Company NameHeronpeak Developments Limited
Company StatusActive
Company Number01861376
CategoryPrivate Limited Company
Incorporation Date6 November 1984(39 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Geoffrey Batchelor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(31 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Low Coniscliffe
Darlington
Durham
DL2 2JY
Secretary NameMr John Geoffrey Batchelor
StatusCurrent
Appointed29 January 2021(36 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address42 Low Coniscliffe Low Coniscliffe
Darlington
DL2 2JY
Director NameMr Jamie Luke Bartch
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(36 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCampaign Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 77 Stanhope Road South
Darlington
DL3 7SQ
Director NameMrs Clare Elizabeth Sowerby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(36 years, 5 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Ravensgarth Drive
Darlington
DL3 8EH
Director NameDr Gordon Allan Maxwell Diack
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 June 1993)
RoleGeneral Practitioner
Correspondence AddressFlat 5 77 Stanmore Road
Darlington
Co Durham
DL3 7SF
Secretary NameMiss Claire Margaret Nelson
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 7 months after company formation)
Appointment Duration-28 years, 4 months (resigned 23 October 1963)
RoleCompany Director
Correspondence Address77 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameMary McKenchnie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(8 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 October 1993)
RoleBritish Telecom
Correspondence AddressFlat 5
77 Stanhope Road
Darlington
Co Durham
DL3 7SF
Director NameMargaret Jane Eason
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1999)
RoleOperator
Correspondence AddressFlat 4
77 Stanhope Road South
Darlington
County Durham
DL3 7SF
Secretary NameChristopher Philip Lloyd
NationalityBritish
StatusResigned
Appointed23 October 1993(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 1996)
RoleCompany Director
Correspondence AddressFlat 1
77 Stanhope Road South
Darlington
County Durham
DL3 7SF
Secretary NamePeter Malcolm Eke
NationalityBritish
StatusResigned
Appointed11 October 1996(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressFlat 1 77 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameLinda Mary Davison
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(14 years, 4 months after company formation)
Appointment Duration4 months (resigned 29 July 1999)
RoleClerical Administator
Correspondence AddressNewholme
Killerby
Darlington
County Durham
DL2 3UQ
Secretary NameMargaret Jane Eason
NationalityBritish
StatusResigned
Appointed31 March 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2001)
RoleClerical Assistant
Correspondence AddressFlat 4
77 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameMary Graham Mc Kechnie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2002)
RoleRetired
Correspondence Address15 Old Road
Billingham
Cleveland
TS23 1DS
Secretary NameClare Louise Fisher
NationalityBritish
StatusResigned
Appointed13 February 2001(16 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 August 2001)
RoleProbation Service Officer
Correspondence Address3 Falmouth Drive
Harrowgate Farm
Darlington
DL3 0ZS
Secretary NameJaimie Johanna Blueman
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2003)
RoleCompany Director
Correspondence AddressFlat 1 77 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NamePeter Anthony Allinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2004)
RoleProducer
Correspondence AddressFlat 5 77 Stanhope Road South
Darlington
County Durham
DL3 7SF
Secretary NameMr Richard William Glynn
NationalityBritish
StatusResigned
Appointed04 February 2003(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodland Terrace
Darlington
Durham
DL3 9NU
Director NameMr Richard William Glynn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2006)
RoleLocal Authority Officer
Country of ResidenceEngland
Correspondence Address52 Woodland Terrace
Darlington
Durham
DL3 9NU
Director NameMs Alison Lesley Betty Hewitt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(18 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 28 June 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 4
77 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameVirginie Caroline Bonnie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2005)
RoleClinical Psychologist
Correspondence AddressFlat 1 77 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameMrs Hilda Robertson Hedley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(18 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 13 April 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2 77 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameMs Nancy Beatrice Porter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(19 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 April 2019)
RoleComplementary Healthcare Thero
Country of ResidenceEngland
Correspondence AddressFlat 5
77 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameMr Michael Bell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(19 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2016)
RoleWindow Cleaner
Country of ResidenceEngland
Correspondence AddressFlat 1
77 Stanhope Road
Darlington
Durham
DL3 7SF
Director NameMrs Lesley Jane Humphreys
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(22 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 13 April 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hallside
Darlington
DL3 9FD
Secretary NameMrs Hilda Robertson Hedley
NationalityBritish
StatusResigned
Appointed21 December 2006(22 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 13 April 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address77 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameMiss Robyn Jennifer Mackenzie
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(34 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address77 Stanhope Road South
Darlington
County Durham
DL3 7SF

Location

Registered Address77 Stanhope Road South
Darlington
County Durham
DL3 7SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardCollege
Built Up AreaDarlington

Shareholders

20 at £1Alison Lesley Betty Hewitt
20.00%
Ordinary
20 at £1Hilda Robertson Hedley
20.00%
Ordinary
20 at £1Lesley Humphrys
20.00%
Ordinary
20 at £1Michael Bell & Jana Bell
20.00%
Ordinary
20 at £1Nancy Beatrice Porter
20.00%
Ordinary

Financials

Year2014
Net Worth£3,852
Cash£3,576
Current Liabilities£240

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
30 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
17 May 2023Appointment of Ms Clare Elizabeth Sowerby as a secretary on 16 May 2023 (2 pages)
17 May 2023Termination of appointment of John Geoffrey Batchelor as a secretary on 16 May 2023 (1 page)
17 May 2023Appointment of Ms Clare Elizabetg Sowerby as a secretary on 15 May 2023 (2 pages)
17 May 2023Termination of appointment of Clare Elizabetg Sowerby as a secretary on 15 May 2023 (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (7 pages)
29 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
13 April 2022Termination of appointment of Hilda Robertson Hedley as a secretary on 13 April 2022 (1 page)
13 April 2022Termination of appointment of Hilda Robertson Hedley as a director on 13 April 2022 (1 page)
13 April 2022Cessation of Lesley Jane Humphreys as a person with significant control on 12 April 2022 (1 page)
13 April 2022Cessation of Hilda Robertson Hedley as a person with significant control on 13 April 2022 (1 page)
13 April 2022Notification of John Geoffrey Batchelor as a person with significant control on 13 April 2022 (2 pages)
13 April 2022Termination of appointment of Lesley Jane Humphreys as a director on 13 April 2022 (1 page)
23 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
18 June 2021Micro company accounts made up to 30 September 2020 (8 pages)
3 May 2021Appointment of Mr Jamie Luke Bartch as a director on 19 March 2021 (2 pages)
26 April 2021Appointment of Mrs Clare Elizabeth Sowerby as a director on 26 April 2021 (2 pages)
5 March 2021Termination of appointment of Robyn Jennifer Mackenzie as a director on 5 March 2021 (1 page)
3 March 2021Director's details changed for Mrs Lesley Jane Humphreys on 31 August 2020 (2 pages)
31 January 2021Appointment of Mr John Geoffrey Batchelor as a secretary on 29 January 2021 (2 pages)
9 October 2020Appointment of Mr John Geoffrey Batchelor as a director on 1 January 2016 (2 pages)
18 June 2020Cessation of Nancy Beatrice Porter as a person with significant control on 30 September 2019 (1 page)
18 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
22 May 2020Micro company accounts made up to 30 September 2019 (6 pages)
30 October 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
9 September 2019Termination of appointment of Alison Lesley Betty Hewitt as a director on 28 June 2019 (1 page)
9 September 2019Termination of appointment of Nancy Beatrice Porter as a director on 15 April 2019 (1 page)
9 September 2019Appointment of Miss Robyn Jennifer Mackenzie as a director on 28 June 2019 (2 pages)
9 September 2019Director's details changed for Mrs Lesley Jane Humphreys on 1 September 2019 (2 pages)
9 September 2019Cessation of Alison Hewitt as a person with significant control on 28 June 2019 (1 page)
9 September 2019Change of details for Ms Lesley Jane Humphries as a person with significant control on 1 September 2019 (2 pages)
24 July 2019Micro company accounts made up to 30 September 2018 (6 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
13 October 2017Notification of Lesley Jane Humphries as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Nancy Beatrice Porter as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Hilda Robertson Hedley as a person with significant control on 1 January 2017 (2 pages)
13 October 2017Notification of Lesley Jane Humphries as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Hilda Robertson Hedley as a person with significant control on 1 January 2017 (2 pages)
13 October 2017Notification of Alison Hewitt as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Alison Hewitt as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Nancy Beatrice Porter as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 May 2017Termination of appointment of Michael Bell as a director on 31 December 2016 (1 page)
17 May 2017Termination of appointment of Michael Bell as a director on 31 December 2016 (1 page)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(8 pages)
8 June 2016Secretary's details changed for Mrs Hilda Robertson Hedley on 9 March 2016 (1 page)
8 June 2016Secretary's details changed for Mrs Hilda Robertson Hedley on 9 March 2016 (1 page)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(8 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 March 2016Director's details changed for Mrs Hilda Robertson Hedley on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mrs Hilda Robertson Hedley on 9 March 2016 (2 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(9 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(9 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(9 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(9 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(9 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(9 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
19 June 2013Director's details changed for Mr Michael Bell on 1 April 2010 (2 pages)
19 June 2013Director's details changed for Mr Michael Bell on 1 April 2010 (2 pages)
19 June 2013Director's details changed for Mr Michael Bell on 1 April 2010 (2 pages)
20 July 2012Registered office address changed from 77 Stanhope Road Darlington DL3 7SF on 20 July 2012 (1 page)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
20 July 2012Registered office address changed from 77 Stanhope Road Darlington DL3 7SF on 20 July 2012 (1 page)
26 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
31 August 2011Director's details changed for Ms Lesley Jane Humphreys on 21 January 2011 (2 pages)
31 August 2011Director's details changed for Ms Lesley Jane Humphreys on 21 January 2011 (2 pages)
31 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
23 August 2010Secretary's details changed for Hilda Robertson Hedley on 7 June 2010 (1 page)
23 August 2010Director's details changed for Lesley Jane Humphreys on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Mrs Hilda Robertson Hedley on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Nancy Beatrice Porter on 7 June 2010 (2 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Michael Bell on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Alison Lesley Betty Hewitt on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Alison Lesley Betty Hewitt on 7 June 2010 (2 pages)
23 August 2010Secretary's details changed for Hilda Robertson Hedley on 7 June 2010 (1 page)
23 August 2010Secretary's details changed for Hilda Robertson Hedley on 7 June 2010 (1 page)
23 August 2010Director's details changed for Nancy Beatrice Porter on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Michael Bell on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Nancy Beatrice Porter on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Michael Bell on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Lesley Jane Humphreys on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Mrs Hilda Robertson Hedley on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Mrs Hilda Robertson Hedley on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Alison Lesley Betty Hewitt on 7 June 2010 (2 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Lesley Jane Humphreys on 7 June 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
19 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (6 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
22 December 2008Return made up to 07/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2008Return made up to 07/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2008Director appointed lesley humphreys logged form (2 pages)
12 August 2008Director appointed lesley humphreys logged form (2 pages)
11 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
11 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
28 July 2008Appointment terminate, director richard glynn logged form (1 page)
28 July 2008Appointment terminate, director richard glynn logged form (1 page)
27 July 2007Return made up to 07/06/07; change of members (8 pages)
27 July 2007Return made up to 07/06/07; change of members (8 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
6 January 2007Secretary resigned;director resigned (1 page)
6 January 2007Secretary resigned;director resigned (1 page)
5 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 July 2006Return made up to 07/06/06; full list of members (10 pages)
12 July 2006Return made up to 07/06/06; full list of members (10 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
10 August 2005Return made up to 07/06/05; full list of members (11 pages)
10 August 2005Return made up to 07/06/05; full list of members (11 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Return made up to 07/06/04; change of members (8 pages)
28 July 2004Return made up to 07/06/04; change of members (8 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
1 February 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
1 February 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
28 August 2003Return made up to 07/06/03; full list of members (9 pages)
28 August 2003Return made up to 07/06/03; full list of members (9 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (1 page)
3 February 2003Secretary resigned (2 pages)
3 February 2003New director appointed (1 page)
3 February 2003Secretary resigned (2 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
12 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
19 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
9 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 January 2000New director appointed (3 pages)
12 January 2000New director appointed (3 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
4 June 1999Return made up to 07/06/99; no change of members (4 pages)
4 June 1999Return made up to 07/06/99; no change of members (4 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999New secretary appointed (2 pages)
8 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Return made up to 07/06/98; full list of members (7 pages)
9 July 1998Return made up to 07/06/98; full list of members (7 pages)
8 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 April 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 April 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996New secretary appointed (2 pages)
19 October 1996New secretary appointed (2 pages)
4 July 1996Return made up to 07/06/96; full list of members (6 pages)
4 July 1996Return made up to 07/06/96; full list of members (6 pages)
25 April 1996Minutes of agm (1 page)
25 April 1996Minutes of agm (1 page)
25 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 July 1995Return made up to 07/06/95; full list of members (6 pages)
26 July 1995Return made up to 07/06/95; full list of members (6 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)