Company NameCIBA UK Pension Trust Limited
Company StatusDissolved
Company Number03366506
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameCIBA Specialty Chemicals (UK) Pension Trust Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 30 December 2014)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr Paul Barry Wilson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 30 December 2014)
RoleFacilities & Services Manager
Country of ResidenceEngland
Correspondence AddressEarl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameDr Peter Clifford Wormald
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 30 December 2014)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Road
Cheadle Hulme
Cheshire
SK8 6QG
Secretary NameMr Stephen Hatton
NationalityBritish
StatusClosed
Appointed16 December 2010(13 years, 7 months after company formation)
Appointment Duration4 years (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMiss Johanna Elizabeth Early
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 30 December 2014)
RoleProcess Support Team Member
Country of ResidenceEngland
Correspondence AddressEarl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr Ian Mitchell Graham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(15 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 30 December 2014)
RoleMulti-Skilled Craftsperson - Mech
Country of ResidenceScotland
Correspondence AddressEarl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameStephen Mark Hollands
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RolePensions Officer
Correspondence Address14 Keats Drive
Rode Heath
Cheshire
ST7 3TP
Secretary NameStephen Mark Hollands
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RolePensions Officer
Correspondence Address14 Keats Drive
Rode Heath
Cheshire
ST7 3TP
Director NameDr Peter Richard Reucroft
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2007)
RoleHead Of Technical Operations
Country of ResidenceUnited Kingdom
Correspondence AddressStratford House Oak Lane
Kerridge
Macclesfield
Cheshire
SK10 5BD
Director NameMr Bryan George Kerr
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2003)
RoleRegional President
Country of ResidenceEngland
Correspondence Address10 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameMr Frank Hinds
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleProcess Operator
Correspondence Address252 Lochfield Road
Paisley
Renfrewshire
PA2 7PA
Scotland
Director NameBenjamin Heald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2000)
RoleHead Of Materials Management
Correspondence Address3 Gredle Close
Urmston
Manchester
M41 9RL
Director NameAlbert Aubrey Hayward
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RoleWarehouseman
Correspondence Address47 Little Walden Road
Saffron Walden
Essex
CB10 2DL
Director NameJohn Alexander King Hair
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2000)
RoleSupport Manager
Correspondence Address6 Dukes Meadow
Stapleford
Cambridge
Cambridgeshire
CB2 5BH
Director NameLance Walter Duffy
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2004)
RoleMaintenance Fitter
Correspondence Address18 Heather Lea
Denton
Manchester
Lancashire
M34 6BY
Director NameKenneth John Cook
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1998)
RoleUk Sales Director
Correspondence Address25 Malmesbury Road
Cheadle Hulme
Cheshire
SK8 7QH
Director NameAlan Harney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 year, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 March 1999)
RolePersonnel Manager
Correspondence Address51 Buttermere Road
Gatley
Cheadle
Cheshire
SK8 4RH
Secretary NameMr John Edward Flitton
NationalityBritish
StatusResigned
Appointed02 October 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2000)
RolePensions Manager
Correspondence Address16 Ribblesdale Avenue
Buglawton
Congleton
Cheshire
CW12 2BS
Director NameArthur John Frost
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 January 2004)
RoleHead Of Customer Service
Correspondence Address10 Leander Drive
Rochdale
Lancashire
OL11 2XA
Director NameMalcolm Robert Cooper
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2000)
RoleHead Of Purchasing
Correspondence Address7 Keswick Grange
East Keswick
Leeds
West Yorkshire
LS17 9BX
Director NameEric Moorhouse
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2002)
RoleCompany Council Leader
Correspondence Address9 Belmont Gardens
Low Moor
Bradford
West Yorkshire
BD12 0HJ
Director NameDavid Joseph Beetham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2000)
RoleShift Plant Operator
Correspondence Address7 West Royd Drive
Mirfield
West Yorkshire
WF14 9LP
Director NameRichard Christopher Lloyd Potter
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(2 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 2000)
RoleSite Services Manager
Correspondence AddressBarns Farm
Sawston Road, Stapleford
Cambridge
Cambridgeshire
CB2 5DY
Secretary NameJacqueline Ann Broughton
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 December 2010)
RolePensions Manager
Correspondence Address145 Knutsford Road
Wilmslow
Cheshire
SK9 6EL
Director NameAlan Hardwick Dimery
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2007)
RoleRegional President
Correspondence AddressKennel Cottage
Mill Lane, Adlington
Macclesfield
Cheshire
SK10 4LF
Director NameMr Edwin Marshall Castle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NameMartyn Catterall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2007)
RoleTeam Leader
Country of ResidenceEngland
Correspondence Address1 Hall Avenue
Heyrod
Stalybridge
Cheshire
SK15 3DF
Director NameGraham Robert Brydson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(9 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2012)
RoleMaintenance Craftsman
Country of ResidenceUnited Kingdom
Correspondence Address39 Mayfield Crescent
Howwood
Renfrewshire
PA9 1BL
Scotland
Director NameStephen Thomas Fotheringham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2010)
RoleHR Manager
Country of ResidenceScotland
Correspondence Address26 Milverton Road
Giffnock
Glasgow
G46 7JN
Scotland
Director NameNicholas John Kernoghan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address20 Westfield Drive
Great Bookham
Surrey
KT23 3NU
Director NameMr Alistair Malcolm Laing Irvine
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(10 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 July 2008)
RoleScientist - Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Grosvenor Avenue
East Sheen
London
SW14 8BU
Director NameMalcolm Hawe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleHead Of R+D Ciba Bradford
Correspondence Address91 Thornhill Road
Longwood
Huddersfield
West Yorkshire
HD3 4UL
Director NameCIBA UK Plc (Corporation)
StatusResigned
Appointed01 November 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2009)
Correspondence Address55 Grosvenor Avenue
London
SW14 8BU

Location

Registered AddressEarl Road
Cheadle Hulme
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

1 at £1Basf Performance Products PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (3 pages)
9 September 2014Application to strike the company off the register (3 pages)
24 June 2014Accounts made up to 31 December 2013 (5 pages)
24 June 2014Accounts made up to 31 December 2013 (5 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
18 July 2013Accounts made up to 31 December 2012 (6 pages)
18 July 2013Accounts made up to 31 December 2012 (6 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
2 April 2013Termination of appointment of Alan Ritchie Roy as a director on 31 March 2013 (1 page)
2 April 2013Termination of appointment of Alan Ritchie Roy as a director on 31 March 2013 (1 page)
15 March 2013Appointment of Mr Ian Mitchell Graham as a director on 1 January 2013 (2 pages)
15 March 2013Appointment of Mr Ian Mitchell Graham as a director on 1 January 2013 (2 pages)
15 March 2013Appointment of Mr Ian Mitchell Graham as a director on 1 January 2013 (2 pages)
18 February 2013Termination of appointment of Graham Robert Brydson as a director on 31 December 2012 (1 page)
18 February 2013Termination of appointment of Graham Robert Brydson as a director on 31 December 2012 (1 page)
3 July 2012Accounts made up to 31 December 2011 (6 pages)
3 July 2012Accounts made up to 31 December 2011 (6 pages)
25 May 2012Appointment of Miss Johanna Elizabeth Early as a director on 1 December 2011 (2 pages)
25 May 2012Appointment of Miss Johanna Elizabeth Early as a director on 1 December 2011 (2 pages)
25 May 2012Appointment of Miss Johanna Elizabeth Early as a director on 1 December 2011 (2 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
28 September 2011Accounts made up to 31 December 2010 (6 pages)
28 September 2011Accounts made up to 31 December 2010 (6 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
26 March 2011Termination of appointment of Stuart Stoddart as a director (1 page)
26 March 2011Termination of appointment of Stuart Stoddart as a director (1 page)
19 January 2011Termination of appointment of Alistair Irvine as a director (1 page)
19 January 2011Termination of appointment of Alistair Irvine as a director (1 page)
19 January 2011Termination of appointment of Nicholas Kernoghan as a director (1 page)
19 January 2011Termination of appointment of Nicholas Kernoghan as a director (1 page)
16 December 2010Appointment of Mr Stephen Hatton as a secretary (1 page)
16 December 2010Appointment of Mr Stephen Hatton as a secretary (1 page)
16 December 2010Termination of appointment of Jacqueline Broughton as a secretary (1 page)
16 December 2010Termination of appointment of Jacqueline Broughton as a secretary (1 page)
27 October 2010Termination of appointment of Stephen Fotheringham as a director (1 page)
27 October 2010Termination of appointment of Stephen Fotheringham as a director (1 page)
1 October 2010Appointment of Dr Peter Clifford Wormald as a director (2 pages)
1 October 2010Appointment of Dr Peter Clifford Wormald as a director (2 pages)
20 August 2010Appointment of Mr Paul Barry Wilson as a director (2 pages)
20 August 2010Appointment of Mr Paul Barry Wilson as a director (2 pages)
22 June 2010Full accounts made up to 31 December 2009 (9 pages)
22 June 2010Full accounts made up to 31 December 2009 (9 pages)
21 June 2010Termination of appointment of Edwin Castle as a director (1 page)
21 June 2010Director's details changed for Graham Robert Brydson on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Stephen Thomas Fotheringham on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Stuart Stoddart on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Alistair Malcolm Laing Irvine on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Stuart Stoddart on 1 May 2010 (2 pages)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Stephen Thomas Fotheringham on 1 May 2010 (2 pages)
21 June 2010Termination of appointment of Rachel Wilkinson as a director (1 page)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Alan Ritchie Roy on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Alistair Malcolm Laing Irvine on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Graham Robert Brydson on 1 May 2010 (2 pages)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Stuart Stoddart on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Alan Ritchie Roy on 1 May 2010 (2 pages)
21 June 2010Termination of appointment of Edwin Castle as a director (1 page)
21 June 2010Termination of appointment of Malcolm Hawe as a director (1 page)
21 June 2010Director's details changed for Stephen Thomas Fotheringham on 1 May 2010 (2 pages)
21 June 2010Termination of appointment of Malcolm Hawe as a director (1 page)
21 June 2010Director's details changed for Graham Robert Brydson on 1 May 2010 (2 pages)
21 June 2010Termination of appointment of Rachel Wilkinson as a director (1 page)
21 June 2010Director's details changed for Mr Alistair Malcolm Laing Irvine on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Alan Ritchie Roy on 1 May 2010 (2 pages)
2 March 2010Full accounts made up to 31 May 2009 (9 pages)
2 March 2010Full accounts made up to 31 May 2009 (9 pages)
9 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
9 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
26 January 2010Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 January 2010 (1 page)
13 August 2009Director appointed stephen hatton (2 pages)
13 August 2009Director appointed stephen hatton (2 pages)
3 June 2009Return made up to 07/05/09; full list of members (6 pages)
3 June 2009Director appointed mr alistair malcolm laing irvine (1 page)
3 June 2009Director appointed mr alistair malcolm laing irvine (1 page)
3 June 2009Return made up to 07/05/09; full list of members (6 pages)
2 June 2009Director's change of particulars / nicholas kernoghan / 02/06/2009 (1 page)
2 June 2009Appointment terminated director ciba uk PLC (1 page)
2 June 2009Director's change of particulars / nicholas kernoghan / 02/06/2009 (1 page)
2 June 2009Appointment terminated director ciba uk PLC (1 page)
27 May 2009Director appointed ciba uk PLC (1 page)
27 May 2009Director appointed ciba uk PLC (1 page)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
23 March 2009Appointment terminated director mark wright (1 page)
23 March 2009Appointment terminated director mark wright (1 page)
8 January 2009Memorandum and Articles of Association (7 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 01/10/2008
(3 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 01/10/2008
(3 pages)
8 January 2009Memorandum and Articles of Association (7 pages)
29 July 2008Appointment terminated director alistair irvine (1 page)
29 July 2008Appointment terminated director alistair irvine (1 page)
29 July 2008Director's change of particulars / alistair laing / 01/11/2007 (1 page)
29 July 2008Director's change of particulars / alistair laing / 01/11/2007 (1 page)
9 July 2008Return made up to 07/05/08; full list of members (6 pages)
9 July 2008Return made up to 07/05/08; full list of members (6 pages)
5 June 2008Memorandum and Articles of Association (8 pages)
5 June 2008Memorandum and Articles of Association (8 pages)
15 May 2008Company name changed ciba specialty chemicals (uk) pension trust LIMITED\certificate issued on 16/05/08 (2 pages)
15 May 2008Company name changed ciba specialty chemicals (uk) pension trust LIMITED\certificate issued on 16/05/08 (2 pages)
31 March 2008Full accounts made up to 31 May 2007 (9 pages)
31 March 2008Full accounts made up to 31 May 2007 (9 pages)
6 March 2008Director appointed dr alistair malcolm laing (1 page)
6 March 2008Director appointed dr alistair malcolm laing (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
19 November 2007New director appointed (3 pages)
19 November 2007New director appointed (3 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
18 June 2007Return made up to 07/05/07; no change of members (10 pages)
18 June 2007Return made up to 07/05/07; no change of members (10 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
1 April 2007Full accounts made up to 31 May 2006 (9 pages)
1 April 2007Full accounts made up to 31 May 2006 (9 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
18 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2006Full accounts made up to 31 May 2005 (9 pages)
30 January 2006Full accounts made up to 31 May 2005 (9 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
12 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
12 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
28 September 2004Full accounts made up to 31 May 2004 (8 pages)
28 September 2004Full accounts made up to 31 May 2004 (8 pages)
1 June 2004Return made up to 07/05/04; full list of members (10 pages)
1 June 2004Return made up to 07/05/04; full list of members (10 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
24 February 2004New director appointed (3 pages)
24 February 2004New director appointed (3 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
6 January 2004Full accounts made up to 31 May 2003 (7 pages)
6 January 2004Full accounts made up to 31 May 2003 (7 pages)
3 June 2003Return made up to 07/05/03; full list of members (10 pages)
3 June 2003Return made up to 07/05/03; full list of members (10 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
17 June 2002Full accounts made up to 31 May 2002 (6 pages)
17 June 2002Full accounts made up to 31 May 2002 (6 pages)
17 May 2002Return made up to 07/05/02; full list of members (10 pages)
17 May 2002Return made up to 07/05/02; full list of members (10 pages)
3 September 2001Full accounts made up to 31 May 2001 (6 pages)
3 September 2001Full accounts made up to 31 May 2001 (6 pages)
23 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2001Full accounts made up to 31 May 2000 (7 pages)
30 March 2001Full accounts made up to 31 May 2000 (7 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (2 pages)
22 January 2001Director resigned (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
16 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
16 February 2000Full accounts made up to 31 May 1999 (7 pages)
16 February 2000Full accounts made up to 31 May 1999 (7 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 July 1999New director appointed (2 pages)
10 March 1999Full accounts made up to 31 May 1998 (8 pages)
10 March 1999Full accounts made up to 31 May 1998 (8 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/05/98
(6 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/05/98
(6 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
7 May 1997Incorporation (19 pages)
7 May 1997Incorporation (19 pages)