Company NameTimeshare Association (Timeshare Owners And Committees)
Company StatusDissolved
Company Number04337250
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 December 2001(22 years, 5 months ago)
Dissolution Date28 November 2018 (5 years, 5 months ago)
Previous NamesThe Association Of Timeshare Owners Committees Limited and Timeshare Association (Timeshare Owners And Committees) Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Harry Taylor
NationalityBritish
StatusClosed
Appointed23 January 2007(5 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 28 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Farndon Avenue
Sutton Manor
St. Helens
Merseyside
WA9 4DN
Director NameGeoffrey Neil Chapman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2007(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 28 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lane House 1 Court Lane
Wolstanton
Newcastle
Staffordshire
ST5 8DD
Director NameMr Harry Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2011(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 28 November 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address60 Farndon Avenue
Sutton Manor
St. Helens
Merseyside
WA9 4DN
Director NameMr John Vernon Woodward
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 28 November 2018)
RoleRetired Dairy Farmer
Country of ResidenceEngland
Correspondence AddressKloeville Fole
Uttoxeter
Staffordshire
ST14 5EL
Director NameMr Ian Kerr
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 28 November 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Markfield Crescent
Islands Brow
St. Helens
Merseyside
WA11 9LD
Director NameMr Neil William Jennings
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 28 November 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address199 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8DW
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameJanet Pauline Tilley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 08 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount
Dowbridge, Kirkham
Preston
Lancashire
PR4 3RD
Director NameMichael John Gordon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParadora
Belbroughton Road
Hackmonds Gate
West Midlands
DY9 0EW
Secretary NameMrs Norma Hartshorn
NationalityBritish
StatusResigned
Appointed16 January 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2005)
RoleGeneral Secretary
Correspondence Address14 Roseate Court
Smugglers Way
Wallasey
Merseyside
CH45 3QW
Wales
Director NameWing Commander Raf (Retd) Robert William Shepherd
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2002(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Cornfields
Hatch Warren
Basingstoke
Hampshire
RG22 4QB
Director NameHenry Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2002(3 months after company formation)
Appointment Duration4 years (resigned 12 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Farndon Avenue
Sutton Manor
St. Helens
Merseyside
WA9 4DN
Director NameDavid William Sexty
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2002(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2004)
RoleRetired
Correspondence AddressEglinton
Ardrossan Avenue
Camberley
Surrey
GU15 1DD
Director NameMr John Stephen Pollard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2002(3 months after company formation)
Appointment Duration5 years (resigned 11 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Millards Way
Upton Scudamore
Warminster
Wiltshire
BA12 0DR
Director NamePhilip Frederick Johnston
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2002(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 October 2008)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Head House
Long Preston
Skipton
North Yorkshire
BD23 4QH
Director NameMalcolm Clarkson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2002(3 months after company formation)
Appointment Duration1 year (resigned 23 March 2003)
RoleCompany Director
Correspondence Address8 Lark Hill
Batley
West Yorkshire
WF17 0QR
Director NameMr David Linford Eastburn
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2004(2 years, 2 months after company formation)
Appointment Duration9 years (resigned 08 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCliffside
Flushing
Falmouth
Cornwall
TR11 5UB
Director NameMr Frederick Osborne Crouch
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2004(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 07 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Sycamore Avenue
Ponteland
Newcastle Upon Tyne
NE20 9DJ
Secretary NameHenry Taylor
NationalityBritish
StatusResigned
Appointed11 March 2005(3 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Farndon Avenue
Sutton Manor
St. Helens
Merseyside
WA9 4DN
Secretary NameFredericka Johns
NationalityAmerican
StatusResigned
Appointed01 January 2006(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 2006)
RoleCompany Director
Correspondence Address4 The Causeway
Cartmel
Grange Over Sands
Cumbria
LA11 6PW
Director NameMr Ian John Peter Hollins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Wakefield House
9a New Wakefield Street
Manchester
M1 5NP
Director NameJennifer Lesley Thompson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLas Buganvillas Apt 2002
La Mairena PO Box 2059
Marbella 29600
Malaga
Foreign
Director NameRoger Philippe Lloyd Jones
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2008(6 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Green Bank Road
Radcliffe
Manchester
M26 4FR
Director NameMr Richard David Coles
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2011(9 years, 3 months after company formation)
Appointment Duration8 months (resigned 12 November 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Temple Street
Birmingham
B2 5DJ
Director NameMr Thomas Longfield
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(12 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSomerset House Temple Street
Birmingham
B2 5DJ
Director NameMiss Emily Veronica Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Colmore Square
Birmingham
B4 6AA
Director NameChristine Roberts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(13 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 October 2016)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 The Glebe
Kilmelford
Oban
Argyll
PA34 4XF
Scotland
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered Address171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£171,913
Gross Profit£86,902
Net Worth-£2,103
Cash£43,144
Current Liabilities£78,965

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2018Final Gazette dissolved following liquidation (1 page)
28 August 2018Notice of final account prior to dissolution (17 pages)
14 May 2018Appointment of a liquidator (3 pages)
8 November 2017Registered office address changed from Timberly South Street Axminster Devon EX13 5AD England to 171 Chorley New Road Bolton BL1 4QZ on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from Timberly South Street Axminster Devon EX13 5AD England to 171 Chorley New Road Bolton BL1 4QZ on 8 November 2017 (2 pages)
21 October 2017Order of court to wind up (2 pages)
21 October 2017Order of court to wind up (2 pages)
3 March 2017Registered office address changed from No 1 Colmore Square Birmingham B4 6AA to Timberly South Street Axminster Devon EX13 5AD on 3 March 2017 (1 page)
3 March 2017Registered office address changed from No 1 Colmore Square Birmingham B4 6AA to Timberly South Street Axminster Devon EX13 5AD on 3 March 2017 (1 page)
5 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
5 December 2016Termination of appointment of Christine Roberts as a director on 31 October 2016 (1 page)
5 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
5 December 2016Termination of appointment of Christine Roberts as a director on 31 October 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Appointment of Christine Roberts as a director on 30 November 2015 (2 pages)
9 February 2016Director's details changed for Mr John Vernon Woodward on 30 November 2015 (2 pages)
9 February 2016Appointment of Mr Neil William Jennings as a director on 30 November 2015 (2 pages)
9 February 2016Termination of appointment of Emily Veronica Collins as a director on 30 November 2015 (1 page)
9 February 2016Appointment of Mr Ian Kerr as a director on 30 November 2015 (2 pages)
9 February 2016Director's details changed for Harry Taylor on 30 November 2015 (2 pages)
9 February 2016Director's details changed for Harry Taylor on 30 November 2015 (2 pages)
9 February 2016Director's details changed for Mr John Vernon Woodward on 30 November 2015 (2 pages)
9 February 2016Appointment of Mr Ian Kerr as a director on 30 November 2015 (2 pages)
9 February 2016Termination of appointment of Emily Veronica Collins as a director on 30 November 2015 (1 page)
9 February 2016Appointment of Christine Roberts as a director on 30 November 2015 (2 pages)
9 February 2016Appointment of Mr Neil William Jennings as a director on 30 November 2015 (2 pages)
27 January 2016Annual return made up to 26 November 2015 no member list (6 pages)
27 January 2016Annual return made up to 26 November 2015 no member list (6 pages)
26 January 2016Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ to No 1 Colmore Square Birmingham B4 6AA on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ to No 1 Colmore Square Birmingham B4 6AA on 26 January 2016 (1 page)
8 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
8 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
4 March 2015Termination of appointment of a director (1 page)
4 March 2015Termination of appointment of a director (1 page)
3 March 2015Termination of appointment of Thomas Longfield as a director on 21 October 2014 (1 page)
3 March 2015Termination of appointment of Thomas Longfield as a director on 21 October 2014 (1 page)
24 February 2015Secretary's details changed for Henry Taylor on 12 March 2011 (1 page)
24 February 2015Secretary's details changed for Henry Taylor on 12 March 2011 (1 page)
18 December 2014Annual return made up to 26 November 2014 no member list (4 pages)
18 December 2014Annual return made up to 26 November 2014 no member list (4 pages)
10 December 2014Termination of appointment of a director (1 page)
10 December 2014Termination of appointment of a director (1 page)
10 December 2014Termination of appointment of a director (1 page)
10 December 2014Termination of appointment of a director (1 page)
3 July 2014Appointment of Miss Emily Veronica Collins as a director (2 pages)
3 July 2014Appointment of Miss Emily Veronica Collins as a director (2 pages)
2 July 2014Appointment of Mr Thomas Longfield as a director (2 pages)
2 July 2014Appointment of Mr John Vernon Woodward as a director (2 pages)
2 July 2014Appointment of Mr Thomas Longfield as a director (2 pages)
2 July 2014Appointment of Mr John Vernon Woodward as a director (2 pages)
16 June 2014Termination of appointment of Roger Jones as a director (1 page)
16 June 2014Termination of appointment of Roger Jones as a director (1 page)
16 June 2014Termination of appointment of Frederick Crouch as a director (1 page)
16 June 2014Termination of appointment of Frederick Crouch as a director (1 page)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 February 2014Termination of appointment of Janet Tilley as a director (1 page)
7 February 2014Termination of appointment of David Eastburn as a director (1 page)
7 February 2014Termination of appointment of David Eastburn as a director (1 page)
7 February 2014Termination of appointment of Janet Tilley as a director (1 page)
6 January 2014Annual return made up to 26 November 2013 no member list (6 pages)
6 January 2014Annual return made up to 26 November 2013 no member list (6 pages)
3 January 2014Termination of appointment of Janet Tilley as a director (1 page)
3 January 2014Termination of appointment of David Eastburn as a director (1 page)
3 January 2014Termination of appointment of David Eastburn as a director (1 page)
3 January 2014Termination of appointment of Janet Tilley as a director (1 page)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 December 2012Annual return made up to 26 November 2012 no member list (8 pages)
5 December 2012Annual return made up to 26 November 2012 no member list (8 pages)
5 December 2012Termination of appointment of Richard Coles as a director (1 page)
5 December 2012Termination of appointment of Richard Coles as a director (1 page)
23 March 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
28 November 2011Annual return made up to 26 November 2011 no member list (9 pages)
28 November 2011Annual return made up to 26 November 2011 no member list (9 pages)
27 April 2011Appointment of Harry Taylor as a director (3 pages)
27 April 2011Appointment of Richard David Coles as a director (3 pages)
27 April 2011Appointment of Richard David Coles as a director (3 pages)
27 April 2011Appointment of Harry Taylor as a director (3 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 26 November 2010 no member list (7 pages)
22 December 2010Director's details changed for Mr David Linford Eastburn on 1 October 2009 (2 pages)
22 December 2010Registered office address changed from One Colmore Row Birmingham West Midlands B3 2BJ on 22 December 2010 (1 page)
22 December 2010Director's details changed for Mr David Linford Eastburn on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Janet Pauline Tilley on 1 October 2009 (2 pages)
22 December 2010Registered office address changed from One Colmore Row Birmingham West Midlands B3 2BJ on 22 December 2010 (1 page)
22 December 2010Director's details changed for Janet Pauline Tilley on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Roger Philippe Lloyd Jones on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Janet Pauline Tilley on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Roger Philippe Lloyd Jones on 1 October 2009 (2 pages)
22 December 2010Termination of appointment of Jennifer Thompson as a director (1 page)
22 December 2010Annual return made up to 26 November 2010 no member list (7 pages)
22 December 2010Director's details changed for Roger Philippe Lloyd Jones on 1 October 2009 (2 pages)
22 December 2010Termination of appointment of Jennifer Thompson as a director (1 page)
22 December 2010Director's details changed for Mr David Linford Eastburn on 1 October 2009 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 March 2010Termination of appointment of Ian Hollins as a director (2 pages)
24 March 2010Termination of appointment of Ian Hollins as a director (2 pages)
15 January 2010Annual return made up to 26 November 2009 (19 pages)
15 January 2010Annual return made up to 26 November 2009 (19 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 December 2008Director appointed jennifer lesley thompson (1 page)
29 December 2008Director appointed jennifer lesley thompson (1 page)
29 December 2008Annual return made up to 26/11/08 (4 pages)
29 December 2008Annual return made up to 26/11/08 (4 pages)
5 December 2008Appointment terminated director philip johnston (1 page)
5 December 2008Appointment terminated director philip johnston (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 April 2008Memorandum and Articles of Association (8 pages)
18 April 2008Memorandum and Articles of Association (8 pages)
9 April 2008Appointment terminated director robert shepherd (2 pages)
9 April 2008Company name changed the association of timeshare owners committees LIMITED\certificate issued on 15/04/08 (3 pages)
9 April 2008Company name changed the association of timeshare owners committees LIMITED\certificate issued on 15/04/08 (3 pages)
9 April 2008Appointment terminated director robert shepherd (2 pages)
4 April 2008Director appointed roger philippe lloyd jones (1 page)
4 April 2008Director appointed roger philippe lloyd jones (1 page)
31 March 2008Director appointed ian john peter hollins (2 pages)
31 March 2008Director appointed ian john peter hollins (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 1 waterloo street birmingham BH2 2PD (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1 waterloo street birmingham BH2 2PD (1 page)
16 January 2008Annual return made up to 26/11/07 (6 pages)
16 January 2008Annual return made up to 26/11/07 (6 pages)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
28 December 2006Annual return made up to 26/11/06 (6 pages)
28 December 2006Annual return made up to 26/11/06 (6 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
27 March 2006Annual return made up to 26/11/05 (6 pages)
27 March 2006Annual return made up to 26/11/05 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: 224 liscard road wallasey wirral merseyside CH44 5TN (1 page)
2 November 2005Registered office changed on 02/11/05 from: 224 liscard road wallasey wirral merseyside CH44 5TN (1 page)
18 March 2005Secretary resigned (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (2 pages)
17 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 December 2004Annual return made up to 26/11/04 (6 pages)
3 December 2004Annual return made up to 26/11/04 (6 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 January 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: 14 roseate court smugglers way wallasey wirral merseyside CH45 3QW (1 page)
30 January 2004Registered office changed on 30/01/04 from: 14 roseate court smugglers way wallasey wirral merseyside CH45 3QW (1 page)
30 January 2004Director resigned (1 page)
5 December 2003Annual return made up to 26/11/03 (6 pages)
5 December 2003Annual return made up to 26/11/03 (6 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
7 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 April 2003Registered office changed on 01/04/03 from: harmony house 7-9 church street pershore worcester WR10 1DT (1 page)
1 April 2003Registered office changed on 01/04/03 from: harmony house 7-9 church street pershore worcester WR10 1DT (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
18 December 2002Annual return made up to 10/12/02 (7 pages)
18 December 2002Annual return made up to 10/12/02 (7 pages)
6 July 2002Registered office changed on 06/07/02 from: c/o needham and james 1 waterloo street birmingham west midlands B2 5PG (1 page)
6 July 2002Registered office changed on 06/07/02 from: c/o needham and james 1 waterloo street birmingham west midlands B2 5PG (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
10 December 2001Incorporation (20 pages)
10 December 2001Incorporation (20 pages)