Company NameAutomotive Products Driveline Technology Ltd
Company StatusDissolved
Company Number03794612
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date14 June 2023 (10 months, 2 weeks ago)
Previous NamesBlockcam Limited and Automotive Products UK Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NamePeter Mason
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(3 years after company formation)
Appointment Duration20 years, 11 months (closed 14 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Orchard Grove
Napton Road
Stockton
CV47 8FN
Director NameSteve Wang
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2002(3 years after company formation)
Appointment Duration20 years, 11 months (closed 14 June 2023)
RoleCompany Director
Correspondence Address550 Barclam
Lincolnshire
Illinois
60089
United States
Secretary NamePeter Mason
NationalityBritish
StatusClosed
Appointed19 July 2002(3 years after company formation)
Appointment Duration20 years, 11 months (closed 14 June 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Orchard Grove
Napton Road
Stockton
CV47 8FN
Director NameRichie Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 1999(2 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 October 1999)
RoleSolicitor
Correspondence Address31 Strahan Road
London
E3 5DA
Director NameSusan Elisabeth Roy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 October 1999)
RoleSolicitor
Correspondence Address60 Kensington Park Road
London
W11 3BT
Secretary NameSusan Elisabeth Roy
NationalityBritish
StatusResigned
Appointed09 July 1999(2 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 October 1999)
RoleSolicitor
Correspondence Address60 Kensington Park Road
London
W11 3BT
Director NameMr Adrian Charles Buckmaster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Close Holdfast
Upton Upon Severn
Worcester
WR8 0QZ
Director NameKevin Brian Connolly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1999(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 2002)
RoleAccountant
Correspondence AddressThe Old Tea Shop
Church Street
Welford On Avon
Warwickshire
CV37 8EJ
Secretary NameLee David Goodwin
NationalityBritish
StatusResigned
Appointed25 October 1999(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Corner
76 Foston Gate
Wigston Harcourt
Leicestershire
LE18 3SD
Director NameAndrew John Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 2004)
RoleGeneral Manager
Correspondence AddressThe Mews House Warwick Road
Chadwick End
Solihull
West Midlands
B93 0BU
Director NameJames Owens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(7 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2000)
RoleCertified Accountant
Correspondence Address9 Abberton Grove
Solihull
West Mids
B90 4YQ
Director NameGeorge Michael Ruhl
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2002(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address7 Rutgers Court
Hawthorn Woods
Illinois 60047
Secretary NameCraig Gordon
NationalityAmerican
StatusResigned
Appointed19 July 2002(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2003)
RoleCompany Director
Correspondence Address810 Prairie Lane
Buffalo Grove
Illinois 60089
United States
Secretary NameSteve Wang
NationalityAmerican
StatusResigned
Appointed19 July 2002(3 years after company formation)
Appointment DurationResigned same day (resigned 19 July 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4782 Wellington
Long Grove
Illinois
Il 60047
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2003
Turnover£17,410,000
Gross Profit£1,971,000
Net Worth£4,468,000
Current Liabilities£6,052,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 2023Final Gazette dissolved following liquidation (1 page)
14 March 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
9 January 2023Removal of liquidator by court order (12 pages)
2 November 2022Liquidators' statement of receipts and payments to 12 October 2022 (5 pages)
19 July 2022Appointment of a voluntary liquidator (3 pages)
6 May 2022Liquidators' statement of receipts and payments to 12 April 2022 (5 pages)
16 November 2021Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 16 November 2021 (2 pages)
21 October 2021Liquidators' statement of receipts and payments to 12 October 2021 (5 pages)
29 April 2021Liquidators' statement of receipts and payments to 12 April 2021 (5 pages)
10 November 2020Liquidators' statement of receipts and payments to 12 October 2020 (5 pages)
18 May 2020Liquidators' statement of receipts and payments to 12 April 2020 (5 pages)
7 November 2019Liquidators' statement of receipts and payments to 12 October 2019 (5 pages)
31 May 2019Liquidators' statement of receipts and payments to 12 April 2019 (5 pages)
19 November 2018Liquidators' statement of receipts and payments to 12 October 2018 (5 pages)
8 May 2018Liquidators' statement of receipts and payments to 12 April 2018 (5 pages)
10 November 2017Liquidators' statement of receipts and payments to 12 October 2017 (5 pages)
10 November 2017Liquidators' statement of receipts and payments to 12 October 2017 (5 pages)
9 May 2017Liquidators' statement of receipts and payments to 12 April 2017 (5 pages)
9 May 2017Liquidators' statement of receipts and payments to 12 April 2017 (5 pages)
14 November 2016Liquidators' statement of receipts and payments to 12 October 2016 (5 pages)
14 November 2016Liquidators' statement of receipts and payments to 12 October 2016 (5 pages)
29 April 2016Liquidators' statement of receipts and payments to 12 April 2016 (5 pages)
29 April 2016Liquidators' statement of receipts and payments to 12 April 2016 (5 pages)
29 April 2016Liquidators statement of receipts and payments to 12 April 2016 (5 pages)
4 November 2015Registered office address changed from Enterprise House 115 Edmund Street Birmingham B3 2HJ to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 4 November 2015 (2 pages)
4 November 2015Liquidators statement of receipts and payments to 12 October 2015 (5 pages)
4 November 2015Registered office address changed from Enterprise House 115 Edmund Street Birmingham B3 2HJ to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 4 November 2015 (2 pages)
4 November 2015Liquidators' statement of receipts and payments to 12 October 2015 (5 pages)
4 November 2015Registered office address changed from Enterprise House 115 Edmund Street Birmingham B3 2HJ to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 4 November 2015 (2 pages)
4 November 2015Liquidators' statement of receipts and payments to 12 October 2015 (5 pages)
4 August 2015Insolvency:s/s cert. Of release of liquidator (1 page)
4 August 2015Insolvency:s/s cert. Of release of liquidator (1 page)
2 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2015Court order INSOLVENCY:re block transfer replacement of liq (31 pages)
2 June 2015Appointment of a voluntary liquidator (2 pages)
2 June 2015Court order INSOLVENCY:re block transfer replacement of liq (31 pages)
2 June 2015Appointment of a voluntary liquidator (2 pages)
2 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 May 2015Liquidators' statement of receipts and payments to 12 April 2015 (5 pages)
13 May 2015Liquidators' statement of receipts and payments to 12 April 2015 (5 pages)
13 May 2015Liquidators statement of receipts and payments to 12 April 2015 (5 pages)
30 October 2014Liquidators' statement of receipts and payments to 12 October 2014 (5 pages)
30 October 2014Liquidators statement of receipts and payments to 12 October 2014 (5 pages)
30 October 2014Liquidators' statement of receipts and payments to 12 October 2014 (5 pages)
18 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
18 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
18 July 2014Insolvency:order of court appointing david riley and removing leslie ross and david bennett as liquidators of the company (36 pages)
18 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Insolvency:order of court appointing david riley and removing leslie ross and david bennett as liquidators of the company (36 pages)
29 April 2014Liquidators' statement of receipts and payments to 12 April 2014 (5 pages)
29 April 2014Liquidators' statement of receipts and payments to 12 April 2014 (5 pages)
29 April 2014Liquidators statement of receipts and payments to 12 April 2014 (5 pages)
29 October 2013Liquidators' statement of receipts and payments to 12 October 2013 (5 pages)
29 October 2013Liquidators' statement of receipts and payments to 12 October 2013 (5 pages)
29 October 2013Liquidators statement of receipts and payments to 12 October 2013 (5 pages)
7 May 2013Liquidators statement of receipts and payments to 12 April 2013 (5 pages)
7 May 2013Liquidators' statement of receipts and payments to 12 April 2013 (5 pages)
7 May 2013Liquidators' statement of receipts and payments to 12 April 2013 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 12 October 2012 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 12 October 2012 (5 pages)
30 October 2012Liquidators statement of receipts and payments to 12 October 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 12 April 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 12 April 2012 (5 pages)
15 May 2012Liquidators statement of receipts and payments to 12 April 2012 (5 pages)
11 January 2012Appointment of a voluntary liquidator (1 page)
11 January 2012Appointment of a voluntary liquidator (1 page)
10 January 2012Notice of ceasing to act as a voluntary liquidator (2 pages)
10 January 2012Notice of ceasing to act as a voluntary liquidator (2 pages)
8 November 2011Liquidators' statement of receipts and payments to 12 October 2011 (5 pages)
8 November 2011Liquidators statement of receipts and payments to 12 October 2011 (5 pages)
8 November 2011Liquidators' statement of receipts and payments to 12 October 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 October 2010 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 October 2008 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 12 April 2008 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 12 April 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 October 2009 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 April 2009 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 April 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 April 2008 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 April 2010 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 April 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 12 October 2008 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 12 October 2010 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 October 2009 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 April 2010 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 12 April 2010 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 April 2008 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 12 October 2009 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 October 2008 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 October 2010 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 12 April 2009 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 12 April 2009 (5 pages)
19 August 2010Resignation of a liquidator (1 page)
19 August 2010Resignation of a liquidator (1 page)
6 August 2010Appointment of a voluntary liquidator (1 page)
6 August 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Appointment of a voluntary liquidator (1 page)
1 July 2010Court order insolvency:miscellaneous:- 2140 of 2010 order regarding re-appointment of neil tombs as liquidator (2 pages)
1 July 2010Court order insolvency:miscellaneous:- 2140 of 2010 order regarding re-appointment of neil tombs as liquidator (2 pages)
26 May 2010Restoration by order of the court (2 pages)
26 May 2010Restoration by order of the court (2 pages)
23 January 2008Dissolved (1 page)
23 January 2008Dissolved (1 page)
23 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2007Liquidators' statement of receipts and payments (5 pages)
17 May 2007Liquidators' statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
26 October 2006Liquidators' statement of receipts and payments (6 pages)
26 October 2006Liquidators' statement of receipts and payments (6 pages)
26 October 2006Liquidators statement of receipts and payments (6 pages)
13 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
13 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
22 September 2005Statement of affairs (11 pages)
22 September 2005Statement of affairs (11 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 May 2005Result of meeting of creditors (16 pages)
23 May 2005Result of meeting of creditors (16 pages)
23 May 2005Amended certificate of constitution of creditors' committee (1 page)
23 May 2005Amended certificate of constitution of creditors' committee (1 page)
3 May 2005Statement of administrator's proposal (16 pages)
3 May 2005Statement of administrator's proposal (16 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: driveline house tachbrook road leamington spa warwickshire CV31 3ER (1 page)
18 March 2005Registered office changed on 18/03/05 from: driveline house tachbrook road leamington spa warwickshire CV31 3ER (1 page)
11 March 2005Appointment of an administrator (1 page)
11 March 2005Appointment of an administrator (1 page)
4 February 2005Full accounts made up to 31 December 2003 (25 pages)
4 February 2005Full accounts made up to 31 December 2003 (25 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
6 July 2004Return made up to 24/06/04; full list of members (3 pages)
6 July 2004Return made up to 24/06/04; full list of members (3 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
22 October 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Particulars of mortgage/charge (13 pages)
13 August 2003Particulars of mortgage/charge (13 pages)
6 August 2003Full accounts made up to 31 December 2002 (21 pages)
6 August 2003Full accounts made up to 31 December 2002 (21 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: block 15 tachbrook road leamington spa warwickshire CV31 3ZT (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: block 15 tachbrook road leamington spa warwickshire CV31 3ZT (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
1 November 2002Auditor's resignation (1 page)
1 November 2002Auditor's resignation (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Company name changed automotive products uk LIMITED\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed automotive products uk LIMITED\certificate issued on 18/10/02 (2 pages)
23 September 2002Full accounts made up to 31 December 2001 (15 pages)
23 September 2002Full accounts made up to 31 December 2001 (15 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: po box 2085 tachbrook road leamington spa warwickshire CV31 3ZL (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: po box 2085 tachbrook road leamington spa warwickshire CV31 3ZL (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
1 August 2002Particulars of mortgage/charge (4 pages)
1 August 2002Particulars of mortgage/charge (4 pages)
16 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Full accounts made up to 31 December 2000 (15 pages)
11 October 2001Full accounts made up to 31 December 2000 (15 pages)
19 July 2001Return made up to 24/06/01; full list of members (7 pages)
19 July 2001Return made up to 24/06/01; full list of members (7 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
28 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/07/00
(1 page)
28 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/07/00
(1 page)
18 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(8 pages)
18 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(8 pages)
30 May 2000Registered office changed on 30/05/00 from: tachbrook road leamington spa warwickshire CV31 3ER (1 page)
30 May 2000Registered office changed on 30/05/00 from: tachbrook road leamington spa warwickshire CV31 3ER (1 page)
7 March 2000Statement of affairs (31 pages)
7 March 2000Ad 03/12/99--------- £ si 323508@1=323508 £ ic 2/323510 (2 pages)
7 March 2000Ad 03/12/99--------- £ si 323508@1=323508 £ ic 2/323510 (2 pages)
7 March 2000Statement of affairs (31 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
16 February 2000Memorandum and Articles of Association (18 pages)
16 February 2000Memorandum and Articles of Association (18 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
15 December 1999Particulars of mortgage/charge (16 pages)
15 December 1999Particulars of mortgage/charge (16 pages)
2 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
2 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
2 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
2 December 1999£ nc 1000/2000000 24/11/99 (1 page)
2 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
2 December 1999£ nc 1000/2000000 24/11/99 (1 page)
29 November 1999Company name changed blockcam LIMITED\certificate issued on 29/11/99 (3 pages)
29 November 1999Company name changed blockcam LIMITED\certificate issued on 29/11/99 (3 pages)
8 November 1999Director resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: broadwalk house 5 appold street london EC2A 2DA (1 page)
8 November 1999Secretary resigned;director resigned (1 page)
8 November 1999New director appointed (3 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New director appointed (3 pages)
8 November 1999Secretary resigned;director resigned (1 page)
8 November 1999New director appointed (3 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (3 pages)
8 November 1999Registered office changed on 08/11/99 from: broadwalk house 5 appold street london EC2A 2DA (1 page)
26 July 1999Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 July 1999Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Incorporation (13 pages)
24 June 1999Incorporation (13 pages)