Company NameSurrey Group Limited
Company StatusDissolved
Company Number00000425
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date23 April 2014 (9 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed07 June 2002(100 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(109 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 23 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(109 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 23 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameRoy Vincent Wright
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 1997)
RoleCompany Director
Correspondence AddressRoyston Place Chargate Close
Burwood Park
Walton On Thames
Surrey
KT12 5DN
Director NameHerbert James Mervyn Wilson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(89 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Rydens Avenue
Walton On Thames
Surrey
KT12 3JP
Director NameJohn McNair
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(89 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address7 Westcombe Park Road
London
SE3 7RE
Director NameTerence Patrick Leon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleCompany Director
Correspondence Address13 Swan Street
Petersfield
Hampshire
GU32 3AJ
Director NameMr Robert William Green
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 November 1993)
RoleChairman & Company Director
Correspondence Address26 Greencroft Gardens
London
Nw6
Director NameMr Rafique John Paul Fatah
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(89 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWenbans
Wadhurst
East Sussex
TN5 6NR
Director NamePatrick Anthony Bolger
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed07 November 1991(89 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 June 1999)
RoleChartered Accountant
Correspondence Address31 Alverstone Avenue
Wimbledon Park
London
SW19 8BD
Secretary NamePatrick Anthony Bolger
NationalityIrish
StatusResigned
Appointed07 November 1991(89 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address31 Alverstone Avenue
Wimbledon Park
London
SW19 8BD
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(92 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSanton Manor
Flanchford Road
Reigate Heath
Surrey
RH2 8QZ
Secretary NameSimon John Price
NationalityBritish
StatusResigned
Appointed02 November 1998(96 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address2 Hawkwell
Church Crookham
Fleet
Hampshire
GU13 0XF
Director NameSimon John Price
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(97 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 April 2000)
RoleAccountant
Correspondence Address2 Hawkwell
Church Crookham
Fleet
Hampshire
GU13 0XF
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(98 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Secretary NameMr Mark Andrew Kenneth Wood
NationalityBritish
StatusResigned
Appointed01 May 2000(98 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMichael Norris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2002)
RoleCompany Director
Correspondence Address9 Spur Drive
Leeds
West Yorkshire
LS15 8UD
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed29 September 2000(98 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 23 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameMr Jeremy Mark Fenn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(98 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stone Rings Grange
Harrogate
North Yorkshire
HG2 9HU
Secretary NameLaura Jane Dobson
NationalityBritish
StatusResigned
Appointed23 October 2000(98 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address18 Berkeley Mews
Thames Street
Lower Sunbury
Middlesex
TW16 5QF
Director NameRobert Odendaal
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(99 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 2002)
RoleAccountant
Correspondence Address12 Saint Johns Road
Richmond
Surrey
TW9 2PE
Director NameMr Nicholas John Rust
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(100 years, 10 months after company formation)
Appointment Duration9 months (resigned 18 June 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Court
Little Ouseburn
York
North Yorkshire
YO26 9TB
Director NameMartin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(101 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2004)
RoleChartered Accountant
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Director NameAnthony Frank Elliott Ball
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(101 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2003)
RoleChief Executive Officer
Correspondence Address6 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AP
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(101 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2008)
RoleChief Executive
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(102 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameMr David Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(102 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 June 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameAndrew John Griffith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(106 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD

Contact

Telephone020 76435360
Telephone regionLondon

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £0.01Sports Internet Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,576,616
Current Liabilities£1,937,013

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Return of final meeting in a members' voluntary winding up (4 pages)
23 January 2014Return of final meeting in a members' voluntary winding up (4 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages)
26 July 2013Liquidators statement of receipts and payments to 29 June 2013 (4 pages)
26 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (4 pages)
26 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (4 pages)
24 August 2012Liquidators statement of receipts and payments to 29 June 2012 (6 pages)
24 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (6 pages)
24 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (6 pages)
18 July 2011Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 18 July 2011 (2 pages)
15 July 2011Declaration of solvency (5 pages)
15 July 2011Appointment of a voluntary liquidator (1 page)
15 July 2011Declaration of solvency (5 pages)
15 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-30
(1 page)
15 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2011Appointment of a voluntary liquidator (1 page)
30 June 2011Appointment of Christopher Jon Taylor as a director (2 pages)
30 June 2011Termination of appointment of Andrew Griffith as a director (1 page)
30 June 2011Appointment of David Joseph Gormley as a director (2 pages)
30 June 2011Termination of appointment of Andrew Griffith as a director (1 page)
30 June 2011Termination of appointment of David Darroch as a director (1 page)
30 June 2011Termination of appointment of David Darroch as a director (1 page)
30 June 2011Appointment of Christopher Jon Taylor as a director (2 pages)
30 June 2011Appointment of David Joseph Gormley as a director (2 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
(5 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
(5 pages)
25 October 2010Full accounts made up to 30 June 2010 (20 pages)
25 October 2010Full accounts made up to 30 June 2010 (20 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
28 May 2010Statement of capital on 28 May 2010
  • GBP 100
(4 pages)
28 May 2010Statement of capital on 28 May 2010
  • GBP 100
(4 pages)
24 May 2010Statement by Directors (1 page)
24 May 2010Solvency Statement dated 14/05/10 (1 page)
24 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled/ redemption reserve cancelled 14/05/2010
(1 page)
24 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled/ redemption reserve cancelled 14/05/2010
(1 page)
24 May 2010Statement by directors (1 page)
24 May 2010Solvency statement dated 14/05/10 (1 page)
1 December 2009Full accounts made up to 30 June 2009 (21 pages)
1 December 2009Full accounts made up to 30 June 2009 (21 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
5 January 2009Full accounts made up to 30 June 2008 (21 pages)
5 January 2009Full accounts made up to 30 June 2008 (21 pages)
7 July 2008Return made up to 30/05/08; full list of members (4 pages)
7 July 2008Return made up to 30/05/08; full list of members (4 pages)
18 June 2008Director appointed andrew john griffith (1 page)
18 June 2008Director appointed andrew john griffith (1 page)
2 June 2008Appointment Terminated Director james murdoch (1 page)
2 June 2008Appointment terminated director james murdoch (1 page)
30 April 2008Full accounts made up to 30 June 2007 (13 pages)
30 April 2008Full accounts made up to 30 June 2007 (13 pages)
16 April 2008Director's change of particulars / david darroch / 06/12/2007 (1 page)
16 April 2008Director's Change of Particulars / david darroch / 06/12/2007 / Occupation was: chief financial officer, now: chief executive officer (1 page)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
28 June 2007Return made up to 30/05/07; full list of members (3 pages)
28 June 2007Return made up to 30/05/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
23 June 2006Return made up to 30/05/06; full list of members (2 pages)
23 June 2006Return made up to 30/05/06; full list of members (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
8 June 2005Return made up to 30/05/05; full list of members (3 pages)
8 June 2005Return made up to 30/05/05; full list of members (3 pages)
22 April 2005Full accounts made up to 30 June 2004 (11 pages)
22 April 2005Full accounts made up to 30 June 2004 (11 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (3 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
10 June 2004Return made up to 30/05/04; no change of members (5 pages)
10 June 2004Return made up to 30/05/04; no change of members (5 pages)
30 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2004Full accounts made up to 30 June 2003 (11 pages)
21 April 2004Full accounts made up to 30 June 2003 (11 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
12 November 2003Return made up to 07/11/03; full list of members (7 pages)
12 November 2003Return made up to 07/11/03; full list of members (7 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (3 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
17 May 2003Full accounts made up to 30 June 2002 (14 pages)
17 May 2003Full accounts made up to 30 June 2002 (14 pages)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
3 January 2003Return made up to 07/11/02; no change of members (4 pages)
3 January 2003Return made up to 07/11/02; no change of members (4 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (1 page)
6 October 2002New director appointed (1 page)
6 October 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (1 page)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
18 January 2002Return made up to 07/11/01; full list of members (6 pages)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 January 2002Return made up to 07/11/01; full list of members (6 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 January 2002New secretary appointed (2 pages)
23 October 2001Full accounts made up to 30 June 2001 (13 pages)
23 October 2001Full accounts made up to 30 June 2001 (13 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
24 August 2001Certificate of re-registration from Public Limited Company to Private (1 page)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2001Application for reregistration from PLC to private (1 page)
24 August 2001Application for reregistration from PLC to private (1 page)
24 August 2001Certificate of re-registration from Public Limited Company to Private (1 page)
24 August 2001Re-registration of Memorandum and Articles (10 pages)
24 August 2001Re-registration of Memorandum and Articles (10 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Auditor's resignation (1 page)
6 August 2001Auditor's resignation (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Location of register of members (1 page)
25 January 2001Location of register of members (1 page)
25 January 2001Return made up to 07/11/00; full list of members (6 pages)
25 January 2001Return made up to 07/11/00; full list of members (6 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000New secretary appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000New secretary appointed (2 pages)
2 November 2000Full group accounts made up to 31 March 2000 (25 pages)
2 November 2000Full group accounts made up to 31 March 2000 (25 pages)
19 October 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: nidderdale house beckwith knowle harrogate north yorkshire HG3 1SA (1 page)
19 October 2000Registered office changed on 19/10/00 from: nidderdale house beckwith knowle harrogate north yorkshire HG3 1SA (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
27 June 2000Secretary resigned;director resigned (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Secretary resigned;director resigned (1 page)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
27 April 2000Registered office changed on 27/04/00 from: surrey house 2 the green hersham walton-on-thames surrey KT12 2SQ (1 page)
27 April 2000Registered office changed on 27/04/00 from: surrey house 2 the green hersham walton-on-thames surrey KT12 2SQ (1 page)
23 March 2000Ad 14/09/99-21/10/99 £ si [email protected] (4 pages)
23 March 2000Ad 14/09/99-21/10/99 £ si [email protected] (4 pages)
17 December 1999Full group accounts made up to 31 March 1999 (35 pages)
17 December 1999Full group accounts made up to 31 March 1999 (35 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
10 December 1999Return made up to 07/11/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 1999Return made up to 07/11/99; bulk list available separately (7 pages)
21 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 September 1999Nc inc already adjusted 06/11/98 (1 page)
13 September 1999Nc inc already adjusted 06/11/98 (1 page)
6 September 1999Ad 29/01/99--------- £ si [email protected]=200000 £ ic 4390764/4590764 (2 pages)
6 September 1999Ad 29/01/99--------- £ si [email protected]=200000 £ ic 4390764/4590764 (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
3 December 1998Return made up to 07/11/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/12/98
  • 363(288) ‐ Secretary resigned
(4 pages)
3 December 1998Return made up to 07/11/98; bulk list available separately (4 pages)
24 November 1998Full group accounts made up to 31 March 1998 (28 pages)
24 November 1998Full group accounts made up to 31 March 1998 (28 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
16 April 1998Location of register of members (non legible) (1 page)
16 April 1998Location of register of members (non legible) (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
17 December 1997Return made up to 07/11/97; bulk list available separately (5 pages)
17 December 1997Return made up to 07/11/97; bulk list available separately (5 pages)
5 November 1997Full group accounts made up to 31 March 1997 (28 pages)
5 November 1997Full group accounts made up to 31 March 1997 (28 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
7 February 1997Return made up to 07/11/96; bulk list available separately (7 pages)
7 February 1997Return made up to 07/11/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 1996Listing of particulars (88 pages)
15 November 1996Listing of particulars (88 pages)
4 November 1996Full group accounts made up to 31 March 1996 (28 pages)
4 November 1996Full group accounts made up to 31 March 1996 (28 pages)
4 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 December 1995Return made up to 07/11/95; bulk list available separately (12 pages)
5 December 1995Return made up to 07/11/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
3 November 1995Full group accounts made up to 31 March 1995 (29 pages)
3 November 1995Full group accounts made up to 31 March 1995 (29 pages)
7 September 1995Particulars of mortgage/charge (5 pages)
7 September 1995Particulars of mortgage/charge (10 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (1 page)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1995Ad 04/08/95--------- £ si [email protected]=164700 £ ic 4387902/4552602 (2 pages)
4 September 1995Ad 04/08/95--------- £ si [email protected]=164700 £ ic 4387902/4552602 (2 pages)
12 August 1995Particulars of mortgage/charge (5 pages)
12 August 1995Particulars of mortgage/charge (10 pages)
12 August 1995Particulars of mortgage/charge (5 pages)
12 August 1995Particulars of mortgage/charge (10 pages)
12 August 1995Particulars of mortgage/charge (10 pages)
12 August 1995Particulars of mortgage/charge (5 pages)
18 April 1995Statement of affairs (41 pages)
18 April 1995Statement of affairs (84 pages)
18 April 1995Ad 31/03/94--------- £ si [email protected] (4 pages)
18 April 1995Ad 31/03/94--------- £ si [email protected] (3 pages)
10 March 1995Ad 13/10/94--------- £ si [email protected] (2 pages)
10 March 1995Ad 13/10/94--------- £ si [email protected] (2 pages)
6 December 1989Company name changed\certificate issued on 06/12/89 (2 pages)
6 December 1989Company name changed\certificate issued on 06/12/89 (2 pages)
27 February 1987Company name changed berwick salmon fisheries PUBLIC LIMITED COMPANY\certificate issued on 27/02/87 (2 pages)
27 February 1987Company name changed berwick salmon fisheries PUBLIC LIMITED COMPANY\certificate issued on 27/02/87 (2 pages)
13 December 1901Incorporation (12 pages)
13 December 1901Incorporation (12 pages)
13 December 1901Company name changed\certificate issued on 27/12/73 (7 pages)
13 December 1901Company name changed\certificate issued on 27/12/73 (7 pages)