Company NameEileen Grace Limited
Company StatusActive
Company Number03002051
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Simon Mark Keogh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(20 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Thomas Peter Wylie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(20 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Secretary NameMiss Donna George
StatusCurrent
Appointed06 March 2015(20 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Steven Twedell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2019(24 years, 3 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMrs Cynthia Lynne Hampton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMrs Cynthia Lynne Mahoney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMrs Heather Eileen Dore
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Charlecote
Charlecote
Warwick
CV35 9EW
Secretary NameMr Stephen Butler
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Deanslade Farm
Claypit Lane
Lichfield
Staffordshire
WS14 0AG
Secretary NameGlyn Dore
NationalityBritish
StatusResigned
Appointed15 November 1997(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 06 December 2007)
RoleCompany Director
Correspondence Address33 South View Road
Leamington Spa
Warwickshire
CV32 7JD
Secretary NameMrs Rosanne Sayers
NationalityBritish
StatusResigned
Appointed06 December 2007(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2015)
RoleCompany Director
Correspondence Address59 Waverley Road
Kenilworth
Warwickshire
CV8 1JL
Director NameMr Glyn Dore
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Mill Lane
Kineton
Warwickshire
CV35 0LA
Director NameMrs Helen Jane Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Michael McGlynn
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2015(20 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 2019)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Gary Peter Quinn
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr John Anderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2015(20 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 November 2020)
RolePresident
Country of ResidenceUnited States
Correspondence AddressCulpitt Ltd Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecraftcompany.co.uk
Email address[email protected]
Telephone01340 235683
Telephone regionCraigellachie

Location

Registered AddressCulpitt Ltd
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHaydon
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Culpitt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£85,156
Cash£123,449
Current Liabilities£246,453

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

29 November 2006Delivered on: 30 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 December 1996Delivered on: 3 January 1997
Satisfied on: 19 March 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

4 January 2024Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
9 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
20 September 2022Director's details changed for Mrs Cynthia Lynne Mahoney on 20 September 2022 (2 pages)
10 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
26 November 2020Appointment of Mrs Cynthia Lynne Mahoney as a director on 19 November 2020 (2 pages)
26 November 2020Termination of appointment of John Anderson as a director on 24 November 2020 (1 page)
2 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
18 December 2019Termination of appointment of Gary Peter Quinn as a director on 11 October 2019 (1 page)
4 April 2019Appointment of Mr Steven Twedell as a director on 1 April 2019 (2 pages)
4 April 2019Termination of appointment of Michael Mcglynn as a director on 31 March 2019 (1 page)
21 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 December 2018Termination of appointment of Helen Jane Johnson as a director on 30 November 2018 (1 page)
13 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (14 pages)
19 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
28 September 2017Satisfaction of charge 2 in full (1 page)
28 September 2017Satisfaction of charge 2 in full (1 page)
23 August 2017Accounts for a small company made up to 31 December 2016 (22 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (22 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (24 pages)
15 August 2016Full accounts made up to 31 December 2015 (24 pages)
24 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5,000
(6 pages)
24 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5,000
(6 pages)
17 November 2015Registered office address changed from Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ England to Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ England to Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 17 November 2015 (1 page)
24 April 2015Appointment of Mr Thomas Peter Wylie as a director on 6 March 2015 (2 pages)
24 April 2015Termination of appointment of Heather Eileen Dore as a director on 6 March 2015 (1 page)
24 April 2015Appointment of Mr Simon Mark Keogh as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Mr Simon Mark Keogh as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Mr Gary Peter Quinn as a director on 6 March 2015 (2 pages)
24 April 2015Termination of appointment of Glyn Dore as a director on 6 March 2015 (1 page)
24 April 2015Appointment of Mr Michael Mcglynn as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Mr Simon Mark Keogh as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Mrs Helen Jane Johnson as a director on 6 March 2015 (2 pages)
24 April 2015Termination of appointment of Glyn Dore as a director on 6 March 2015 (1 page)
24 April 2015Appointment of Mr Michael Mcglynn as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Mr Thomas Peter Wylie as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Mr John Anderson as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Mr John Anderson as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Miss Donna George as a secretary on 6 March 2015 (2 pages)
24 April 2015Appointment of Mr Thomas Peter Wylie as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Miss Donna George as a secretary on 6 March 2015 (2 pages)
24 April 2015Termination of appointment of Glyn Dore as a director on 6 March 2015 (1 page)
24 April 2015Termination of appointment of Heather Eileen Dore as a director on 6 March 2015 (1 page)
24 April 2015Appointment of Miss Donna George as a secretary on 6 March 2015 (2 pages)
24 April 2015Termination of appointment of Heather Eileen Dore as a director on 6 March 2015 (1 page)
24 April 2015Appointment of Mrs Helen Jane Johnson as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Mr Michael Mcglynn as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Mr Gary Peter Quinn as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Mr Gary Peter Quinn as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Mr John Anderson as a director on 6 March 2015 (2 pages)
24 April 2015Appointment of Mrs Helen Jane Johnson as a director on 6 March 2015 (2 pages)
26 March 2015Registered office address changed from C/O Culpitt Limited Jubilee Industrial Estate Ashington Northumberland NE63 8UQ United Kingdom to Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ on 26 March 2015 (1 page)
26 March 2015Registered office address changed from C/O Culpitt Limited Jubilee Industrial Estate Ashington Northumberland NE63 8UQ United Kingdom to Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ on 26 March 2015 (1 page)
23 March 2015Registered office address changed from Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ to C/O Culpitt Limited Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ to C/O Culpitt Limited Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 23 March 2015 (1 page)
20 March 2015Termination of appointment of Rosanne Sayers as a secretary on 6 March 2015 (1 page)
20 March 2015Termination of appointment of Rosanne Sayers as a secretary on 6 March 2015 (1 page)
20 March 2015Termination of appointment of Rosanne Sayers as a secretary on 6 March 2015 (1 page)
19 March 2015Satisfaction of charge 1 in full (3 pages)
19 March 2015Satisfaction of charge 1 in full (3 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,000
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,000
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,000
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,000
(5 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,000
(5 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,000
(5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 March 2013Director's details changed for Glyn Dore on 17 December 2012 (2 pages)
1 March 2013Director's details changed for Glyn Dore on 17 December 2012 (2 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
26 October 2012Registered office address changed from Unit 6 & 7 Queens Park Queensway Leamington Spa Warwickshire CV31 3LH United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Unit 6 & 7 Queens Park Queensway Leamington Spa Warwickshire CV31 3LH United Kingdom on 26 October 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
13 December 2011Appointment of Glyn Dore as a director (3 pages)
13 December 2011Appointment of Glyn Dore as a director (3 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 February 2011Registered office address changed from Unit 6 & 7 Queens Park Queensway Leamington Spa Warwickshire CV31 3LZ on 24 February 2011 (1 page)
24 February 2011Director's details changed for Heather Eileen Dore on 20 January 2011 (3 pages)
24 February 2011Registered office address changed from Unit 6 & 7 Queens Park Queensway Leamington Spa Warwickshire CV31 3LZ on 24 February 2011 (1 page)
24 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Heather Eileen Dore on 20 January 2011 (3 pages)
24 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 December 2009Director's details changed for Heather Eileen Dore on 1 October 2009 (2 pages)
5 December 2009Secretary's details changed for Mrs Rosanne Sayers on 1 October 2009 (1 page)
5 December 2009Director's details changed for Heather Eileen Dore on 1 October 2009 (2 pages)
5 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
5 December 2009Secretary's details changed for Mrs Rosanne Sayers on 1 October 2009 (1 page)
5 December 2009Secretary's details changed for Mrs Rosanne Sayers on 1 October 2009 (1 page)
5 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
5 December 2009Director's details changed for Heather Eileen Dore on 1 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Director's change of particulars / heather dore / 21/07/2009 (1 page)
23 July 2009Director's change of particulars / heather dore / 21/07/2009 (1 page)
14 July 2009Return made up to 04/12/07; full list of members (3 pages)
14 July 2009Return made up to 04/12/08; full list of members (3 pages)
14 July 2009Return made up to 04/12/07; full list of members (3 pages)
14 July 2009Return made up to 04/12/08; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 December 2006Return made up to 04/12/06; full list of members (6 pages)
18 December 2006Return made up to 04/12/06; full list of members (6 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
22 November 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 July 2006Registered office changed on 17/07/06 from: 23 coten end, warwick, warwickshire, CV34 4NT (1 page)
17 July 2006Registered office changed on 17/07/06 from: 23 coten end, warwick, warwickshire, CV34 4NT (1 page)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 December 2004Return made up to 04/12/04; full list of members (6 pages)
14 December 2004Return made up to 04/12/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 December 2003Return made up to 04/12/03; full list of members (6 pages)
29 December 2003Return made up to 04/12/03; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 December 2002Return made up to 04/12/02; full list of members (6 pages)
7 December 2002Return made up to 04/12/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 December 2001Return made up to 04/12/01; full list of members (6 pages)
12 December 2001Return made up to 04/12/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 January 2001Return made up to 15/12/00; full list of members (6 pages)
3 January 2001Return made up to 15/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 February 2000Return made up to 15/12/99; full list of members (6 pages)
11 February 2000Return made up to 15/12/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 December 1998Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1998Registered office changed on 07/08/98 from: 89 northumberland road, leamington spa, warwickshire, CV32 6HQ (1 page)
7 August 1998Registered office changed on 07/08/98 from: 89 northumberland road, leamington spa, warwickshire, CV32 6HQ (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
24 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 January 1998Return made up to 15/12/97; no change of members (4 pages)
12 January 1998Return made up to 15/12/97; no change of members (4 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 February 1997Return made up to 15/12/96; no change of members (4 pages)
28 February 1997Return made up to 15/12/96; no change of members (4 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 March 1996Return made up to 15/12/95; full list of members (6 pages)
24 March 1996Return made up to 15/12/95; full list of members (6 pages)
26 May 1995Ad 08/05/95--------- £ si 4998@1=4998 £ ic 1/4999 (2 pages)
26 May 1995Ad 08/05/95--------- £ si 4998@1=4998 £ ic 1/4999 (2 pages)
26 May 1995Particulars of contract relating to shares (4 pages)
26 May 1995Particulars of contract relating to shares (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
15 December 1994Incorporation (13 pages)
15 December 1994Incorporation (13 pages)