Company NameHeywood Logistics Limited
Company StatusLiquidation
Company Number03809115
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Previous NameC.F.T. Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher John Flynn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1999(3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMrs Lanya Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(4 years, 9 months after company formation)
Appointment Duration20 years
RoleClerk P A
Country of ResidenceEngland
Correspondence AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary NameMrs Lanya Flynn
NationalityBritish
StatusCurrent
Appointed23 April 2004(4 years, 9 months after company formation)
Appointment Duration20 years
RoleClerk P A
Country of ResidenceEngland
Correspondence AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMr David Charles Elliott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(9 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMr Anthony Dally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary NameMr Philip Clegg
NationalityBritish
StatusResigned
Appointed09 August 1999(3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cowm Park Way
Whitworth
Rochdale
Lancashire
OL12 8AS
Secretary NameJanette Flynn
NationalityBritish
StatusResigned
Appointed01 June 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2001)
RoleDistribution
Correspondence Address6 Shawclough Road
Rochdale
Lancashire
OL12 6LG
Secretary NameMr Philip Maule Jones
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressBentgate House Newhey Road
Milnrow
Rochdale
Lancashire
OL16 4JY
Director NameJason Cooper
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 April 2004)
RoleCompany Director
Correspondence Address20 Sefton Close
Moorside
Oldham
Lancashire
OL1 4PG
Secretary NameJason Cooper
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 April 2004)
RoleCompany Director
Correspondence Address20 Sefton Close
Moorside
Oldham
Lancashire
OL1 4PG
Director NameMr Paul Newton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, Clovelly House Clovelly Court
Moorside Road
Swinton
Greater Manchester
M27 5TB
Director NameJohn Richard Wild
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 2013)
RoleSales
Country of ResidenceEngland
Correspondence AddressJunction 19 Industrial Estate
Green Lane
Heywood
Lancashire
OL10 1NB
Director NameNigel Tolley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJunction 19 Industrial Estate
Green Lane
Heywood
Lancashire
OL10 1NB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£9,223,963
Net Worth£129,998
Cash£1
Current Liabilities£2,298,182

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Next Accounts Due31 August 2013 (overdue)
Accounts CategoryMedium
Accounts Year End30 November

Returns

Next Return Due21 July 2016 (overdue)

Filing History

15 September 2023Liquidators' statement of receipts and payments to 2 September 2023 (21 pages)
14 September 2022Liquidators' statement of receipts and payments to 2 September 2022 (21 pages)
16 September 2021Liquidators' statement of receipts and payments to 2 September 2021 (21 pages)
22 September 2020Liquidators' statement of receipts and payments to 2 September 2020 (19 pages)
12 September 2019Liquidators' statement of receipts and payments to 2 September 2019 (19 pages)
30 October 2018Liquidators' statement of receipts and payments to 2 September 2018 (19 pages)
3 October 2017Liquidators' statement of receipts and payments to 2 September 2017 (20 pages)
3 October 2017Liquidators' statement of receipts and payments to 2 September 2017 (20 pages)
10 October 2016Liquidators' statement of receipts and payments to 2 September 2016 (13 pages)
10 October 2016Liquidators' statement of receipts and payments to 2 September 2016 (13 pages)
18 September 2015Liquidators statement of receipts and payments to 2 September 2015 (11 pages)
18 September 2015Liquidators' statement of receipts and payments to 2 September 2015 (11 pages)
18 September 2015Liquidators' statement of receipts and payments to 2 September 2015 (11 pages)
18 September 2015Liquidators statement of receipts and payments to 2 September 2015 (11 pages)
17 September 2014Liquidators' statement of receipts and payments to 2 September 2014 (13 pages)
17 September 2014Liquidators statement of receipts and payments to 2 September 2014 (13 pages)
17 September 2014Liquidators' statement of receipts and payments to 2 September 2014 (13 pages)
17 September 2014Liquidators statement of receipts and payments to 2 September 2014 (13 pages)
19 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2013Statement of affairs with form 4.19 (8 pages)
9 September 2013Appointment of a voluntary liquidator (1 page)
9 September 2013Appointment of a voluntary liquidator (1 page)
9 September 2013Statement of affairs with form 4.19 (8 pages)
2 September 2013Registered office address changed from Junction 19 Industrial Estate Green Lane Heywood Lancashire OL10 1NB England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Junction 19 Industrial Estate Green Lane Heywood Lancashire OL10 1NB England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Junction 19 Industrial Estate Green Lane Heywood Lancashire OL10 1NB England on 2 September 2013 (1 page)
31 July 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
31 July 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
31 July 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
31 July 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
9 July 2013Company name changed C.F.T. services LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(3 pages)
9 July 2013Company name changed C.F.T. services LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(3 pages)
9 July 2013Change of name notice (2 pages)
9 July 2013Change of name notice (2 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 106
(8 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 106
(8 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 106
(8 pages)
17 May 2013Termination of appointment of Nigel Tolley as a director (1 page)
17 May 2013Termination of appointment of John Wild as a director (1 page)
17 May 2013Termination of appointment of John Wild as a director (1 page)
17 May 2013Termination of appointment of Nigel Tolley as a director (1 page)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 106
(4 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 106
(4 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 106
(4 pages)
21 February 2012Accounts for a medium company made up to 30 November 2011 (21 pages)
21 February 2012Accounts for a medium company made up to 30 November 2011 (21 pages)
17 February 2012Appointment of Mr Anthony Dally as a director (2 pages)
17 February 2012Appointment of Mr Anthony Dally as a director (2 pages)
14 July 2011Director's details changed for Nigel Tolley on 1 May 2011 (2 pages)
14 July 2011Director's details changed for Lanya Flynn on 1 May 2011 (2 pages)
14 July 2011Director's details changed for John Richard Wild on 1 May 2011 (2 pages)
14 July 2011Secretary's details changed for Lanya Flynn on 1 May 2011 (1 page)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
14 July 2011Secretary's details changed for Lanya Flynn on 1 May 2011 (1 page)
14 July 2011Director's details changed for Christopher Flynn on 1 May 2011 (2 pages)
14 July 2011Director's details changed for Lanya Flynn on 1 May 2011 (2 pages)
14 July 2011Director's details changed for Mr David Charles Elliott on 1 May 2011 (2 pages)
14 July 2011Secretary's details changed for Lanya Flynn on 1 May 2011 (1 page)
14 July 2011Director's details changed for Mr David Charles Elliott on 1 May 2011 (2 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
14 July 2011Director's details changed for Nigel Tolley on 1 May 2011 (2 pages)
14 July 2011Director's details changed for Nigel Tolley on 1 May 2011 (2 pages)
14 July 2011Director's details changed for Christopher Flynn on 1 May 2011 (2 pages)
14 July 2011Director's details changed for John Richard Wild on 1 May 2011 (2 pages)
14 July 2011Director's details changed for John Richard Wild on 1 May 2011 (2 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
14 July 2011Director's details changed for Christopher Flynn on 1 May 2011 (2 pages)
14 July 2011Director's details changed for Lanya Flynn on 1 May 2011 (2 pages)
14 July 2011Director's details changed for Mr David Charles Elliott on 1 May 2011 (2 pages)
6 April 2011Accounts for a small company made up to 30 November 2010 (6 pages)
6 April 2011Accounts for a small company made up to 30 November 2010 (6 pages)
21 January 2011Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
21 January 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 105
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 105
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 105
(4 pages)
21 January 2011Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
21 January 2011Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
15 July 2010Accounts for a small company made up to 30 November 2009 (6 pages)
15 July 2010Director's details changed for Nigel Tolley on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Lanya Flynn on 1 October 2009 (2 pages)
15 July 2010Director's details changed for John Richard Wild on 1 October 2009 (2 pages)
15 July 2010Director's details changed for John Richard Wild on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Nigel Tolley on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
15 July 2010Registered office address changed from Junction 19 Industrial Park Green Lane Heywood Lancashire OL10 1NB United Kingdom on 15 July 2010 (1 page)
15 July 2010Director's details changed for Nigel Tolley on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
15 July 2010Accounts for a small company made up to 30 November 2009 (6 pages)
15 July 2010Director's details changed for Lanya Flynn on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Lanya Flynn on 1 October 2009 (2 pages)
15 July 2010Director's details changed for John Richard Wild on 1 October 2009 (2 pages)
15 July 2010Registered office address changed from Junction 19 Industrial Park Green Lane Heywood Lancashire OL10 1NB United Kingdom on 15 July 2010 (1 page)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 September 2009Appointment terminated director paul newton (1 page)
30 September 2009Appointment terminated director paul newton (1 page)
24 August 2009Accounts for a small company made up to 30 November 2008 (6 pages)
24 August 2009Accounts for a small company made up to 30 November 2008 (6 pages)
8 July 2009Return made up to 07/07/09; full list of members (7 pages)
8 July 2009Return made up to 07/07/09; full list of members (7 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 May 2009Registered office changed on 14/05/2009 from the old railway yard fishwick street rochdale lancashire OL16 5NA (1 page)
14 May 2009Registered office changed on 14/05/2009 from the old railway yard fishwick street rochdale lancashire OL16 5NA (1 page)
10 December 2008Ad 01/12/08\gbp si 3@1=3\gbp ic 101/104\ (2 pages)
10 December 2008Ad 01/12/08\gbp si 3@1=3\gbp ic 101/104\ (2 pages)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 November 2008Director's change of particulars / paul newton / 14/11/2008 (2 pages)
14 November 2008Director's change of particulars / paul newton / 14/11/2008 (2 pages)
30 September 2008Director appointed david charles elliott (2 pages)
30 September 2008Director appointed nigel tolley (2 pages)
30 September 2008Director appointed nigel tolley (2 pages)
30 September 2008Director appointed david charles elliott (2 pages)
13 August 2008Director appointed john richard wild (2 pages)
13 August 2008Director appointed john richard wild (2 pages)
6 August 2008Return made up to 07/07/08; full list of members (4 pages)
6 August 2008Return made up to 07/07/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 March 2008Ad 10/03/08\gbp si 1@1=1\gbp ic 198/199\ (2 pages)
12 March 2008Director appointed paul newton (2 pages)
12 March 2008Ad 10/03/08\gbp si 98@1=98\gbp ic 100/198\ (2 pages)
12 March 2008Ad 10/03/08\gbp si 98@1=98\gbp ic 100/198\ (2 pages)
12 March 2008Ad 10/03/08\gbp si 1@1=1\gbp ic 198/199\ (2 pages)
12 March 2008Director appointed paul newton (2 pages)
12 March 2008Resolutions
  • RES13 ‐ Sub divided 10/03/2008
(1 page)
12 March 2008Resolutions
  • RES13 ‐ Sub divided 10/03/2008
(1 page)
3 December 2007Ad 01/12/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
3 December 2007Ad 01/12/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 July 2007Return made up to 07/07/07; full list of members (3 pages)
12 July 2007Return made up to 07/07/07; full list of members (3 pages)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 07/07/06; full list of members (2 pages)
7 August 2006Return made up to 07/07/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
12 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 December 2004Accounts for a small company made up to 30 November 2003 (9 pages)
24 December 2004Accounts for a small company made up to 30 November 2003 (9 pages)
27 August 2004Return made up to 19/07/04; full list of members (7 pages)
27 August 2004Return made up to 19/07/04; full list of members (7 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Secretary resigned;director resigned (1 page)
7 May 2004Secretary resigned;director resigned (1 page)
12 August 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
12 August 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
12 August 2003Accounts for a small company made up to 30 November 2002 (9 pages)
12 August 2003Accounts for a small company made up to 30 November 2002 (9 pages)
31 July 2003Return made up to 19/07/03; full list of members (7 pages)
31 July 2003Return made up to 19/07/03; full list of members (7 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page)
16 July 2003Registered office changed on 16/07/03 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
10 September 2002Return made up to 19/07/02; full list of members (6 pages)
10 September 2002Return made up to 19/07/02; full list of members (6 pages)
9 April 2002Return made up to 19/07/01; no change of members (4 pages)
9 April 2002Director's particulars changed (1 page)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 April 2002Director's particulars changed (1 page)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 April 2002Return made up to 19/07/01; no change of members (4 pages)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 6 shawclough road shawclough rochdale lancashire OL12 6LG (1 page)
12 February 2002Accounting reference date shortened from 31/07/02 to 30/11/01 (1 page)
12 February 2002Accounting reference date shortened from 31/07/02 to 30/11/01 (1 page)
12 February 2002Accounts for a dormant company made up to 31 July 2000 (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002First Gazette notice for compulsory strike-off (1 page)
12 February 2002Accounts for a dormant company made up to 31 July 2000 (1 page)
12 February 2002Registered office changed on 12/02/02 from: 6 shawclough road shawclough rochdale lancashire OL12 6LG (1 page)
12 February 2002First Gazette notice for compulsory strike-off (1 page)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
11 October 2000Ad 02/08/00-10/09/00 £ si 48@1=48 £ ic 2/50 (2 pages)
11 October 2000Ad 02/08/00-10/09/00 £ si 48@1=48 £ ic 2/50 (2 pages)
11 October 2000Particulars of contract relating to shares (4 pages)
11 October 2000Particulars of contract relating to shares (4 pages)
21 September 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
21 September 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
11 August 1999Registered office changed on 11/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 July 1999Incorporation (14 pages)
19 July 1999Incorporation (14 pages)