London
SE1 2AF
Director Name | Ms Jamila Clare Dabbagh Sythes |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2019(117 years, 2 months after company formation) |
Appointment Duration | 10 months (closed 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Mr David Richmond Turner |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 January 2003) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Woodhouse Farm Wyke Much Wenlock Salop TF13 6NZ |
Director Name | Mr Stephen Boddice |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Old Farm Churchill Kidderminster Worcestershire DY10 3LZ |
Director Name | Mr Kevin Patrick Threlfall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 January 2003) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Perton House Pattingham Road Perton Wolverhampton West Midlands WV6 7HD |
Secretary Name | Martin William Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 32 Beverston Road Perton Wolverhampton West Midlands WV6 7UG |
Director Name | David Crellin |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1999) |
Role | Group Finance Director |
Correspondence Address | 191 Worcester Road Hagley Stourbridge West Midlands DY9 0PR |
Director Name | Timothy Leigh Gordon |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2001) |
Role | Warehouse & Distribution Direc |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sandown Drive Halebarns Altrincham Cheshire WA15 0BA |
Director Name | Dean Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 January 2003) |
Role | Finance Director |
Correspondence Address | Bleak House Oaks Road Whitwick Leicestershire LE67 5UP |
Secretary Name | Malcolm George Dolan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(98 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Director Name | Julia Penfold |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2004) |
Role | Property Director |
Correspondence Address | 33 Gurney Drive London N2 0DF |
Director Name | Colin Peter Holmes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Tolmers Road Cuffley Hertfordshire EN6 4JY |
Director Name | Patrick James Burrows |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2005) |
Role | Accountant |
Correspondence Address | Gardeners Cottage The Lordship Much Hadham Hertfordshire SG10 6HN |
Director Name | Mr Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Secretary Name | Malcolm George Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 14 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Secretary Name | Patrick James Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(101 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | Gardeners Cottage The Lordship Much Hadham Hertfordshire SG10 6HN |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Steven Geoffrey Murrells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2005) |
Role | Chief Executive Officer |
Correspondence Address | Willow Farm Further Street Assington Suffolk CO10 5LD |
Director Name | Mr Mark Edward Everitt |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex Road Brownhills Walsall West Midlands WS8 7HU |
Secretary Name | Mr Mark Edward Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 January 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apex Road Brownhills Walsall West Midlands WS8 7HU |
Director Name | Neil Trevor Bytheway |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | William Patrick O'Neill |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 December 2005) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | David Turner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(104 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(104 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Anthony William Reed |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Apex Road Brownhills Walsall West Midlands WS8 7TS |
Director Name | Mr John Gibney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 January 2019) |
Role | Assets And Estates Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Andrew Paul King |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(113 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 2017) |
Role | Franchise Director, One-Stop |
Country of Residence | England |
Correspondence Address | Apex Road Brownhills Walsall West Midlands WS8 7HU |
Director Name | Mrs Tracey Clements |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2018) |
Role | Customer Strategy And Insight Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex Road Brownhills Walsall West Midlands WS8 7HU |
Director Name | Mr Mark Benjamin Williams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(114 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex Road Brownhills Walsall West Midlands WS8 7HU |
Director Name | Jonny McQuarrie |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 January 2018) |
Role | Convenience Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex Road Brownhills Walsall West Midlands WS8 7HU |
Director Name | Steven Blair |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 January 2018) |
Role | Convenience Operations Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex Road Brownhills Walsall West Midlands WS8 7HU |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2018) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Website | postoffice.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
11m at £1 | T & S Stores LTD 100.00% Ordinary |
---|
Latest Accounts | 24 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 May 1999 | Delivered on: 8 June 1999 Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries (As Defined) Classification: First guarantee and debenture Secured details: All monies and each and every liability now or in the future due and owing by each company (as defined therein) to the chargee under or pursuant to the finance documents and/or the banks bilateral facilities. 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. See the mortgage charge document for full details. Outstanding |
---|---|
28 October 1997 | Delivered on: 4 November 1997 Persons entitled: Barclays Bank PLC Classification: A guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the group companies (as defined in the facilities agreement) to (I) each bank (as defined in the facilities agreement) pursuant to the banks' bilateral facilities; and/or (ii) to each beneficiary (as defined) pursuant to the senior finance documents (all as defined). Particulars: F/H unit 1,apex road brownhills,west midlands t/no.WM230532;f/h north west side of pelsall road brownhills,west midlands t/no.WM80733;f/h east side of apex road brownhills,west midlands WM385696.. 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. See the mortgage charge document for full details. Outstanding |
14 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
14 August 2019 | Resolutions
|
13 March 2019 | Appointment of a voluntary liquidator (3 pages) |
22 February 2019 | Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
22 February 2019 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
21 February 2019 | Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on 21 February 2019 (2 pages) |
20 February 2019 | Declaration of solvency (5 pages) |
22 January 2019 | Statement of capital on 22 January 2019
|
22 January 2019 | Resolutions
|
22 January 2019 | Solvency Statement dated 21/01/19 (1 page) |
22 January 2019 | Statement by Directors (1 page) |
18 January 2019 | Termination of appointment of Mark Edward Everitt as a director on 18 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Mark Edward Everitt as a secretary on 18 January 2019 (1 page) |
17 January 2019 | Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 17 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of John Gibney as a director on 17 January 2019 (1 page) |
30 October 2018 | Accounts for a dormant company made up to 24 February 2018 (3 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
10 January 2018 | Appointment of Mr Robert John Welch as a director on 9 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Robert John Welch as a director on 9 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Tesco Services Limited as a director on 9 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Tesco Services Limited as a director on 9 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Steven Blair as a director on 9 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Jonny Mcquarrie as a director on 9 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Jonny Mcquarrie as a director on 9 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Steven Blair as a director on 9 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Tracey Clements as a director on 9 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Tracey Clements as a director on 9 January 2018 (1 page) |
19 October 2017 | Appointment of Steven Blair as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Steven Blair as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Jonny Mcquarrie as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Jonny Mcquarrie as a director on 17 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
11 October 2017 | Satisfaction of charge 1 in full (2 pages) |
11 October 2017 | Satisfaction of charge 1 in full (2 pages) |
11 October 2017 | Satisfaction of charge 2 in full (2 pages) |
11 October 2017 | Satisfaction of charge 2 in full (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 25 February 2017 (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 25 February 2017 (3 pages) |
28 July 2017 | Termination of appointment of Andrew Paul King as a director on 26 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Andrew Paul King as a director on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Mark Benjamin Williams as a director on 23 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Mark Benjamin Williams as a director on 23 July 2017 (1 page) |
3 January 2017 | Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017 (1 page) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (3 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
4 August 2016 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page) |
4 August 2016 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page) |
25 July 2016 | Register inspection address has been changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page) |
25 July 2016 | Register inspection address has been changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page) |
18 May 2016 | Appointment of Mr Mark Benjamin Williams as a director on 11 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Mark Benjamin Williams as a director on 11 May 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 (2 pages) |
27 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 (2 pages) |
15 April 2016 | Appointment of Mrs Tracey Clements as a director on 11 April 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Tracey Clements as a director on 11 April 2016 (2 pages) |
10 March 2016 | Termination of appointment of Anthony William Reed as a director on 8 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Anthony William Reed as a director on 8 March 2016 (1 page) |
19 January 2016 | Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015 (1 page) |
19 January 2016 | Director's details changed for Mr Mark Edward Everitt on 29 December 2015 (2 pages) |
19 January 2016 | Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015 (1 page) |
19 January 2016 | Director's details changed for Mr Mark Edward Everitt on 29 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
14 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 August 2015 | Appointment of Andrew King as a director on 10 August 2015 (2 pages) |
17 August 2015 | Appointment of Andrew King as a director on 10 August 2015 (2 pages) |
30 March 2015 | Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages) |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
22 August 2014 | Director's details changed for Mr Mark Edward Everitt on 1 September 2012 (2 pages) |
22 August 2014 | Director's details changed for Mr Mark Edward Everitt on 1 September 2012 (2 pages) |
22 August 2014 | Director's details changed for Mr Mark Edward Everitt on 1 September 2012 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 22 February 2014 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 22 February 2014 (3 pages) |
9 October 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
9 October 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
10 September 2013 | Termination of appointment of Neil Bytheway as a director (1 page) |
10 September 2013 | Termination of appointment of Neil Bytheway as a director (1 page) |
8 April 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
8 April 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
31 October 2012 | Resolutions
|
31 October 2012 | Accounts for a dormant company made up to 25 February 2012 (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 25 February 2012 (3 pages) |
31 October 2012 | Resolutions
|
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Termination of appointment of Andrew Higginson as a director (1 page) |
6 March 2012 | Termination of appointment of Andrew Higginson as a director (1 page) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
22 November 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
17 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
17 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Appointment of Anthony William Reed as a director (2 pages) |
20 July 2011 | Appointment of Anthony William Reed as a director (2 pages) |
19 July 2011 | Termination of appointment of David Turner as a director (1 page) |
19 July 2011 | Termination of appointment of David Turner as a director (1 page) |
9 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
25 October 2010 | Register inspection address has been changed (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register inspection address has been changed (1 page) |
6 October 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
6 October 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (5 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 23 February 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 23 February 2008 (4 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
22 December 2007 | Full accounts made up to 24 February 2007 (9 pages) |
22 December 2007 | Full accounts made up to 24 February 2007 (9 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 February 2007 | Resolutions
|
2 February 2007 | Resolutions
|
2 January 2007 | Full accounts made up to 28 February 2006 (9 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (9 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (3 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (6 pages) |
25 January 2006 | New director appointed (6 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Full accounts made up to 28 February 2005 (12 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (12 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
7 November 2005 | Return made up to 30/09/05; full list of members (8 pages) |
7 November 2005 | Return made up to 30/09/05; full list of members (8 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
24 May 2005 | Full accounts made up to 28 February 2004 (14 pages) |
24 May 2005 | Full accounts made up to 28 February 2004 (14 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
16 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
16 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (4 pages) |
5 April 2004 | New director appointed (4 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
12 January 2004 | Accounting reference date extended from 21/12/03 to 28/02/04 (1 page) |
12 January 2004 | Accounting reference date extended from 21/12/03 to 28/02/04 (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
24 October 2003 | Full accounts made up to 21 December 2002 (13 pages) |
24 October 2003 | Full accounts made up to 21 December 2002 (13 pages) |
11 April 2003 | Auditor's resignation (1 page) |
11 April 2003 | Re sec 392 (1 page) |
11 April 2003 | Re sec 392 (1 page) |
11 April 2003 | Auditor's resignation (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (5 pages) |
28 January 2003 | New director appointed (5 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
15 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
25 October 2002 | Full accounts made up to 21 December 2001 (12 pages) |
25 October 2002 | Full accounts made up to 21 December 2001 (12 pages) |
23 October 2001 | Full accounts made up to 21 December 2000 (12 pages) |
23 October 2001 | Full accounts made up to 21 December 2000 (12 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 21 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 21 December 1999 (14 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | Director resigned (2 pages) |
16 December 1999 | Director resigned (2 pages) |
16 December 1999 | New director appointed (3 pages) |
3 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
3 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 21 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 21 December 1998 (13 pages) |
8 June 1999 | Particulars of mortgage/charge (10 pages) |
8 June 1999 | Particulars of mortgage/charge (10 pages) |
21 October 1998 | Full accounts made up to 21 December 1997 (12 pages) |
21 October 1998 | Full accounts made up to 21 December 1997 (12 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
4 November 1997 | Particulars of mortgage/charge (16 pages) |
4 November 1997 | Particulars of mortgage/charge (16 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
23 October 1997 | Full accounts made up to 21 December 1996 (12 pages) |
23 October 1997 | Full accounts made up to 21 December 1996 (12 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 21 December 1995 (12 pages) |
23 October 1996 | Full accounts made up to 21 December 1995 (12 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: apex road brownhills walsall WS8 7HU (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: apex road brownhills walsall WS8 7HU (1 page) |
3 October 1996 | Return made up to 30/09/96; no change of members
|
3 October 1996 | Return made up to 30/09/96; no change of members
|
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
24 October 1995 | Full accounts made up to 21 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
1 May 1991 | £ nc 10000/11000000 01/02/91 (1 page) |
1 May 1991 | Resolutions
|
1 May 1991 | Resolutions
|
1 May 1991 | Ad 01/02/91--------- £ si 10994344@1=10994344 £ ic 5656/11000000 (2 pages) |
1 May 1991 | £ nc 10000/11000000 01/02/91 (1 page) |
1 May 1991 | Ad 01/02/91--------- £ si 10994344@1=10994344 £ ic 5656/11000000 (2 pages) |
4 February 1991 | Company name changed baftonmain LIMITED\certificate issued on 05/02/91 (2 pages) |
4 February 1991 | Company name changed baftonmain LIMITED\certificate issued on 05/02/91 (2 pages) |
19 November 1990 | Resolutions
|
19 November 1990 | Resolutions
|
12 November 1990 | Resolutions
|
12 November 1990 | Resolutions
|
6 July 1989 | Resolutions
|
6 July 1989 | Resolutions
|