Company NameWagstaffs Wealth Management Limited
Company StatusDissolved
Company Number02023698
CategoryPrivate Limited Company
Incorporation Date29 May 1986(37 years, 11 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameWagstaffs (Financial Services) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2019(33 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(34 years after company formation)
Appointment Duration1 year, 2 months (closed 24 August 2021)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(34 years after company formation)
Appointment Duration1 year, 2 months (closed 24 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed01 June 2020(34 years after company formation)
Appointment Duration1 year, 2 months (closed 24 August 2021)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameAlan Richard Morgan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(6 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 March 2007)
RolePensions Adviser
Correspondence Address53 The Green
Edlesborough
Dunstable
Bedfordshire
LU6 2JF
Director NameMr Andrew Edward Dagless
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(6 years, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 22 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Cockayne Hatley
Sandy
Bedfordshire
SG19 2EA
Director NameRichard Charles Worbey
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address3 Bell Acre
Letchworth
Hertfordshire
SG6 2BS
Director NameAngela Jean Watts
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(6 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 December 1992)
RoleChartered Accountant
Correspondence Address54 Beldam Avenue
Royston
Hertfordshire
SG8 9UW
Director NameDavid Charles Warden
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 1995)
RoleChartered Accountant
Correspondence Address18a Essex Road
Stevenage
Hertfordshire
SG1 3EZ
Director NameJohn Simmonds
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(6 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThurlstone Newlands Close East
Hitchin
Hertfordshire
SG4 9AZ
Director NameMr Mark Hjertzen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Ingram Gardens
Luton
Bedfordshire
LU2 7JZ
Secretary NameMr Andrew Edward Dagless
NationalityBritish
StatusResigned
Appointed10 October 1992(6 years, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Cockayne Hatley
Sandy
Bedfordshire
SG19 2EA
Director NameMr Nilesh Dayalji Savjani
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(13 years, 5 months after company formation)
Appointment Duration20 years (resigned 22 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRichmond House Pond Close
Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Elliot William Stewart
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(20 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 November 2019)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Farm 56 North Road
Abington
Cambridge
CB21 6AS
Director NameMr Mark Roger Hubbocks
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(21 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Beedle Simon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(24 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 November 2019)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address17 Brockwood Close
Gamlingay
Sandy
Bedfordshire
SG19 3EG
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(33 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Scott Hopkinson
StatusResigned
Appointed22 November 2019(33 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2020)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF

Contact

Websitewags.co.uk
Email address[email protected]
Telephone01438 740074
Telephone regionStevenage

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Financials

Year2013
Net Worth£68,425
Cash£139,647
Current Liabilities£144,678

Accounts

Latest Accounts22 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 November

Filing History

16 September 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
3 September 2020Second filing for the appointment of Iain Jamieson as a secretary (6 pages)
2 September 2020Total exemption full accounts made up to 22 November 2019 (6 pages)
13 July 2020Second filing for the appointment of Mr Tom Taylor as a director (3 pages)
29 June 2020Second filing for the appointment of Iain Alexander Jamieson as a director (3 pages)
29 June 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
26 June 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
9 June 2020Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2020.
(3 pages)
9 June 2020Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020 (1 page)
9 June 2020Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page)
9 June 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 03/09/2020.
(3 pages)
9 June 2020Appointment of Tom Taylor as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2020
(3 pages)
17 February 2020Previous accounting period shortened from 31 March 2020 to 22 November 2019 (3 pages)
6 December 2019Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 6 December 2019 (1 page)
5 December 2019Termination of appointment of Mark Roger Hubbocks as a director on 22 November 2019 (1 page)
5 December 2019Cessation of Andrew Edward Dagless as a person with significant control on 22 November 2019 (1 page)
5 December 2019Cessation of Nilesh Dayalji Savjani as a person with significant control on 22 November 2019 (1 page)
5 December 2019Appointment of Mr Scott Hopkinson as a director on 22 November 2019 (2 pages)
5 December 2019Appointment of Mr Scott Hopkinson as a secretary on 22 November 2019 (2 pages)
5 December 2019Termination of appointment of Beedle Simon as a director on 22 November 2019 (1 page)
5 December 2019Termination of appointment of Andrew Edward Dagless as a director on 22 November 2019 (1 page)
5 December 2019Appointment of Mr Lee Graham Hartley as a director on 22 November 2019 (2 pages)
5 December 2019Termination of appointment of Elliot William Stewart as a director on 22 November 2019 (1 page)
5 December 2019Termination of appointment of Nilesh Dayalji Savjani as a director on 22 November 2019 (1 page)
5 December 2019Termination of appointment of Andrew Edward Dagless as a secretary on 22 November 2019 (1 page)
5 December 2019Notification of Fairstone Holdings Llimited as a person with significant control on 22 November 2019 (2 pages)
30 October 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
20 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 October 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Mark Roger Hubbocks on 29 May 2018 (2 pages)
19 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 4,676
(9 pages)
8 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 January 2018Particulars of variation of rights attached to shares (2 pages)
9 January 2018Change of share class name or designation (2 pages)
9 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 January 2018Change of share class name or designation (2 pages)
9 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 January 2018Particulars of variation of rights attached to shares (2 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4,213
(10 pages)
23 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4,213
(10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,213
(9 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,213
(9 pages)
28 October 2014Director's details changed for Mr Nilesh Dayalji Savjani on 18 April 2014 (2 pages)
28 October 2014Director's details changed for Mr Nilesh Dayalji Savjani on 18 April 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Change of share class name or designation (2 pages)
20 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2013Change of share class name or designation (2 pages)
20 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 4,213
(9 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 4,213
(9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (9 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (9 pages)
13 June 2012Director's details changed for Mr Mark Roger Hubbocks on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Mark Roger Hubbocks on 13 June 2012 (2 pages)
17 February 2012Director's details changed for Mr Mark Roger Hubbocks on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Mark Roger Hubbocks on 17 February 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Appointment of Mr Beedle Simon as a director (2 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (9 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (9 pages)
5 October 2011Appointment of Mr Beedle Simon as a director (2 pages)
11 July 2011Secretary's details changed for Mr Andrew Edward Dagless on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Andrew Edward Dagless on 8 July 2011 (2 pages)
11 July 2011Secretary's details changed for Mr Andrew Edward Dagless on 8 July 2011 (2 pages)
11 July 2011Secretary's details changed for Mr Andrew Edward Dagless on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Andrew Edward Dagless on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Andrew Edward Dagless on 8 July 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Director's details changed for Mr Elliot William Stewart on 23 March 2010 (2 pages)
17 September 2010Director's details changed for Mr Elliot William Stewart on 23 March 2010 (2 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (8 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (8 pages)
9 April 2010Director's details changed for Elliot William Stewart on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Elliot William Stewart on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Elliot William Stewart on 1 April 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (7 pages)
20 December 2008Company name changed wagstaffs (financial services) LIMITED\certificate issued on 21/12/08 (2 pages)
20 December 2008Company name changed wagstaffs (financial services) LIMITED\certificate issued on 21/12/08 (2 pages)
2 December 2008Registered office changed on 02/12/2008 from richmond house walkern road off high street stevenage hertfordshire SG1 3QP (1 page)
2 December 2008Return made up to 16/09/08; full list of members (8 pages)
2 December 2008Registered office changed on 02/12/2008 from richmond house walkern road off high street stevenage hertfordshire SG1 3QP (1 page)
2 December 2008Return made up to 16/09/08; full list of members (8 pages)
1 December 2008Director and secretary's change of particulars / andrew dagless / 17/10/2008 (1 page)
1 December 2008Director and secretary's change of particulars / andrew dagless / 17/10/2008 (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Director appointed mark roger hubbocks (2 pages)
17 April 2008Director appointed mark roger hubbocks (2 pages)
26 November 2007Return made up to 16/09/07; no change of members (7 pages)
26 November 2007Return made up to 16/09/07; no change of members (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
8 January 2007Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 January 2007Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
23 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 October 2005Return made up to 16/09/05; no change of members (8 pages)
12 October 2005Return made up to 16/09/05; no change of members (8 pages)
19 August 2005Full accounts made up to 30 April 2005 (15 pages)
19 August 2005Full accounts made up to 30 April 2005 (15 pages)
17 September 2004Return made up to 16/09/04; full list of members (9 pages)
17 September 2004Return made up to 16/09/04; full list of members (9 pages)
20 August 2004Full accounts made up to 30 April 2004 (15 pages)
20 August 2004Full accounts made up to 30 April 2004 (15 pages)
18 February 2004Full accounts made up to 30 April 2003 (15 pages)
18 February 2004Full accounts made up to 30 April 2003 (15 pages)
7 October 2003Return made up to 16/09/03; no change of members (8 pages)
7 October 2003Return made up to 16/09/03; no change of members (8 pages)
13 January 2003Ad 26/06/02--------- £ si 1@1=1 £ ic 4212/4213 (2 pages)
13 January 2003Return made up to 16/09/02; change of members (8 pages)
13 January 2003Return made up to 16/09/02; change of members (8 pages)
13 January 2003Ad 26/06/02--------- £ si 1@1=1 £ ic 4212/4213 (2 pages)
14 October 2002Full accounts made up to 30 April 2002 (14 pages)
14 October 2002Full accounts made up to 30 April 2002 (14 pages)
2 November 2001Return made up to 16/09/01; full list of members (7 pages)
2 November 2001Return made up to 16/09/01; full list of members (7 pages)
13 August 2001Full accounts made up to 30 April 2001 (15 pages)
13 August 2001Full accounts made up to 30 April 2001 (15 pages)
2 March 2001Full accounts made up to 30 April 2000 (16 pages)
2 March 2001Full accounts made up to 30 April 2000 (16 pages)
10 November 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 November 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 February 2000Full accounts made up to 30 April 1999 (13 pages)
11 February 2000Full accounts made up to 30 April 1999 (13 pages)
16 December 1999Ad 08/11/99--------- £ si 210@1=210 £ ic 4002/4212 (2 pages)
16 December 1999Ad 08/11/99--------- £ si 210@1=210 £ ic 4002/4212 (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
22 September 1999Return made up to 16/09/99; no change of members (4 pages)
22 September 1999Return made up to 16/09/99; no change of members (4 pages)
22 February 1999Full accounts made up to 30 April 1998 (14 pages)
22 February 1999Full accounts made up to 30 April 1998 (14 pages)
27 October 1998Return made up to 16/09/98; no change of members (4 pages)
27 October 1998Return made up to 16/09/98; no change of members (4 pages)
25 February 1998Full accounts made up to 30 April 1997 (14 pages)
25 February 1998Full accounts made up to 30 April 1997 (14 pages)
2 October 1997Return made up to 16/09/97; full list of members (6 pages)
2 October 1997Return made up to 16/09/97; full list of members (6 pages)
24 September 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 September 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 September 1997£ ic 6670/4002 30/09/96 £ sr 2668@1=2668 (1 page)
24 September 1997£ ic 6670/4002 30/09/96 £ sr 2668@1=2668 (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
17 February 1997Full accounts made up to 30 April 1996 (15 pages)
17 February 1997Full accounts made up to 30 April 1996 (15 pages)
13 January 1997Registered office changed on 13/01/97 from: lines house 78 high street stevenage herts SG1 3DU (1 page)
13 January 1997Registered office changed on 13/01/97 from: lines house 78 high street stevenage herts SG1 3DU (1 page)
7 October 1996Return made up to 26/09/96; full list of members (8 pages)
7 October 1996Return made up to 26/09/96; full list of members (8 pages)
25 February 1996Full accounts made up to 30 April 1995 (16 pages)
25 February 1996Full accounts made up to 30 April 1995 (16 pages)
18 February 1996Ad 18/01/96--------- £ si 3@1=3 £ ic 6667/6670 (2 pages)
18 February 1996Ad 18/01/96--------- £ si 3@1=3 £ ic 6667/6670 (2 pages)
18 February 1996Particulars of contract relating to shares (3 pages)
18 February 1996Particulars of contract relating to shares (3 pages)
30 May 1995£ ic 10000/8667 28/04/95 £ sr 1333@1=1333 (1 page)
30 May 1995£ ic 10000/8667 28/04/95 £ sr 1333@1=1333 (1 page)
12 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
22 March 1995Full accounts made up to 30 April 1994 (16 pages)
22 March 1995Full accounts made up to 30 April 1994 (16 pages)
29 May 1986Certificate of Incorporation (2 pages)
29 May 1986Incorporation (16 pages)
29 May 1986Incorporation (16 pages)
29 May 1986Certificate of Incorporation (2 pages)