Horsforth
Leeds
West Yorkshire
LS18 4ER
Secretary Name | Mr Richard Matthew Still |
---|---|
Status | Closed |
Appointed | 17 May 2011(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 November 2014) |
Role | Company Director |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Johathon Siu Chung Li |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 months after company formation) |
Appointment Duration | 6 days (resigned 21 May 2002) |
Role | Lawyer |
Correspondence Address | Flat 5 18 Ogle Street London W1W 6HY |
Director Name | Edward Fairfax Bell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 months after company formation) |
Appointment Duration | 6 days (resigned 21 May 2002) |
Role | Lawyer |
Correspondence Address | 1 St. Andrews Road London W14 9SX |
Secretary Name | Edward Fairfax Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 months after company formation) |
Appointment Duration | 6 days (resigned 21 May 2002) |
Role | Lawyer |
Correspondence Address | 1 St. Andrews Road London W14 9SX |
Director Name | Mr Peter David Wilson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 months after company formation) |
Appointment Duration | 11 months (resigned 22 April 2003) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 20 Stanhope Gardens London SW7 5RQ |
Director Name | John Graham Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2007) |
Role | Company Executive |
Correspondence Address | Lowick House 41 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Director Name | Colin Daniels |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2007) |
Role | Company Executive |
Correspondence Address | Brooklands 313 Batley Road Wakefield West Yorkshire WF2 0AP |
Director Name | Christopher Henry Collins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 months after company formation) |
Appointment Duration | 11 months (resigned 22 April 2003) |
Role | Investment Director |
Correspondence Address | Ardenlea 7 Fort Road Guildford Surrey GU1 3TB |
Director Name | Robert Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 months after company formation) |
Appointment Duration | 11 months (resigned 22 April 2003) |
Role | Investment Director |
Correspondence Address | 71 Arthur Road London SW19 7DN |
Secretary Name | John Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 2007) |
Role | Company Executive |
Correspondence Address | Lowick House 41 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Secretary Name | Richard Matthew Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southway Guiseley Leeds West Yorkshire LS20 8HX |
Secretary Name | Mr Nicholas John Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2011) |
Role | Legal Director |
Correspondence Address | 15 Jubilee Road Mytchett Camberley GU16 6BE |
Director Name | Mr Derek Thomas Lloyd |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westerdale Drive Banks Southport Merseyside PR9 8DG |
Director Name | Mr Paul Alan Meehan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm House, Park Farm Newton Hall Lane Mobberley Knutsford Cheshire WA16 7LQ |
Director Name | Mr Keith Hamill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles House Beechcroft Chislehurst Kent BR7 5DB |
Director Name | Mr Julian Frederick Nicholls |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danoptra Limited Low Lane Horsforth Leeds West Yorkshire LS18 4ER |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Danoptra Director I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 August 2008) |
Correspondence Address | Low Lane Horsforth Leeds Yorkshire LS18 4ER |
Director Name | Danoptra Director Ii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 August 2008) |
Correspondence Address | Low Lane Horsforth Leeds Yorkshire LS18 4ER |
Registered Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
15.8k at £0.001 | Ecr Master Fund 9.56% Ordinary A1 |
---|---|
15.8k at £0.001 | Ecr Master Fund 9.56% Ordinary A2 |
15k at £0.001 | Volaw Corporate Trustee 9.09% Ordinary B2 |
12.5k at £0.001 | Derek Lloyd 7.58% Ordinary B1 |
7.5k at £0.001 | Paul Meehan 4.55% Ordinary B1 |
47.2k at £0.001 | Eco Master Fund 28.63% Ordinary A1 |
47.2k at £0.001 | Eco Master Fund 28.63% Ordinary A2 |
1.9k at £0.001 | Cognetas Fund Lp 1.15% Ordinary C1 |
1.9k at £0.001 | Cognetas Fund Lp 1.15% Ordinary C2 |
99 at £0.001 | Cognetas Fund Gmbh 0.06% Ordinary C1 |
99 at £0.001 | Cognetas Fund Gmbh 0.06% Ordinary C2 |
2 at £0.001 | John Jones 0.00% Ordinary C1 |
2 at £0.001 | John Jones 0.00% Ordinary C2 |
7 at £0.001 | Pyw Investments LTD 0.00% Ordinary C1 |
7 at £0.001 | Pyw Investments LTD 0.00% Ordinary C2 |
Year | 2014 |
---|---|
Turnover | £114,497,000 |
Gross Profit | £60,567,000 |
Net Worth | -£104,075,000 |
Cash | £12,397,000 |
Current Liabilities | £139,242,000 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
2 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2014 | Final Gazette dissolved following liquidation (1 page) |
2 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
16 May 2014 | Liquidators' statement of receipts and payments to 31 January 2014 (10 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 31 January 2014 (10 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 31 January 2014 (10 pages) |
2 May 2014 | Deferment of dissolution (voluntary) (1 page) |
2 May 2014 | Deferment of dissolution (voluntary) (1 page) |
4 February 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
4 February 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
7 May 2013 | Administrator's progress report to 3 April 2013 (29 pages) |
7 May 2013 | Administrator's progress report to 3 April 2013 (29 pages) |
7 May 2013 | Administrator's progress report to 3 April 2013 (29 pages) |
3 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 March 2013 | Statement of affairs with form 2.14B (6 pages) |
15 March 2013 | Statement of administrator's proposal (17 pages) |
15 March 2013 | Statement of administrator's proposal (17 pages) |
15 March 2013 | Statement of affairs with form 2.14B (6 pages) |
11 February 2013 | Termination of appointment of Keith Hamill as a director (2 pages) |
11 February 2013 | Termination of appointment of Keith Hamill as a director (2 pages) |
8 February 2013 | Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 8 February 2013 (2 pages) |
7 February 2013 | Appointment of an administrator (1 page) |
7 February 2013 | Appointment of an administrator (1 page) |
29 January 2013 | Termination of appointment of Julian Nicholls as a director (2 pages) |
29 January 2013 | Termination of appointment of Julian Nicholls as a director (2 pages) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
28 August 2012 | Group of companies' accounts made up to 30 September 2011 (41 pages) |
28 August 2012 | Group of companies' accounts made up to 30 September 2011 (41 pages) |
8 August 2012 | Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 8 August 2012 (1 page) |
15 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
1 July 2011 | Group of companies' accounts made up to 30 September 2010 (44 pages) |
1 July 2011 | Group of companies' accounts made up to 30 September 2010 (44 pages) |
20 June 2011 | Appointment of Mr Richard Matthew Still as a secretary (1 page) |
20 June 2011 | Termination of appointment of Nicholas Hawkins as a secretary (1 page) |
20 June 2011 | Termination of appointment of Nicholas Hawkins as a secretary (1 page) |
20 June 2011 | Appointment of Mr Richard Matthew Still as a secretary (1 page) |
6 May 2011 | Termination of appointment of Derek Lloyd as a director (2 pages) |
6 May 2011 | Termination of appointment of Derek Lloyd as a director (2 pages) |
20 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Appointment of Julian Frederick Nicholls as a director (5 pages) |
20 April 2011 | Appointment of Julian Frederick Nicholls as a director (5 pages) |
20 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
5 November 2010 | Termination of appointment of Paul Meehan as a director (2 pages) |
5 November 2010 | Appointment of Mr Richard Matthew Still as a director (3 pages) |
5 November 2010 | Appointment of Mr Richard Matthew Still as a director (3 pages) |
5 November 2010 | Termination of appointment of Paul Meehan as a director (2 pages) |
28 June 2010 | Group of companies' accounts made up to 30 September 2009 (42 pages) |
28 June 2010 | Group of companies' accounts made up to 30 September 2009 (42 pages) |
29 April 2010 | Director's details changed for Keith Hamill on 15 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Keith Hamill on 15 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Keith Hamill on 15 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Director's details changed for Keith Hamill on 15 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (9 pages) |
2 January 2010 | Annual return made up to 15 March 2009 with a full list of shareholders (12 pages) |
2 January 2010 | Annual return made up to 15 March 2009 with a full list of shareholders (12 pages) |
23 December 2009 | Appointment of Keith Hamill as a director (1 page) |
23 December 2009 | Appointment of Keith Hamill as a director (1 page) |
25 October 2009 | Group of companies' accounts made up to 30 September 2008 (47 pages) |
25 October 2009 | Group of companies' accounts made up to 30 September 2008 (47 pages) |
8 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Gbp ic 167/165\15/09/08\gbp sr 2@1=2\ (1 page) |
3 October 2008 | Gbp ic 167/165\15/09/08\gbp sr 2@1=2\ (1 page) |
3 October 2008 | Resolutions
|
11 September 2008 | Ad 19/08/08\gbp si [email protected]=65\gbp ic 102/167\ (3 pages) |
11 September 2008 | Ad 19/08/08\gbp si [email protected]=65\gbp ic 102/167\ (3 pages) |
4 September 2008 | Ad 19/08/08\gbp si [email protected]=35\gbp ic 67/102\ (2 pages) |
4 September 2008 | Statement of affairs (24 pages) |
4 September 2008 | Ad 19/08/08\gbp si [email protected]=65\gbp ic 2/67\ (3 pages) |
4 September 2008 | Statement of affairs (24 pages) |
4 September 2008 | Statement of affairs (24 pages) |
4 September 2008 | Statement of affairs (24 pages) |
4 September 2008 | Ad 19/08/08\gbp si [email protected]=65\gbp ic 2/67\ (3 pages) |
4 September 2008 | Statement of affairs (24 pages) |
4 September 2008 | Ad 19/08/08\gbp si [email protected]=35\gbp ic 67/102\ (2 pages) |
4 September 2008 | Statement of affairs (24 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
27 August 2008 | Full accounts made up to 30 September 2007 (19 pages) |
27 August 2008 | Appointment terminated director danoptra director I LIMITED (1 page) |
27 August 2008 | Appointment terminated director danoptra director ii LIMITED (1 page) |
27 August 2008 | Appointment terminated director danoptra director ii LIMITED (1 page) |
27 August 2008 | Director appointed derek thomas lloyd (1 page) |
27 August 2008 | Director appointed paul alan meehan (1 page) |
27 August 2008 | Appointment terminated director danoptra director I LIMITED (1 page) |
27 August 2008 | Full accounts made up to 30 September 2007 (19 pages) |
27 August 2008 | Director appointed paul alan meehan (1 page) |
27 August 2008 | Director appointed derek thomas lloyd (1 page) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 4 (49 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 4 (49 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 July 2008 | Secretary appointed mr nicholas john hawkins (1 page) |
14 July 2008 | Secretary appointed mr nicholas john hawkins (1 page) |
11 July 2008 | Appointment terminated secretary richard still (1 page) |
11 July 2008 | Appointment terminated secretary richard still (1 page) |
17 June 2008 | Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 June 2008 | Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
24 January 2008 | Full accounts made up to 30 September 2006 (18 pages) |
24 January 2008 | Full accounts made up to 30 September 2006 (18 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
10 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
26 January 2007 | Full accounts made up to 30 September 2005 (17 pages) |
26 January 2007 | Full accounts made up to 30 September 2005 (17 pages) |
7 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
7 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
23 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
23 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
28 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
28 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
2 April 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
2 April 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
2 April 2003 | Return made up to 15/03/03; full list of members
|
2 April 2003 | Return made up to 15/03/03; full list of members
|
24 January 2003 | Accounting reference date shortened from 31/03/03 to 30/06/02 (1 page) |
24 January 2003 | Accounting reference date shortened from 31/03/03 to 30/06/02 (1 page) |
22 August 2002 | Particulars of mortgage/charge (30 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
22 August 2002 | Particulars of mortgage/charge (30 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (4 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (3 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (4 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New secretary appointed;new director appointed (3 pages) |
29 May 2002 | Particulars of mortgage/charge (7 pages) |
29 May 2002 | Particulars of mortgage/charge (7 pages) |
29 May 2002 | Particulars of mortgage/charge (22 pages) |
29 May 2002 | Particulars of mortgage/charge (22 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
28 May 2002 | Memorandum and Articles of Association (10 pages) |
28 May 2002 | Memorandum and Articles of Association (10 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
27 May 2002 | New secretary appointed;new director appointed (1 page) |
27 May 2002 | New secretary appointed;new director appointed (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (1 page) |
20 May 2002 | Company name changed boostchart LIMITED\certificate issued on 20/05/02 (2 pages) |
20 May 2002 | Company name changed boostchart LIMITED\certificate issued on 20/05/02 (2 pages) |
15 March 2002 | Incorporation (17 pages) |
15 March 2002 | Incorporation (17 pages) |