Company NameMarchwood Motorways (Services) Limited
Company StatusDissolved
Company Number02201331
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 4 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusClosed
Appointed24 October 2006(18 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 27 April 2021)
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Steven John Hamilton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(19 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 27 April 2021)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(23 years, 4 months after company formation)
Appointment Duration10 years (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Andrew Rodney Wickham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(24 years after company formation)
Appointment Duration9 years, 4 months (closed 27 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House 2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Benjamin Matthew Murray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed23 February 2016(28 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 27 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr David Richard Lee-Kong
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(30 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed05 June 2019(31 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Dennis Peter Osborne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 October 2006)
RoleCoach Operator
Country of ResidenceEngland
Correspondence AddressRockram House New Inn Road
Bartley Cadnam
Southampton
Hampshire
SO40 2LR
Director NameIan Charles William Osborne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 October 2006)
RoleCoach Operator
Correspondence Address12 Greenfields Avenue
Totton
Southampton
Hampshire
SO40 3LS
Director NameSusan Ethel Welbourn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 October 2006)
RoleCoach Operator
Country of ResidenceEngland
Correspondence AddressThe Beeches
Lopperwood Calmore
Southampton
Hants
SO40 2RP
Secretary NameSusan Ethel Welbourn
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Lopperwood Calmore
Southampton
Hants
SO40 2RP
Director NameGeoffrey Michael Parsons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(18 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 July 2007)
RoleFleet Engineer
Correspondence Address19 Harper Road
Salisbury
Wiltshire
SP2 7HG
Director NameMr Andrew Rodney Wickham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2 - 8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(18 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Matthew Stjohn Dolphin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Alex Paul Carter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(18 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Edward John Andrew Wills
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(22 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 February 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(23 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Nicholas John Dillon Woods
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(28 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websiteunilinkbus.co.uk

Location

Registered Address3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Solent Blue Line LTD
100.00%
Ordinary

Accounts

Latest Accounts29 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

3 October 1997Delivered on: 16 October 1997
Satisfied on: 3 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Application to strike the company off the register (4 pages)
27 March 2020Accounts for a dormant company made up to 29 June 2019 (6 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 May 2018Appointment of Mr David Richard Lee-Kong as a director on 1 May 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Edward Wills as a director on 17 February 2018 (1 page)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
20 March 2017Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages)
20 March 2017Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
17 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
10 May 2016Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages)
10 May 2016Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
23 March 2016Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page)
23 March 2016Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 300
(9 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 300
(9 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 300
(9 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 300
(9 pages)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Statement of company's objects (2 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (8 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (8 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(9 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(9 pages)
9 October 2013Appointment of Mr Edward Wills as a director (2 pages)
9 October 2013Appointment of Mr Edward Wills as a director (2 pages)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
2 August 2012Appointment of Nicholas John Dillon Woods as a director (2 pages)
2 August 2012Appointment of Nicholas John Dillon Woods as a director (2 pages)
31 May 2012Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages)
31 May 2012Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages)
16 January 2012Full accounts made up to 2 July 2011 (9 pages)
16 January 2012Full accounts made up to 2 July 2011 (9 pages)
16 January 2012Full accounts made up to 2 July 2011 (9 pages)
11 January 2012Appointment of Mr Andrew Rodney Wickham as a director (3 pages)
11 January 2012Appointment of Mr Andrew Rodney Wickham as a director (3 pages)
3 January 2012Termination of appointment of Matthew Dolphin as a director (1 page)
3 January 2012Termination of appointment of Matthew Dolphin as a director (1 page)
22 December 2011Termination of appointment of Alex Carter as a director (1 page)
22 December 2011Termination of appointment of Alex Carter as a director (1 page)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
3 September 2010Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages)
3 September 2010Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
19 March 2010Full accounts made up to 27 June 2009 (15 pages)
19 March 2010Full accounts made up to 27 June 2009 (15 pages)
18 December 2009Termination of appointment of Andrew Wickham as a director (1 page)
18 December 2009Termination of appointment of Andrew Wickham as a director (1 page)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Steven John Hamilton on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Steven John Hamilton on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 May 2009Full accounts made up to 28 June 2008 (17 pages)
4 May 2009Full accounts made up to 28 June 2008 (17 pages)
11 November 2008Return made up to 19/10/08; full list of members (5 pages)
11 November 2008Return made up to 19/10/08; full list of members (5 pages)
24 June 2008Full accounts made up to 30 June 2007 (17 pages)
24 June 2008Full accounts made up to 30 June 2007 (17 pages)
14 November 2007Return made up to 19/10/07; full list of members (3 pages)
14 November 2007Return made up to 19/10/07; full list of members (3 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
20 June 2007Return made up to 17/05/07; full list of members (8 pages)
20 June 2007Return made up to 17/05/07; full list of members (8 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (4 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (4 pages)
9 November 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New director appointed (4 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
9 November 2006Registered office changed on 09/11/06 from: 200.salisbury road, totton, southampton, hants. SO4 3PE (1 page)
9 November 2006Registered office changed on 09/11/06 from: 200.salisbury road, totton, southampton, hants. SO4 3PE (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (4 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 June 2006Return made up to 17/05/06; full list of members (7 pages)
27 June 2006Return made up to 17/05/06; full list of members (7 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
14 June 2005Return made up to 17/05/05; full list of members (7 pages)
14 June 2005Return made up to 17/05/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
13 August 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 August 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 June 2004Return made up to 17/05/04; full list of members (7 pages)
11 June 2004Return made up to 17/05/04; full list of members (7 pages)
4 December 2003Full accounts made up to 31 January 2003 (11 pages)
4 December 2003Full accounts made up to 31 January 2003 (11 pages)
6 June 2003Return made up to 17/05/03; full list of members (7 pages)
6 June 2003Return made up to 17/05/03; full list of members (7 pages)
3 October 2002Full accounts made up to 31 January 2002 (12 pages)
3 October 2002Full accounts made up to 31 January 2002 (12 pages)
11 June 2002Return made up to 17/05/02; full list of members (7 pages)
11 June 2002Return made up to 17/05/02; full list of members (7 pages)
30 November 2001Full accounts made up to 31 January 2001 (11 pages)
30 November 2001Full accounts made up to 31 January 2001 (11 pages)
13 June 2001Return made up to 17/05/01; full list of members (7 pages)
13 June 2001Return made up to 17/05/01; full list of members (7 pages)
14 September 2000Full accounts made up to 31 January 2000 (11 pages)
14 September 2000Full accounts made up to 31 January 2000 (11 pages)
25 May 2000Return made up to 17/05/00; full list of members (7 pages)
25 May 2000Return made up to 17/05/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (11 pages)
3 December 1999Full accounts made up to 31 January 1999 (11 pages)
18 June 1999Return made up to 17/05/99; full list of members (6 pages)
18 June 1999Return made up to 17/05/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (11 pages)
1 December 1998Full accounts made up to 31 January 1998 (11 pages)
6 August 1998Return made up to 17/05/98; no change of members (5 pages)
6 August 1998Return made up to 17/05/98; no change of members (5 pages)
3 December 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
3 December 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
11 June 1997Return made up to 17/05/97; no change of members (4 pages)
11 June 1997Return made up to 17/05/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
28 June 1996Auditor's resignation (1 page)
28 June 1996Auditor's resignation (1 page)
24 May 1996Return made up to 17/05/96; full list of members (6 pages)
24 May 1996Return made up to 17/05/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 July 1995Return made up to 17/05/95; no change of members (4 pages)
21 July 1995Return made up to 17/05/95; no change of members (4 pages)
29 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
29 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 May 1994Return made up to 17/05/94; no change of members (4 pages)
25 May 1994Return made up to 17/05/94; no change of members (4 pages)
14 February 1994Director's particulars changed (2 pages)
14 February 1994Director's particulars changed (2 pages)
7 December 1993Accounts for a small company made up to 31 March 1993 (9 pages)
7 December 1993Accounts for a small company made up to 31 March 1993 (9 pages)
7 July 1993Return made up to 17/05/93; full list of members (6 pages)
7 July 1993Return made up to 17/05/93; full list of members (6 pages)
3 December 1992Accounts for a small company made up to 31 March 1992 (10 pages)
3 December 1992Accounts for a small company made up to 31 March 1992 (10 pages)
17 June 1992Return made up to 17/05/92; no change of members (4 pages)
17 June 1992Return made up to 17/05/92; no change of members (4 pages)
1 November 1991Full accounts made up to 31 March 1991 (9 pages)
1 November 1991Full accounts made up to 31 March 1991 (9 pages)
16 July 1991Return made up to 17/05/91; no change of members (6 pages)
16 July 1991Return made up to 17/05/91; no change of members (6 pages)
1 November 1990Return made up to 26/06/90; full list of members (4 pages)
1 November 1990Full accounts made up to 31 March 1990 (11 pages)
1 November 1990Full accounts made up to 31 March 1990 (11 pages)
1 November 1990Return made up to 26/06/90; full list of members (4 pages)
15 August 1989Accounting reference date shortened from 30/04 to 31/03 (1 page)
15 August 1989Full accounts made up to 31 March 1989 (10 pages)
15 August 1989Full accounts made up to 31 March 1989 (10 pages)
15 August 1989Accounting reference date shortened from 30/04 to 31/03 (1 page)
21 July 1989Return made up to 17/05/89; full list of members (4 pages)
21 July 1989Return made up to 17/05/89; full list of members (4 pages)
23 February 1988Wd 21/01/88 ad 12/01/88--------- £ si 298@1=298 £ ic 2/300 (2 pages)
23 February 1988Wd 21/01/88 ad 12/01/88--------- £ si 298@1=298 £ ic 2/300 (2 pages)
23 February 1988Accounting reference date notified as 30/04 (1 page)
23 February 1988Accounting reference date notified as 30/04 (1 page)
16 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 December 1987Registered office changed on 16/12/87 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 December 1987Registered office changed on 16/12/87 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 December 1987Incorporation (13 pages)
2 December 1987Incorporation (13 pages)