarne Road
London
SW20 0NW
Director NameMr Robin Anthony Coates
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 November 2000)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence AddressLower House Farm
Evendine Lane Colwall
Malvern
Worcestershire
WR13 6DT
Director NameDr Susan Patricia Abbotson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2003)
RoleLearning Conultant
Country of ResidenceEngland
Correspondence Address2 Wallace Road
Bath
Somerset
BA1 6QQ
Director NameMr David Laurence Jarrett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(5 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 October 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
Llangovan
Monmouth
Gwent
NP25 4BU
Wales
Secretary NameMr David Laurence Jarrett
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
Llangovan
Monmouth
Gwent
NP25 4BU
Wales
Director NameMr John David Cullum
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(5 years, 7 months after company formation)
Appointment Duration8 years (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBathwick Hill House
Bathwick Hill
Bath
Avon
BA2 6HA
Director NameMr Michael Arthur Yates
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farmhouse
Doynton
South Glocestershire
BS30 5TB
Director NameChristine Lloyd
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 September 2009)
RoleCompany Director
Correspondence Address28 Woodstock Road
Chiswick
London
W4 1UF
Director NameDr Margaret Windham Heffernan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2010)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressThe Manor House
Main Street
Farrington Gurney
North Somerset
BS39 6UB
Director NameChristopher Nigel Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(13 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 October 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEdgar House 16-17 George Street
Bath
BA1 2EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

59 at £1Gp Strategies LTD
8.10%
Ordinary L
529 at £1Gp Strategies LTD
72.66%
Ordinary A
140 at £1Gp Strategies LTD
19.23%
Ordinary C

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2014Satisfaction of charge 1 in full (4 pages)
22 October 2014Satisfaction of charge 1 in full (4 pages)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
6 October 2014Application to strike the company off the register (3 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 728
(7 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 728
(7 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 728
(7 pages)
7 March 2014Director's details changed for Mr Scott Neil Greenberg on 1 August 2013 (2 pages)
7 March 2014Director's details changed for Mr Douglas Edward Sharp on 1 August 2013 (2 pages)
7 March 2014Director's details changed for Mr Scott Neil Greenberg on 1 August 2013 (2 pages)
7 March 2014Director's details changed for Mr Douglas Edward Sharp on 1 August 2013 (2 pages)
7 March 2014Director's details changed for Mr Douglas Edward Sharp on 1 August 2013 (2 pages)
7 March 2014Director's details changed for Mr Scott Neil Greenberg on 1 August 2013 (2 pages)
6 March 2014Secretary's details changed for Kenneth Lee Crawford on 1 August 2013 (1 page)
6 March 2014Secretary's details changed for Kenneth Lee Crawford on 1 August 2013 (1 page)
6 March 2014Secretary's details changed for Kenneth Lee Crawford on 1 August 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013 (1 page)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
6 June 2012Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 6 June 2012 (1 page)
6 June 2012Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 6 June 2012 (1 page)
6 June 2012Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 6 June 2012 (1 page)
23 March 2012Secretary's details changed for Kenneth Lee Crawford on 1 October 2011 (2 pages)
23 March 2012Secretary's details changed for Kenneth Lee Crawford on 1 October 2011 (2 pages)
23 March 2012Director's details changed for Douglas Edward Sharp on 1 October 2011 (2 pages)
23 March 2012Director's details changed for Scott Neil Greenberg on 1 October 2011 (2 pages)
23 March 2012Director's details changed for Douglas Edward Sharp on 1 October 2011 (2 pages)
23 March 2012Secretary's details changed for Kenneth Lee Crawford on 1 October 2011 (2 pages)
23 March 2012Director's details changed for Douglas Edward Sharp on 1 October 2011 (2 pages)
23 March 2012Director's details changed for Scott Neil Greenberg on 1 October 2011 (2 pages)
23 March 2012Director's details changed for Scott Neil Greenberg on 1 October 2011 (2 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
29 December 2010Appointment of Douglas Edward Sharp as a director (3 pages)
29 December 2010Appointment of Scott Neil Greenberg as a director (3 pages)
29 December 2010Appointment of Scott Neil Greenberg as a director (3 pages)
29 December 2010Appointment of Douglas Edward Sharp as a director (3 pages)
7 December 2010Auditor's resignation (1 page)
7 December 2010Auditor's resignation (1 page)
11 November 2010Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 11 November 2010 (2 pages)
11 November 2010Termination of appointment of Margaret Anne Windham Heffernan Nicholson as a director (2 pages)
11 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
11 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
11 November 2010Termination of appointment of John Cullum as a director (2 pages)
11 November 2010Termination of appointment of Christopher Smith as a director (2 pages)
11 November 2010Appointment of Kenneth Lee Crawford as a secretary (3 pages)
11 November 2010Termination of appointment of Fiona Ellis as a director (2 pages)
11 November 2010Termination of appointment of Nicholas Smith as a director (2 pages)
11 November 2010Termination of appointment of David Jarrett as a director (2 pages)
11 November 2010Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 11 November 2010 (2 pages)
11 November 2010Termination of appointment of Peter Hawkins as a director (2 pages)
11 November 2010Termination of appointment of Margaret Anne Windham Heffernan Nicholson as a director (2 pages)
11 November 2010Appointment of Kenneth Lee Crawford as a secretary (3 pages)
11 November 2010Termination of appointment of Christopher Smith as a director (2 pages)
11 November 2010Termination of appointment of Nicholas Smith as a director (2 pages)
11 November 2010Termination of appointment of David Jarrett as a secretary (2 pages)
11 November 2010Termination of appointment of John Cullum as a director (2 pages)
11 November 2010Termination of appointment of Fiona Ellis as a director (2 pages)
11 November 2010Termination of appointment of David Jarrett as a director (2 pages)
11 November 2010Termination of appointment of David Jarrett as a secretary (2 pages)
11 November 2010Termination of appointment of Peter Hawkins as a director (2 pages)
29 October 2010Resolutions
  • RES13 ‐ 23/04/2010
(1 page)
29 October 2010Resolutions
  • RES13 ‐ 23/04/2010
(1 page)
30 September 2010Appointment of Fiona Jane Ellis as a director (3 pages)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Appointment of Fiona Jane Ellis as a director (3 pages)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2010Register(s) moved to registered inspection location (2 pages)
25 August 2010Appointment of Christopher Nigel Smith as a director (3 pages)
25 August 2010Appointment of Christopher Nigel Smith as a director (3 pages)
25 August 2010Register(s) moved to registered inspection location (2 pages)
24 August 2010Purchase of own shares. (2 pages)
24 August 2010Purchase of own shares. (2 pages)
24 August 2010Purchase of own shares. (2 pages)
24 August 2010Purchase of own shares. (2 pages)
16 August 2010Register inspection address has been changed (2 pages)
16 August 2010Register inspection address has been changed (2 pages)
11 August 2010Full accounts made up to 30 April 2010 (19 pages)
11 August 2010Full accounts made up to 30 April 2010 (19 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
25 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (15 pages)
25 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (15 pages)
25 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (15 pages)
24 May 2010Cancellation of shares. Statement of capital on 24 May 2010
  • GBP 809
(4 pages)
24 May 2010Cancellation of shares. Statement of capital on 24 May 2010
  • GBP 809
(4 pages)
20 May 2010Appointment of Margaret Anne Windham Heffernan Nicholson as a director (1 page)
20 May 2010Appointment of Margaret Anne Windham Heffernan Nicholson as a director (1 page)
19 May 2010Termination of appointment of Christine Lloyd as a director (1 page)
19 May 2010Termination of appointment of Christine Lloyd as a director (1 page)
12 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 September 2009Full accounts made up to 30 April 2009 (19 pages)
18 September 2009Full accounts made up to 30 April 2009 (19 pages)
3 September 2009Capitals not rolled up (1 page)
3 September 2009Capitals not rolled up (1 page)
8 July 2009Capitals not rolled up (1 page)
8 July 2009Capitals not rolled up (1 page)
29 April 2009Return made up to 05/03/09; full list of members (12 pages)
29 April 2009Return made up to 05/03/09; full list of members (12 pages)
16 December 2008Appointment terminated director fiona ellis (1 page)
16 December 2008Appointment terminated director fiona ellis (1 page)
20 October 2008Full accounts made up to 30 April 2008 (17 pages)
20 October 2008Full accounts made up to 30 April 2008 (17 pages)
4 August 2008Ad 01/05/08\gbp si 15@1=15\gbp ic 876/891\ (2 pages)
4 August 2008Ad 01/05/08\gbp si 15@1=15\gbp ic 876/891\ (2 pages)
29 July 2008Return made up to 05/03/08; full list of members (13 pages)
29 July 2008Return made up to 05/03/08; full list of members (13 pages)
9 July 2008Ad 01/05/07\gbp si 36@1=36\gbp ic 892/928\ (2 pages)
9 July 2008Ad 01/05/07\gbp si 80@1=80\gbp ic 928/1008\ (2 pages)
9 July 2008Ad 01/05/07\gbp si 80@1=80\gbp ic 928/1008\ (2 pages)
9 July 2008Ad 01/05/07\gbp si 36@1=36\gbp ic 892/928\ (2 pages)
25 June 2008Capitals not rolled up (1 page)
25 June 2008Capitals not rolled up (1 page)
25 June 2008Gbp ic 958/892\01/05/07\gbp sr 66@1=66\ (1 page)
25 June 2008Gbp ic 958/892\01/05/07\gbp sr 66@1=66\ (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 September 2007Full accounts made up to 30 April 2007 (17 pages)
21 September 2007Full accounts made up to 30 April 2007 (17 pages)
20 July 2007£ sr 53@1 01/11/06 (1 page)
20 July 2007£ sr 53@1 01/11/06 (1 page)
29 May 2007Return made up to 05/03/07; full list of members (14 pages)
29 May 2007Return made up to 05/03/07; full list of members (14 pages)
8 December 2006Ad 07/09/06--------- £ si 20@1=20 £ ic 1001/1021 (2 pages)
8 December 2006Ad 07/09/06--------- £ si 20@1=20 £ ic 1001/1021 (2 pages)
29 August 2006Ad 01/05/06--------- £ si 114@1=114 £ ic 887/1001 (3 pages)
29 August 2006Ad 01/05/06--------- £ si 114@1=114 £ ic 887/1001 (3 pages)
25 August 2006Full accounts made up to 30 April 2006 (21 pages)
25 August 2006Full accounts made up to 30 April 2006 (21 pages)
20 July 2006£ sr 10@1 01/09/05 (1 page)
20 July 2006£ sr 10@1 01/09/05 (1 page)
21 April 2006Return made up to 05/03/06; full list of members (13 pages)
21 April 2006Return made up to 05/03/06; full list of members (13 pages)
6 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Nc inc already adjusted 01/05/05 (1 page)
6 April 2006Nc inc already adjusted 01/05/05 (1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 March 2006£ ic 927/887 01/11/05 £ sr 40@1=40 (1 page)
30 March 2006£ ic 927/887 01/11/05 £ sr 40@1=40 (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
22 February 2006£ ic 904/877 30/04/05 £ sr 27@1=27 (1 page)
22 February 2006£ ic 931/904 01/04/05 £ sr 27@1=27 (1 page)
22 February 2006£ ic 904/877 30/04/05 £ sr 27@1=27 (1 page)
22 February 2006£ ic 931/904 01/04/05 £ sr 27@1=27 (1 page)
15 December 2005Full accounts made up to 30 April 2005 (18 pages)
15 December 2005Full accounts made up to 30 April 2005 (18 pages)
4 May 2005Return made up to 05/03/05; full list of members (13 pages)
4 May 2005Return made up to 05/03/05; full list of members (13 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
5 January 2005Full accounts made up to 30 April 2004 (18 pages)
5 January 2005Full accounts made up to 30 April 2004 (18 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004New director appointed (2 pages)
16 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 September 2003Full accounts made up to 30 April 2003 (20 pages)
22 September 2003Full accounts made up to 30 April 2003 (20 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
24 March 2003Return made up to 05/03/03; full list of members (12 pages)
24 March 2003Return made up to 05/03/03; full list of members (12 pages)
22 November 2002Ad 25/10/02--------- £ si 68@1=68 £ ic 863/931 (2 pages)
22 November 2002Ad 25/10/02--------- £ si 68@1=68 £ ic 863/931 (2 pages)
6 August 2002Full accounts made up to 30 April 2002 (18 pages)
6 August 2002Full accounts made up to 30 April 2002 (18 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
20 March 2002Return made up to 05/03/02; full list of members (10 pages)
20 March 2002Return made up to 05/03/02; full list of members (10 pages)
21 January 2002£ ic 929/863 14/12/01 £ sr 66@1=66 (1 page)
21 January 2002£ ic 929/863 14/12/01 £ sr 66@1=66 (1 page)
6 August 2001Full accounts made up to 30 April 2001 (16 pages)
6 August 2001Full accounts made up to 30 April 2001 (16 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Return made up to 05/03/01; full list of members (10 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Return made up to 05/03/01; full list of members (10 pages)
29 January 2001£ ic 1000/929 15/11/00 £ sr 71@1=71 (1 page)
29 January 2001£ ic 1000/929 15/11/00 £ sr 71@1=71 (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
2 August 2000Full accounts made up to 30 April 2000 (14 pages)
2 August 2000Full accounts made up to 30 April 2000 (14 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
9 September 1999Full accounts made up to 30 April 1999 (15 pages)
9 September 1999Full accounts made up to 30 April 1999 (15 pages)
16 May 1999New secretary appointed;new director appointed (2 pages)
16 May 1999New secretary appointed;new director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
10 March 1999Return made up to 05/03/99; full list of members (6 pages)
10 March 1999Return made up to 05/03/99; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
26 August 1998Full accounts made up to 30 April 1998 (15 pages)
26 August 1998Full accounts made up to 30 April 1998 (15 pages)
9 March 1998Return made up to 05/03/98; full list of members (6 pages)
9 March 1998Return made up to 05/03/98; full list of members (6 pages)
3 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
3 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
8 May 1997Memorandum and Articles of Association (8 pages)
8 May 1997Memorandum and Articles of Association (8 pages)
30 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Company name changed nearword LIMITED\certificate issued on 01/05/97 (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997£ nc 1000/50000 19/03/97 (1 page)
30 April 1997Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 1997Company name changed nearword LIMITED\certificate issued on 01/05/97 (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1997£ nc 1000/50000 19/03/97 (1 page)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1997Director resigned (1 page)
5 March 1997Incorporation (9 pages)
5 March 1997Incorporation (9 pages)