Company NameBoiler And Radiator Manufacturers Association Limited(The)
Company StatusDissolved
Company Number00371055
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 December 1941(82 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Whitefield Colling
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(68 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 15 January 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address6 Caragh Road
Chester Le Street
County Durham
DH2 3EA
Director NameRoger Shaun Lanary
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(49 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 April 2002)
RoleDirector: Hamworthy Heating Limited
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Blandford Road
Shaftesbury
Dorset
SP7 8NR
Director NameMr Francis William Enstone
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(49 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RoleFinancial Director / Company Secretary
Country of ResidenceEngland
Correspondence Address78 Sunderton Lane
Clanfield
Waterlooville
Hampshire
PO8 0NT
Director NameJeremy Beloff
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(49 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 1994)
RoleMarketing Director : Barlo Group Plc
Correspondence AddressGlenwood
Templewood Lane
Farnham Common
Buckinghamshire
SL2 3HW
Director NameMr Jeffrey Edward Brockwell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(49 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 September 1991)
RoleManaging Director; Boiler Group Potterton Mys
Country of ResidenceEngland
Correspondence Address44 The Fairways
Leamington Spa
Warwickshire
CV32 6PS
Director NameMr Cecil Duckworth
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(49 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 March 1997)
RoleChairman & Chief Executive : Worcestor Group
Country of ResidenceUnited Kingdom
Correspondence AddressStonehall Farm Green Street
Kempsey
Worcester
Worcestershire
WR5 3QB
Director NameDavid William Dry
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(49 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1992)
RoleChief Executive: Baxi Partnership Ltd
Correspondence AddressHazelfield Legh Road
Knutsford
Cheshire
WA16 8LS
Secretary NameIan Anderson Sutherland
NationalityBritish
StatusResigned
Appointed26 May 1991(49 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 1991)
RoleCompany Director
Correspondence Address2 Hutchison Court
Giffnock
Glasgow
G46 7NN
Scotland
Secretary NameRoderick Charles Robertson
NationalityBritish
StatusResigned
Appointed05 December 1991(50 years after company formation)
Appointment Duration6 years, 7 months (resigned 07 July 1998)
RoleTrade Association Secretary
Correspondence Address18 Ormonde Avenue
Muirend
Glasgow
G44 3QX
Scotland
Director NameMr James Dutfield
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(51 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address48 Long Copse
Astley Village
Chorley
Lancs
PR7 1TH
Director NameRoy David Martin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(51 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Thurlby
Lincoln
Lincolnshire
LN5 9EG
Director NameDr Samuel Marshall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(51 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 1995)
RoleManaging Director
Correspondence AddressLow Hall Barn
24 Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Thomas Andrew Simpson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(51 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 1995)
RoleSales Director
Correspondence AddressPond House
Ovington
Suffolk
CO10 8LE
Director NameBrian Robert Powell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(51 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Archways
Back Lane Shirley
Derby
Derbyshire
DE6 3AS
Director NameJuergen Freund
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed11 March 1994(52 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 March 1996)
RoleChief Executive
Correspondence Address36 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BA
Director NameMr William Rodney Nicholson Hine
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(52 years, 3 months after company formation)
Appointment Duration11 years (resigned 01 April 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Road
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8DW
Director NameHenry Richard Balmer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(52 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressDevon House 66 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HB
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(53 years after company formation)
Appointment Duration6 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameBryan Mark Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(53 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 69 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameStuart Stacy Rolland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(54 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 1998)
RoleManaging Director
Correspondence Address1 Rolling Hills
Goodmanham
York
YO4 3JD
Director NameMr David Anthony Hey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(54 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 1999)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressQuarry Barn
Lydart
Monmouth
Gwent
NP25 4RL
Wales
Director NameTrevor Terence Harvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(54 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 24 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whickham Lodge
Whickham
Newcastle Upon Tyne
NE16 4RY
Director NameMr Kevin Lee
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(55 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 April 2001)
RoleModo
Correspondence AddressMalvern House
Brockamin Leigh
Worcester
Worcestershire
WR6 5JU
Secretary NameJohn Carruthers
NationalityBritish
StatusResigned
Appointed07 July 1998(56 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 April 2003)
RoleChief Executive
Correspondence Address35 Victoria Street
Alloa
Clackmannanshire
FK10 2DZ
Scotland
Director NameKenneth John Raymond Percival
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(60 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2005)
RoleDirector And General Manager
Correspondence AddressTybourne
Sandpits Road
Tysoe
Warwickshire
CV35 0SZ
Director NameAnthony John Biggin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(60 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 April 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Dower House Main Street
Winster
Matlock
Derbyshire
DE4 2DH
Director NameMr Lawrence Edward Warriner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(61 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkwood Way
Roundhay
Leeds
West Yorkshire
LS8 1JP
Secretary NameAlan Silvester
NationalityBritish
StatusResigned
Appointed04 April 2003(61 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressRavensbury
Portland Road, Kirby Muxloe
Leicester
Leicestershire
LE9 2EH
Director NameSimon Stuart Murray Austin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(62 years after company formation)
Appointment Duration4 months, 1 week (resigned 02 April 2004)
RoleManaging Director
Correspondence Address16 City Point
Standard Hill
Nottingham
NG1 6FX
Secretary NameFiona Cruickshanks
NationalityBritish
StatusResigned
Appointed31 December 2003(62 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 January 2014)
RoleAssociation Secretary
Country of ResidenceScotland
Correspondence Address36 Blairdenan Avenue
Moodiesburn
Northy Lanarkshire
G69 0JT
Scotland
Director NameMartyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(63 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2006)
RoleCEO
Correspondence Address4 Leydene Park
East Meon
Hampshire
GU32 1HF
Director NameRobert Copley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(64 years, 7 months after company formation)
Appointment Duration10 months (resigned 20 April 2007)
RoleGeneral Manager
Correspondence AddressColborne
Mellor Lane Chapel En Le Frith
High Peak
SK23 9SA
Director NameNicholas David Templeton Ward
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(64 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKersoe House
Kersoe
Pershore
Worcestershire
WR10 3JD
Director NameMr Garry Naughton
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2008(66 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27a Trowlock Island
Teddington
Middlesex
TW11 9QZ
Director NameMr Ciaran Joseph Doherty
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2010(68 years, 5 months after company formation)
Appointment Duration12 months (resigned 13 May 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Slievemore Park
Galliagh
Derry City
Derry
BT48 8NJ
Northern Ireland

Contact

Websitefrankhirth.com
Email address[email protected]
Telephone020 78333500
Telephone regionLondon

Location

Registered Address6 Caragh Road
Chester Le Street
County Durham
DH2 3EA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street South
Built Up AreaSunderland

Financials

Year2014
Net Worth£5,819
Cash£3,474
Current Liabilities£151,732

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Application to strike the company off the register (1 page)
17 May 2018Termination of appointment of Martin Wright as a director on 5 May 2018 (1 page)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
28 December 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Annual return made up to 6 May 2016 no member list (3 pages)
2 June 2016Annual return made up to 6 May 2016 no member list (3 pages)
23 May 2016Termination of appointment of Garry Naughton as a director on 30 November 2015 (2 pages)
23 May 2016Termination of appointment of Garry Naughton as a director on 30 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Annual return made up to 6 May 2015 no member list (4 pages)
18 May 2015Termination of appointment of Nicholas Alan Whitwell as a director on 1 January 2015 (1 page)
18 May 2015Annual return made up to 6 May 2015 no member list (4 pages)
18 May 2015Annual return made up to 6 May 2015 no member list (4 pages)
18 May 2015Termination of appointment of Brian Robert Powell as a director on 1 January 2015 (1 page)
18 May 2015Termination of appointment of Nicholas Alan Whitwell as a director on 1 January 2015 (1 page)
18 May 2015Termination of appointment of Brian Robert Powell as a director on 1 January 2015 (1 page)
18 May 2015Termination of appointment of Brian Robert Powell as a director on 1 January 2015 (1 page)
18 May 2015Termination of appointment of Nicholas Alan Whitwell as a director on 1 January 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
25 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
22 July 2014Registered office address changed from 6 Caragh Road Chester Le Street Durham Co Durham DH2 3EA to 6 Caragh Road Chester Le Street County Durham DH2 3EA on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from 6 Caragh Road Chester Le Street Durham Co Durham DH2 3EA to 6 Caragh Road Chester Le Street County Durham DH2 3EA on 22 July 2014 (2 pages)
20 July 2014Annual return made up to 6 May 2014 no member list (6 pages)
20 July 2014Director's details changed for John Whitefield Colling on 3 June 2014 (2 pages)
20 July 2014Annual return made up to 6 May 2014 no member list (6 pages)
20 July 2014Annual return made up to 6 May 2014 no member list (6 pages)
20 July 2014Director's details changed for John Whitefield Colling on 3 June 2014 (2 pages)
20 July 2014Director's details changed for John Whitefield Colling on 3 June 2014 (2 pages)
15 July 2014Registered office address changed from 6 the Barn Chester Le Street County Durham DH2 3RD to 6 Caragh Road Chester Le Street County Durham DH2 3EA on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 6 the Barn Chester Le Street County Durham DH2 3RD to 6 Caragh Road Chester Le Street County Durham DH2 3EA on 15 July 2014 (2 pages)
12 March 2014Termination of appointment of Fiona Cruickshanks as a secretary (2 pages)
12 March 2014Registered office address changed from C/O Mr John Colling 25 Graythwaite Chester Le Street County Durham DH2 2UH United Kingdom on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from C/O Mr John Colling 25 Graythwaite Chester Le Street County Durham DH2 2UH United Kingdom on 12 March 2014 (2 pages)
12 March 2014Termination of appointment of Fiona Cruickshanks as a secretary (2 pages)
23 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
23 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
10 June 2013Annual return made up to 6 May 2013 no member list (7 pages)
10 June 2013Annual return made up to 6 May 2013 no member list (7 pages)
10 June 2013Annual return made up to 6 May 2013 no member list (7 pages)
4 February 2013Registered office address changed from the Archways Back Lane Shirley Derbyshire DE6 3AS on 4 February 2013 (1 page)
4 February 2013Registered office address changed from the Archways Back Lane Shirley Derbyshire DE6 3AS on 4 February 2013 (1 page)
4 February 2013Registered office address changed from the Archways Back Lane Shirley Derbyshire DE6 3AS on 4 February 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
9 August 2012Termination of appointment of Trevor Harvey as a director (1 page)
9 August 2012Termination of appointment of Trevor Harvey as a director (1 page)
9 August 2012Annual return made up to 6 May 2012 no member list (7 pages)
9 August 2012Termination of appointment of Trevor Harvey as a director (1 page)
9 August 2012Appointment of Mr Nicholas Alan Whitwell as a director (2 pages)
9 August 2012Termination of appointment of Trevor Harvey as a director (1 page)
9 August 2012Appointment of Mr Nicholas Alan Whitwell as a director (2 pages)
9 August 2012Annual return made up to 6 May 2012 no member list (7 pages)
9 August 2012Annual return made up to 6 May 2012 no member list (7 pages)
27 June 2011Termination of appointment of Ciaran Doherty as a director (2 pages)
27 June 2011Termination of appointment of Ciaran Doherty as a director (2 pages)
16 June 2011Annual return made up to 13 May 2011 (17 pages)
16 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
16 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
16 June 2011Annual return made up to 13 May 2011 (17 pages)
26 August 2010Total exemption full accounts made up to 31 October 2009 (22 pages)
26 August 2010Total exemption full accounts made up to 31 October 2009 (22 pages)
10 August 2010Appointment of Ciaran Joseph Doherty as a director (3 pages)
10 August 2010Appointment of Ciaran Joseph Doherty as a director (3 pages)
6 August 2010Appointment of John Whitefield Colling as a director (3 pages)
6 August 2010Appointment of John Whitefield Colling as a director (3 pages)
3 August 2010Appointment of Martin Wright as a director (3 pages)
3 August 2010Appointment of Martin Wright as a director (3 pages)
25 June 2010Termination of appointment of Nicholas Templeton Ward as a director (2 pages)
25 June 2010Termination of appointment of Nicholas Templeton Ward as a director (2 pages)
25 June 2010Annual return made up to 12 May 2010 (16 pages)
25 June 2010Annual return made up to 12 May 2010 (16 pages)
16 September 2009Registered office changed on 16/09/2009 from the national metalforming centre 47 birmingham road west bromwich west midlands B70 6PY (1 page)
16 September 2009Registered office changed on 16/09/2009 from the national metalforming centre 47 birmingham road west bromwich west midlands B70 6PY (1 page)
4 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
4 August 2009Annual return made up to 06/05/09 (5 pages)
4 August 2009Annual return made up to 06/05/09 (5 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
10 December 2008Director appointed garry naughton (2 pages)
10 December 2008Director appointed garry naughton (2 pages)
15 October 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
15 October 2008Annual return made up to 06/05/08 (4 pages)
15 October 2008Annual return made up to 06/05/08 (4 pages)
15 October 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
8 June 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
8 June 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
29 May 2007Annual return made up to 06/05/07 (5 pages)
29 May 2007Annual return made up to 06/05/07 (5 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: carlyle house 235/237 vauxhall bridge road, london SW1V 1EJ (1 page)
17 February 2007Registered office changed on 17/02/07 from: carlyle house 235/237 vauxhall bridge road, london SW1V 1EJ (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
5 July 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
5 July 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
5 June 2006Annual return made up to 06/05/06
  • 363(288) ‐ Director resigned
(5 pages)
5 June 2006Annual return made up to 06/05/06
  • 363(288) ‐ Director resigned
(5 pages)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
8 July 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
8 July 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
28 June 2005Annual return made up to 06/05/05
  • 363(288) ‐ Director resigned
(6 pages)
28 June 2005Annual return made up to 06/05/05
  • 363(288) ‐ Director resigned
(6 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
13 May 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
13 May 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
13 May 2004Annual return made up to 06/05/04 (7 pages)
13 May 2004Annual return made up to 06/05/04 (7 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (1 page)
10 January 2004New secretary appointed (1 page)
10 January 2004Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
29 July 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Annual return made up to 06/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Annual return made up to 06/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
12 July 2002Annual return made up to 06/05/02
  • 363(288) ‐ Director resigned
(6 pages)
12 July 2002Full accounts made up to 31 October 2001 (6 pages)
12 July 2002Annual return made up to 06/05/02
  • 363(288) ‐ Director resigned
(6 pages)
12 July 2002Full accounts made up to 31 October 2001 (6 pages)
8 June 2001Annual return made up to 06/05/01
  • 363(288) ‐ Director resigned
(5 pages)
8 June 2001Full accounts made up to 31 October 2000 (6 pages)
8 June 2001Annual return made up to 06/05/01
  • 363(288) ‐ Director resigned
(5 pages)
8 June 2001Full accounts made up to 31 October 2000 (6 pages)
29 June 2000Annual return made up to 06/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Director resigned (1 page)
29 June 2000Annual return made up to 06/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Full accounts made up to 31 October 1999 (6 pages)
29 June 2000Full accounts made up to 31 October 1999 (6 pages)
24 June 1999Annual return made up to 06/05/99
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1999Annual return made up to 06/05/99
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1999Full accounts made up to 31 October 1998 (6 pages)
24 June 1999Full accounts made up to 31 October 1998 (6 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
9 June 1998Full accounts made up to 31 October 1997 (6 pages)
9 June 1998Annual return made up to 06/05/98
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1998Full accounts made up to 31 October 1997 (6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Annual return made up to 06/05/98
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1998New director appointed (2 pages)
19 June 1997Annual return made up to 06/05/97
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1997Full accounts made up to 31 October 1996 (6 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Full accounts made up to 31 October 1996 (6 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Annual return made up to 06/05/97
  • 363(288) ‐ Director resigned
(8 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (3 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (3 pages)
13 September 1996New director appointed (2 pages)
23 June 1996Annual return made up to 06/05/96
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1996Full accounts made up to 31 October 1995 (6 pages)
23 June 1996Full accounts made up to 31 October 1995 (6 pages)
23 June 1996Annual return made up to 06/05/96
  • 363(288) ‐ Director resigned
(8 pages)
11 May 1995Annual return made up to 06/05/95 (8 pages)
11 May 1995Annual return made up to 06/05/95 (8 pages)