Company NameSecuredirect Property Management Limited
Company StatusDissolved
Company Number02676916
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1992(32 years, 3 months ago)
Dissolution Date23 May 2023 (11 months, 2 weeks ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Rory Tinker
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2020(28 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 23 May 2023)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address70 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Director NameMr Alexander James Fawcett
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2021(29 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 23 May 2023)
RoleCamera Operator
Country of ResidenceUnited Kingdom
Correspondence Address70 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Secretary NameMr Alex James Fawcett
StatusClosed
Appointed14 March 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 23 May 2023)
RoleCompany Director
Correspondence Address70 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Director NameMrs Julia Anne Rowland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 23 May 2023)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address70 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Director NameMr Brian David Milligan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 1993)
RoleIndustrial Chemist
Correspondence Address70 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameMr Nigel Douglas Hierons
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(6 months, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 31 July 1992)
RoleSystems Manager
Correspondence Address70 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameMr Nigel Douglas Hierons
NationalityBritish
StatusResigned
Appointed20 July 1992(6 months, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 31 July 1992)
RoleSystems Manager
Correspondence Address70 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameMs Lesley Jane Lane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 1996)
RoleResource Manager Social Services
Correspondence Address70 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameDr Karen Heslington
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 1996)
RoleDoctor
Correspondence Address70 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameMs Lesley Jane Lane
NationalityBritish
StatusResigned
Appointed31 July 1992(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1994)
RoleResource Manager Social Services
Correspondence Address70 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameJonathan Charles Laws
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 March 2000)
RoleSystems Analyst
Correspondence Address70b St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameDr Karen Heslington
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address70 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameProf Sudipta Roy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1996(4 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 February 2007)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address70a St George`S Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Director NameAnthony Richard Fearnehough
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 1998)
RoleMarketing
Correspondence Address70c St George`S Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameJonathan Charles Laws
NationalityBritish
StatusResigned
Appointed28 September 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address70b St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameMark Griffin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 July 2006)
RoleCivil Servant
Correspondence Address70c Saint Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameProf Sudipta Roy
NationalityBritish
StatusResigned
Appointed21 March 2000(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 February 2007)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address70a St George`S Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Director NameLayth Abdulla
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 2007)
RoleSelf Employed
Correspondence Address70b St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameChristopher Wilson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(14 years, 10 months after company formation)
Appointment Duration14 years (resigned 27 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70c St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameTodd Anthony Green
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 2007(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 24 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address70a St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameNeil Peter Murphy
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2007(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address70b St Georges Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameTodd Anthony Green
NationalityAustralian
StatusResigned
Appointed11 February 2007(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 10 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address70a St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameMr James Patrick McDonagh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2013)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address70 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Secretary NameMr Christopher Wilson
StatusResigned
Appointed12 October 2013(21 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 2020)
RoleCompany Director
Correspondence Address70 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Director NameMs Patricia Colina Fraser Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(21 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address70 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Secretary NameMs Patricia Colina Fraser Scott
StatusResigned
Appointed27 November 2020(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2022)
RoleCompany Director
Correspondence Address70 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.meintv.org

Location

Registered Address70 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2013
Turnover£3,050
Gross Profit£3,050
Net Worth£566
Cash£290
Current Liabilities£752

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
29 April 2022Termination of appointment of Patricia Colina Fraser Scott as a director on 14 April 2022 (1 page)
27 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
20 April 2022Appointment of Mrs Julia Anne Rowland as a director on 20 April 2022 (2 pages)
24 March 2022Notification of Alexander James Fawcett as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Secretary's details changed for Mr Alex Fawcett on 24 March 2022 (1 page)
24 March 2022Cessation of Patricia Colina Fraser Scott as a person with significant control on 24 March 2022 (1 page)
21 March 2022Termination of appointment of Patricia Colina Fraser Scott as a secretary on 14 March 2022 (1 page)
15 March 2022Appointment of Mr Alex Fawcett as a secretary on 14 March 2022 (2 pages)
2 December 2021Appointment of Mr Alexander James Fawcett as a director on 2 December 2021 (2 pages)
20 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 November 2021Registered office address changed from 9 Kendall Avenue Sanderstead CR2 0NH England to 70 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL on 19 November 2021 (1 page)
7 June 2021Registered office address changed from 70 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL to 9 Kendall Avenue Sanderstead CR2 0NH on 7 June 2021 (1 page)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
27 March 2021Termination of appointment of Christopher Wilson as a director on 27 November 2020 (1 page)
27 March 2021Cessation of Chris Wilson as a person with significant control on 27 November 2020 (1 page)
28 November 2020Appointment of Mr Rory Tinker as a director on 27 November 2020 (2 pages)
27 November 2020Termination of appointment of Christopher Wilson as a secretary on 27 November 2020 (1 page)
27 November 2020Appointment of Ms Patricia Colina Fraser Scott as a secretary on 27 November 2020 (2 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 June 2020Compulsory strike-off action has been discontinued (1 page)
24 June 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
21 January 2020Registered office address changed from 70 st Georges Terrace Jesmond Newcastle upon Tyne to 70 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL on 21 January 2020 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 March 2019Confirmation statement made on 13 January 2019 with no updates (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
2 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 January 2016Annual return made up to 13 January 2016 no member list (3 pages)
22 January 2016Annual return made up to 13 January 2016 no member list (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2015Annual return made up to 13 January 2015 no member list (3 pages)
29 January 2015Annual return made up to 13 January 2015 no member list (3 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 January 2014Annual return made up to 13 January 2014 no member list (3 pages)
14 January 2014Annual return made up to 13 January 2014 no member list (3 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 October 2013Appointment of Ms Patricia Colina Fraser Scott as a director (2 pages)
27 October 2013Termination of appointment of James Mcdonagh as a director (1 page)
27 October 2013Termination of appointment of Todd Green as a director (1 page)
27 October 2013Termination of appointment of James Mcdonagh as a director (1 page)
27 October 2013Appointment of Ms Patricia Colina Fraser Scott as a director (2 pages)
27 October 2013Termination of appointment of Todd Green as a director (1 page)
14 October 2013Appointment of Mr Christopher Wilson as a secretary (2 pages)
14 October 2013Appointment of Mr Christopher Wilson as a secretary (2 pages)
10 October 2013Termination of appointment of Todd Green as a secretary (1 page)
10 October 2013Termination of appointment of Todd Green as a secretary (1 page)
28 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
28 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
19 January 2013Annual return made up to 13 January 2013 no member list (5 pages)
19 January 2013Annual return made up to 13 January 2013 no member list (5 pages)
15 January 2012Annual return made up to 13 January 2012 no member list (5 pages)
15 January 2012Annual return made up to 13 January 2012 no member list (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
11 August 2011Termination of appointment of Neil Murphy as a director (1 page)
11 August 2011Termination of appointment of Neil Murphy as a director (1 page)
10 August 2011Appointment of Mr James Patrick Mcdonagh as a director (2 pages)
10 August 2011Appointment of Mr James Patrick Mcdonagh as a director (2 pages)
15 January 2011Annual return made up to 13 January 2011 no member list (5 pages)
15 January 2011Annual return made up to 13 January 2011 no member list (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 January 2010Annual return made up to 13 January 2010 no member list (4 pages)
16 January 2010Director's details changed for Christopher Wilson on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Todd Anthony Green on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 13 January 2010 no member list (4 pages)
16 January 2010Director's details changed for Christopher Wilson on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Neil Peter Murphy on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Todd Anthony Green on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Todd Anthony Green on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Neil Peter Murphy on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Todd Anthony Green on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Neil Peter Murphy on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Christopher Wilson on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Neil Peter Murphy on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Christopher Wilson on 16 January 2010 (2 pages)
2 February 2009Annual return made up to 13/01/09 (3 pages)
2 February 2009Annual return made up to 13/01/09 (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 January 2008Annual return made up to 13/01/08
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
31 January 2008Annual return made up to 13/01/08
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
8 February 2007Annual return made up to 13/01/07
  • 363(288) ‐ Director resigned
(5 pages)
8 February 2007Annual return made up to 13/01/07
  • 363(288) ‐ Director resigned
(5 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
7 February 2006Annual return made up to 13/01/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 2006Annual return made up to 13/01/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Annual return made up to 13/01/05 (4 pages)
31 January 2005Annual return made up to 13/01/05 (4 pages)
1 June 2004Annual return made up to 13/01/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 2004Annual return made up to 13/01/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 January 2003Annual return made up to 13/01/03 (4 pages)
21 January 2003Annual return made up to 13/01/03 (4 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 January 2002Annual return made up to 13/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 2002Annual return made up to 13/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 2001Annual return made up to 13/01/01 (4 pages)
2 March 2001Annual return made up to 13/01/01 (4 pages)
13 February 2001Full accounts made up to 31 March 2000 (8 pages)
13 February 2001Full accounts made up to 31 March 2000 (8 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
25 January 2000Annual return made up to 13/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 2000Annual return made up to 13/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Annual return made up to 13/01/99 (4 pages)
12 January 1999Annual return made up to 13/01/99 (4 pages)
16 March 1998Annual return made up to 13/01/98 (4 pages)
16 March 1998Annual return made up to 13/01/98 (4 pages)
9 February 1998Full accounts made up to 31 March 1997 (8 pages)
9 February 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Annual return made up to 13/01/97 (4 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Annual return made up to 13/01/97 (4 pages)
20 January 1997Secretary resigned;director resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned;director resigned (1 page)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 January 1996Annual return made up to 13/01/96 (4 pages)
5 January 1996Annual return made up to 13/01/96 (4 pages)
20 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
20 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)