Isleworth
Middlesex
TW7 5QD
Director Name | David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Christopher Jon Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Roy Vincent Wright |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | Royston Place Chargate Close Burwood Park Walton On Thames Surrey KT12 5DN |
Director Name | Herbert James Mervyn Wilson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a Rydens Avenue Walton On Thames Surrey KT12 3JP |
Director Name | John McNair |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 7 Westcombe Park Road London SE3 7RE |
Director Name | Terence Patrick Leon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 13 Swan Street Petersfield Hampshire GU32 3AJ |
Director Name | Mr Robert William Green |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 1993) |
Role | Chairman & Company Director |
Correspondence Address | 26 Greencroft Gardens London Nw6 |
Director Name | Mr Rafique John Paul Fatah |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wenbans Wadhurst East Sussex TN5 6NR |
Director Name | Patrick Anthony Bolger |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 31 Alverstone Avenue Wimbledon Park London SW19 8BD |
Secretary Name | Patrick Anthony Bolger |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 31 Alverstone Avenue Wimbledon Park London SW19 8BD |
Director Name | Mr Paul Francis Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Santon Manor Flanchford Road Reigate Heath Surrey RH2 8QZ |
Secretary Name | Simon John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 2 Hawkwell Church Crookham Fleet Hampshire GU13 0XF |
Director Name | Simon John Price |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 2000) |
Role | Accountant |
Correspondence Address | 2 Hawkwell Church Crookham Fleet Hampshire GU13 0XF |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leeds Road Selby North Yorkshire YO8 4JQ |
Secretary Name | Mr Mark Andrew Kenneth Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Michael Norris |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 2002) |
Role | Company Director |
Correspondence Address | 9 Spur Drive Leeds West Yorkshire LS15 8UD |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 23 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Mr Jeremy Mark Fenn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stone Rings Grange Harrogate North Yorkshire HG2 9HU |
Secretary Name | Laura Jane Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 18 Berkeley Mews Thames Street Lower Sunbury Middlesex TW16 5QF |
Director Name | Robert Odendaal |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 July 2002) |
Role | Accountant |
Correspondence Address | 12 Saint Johns Road Richmond Surrey TW9 2PE |
Director Name | Mr Nicholas John Rust |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 18 June 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Court Little Ouseburn York North Yorkshire YO26 9TB |
Director Name | Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SL |
Director Name | Anthony Frank Elliott Ball |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2003) |
Role | Chief Executive Officer |
Correspondence Address | 6 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AP |
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 2008) |
Role | Chief Executive |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(102 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Mr David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 June 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Andrew John Griffith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Telephone | 020 76435360 |
---|---|
Telephone region | London |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £0.01 | Sports Internet Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,576,616 |
Current Liabilities | £1,937,013 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 January 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2013 | Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages) |
26 July 2013 | Liquidators statement of receipts and payments to 29 June 2013 (4 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (4 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (4 pages) |
24 August 2012 | Liquidators statement of receipts and payments to 29 June 2012 (6 pages) |
24 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (6 pages) |
24 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (6 pages) |
18 July 2011 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 18 July 2011 (2 pages) |
15 July 2011 | Declaration of solvency (5 pages) |
15 July 2011 | Appointment of a voluntary liquidator (1 page) |
15 July 2011 | Declaration of solvency (5 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
15 July 2011 | Appointment of a voluntary liquidator (1 page) |
30 June 2011 | Appointment of Christopher Jon Taylor as a director (2 pages) |
30 June 2011 | Termination of appointment of Andrew Griffith as a director (1 page) |
30 June 2011 | Appointment of David Joseph Gormley as a director (2 pages) |
30 June 2011 | Termination of appointment of Andrew Griffith as a director (1 page) |
30 June 2011 | Termination of appointment of David Darroch as a director (1 page) |
30 June 2011 | Termination of appointment of David Darroch as a director (1 page) |
30 June 2011 | Appointment of Christopher Jon Taylor as a director (2 pages) |
30 June 2011 | Appointment of David Joseph Gormley as a director (2 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
25 October 2010 | Full accounts made up to 30 June 2010 (20 pages) |
25 October 2010 | Full accounts made up to 30 June 2010 (20 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Statement of capital on 28 May 2010
|
28 May 2010 | Statement of capital on 28 May 2010
|
24 May 2010 | Statement by Directors (1 page) |
24 May 2010 | Solvency Statement dated 14/05/10 (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
24 May 2010 | Statement by directors (1 page) |
24 May 2010 | Solvency statement dated 14/05/10 (1 page) |
1 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 30 June 2008 (21 pages) |
5 January 2009 | Full accounts made up to 30 June 2008 (21 pages) |
7 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
18 June 2008 | Director appointed andrew john griffith (1 page) |
18 June 2008 | Director appointed andrew john griffith (1 page) |
2 June 2008 | Appointment Terminated Director james murdoch (1 page) |
2 June 2008 | Appointment terminated director james murdoch (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
16 April 2008 | Director's change of particulars / david darroch / 06/12/2007 (1 page) |
16 April 2008 | Director's Change of Particulars / david darroch / 06/12/2007 / Occupation was: chief financial officer, now: chief executive officer (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
8 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (3 pages) |
17 August 2004 | New director appointed (3 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
10 June 2004 | Return made up to 30/05/04; no change of members (5 pages) |
10 June 2004 | Return made up to 30/05/04; no change of members (5 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | Resolutions
|
21 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
12 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
12 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (3 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
17 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
17 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Return made up to 07/11/02; no change of members (4 pages) |
3 January 2003 | Return made up to 07/11/02; no change of members (4 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (1 page) |
6 October 2002 | New director appointed (1 page) |
6 October 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
18 January 2002 | Return made up to 07/11/01; full list of members (6 pages) |
18 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2002 | Return made up to 07/11/01; full list of members (6 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
23 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
23 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 August 2001 | Resolutions
|
24 August 2001 | Application for reregistration from PLC to private (1 page) |
24 August 2001 | Application for reregistration from PLC to private (1 page) |
24 August 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 August 2001 | Re-registration of Memorandum and Articles (10 pages) |
24 August 2001 | Re-registration of Memorandum and Articles (10 pages) |
24 August 2001 | Resolutions
|
6 August 2001 | Auditor's resignation (1 page) |
6 August 2001 | Auditor's resignation (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Location of register of members (1 page) |
25 January 2001 | Location of register of members (1 page) |
25 January 2001 | Return made up to 07/11/00; full list of members (6 pages) |
25 January 2001 | Return made up to 07/11/00; full list of members (6 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
19 October 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: nidderdale house beckwith knowle harrogate north yorkshire HG3 1SA (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: nidderdale house beckwith knowle harrogate north yorkshire HG3 1SA (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: surrey house 2 the green hersham walton-on-thames surrey KT12 2SQ (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: surrey house 2 the green hersham walton-on-thames surrey KT12 2SQ (1 page) |
23 March 2000 | Ad 14/09/99-21/10/99 £ si [email protected] (4 pages) |
23 March 2000 | Ad 14/09/99-21/10/99 £ si [email protected] (4 pages) |
17 December 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
17 December 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
10 December 1999 | Return made up to 07/11/99; bulk list available separately
|
10 December 1999 | Return made up to 07/11/99; bulk list available separately (7 pages) |
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
13 September 1999 | Nc inc already adjusted 06/11/98 (1 page) |
13 September 1999 | Nc inc already adjusted 06/11/98 (1 page) |
6 September 1999 | Ad 29/01/99--------- £ si [email protected]=200000 £ ic 4390764/4590764 (2 pages) |
6 September 1999 | Ad 29/01/99--------- £ si [email protected]=200000 £ ic 4390764/4590764 (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
3 December 1998 | Return made up to 07/11/98; bulk list available separately
|
3 December 1998 | Return made up to 07/11/98; bulk list available separately (4 pages) |
24 November 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
24 November 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
16 April 1998 | Location of register of members (non legible) (1 page) |
16 April 1998 | Location of register of members (non legible) (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
17 December 1997 | Return made up to 07/11/97; bulk list available separately (5 pages) |
17 December 1997 | Return made up to 07/11/97; bulk list available separately (5 pages) |
5 November 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
5 November 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 07/11/96; bulk list available separately (7 pages) |
7 February 1997 | Return made up to 07/11/96; bulk list available separately
|
15 November 1996 | Listing of particulars (88 pages) |
15 November 1996 | Listing of particulars (88 pages) |
4 November 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
4 November 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
4 October 1996 | Resolutions
|
4 October 1996 | Resolutions
|
5 December 1995 | Return made up to 07/11/95; bulk list available separately (12 pages) |
5 December 1995 | Return made up to 07/11/95; bulk list available separately
|
3 November 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
3 November 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
7 September 1995 | Particulars of mortgage/charge (5 pages) |
7 September 1995 | Particulars of mortgage/charge (10 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1995 | Ad 04/08/95--------- £ si [email protected]=164700 £ ic 4387902/4552602 (2 pages) |
4 September 1995 | Ad 04/08/95--------- £ si [email protected]=164700 £ ic 4387902/4552602 (2 pages) |
12 August 1995 | Particulars of mortgage/charge (5 pages) |
12 August 1995 | Particulars of mortgage/charge (10 pages) |
12 August 1995 | Particulars of mortgage/charge (5 pages) |
12 August 1995 | Particulars of mortgage/charge (10 pages) |
12 August 1995 | Particulars of mortgage/charge (10 pages) |
12 August 1995 | Particulars of mortgage/charge (5 pages) |
18 April 1995 | Statement of affairs (41 pages) |
18 April 1995 | Statement of affairs (84 pages) |
18 April 1995 | Ad 31/03/94--------- £ si [email protected] (4 pages) |
18 April 1995 | Ad 31/03/94--------- £ si [email protected] (3 pages) |
10 March 1995 | Ad 13/10/94--------- £ si [email protected] (2 pages) |
10 March 1995 | Ad 13/10/94--------- £ si [email protected] (2 pages) |
6 December 1989 | Company name changed\certificate issued on 06/12/89 (2 pages) |
6 December 1989 | Company name changed\certificate issued on 06/12/89 (2 pages) |
27 February 1987 | Company name changed berwick salmon fisheries PUBLIC LIMITED COMPANY\certificate issued on 27/02/87 (2 pages) |
27 February 1987 | Company name changed berwick salmon fisheries PUBLIC LIMITED COMPANY\certificate issued on 27/02/87 (2 pages) |
13 December 1901 | Incorporation (12 pages) |
13 December 1901 | Incorporation (12 pages) |
13 December 1901 | Company name changed\certificate issued on 27/12/73 (7 pages) |
13 December 1901 | Company name changed\certificate issued on 27/12/73 (7 pages) |