Company NameNational Association Of Catering Butchers Limited
Company StatusDissolved
Company Number01758723
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1983(40 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Iain Murdoch Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(32 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 06 October 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMr Richard John Owen Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(32 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 06 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMr David Leonard Tomlins
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 1995)
RoleManaging Director
Correspondence AddressThe Shambles,Upper Green Farm
Haresfield
Stonehouse
Gloucestershire
GL10 3EG
Wales
Director NameMr Kevin George Burke
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address5 Stanley Road
Orpington
Kent
Br6 Oet
Director NameJohn Michael Stone
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 February 1996)
RoleCompany Director
Correspondence AddressBramleys
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EB
Director NameMr Alan Boden
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 1994)
RoleManaging Director
Correspondence AddressCompton House
St Marys Road
Sunninghill
Berks
SL5 9JE
Director NameDermot Peter O'Reilly
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 February 1992)
RoleCompany Director
Correspondence AddressArtemis
11 Watlington Road
Harlow
Essex
CM17 0DX
Director NameDamien Neville Murray
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Shambles
Thorneyholme Drive
Knutsford
Cheshire
WA16 8WS
Director NameMr Roger James Cole
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 04 February 1992)
RoleCorporate Sales Manager
Country of ResidenceEngland
Correspondence Address30 Tennyson Walk
Northfleet
Gravesend
Kent
DA11 8LR
Director NameMelvyn Joseph George Cox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 04 February 1992)
RoleCompany Director
Correspondence AddressWhite Cottage Horseshoe Hill
Upshire
Essex
EN9 3ST
Director NameMr Roger Moore
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 04 February 1992)
RoleCompany Director
Correspondence AddressHyde Farm Hyde Lane
Hyde End
Great Missenden
Buckinghamshire
HP16 0RF
Director NameAnthony George Gordon
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1998)
RoleExecutive Director Of Trade Associations
Correspondence Address55 Fentiman Road
London
SW8 1LH
Secretary NameAnthony George Gordon
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 September 1992)
RoleCompany Director
Correspondence Address55 Fentiman Road
London
SW8 1LH
Director NameKevin Barry Oreilly
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 February 1993)
RoleManager Of Meat Factory
Correspondence Address45 Warren Road
London
E4 6QR
Secretary NameChristopher Joseph Gadsden
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 September 1998)
RoleCommercial Secretary
Correspondence Address18 Hallet Road
Canvey Island
Essex
SS8 8LJ
Director NamePhilip George Simcock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1998)
RoleChairman & Managing Director
Correspondence Address2 Bensbury Close
London
SW15 3TB
Director NameGeoffrey Ord Manners
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(11 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 October 2009)
RoleButcher
Correspondence AddressClifton Ridge
Great North Road Clifton
Morpeth
Northumberland
NE61 6DQ
Director NameMr Christopher Joseph McCormick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarch House
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QE
Wales
Director NameMr Peter Frank Godfrey
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parkway
London
N14 6QU
Director NameMr Peter Howard Allen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(13 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Farthings
Church Road
Long Itchington
Warwickshire
CV47 9PR
Director NameChristopher Edward Hector Campbell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2001)
RoleCompany Director
Correspondence Address10 Learmonth Grove
Edinburgh
EH4 1BP
Scotland
Director NameRichard John Bristow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(14 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 October 1998)
RoleCS
Correspondence AddressQuantic Seymour Plain
Marlow
Buckinghamshire
SL7 3DA
Director NameLeslie Norman Robson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address12b Brierley Avenue
West Parley
Ferndown
Dorset
BH22 8PE
Secretary NameMr Keith Millard Taylor
NationalityBritish
StatusResigned
Appointed01 October 1998(15 years after company formation)
Appointment Duration12 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address24 Agate Road
London
W6 0AH
Secretary NameDamien Neville Murray
NationalityBritish
StatusResigned
Appointed01 October 1999(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Shambles
Thorneyholme Drive
Knutsford
Cheshire
WA16 8WS
Secretary NameChristopher Joseph Gadsden
NationalityBritish
StatusResigned
Appointed01 January 2001(17 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address18 Hallet Road
Canvey Island
Essex
SS8 8LJ
Director NameWarren James Butterworth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(17 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 2007)
RoleButcher
Correspondence AddressHigh Hamsterley Farm
Newcastle
Northumberland
NE39 1NH
Director NameMr David Charles Clinton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Rashwood
Droitwich
Worcestershire
WR9 0BW
Secretary NameElizabeth Georgina Jeannette Murphy
NationalityBritish
StatusResigned
Appointed20 September 2007(23 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 March 2019)
RoleSecretary
Correspondence Address13 Walton Road
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7AF
Director NameMr Philip Andrew Brook
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Central Markets London Central Markets
London
EC1A 9LH
Director NameMr Anthony John Manners
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2017)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address224 Central Markets London Central Markets
London
EC1A 9LH
Director NameMr Andrew Balfour Esson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(32 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2018)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address224 Central Markets London Central Markets
London
EC1A 9LH
Director NameMr Doron Eliahu Krips
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(32 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Central Markets London Central Markets
London
EC1A 9LH
Director NameMr Christian Francesco Raggio
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(32 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Central Markets London Central Markets
London
EC1A 9LH
Director NameMr John Robert Francis Sheppard
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(32 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2018)
RoleCatering Butcher
Country of ResidenceEngland
Correspondence Address224 Central Markets London Central Markets
London
EC1A 9LH

Contact

Websitenacb.co.uk
Telephone020 72481896
Telephone regionLondon

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£14,571
Cash£14,366
Current Liabilities£1,300

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
11 May 2020Application to strike the company off the register (1 page)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 224 Central Markets London Central Markets London EC1A 9LH England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 11 March 2019 (1 page)
11 March 2019Termination of appointment of Elizabeth Georgina Jeannette Murphy as a secretary on 11 March 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
15 October 2018Termination of appointment of Christian Francesco Raggio as a director on 15 October 2018 (1 page)
15 October 2018Termination of appointment of Andrew Balfour Esson as a director on 15 October 2018 (1 page)
15 October 2018Termination of appointment of John Robert Francis Sheppard as a director on 15 October 2018 (1 page)
15 October 2018Termination of appointment of Doron Eliahu Krips as a director on 15 October 2018 (1 page)
21 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
26 April 2017Termination of appointment of Anthony John Manners as a director on 21 April 2017 (1 page)
26 April 2017Termination of appointment of Philip Andrew Brook as a director on 21 April 2017 (1 page)
26 April 2017Termination of appointment of Anthony John Manners as a director on 21 April 2017 (1 page)
26 April 2017Termination of appointment of Philip Andrew Brook as a director on 21 April 2017 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 May 2016Register inspection address has been changed from London Central Markets London Central Markets London EC1A 9LH United Kingdom to 224 Central Markets London Central Markets London EC1A 9LH (1 page)
10 May 2016Annual return made up to 24 April 2016 no member list (6 pages)
10 May 2016Annual return made up to 24 April 2016 no member list (6 pages)
10 May 2016Register inspection address has been changed from London Central Markets London Central Markets London EC1A 9LH United Kingdom to 224 Central Markets London Central Markets London EC1A 9LH (1 page)
6 May 2016Termination of appointment of Nigel Jonathon Tottman as a director on 2 February 2016 (1 page)
6 May 2016Termination of appointment of Nigel Jonathon Tottman as a director on 2 February 2016 (1 page)
27 April 2016Termination of appointment of Peter Howard Allen as a director on 2 February 2016 (1 page)
27 April 2016Termination of appointment of Peter Howard Allen as a director on 2 February 2016 (1 page)
1 April 2016Appointment of Mr Iain Murdoch Brown as a director on 2 February 2016 (2 pages)
1 April 2016Appointment of Mr Iain Murdoch Brown as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr John Robert Francis Sheppard as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Richard John Owen Taylor as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Doron Eliahu Krips as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Christian Francesco Raggio as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Christian Francesco Raggio as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Philip Andrew Brook as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Andrew Balfour Esson as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr John Robert Francis Sheppard as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Andrew Balfour Esson as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Doron Eliahu Krips as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Richard John Owen Taylor as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Philip Andrew Brook as a director on 2 February 2016 (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2016Appointment of Mr Anthony John Manners as a director on 2 February 2016 (2 pages)
5 February 2016Appointment of Mr Anthony John Manners as a director on 2 February 2016 (2 pages)
4 February 2016Registered office address changed from Nigel Fredericks House Carlisle Road London NW9 0HD to 224 Central Markets London Central Markets London EC1A 9LH on 4 February 2016 (1 page)
4 February 2016Registered office address changed from Nigel Fredericks House Carlisle Road London NW9 0HD to 224 Central Markets London Central Markets London EC1A 9LH on 4 February 2016 (1 page)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 April 2015Annual return made up to 24 April 2015 no member list (4 pages)
27 April 2015Annual return made up to 24 April 2015 no member list (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 May 2014Annual return made up to 24 April 2014 no member list (4 pages)
6 May 2014Annual return made up to 24 April 2014 no member list (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Annual return made up to 24 April 2013 no member list (4 pages)
7 June 2013Annual return made up to 24 April 2013 no member list (4 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 April 2012Annual return made up to 24 April 2012 no member list (4 pages)
25 April 2012Annual return made up to 24 April 2012 no member list (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 May 2011Director's details changed for Mr Nigel Jonathon Tottman on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Nigel Jonathon Tottman on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 7 February 2011 no member list (4 pages)
5 May 2011Director's details changed for Mr Nigel Jonathon Tottman on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 7 February 2011 no member list (4 pages)
5 May 2011Annual return made up to 7 February 2011 no member list (4 pages)
30 April 2010Annual return made up to 7 February 2010 no member list (4 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Termination of appointment of Geoffrey Manners as a director (1 page)
30 April 2010Director's details changed for Peter Howard Allen on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Nigel Jonathon Tottman on 2 October 2009 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 7 February 2010 no member list (4 pages)
30 April 2010Director's details changed for Peter Howard Allen on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Nigel Jonathon Tottman on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Nigel Jonathon Tottman on 2 October 2009 (2 pages)
30 April 2010Annual return made up to 7 February 2010 no member list (4 pages)
30 April 2010Director's details changed for Peter Howard Allen on 2 October 2009 (2 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Termination of appointment of Geoffrey Manners as a director (1 page)
14 January 2010Termination of appointment of David Clinton as a director (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 January 2010Termination of appointment of David Clinton as a director (2 pages)
19 March 2009Annual return made up to 07/02/09 (3 pages)
19 March 2009Annual return made up to 07/02/09 (3 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 April 2008Secretary appointed elizabeth georgina jeanette murphy (1 page)
23 April 2008Annual return made up to 07/02/08 (3 pages)
23 April 2008Appointment terminated director warren butterworth (1 page)
23 April 2008Secretary appointed elizabeth georgina jeanette murphy (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Director appointed mr david charles clinton (1 page)
23 April 2008Director appointed mr david charles clinton (1 page)
23 April 2008Appointment terminated director warren butterworth (1 page)
23 April 2008Appointment terminated secretary christopher gadsden (1 page)
23 April 2008Appointment terminated secretary christopher gadsden (1 page)
23 April 2008Annual return made up to 07/02/08 (3 pages)
23 April 2008Location of register of members (1 page)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 June 2007Annual return made up to 07/02/07 (2 pages)
12 June 2007Location of register of members (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Annual return made up to 07/02/07 (2 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 March 2006Annual return made up to 07/02/06 (5 pages)
27 March 2006Annual return made up to 07/02/06 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 February 2005Annual return made up to 07/02/05 (5 pages)
24 February 2005Annual return made up to 07/02/05 (5 pages)
2 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
2 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
24 May 2004Annual return made up to 07/02/04 (5 pages)
24 May 2004Annual return made up to 07/02/04 (5 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 June 2003Director resigned (1 page)
19 June 2003Annual return made up to 07/02/03
  • 363(288) ‐ Director resigned
(6 pages)
19 June 2003Annual return made up to 07/02/03
  • 363(288) ‐ Director resigned
(6 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
1 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 February 2002Annual return made up to 07/02/02 (5 pages)
13 February 2002Annual return made up to 07/02/02 (5 pages)
2 January 2002Accounts for a small company made up to 30 September 2000 (5 pages)
2 January 2002Accounts for a small company made up to 30 September 2000 (5 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
25 June 2001Accounts for a small company made up to 30 September 1999 (5 pages)
25 June 2001Accounts for a small company made up to 30 September 1999 (5 pages)
7 June 2001Annual return made up to 07/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Annual return made up to 07/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Annual return made up to 07/02/00
  • 363(287) ‐ Registered office changed on 13/06/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Full accounts made up to 30 September 1998 (7 pages)
13 June 2000Full accounts made up to 30 September 1998 (7 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Annual return made up to 07/02/00
  • 363(287) ‐ Registered office changed on 13/06/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Annual return made up to 07/02/99 (7 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director's particulars changed (1 page)
26 August 1999Annual return made up to 07/02/99 (7 pages)
26 August 1999New secretary appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
8 May 1998Accounts for a small company made up to 30 September 1997 (9 pages)
8 May 1998Accounts for a small company made up to 30 September 1997 (9 pages)
11 April 1998Annual return made up to 07/02/98 (6 pages)
11 April 1998Annual return made up to 07/02/98 (6 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Annual return made up to 07/02/97
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Annual return made up to 07/02/97
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Annual return made up to 07/02/96 (8 pages)
1 April 1996Full accounts made up to 30 September 1995 (8 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Annual return made up to 07/02/96 (8 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Full accounts made up to 30 September 1995 (8 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 April 1995Annual return made up to 07/02/95 (6 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Annual return made up to 07/02/95 (6 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)