Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Steven John Hamilton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 27 April 2021) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(23 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Andrew Rodney Wickham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2011(24 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 April 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Benjamin Matthew Murray |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 February 2016(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr David Richard Lee-Kong |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2018(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Closed |
Appointed | 05 June 2019(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Dennis Peter Osborne |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 October 2006) |
Role | Coach Operator |
Country of Residence | England |
Correspondence Address | Rockram House New Inn Road Bartley Cadnam Southampton Hampshire SO40 2LR |
Director Name | Ian Charles William Osborne |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 October 2006) |
Role | Coach Operator |
Correspondence Address | 12 Greenfields Avenue Totton Southampton Hampshire SO40 3LS |
Director Name | Susan Ethel Welbourn |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 October 2006) |
Role | Coach Operator |
Country of Residence | England |
Correspondence Address | The Beeches Lopperwood Calmore Southampton Hants SO40 2RP |
Secretary Name | Susan Ethel Welbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Lopperwood Calmore Southampton Hants SO40 2RP |
Director Name | Geoffrey Michael Parsons |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(18 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 July 2007) |
Role | Fleet Engineer |
Correspondence Address | 19 Harper Road Salisbury Wiltshire SP2 7HG |
Director Name | Mr Andrew Rodney Wickham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2 - 8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Matthew Stjohn Dolphin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Alex Paul Carter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(18 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Edward John Andrew Wills |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 February 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Nicholas John Dillon Woods |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | unilinkbus.co.uk |
---|
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
300 at £1 | Solent Blue Line LTD 100.00% Ordinary |
---|
Latest Accounts | 29 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 October 1997 | Delivered 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 |
---|
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2021 | Application to strike the company off the register (4 pages) |
27 March 2020 | Accounts for a dormant company made up to 29 June 2019 (6 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 May 2018 | Appointment of Mr David Richard Lee-Kong as a director on 1 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Edward Wills as a director on 17 February 2018 (1 page) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
20 March 2017 | Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages) |
20 March 2017 | Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
10 May 2016 | Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages) |
10 May 2016 | Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (8 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (8 pages) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
9 October 2013 | Appointment of Mr Edward Wills as a director (2 pages) |
9 October 2013 | Appointment of Mr Edward Wills as a director (2 pages) |
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
2 August 2012 | Appointment of Nicholas John Dillon Woods as a director (2 pages) |
2 August 2012 | Appointment of Nicholas John Dillon Woods as a director (2 pages) |
31 May 2012 | Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages) |
16 January 2012 | Full accounts made up to 2 July 2011 (9 pages) |
16 January 2012 | Full accounts made up to 2 July 2011 (9 pages) |
16 January 2012 | Full accounts made up to 2 July 2011 (9 pages) |
11 January 2012 | Appointment of Mr Andrew Rodney Wickham as a director (3 pages) |
11 January 2012 | Appointment of Mr Andrew Rodney Wickham as a director (3 pages) |
3 January 2012 | Termination of appointment of Matthew Dolphin as a director (1 page) |
3 January 2012 | Termination of appointment of Matthew Dolphin as a director (1 page) |
22 December 2011 | Termination of appointment of Alex Carter as a director (1 page) |
22 December 2011 | Termination of appointment of Alex Carter as a director (1 page) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
19 March 2010 | Full accounts made up to 27 June 2009 (15 pages) |
19 March 2010 | Full accounts made up to 27 June 2009 (15 pages) |
18 December 2009 | Termination of appointment of Andrew Wickham as a director (1 page) |
18 December 2009 | Termination of appointment of Andrew Wickham as a director (1 page) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Steven John Hamilton on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Steven John Hamilton on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 May 2009 | Full accounts made up to 28 June 2008 (17 pages) |
4 May 2009 | Full accounts made up to 28 June 2008 (17 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
24 June 2008 | Full accounts made up to 30 June 2007 (17 pages) |
24 June 2008 | Full accounts made up to 30 June 2007 (17 pages) |
14 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 17/05/07; full list of members (8 pages) |
20 June 2007 | Return made up to 17/05/07; full list of members (8 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 200.salisbury road, totton, southampton, hants. SO4 3PE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 200.salisbury road, totton, southampton, hants. SO4 3PE (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (4 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 August 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 August 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
6 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
3 October 2002 | Full accounts made up to 31 January 2002 (12 pages) |
3 October 2002 | Full accounts made up to 31 January 2002 (12 pages) |
11 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
13 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
14 September 2000 | Full accounts made up to 31 January 2000 (11 pages) |
14 September 2000 | Full accounts made up to 31 January 2000 (11 pages) |
25 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
25 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
18 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
18 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
6 August 1998 | Return made up to 17/05/98; no change of members (5 pages) |
6 August 1998 | Return made up to 17/05/98; no change of members (5 pages) |
3 December 1997 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
3 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
3 December 1997 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
3 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 June 1996 | Auditor's resignation (1 page) |
28 June 1996 | Auditor's resignation (1 page) |
24 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
24 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 July 1995 | Return made up to 17/05/95; no change of members (4 pages) |
21 July 1995 | Return made up to 17/05/95; no change of members (4 pages) |
29 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
29 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 May 1994 | Return made up to 17/05/94; no change of members (4 pages) |
25 May 1994 | Return made up to 17/05/94; no change of members (4 pages) |
14 February 1994 | Director's particulars changed (2 pages) |
14 February 1994 | Director's particulars changed (2 pages) |
7 December 1993 | Accounts for a small company made up to 31 March 1993 (9 pages) |
7 December 1993 | Accounts for a small company made up to 31 March 1993 (9 pages) |
7 July 1993 | Return made up to 17/05/93; full list of members (6 pages) |
7 July 1993 | Return made up to 17/05/93; full list of members (6 pages) |
3 December 1992 | Accounts for a small company made up to 31 March 1992 (10 pages) |
3 December 1992 | Accounts for a small company made up to 31 March 1992 (10 pages) |
17 June 1992 | Return made up to 17/05/92; no change of members (4 pages) |
17 June 1992 | Return made up to 17/05/92; no change of members (4 pages) |
1 November 1991 | Full accounts made up to 31 March 1991 (9 pages) |
1 November 1991 | Full accounts made up to 31 March 1991 (9 pages) |
16 July 1991 | Return made up to 17/05/91; no change of members (6 pages) |
16 July 1991 | Return made up to 17/05/91; no change of members (6 pages) |
1 November 1990 | Return made up to 26/06/90; full list of members (4 pages) |
1 November 1990 | Full accounts made up to 31 March 1990 (11 pages) |
1 November 1990 | Full accounts made up to 31 March 1990 (11 pages) |
1 November 1990 | Return made up to 26/06/90; full list of members (4 pages) |
15 August 1989 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
15 August 1989 | Full accounts made up to 31 March 1989 (10 pages) |
15 August 1989 | Full accounts made up to 31 March 1989 (10 pages) |
15 August 1989 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
21 July 1989 | Return made up to 17/05/89; full list of members (4 pages) |
21 July 1989 | Return made up to 17/05/89; full list of members (4 pages) |
23 February 1988 | Wd 21/01/88 ad 12/01/88--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
23 February 1988 | Wd 21/01/88 ad 12/01/88--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
23 February 1988 | Accounting reference date notified as 30/04 (1 page) |
23 February 1988 | Accounting reference date notified as 30/04 (1 page) |
16 December 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 December 1987 | Registered office changed on 16/12/87 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 December 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 December 1987 | Registered office changed on 16/12/87 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 December 1987 | Incorporation (13 pages) |
2 December 1987 | Incorporation (13 pages) |