London
WC2R 0EX
Director Name | Mr Trevor Martin Sands |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2011(109 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Edward Arthur Brian |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | The Red House Coppice Lane Reigate Surrey RH2 9JF |
Director Name | Mr Gerrard Hugh Camamile |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Brandon House 23 Lee Road Lincoln Lincolnshire LN2 4BJ |
Director Name | Mr Densmore Ronald Dover |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 January 1998) |
Role | Member Of Parliament |
Correspondence Address | 166 Furzehill Road Borehamwood Hertfordshire WD6 2DS |
Director Name | Frederick William Wood |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pleasant House Pleasant Place Louth Lincolnshire LN11 0NA |
Director Name | Mr Raoul Charles Francois Lloyd |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Chilham 5 Park Drive Grimsby South Humberside DN32 0EE |
Director Name | Mr John Anthony Brian Kelly |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 06 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fish Dock Road Grimsby N E Lincolnshire DN31 3NW |
Secretary Name | Frederick William Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 5 Westlands Avenue Grimsby North East Lincolnshire DN34 4SP |
Director Name | Mr David Martin Bolton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | Mr Neil Richard Carrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 22 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr John McConnell |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2002) |
Role | Graphic Design Consultant |
Country of Residence | England |
Correspondence Address | 12 Orme Court London W2 4RL |
Director Name | Mr Peter Thomas Nevitt |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlbury Court Durham Lane Piercebridge Darlington County Durham DL2 3TW |
Director Name | Mr James Fitzroy Dean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | East Mere House Bracebridge Heath Lincoln Lincolnshire LH4 2JB |
Director Name | David William Hobdey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2009) |
Role | Chartered Accountant |
Correspondence Address | Woodlands Barn Risplith Ripon North Yorkshire HG4 3EW |
Director Name | Mr Adrian Peter Harrison Thomas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hartley Road Altrincham Cheshire WA14 4AY |
Director Name | Evan Devonald Winston Phillips |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Ings Lane Fotherby Lincolnshire LN11 0TX |
Director Name | Mr Per Anders Jonsson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 263 Petersham Road Richmond Surrey TW10 7DA |
Director Name | Mr Matthew Roy Peacock |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Villa Santa Maddalena Strada Santa Maddalena Amelia Tr 05022 Italy |
Director Name | Roderick Hugh Evelyn Powell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2007(105 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 319 South Union Street Alexandria Va 22314 |
Director Name | Mr Mark Timothy Lejman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Yarom Ophir |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr Michael Thomas Reynolds |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(106 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 May 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr Calum Gerrard Melville |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(108 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr Simon George Gilbert |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(108 years after company formation) |
Appointment Duration | 1 year (resigned 09 December 2010) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr Maurice Alistair White |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(108 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Director Name | Mr John Kenneth Murray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ |
Secretary Name | Mrs Denise Brenda Robinson |
---|---|
Status | Resigned |
Appointed | 22 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £111,989,000 |
Net Worth | -£9,799,000 |
Cash | £1,267,000 |
Current Liabilities | £32,232,000 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
2 July 1980 | Delivered on: 4 July 1980 Persons entitled: Lombard North Central LTD Classification: Aircraft mortgage Secured details: £60,000. Particulars: Aircraft partenavia P68B g-bgbt victor. Fully Satisfied |
---|---|
30 December 1974 | Delivered on: 16 January 1975 Satisfied on: 12 August 1999 Persons entitled: Royal Insurance Company Limited Classification: Deed of rectification and charge Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 29.12.1966 and other deeds referred to therein. Particulars: Land at grimsby containing 9,833 sq yds (approx). Fully Satisfied |
15 November 1971 | Delivered on: 24 April 1972 Satisfied on: 11 December 1992 Persons entitled: The County Council of Aberdeen Classification: Standard security Secured details: £42,835 due from the company to the chargee. Particulars: 1.45 acres at macanochie rd industrial estates, fraserburgh with all buildings erected thereon. Fully Satisfied |
11 November 1971 | Delivered on: 15 November 1971 Satisfied on: 12 August 1999 Persons entitled: Royal Insurance Company Limited Classification: Deed of substitution and charge Secured details: £250,000 and all other monies secured by a charge dated 31.12.1966 and deeds supplemental of thereto. Particulars: Property on the north west side of fish dock rd, grimsby. Fully Satisfied |
27 October 1969 | Delivered on: 7 November 1969 Satisfied on: 12 August 1999 Persons entitled: Royal Insurance Company Limited Classification: Deed of confirmation and agreement Secured details: £250,000 secured by a charge dated 29.12.1966. Particulars: Floating charge over the whole of the property which may from time to time be comprised in the property and undertaking of the company. Fully Satisfied |
5 September 1968 | Delivered on: 16 September 1968 Satisfied on: 12 August 1999 Persons entitled: Royal Insurance Company Limited Classification: Mortgage by ex-facia absolute disposition Secured details: For further securing £375,000 due from the company to the chargee secured by & charges dated 27.3.1953, 25.4.1960, and 29.12.1960 respectively. Particulars: 3 pieces of land lying on the west side of market st and the north side o palmerston rd, aberdeen. Fully Satisfied |
19 April 1996 | Delivered on: 23 April 1996 Satisfied on: 17 July 1999 Persons entitled: Tyne and Wear Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 15TH october 1990. Particulars: Land fronting clive street, north shields, tyne and wear. Fully Satisfied |
16 November 1995 | Delivered on: 25 November 1995 Satisfied on: 17 July 1999 Persons entitled: Tyne and Wear Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a project finance agreement dated 15TH october 1990. Particulars: Premises situate and fronting to liddell street and clive street, north shields, tyne & wear. Fully Satisfied |
25 February 1993 | Delivered on: 3 March 1993 Satisfied on: 17 July 1999 Persons entitled: Tyne and Wear Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 12/10/90. Particulars: Land at bell street north shields tyne and wear. Fully Satisfied |
4 June 1992 | Delivered on: 19 June 1992 Satisfied on: 17 July 1999 Persons entitled: Tyne and Wear Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the project finance agreement dated 12/10/90. Particulars: Land & buildings fronting on to liddell street north shields tyne and wear. Fully Satisfied |
28 November 1986 | Delivered on: 3 December 1986 Satisfied on: 12 August 1999 Persons entitled: Royal Insurance PLC Classification: Deed of substitution and charge. Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 29/12/86 as varied by a deed of variation and charge dated 13/5/86. Particulars: All that area of land containing 1,225 acres (5930 sq yds) or thereabouts together with the building known as number 3 factory and all other buildings and structures thereon situated at or near school road lowestoft. Suffolk. Fully Satisfied |
26 September 1986 | Delivered on: 7 October 1986 Satisfied on: 26 May 1989 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 24/8/70. Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company. Fully Satisfied |
22 July 1986 | Delivered on: 25 July 1986 Satisfied on: 5 December 1990 Persons entitled: Standard Chartered Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises scott lane, morley yorkshire. Fully Satisfied |
13 May 1986 | Delivered on: 13 May 1986 Satisfied on: 12 August 1999 Persons entitled: Royal Insurance PLC Classification: Deed of verification and charge Secured details: £184,134.55 and all other monies due or to become due from the company to the chargee supplemental to a debenture dated 29/12/66. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 October 1982 | Delivered on: 17 February 1983 Persons entitled: Barbow Campbell Threads Limited Classification: Standard security registered at sasines on the 09/02/83 Secured details: £22,500. Particulars: All and whole that area of fround in the parish of killirnie ayr extending to 1.692 acres together with the subjects k/a and forming stoney holm mill kilbirnie ayr. Fully Satisfied |
23 December 1980 | Delivered on: 13 March 1981 Persons entitled: Lombard North Central LTD Classification: Aircraft mortgage Secured details: £60,000. Particulars: Aircraft - partenavia P6 8B reg mark g- bgxj (see doc M439 for details). Fully Satisfied |
31 July 2009 | Delivered on: 15 August 2009 Persons entitled: Frederick William Wood,Ronald Briggs Heaton,Paul Arthur Bradbury,Alan Smith and Vincent Roger Whyte Mccracken (The "Pension Trustees") Classification: Legal charge Secured details: All monies due or to become due from the company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south east side of bell street fish quay northshields t/no TY308134,f/h land and buildings on the west side of brickyard lane melton t/no's HS262302 and YEA3057, 60 sixhills street land and buildings to the south sixhills street and land and buidlings at convamore road and heneage road grimsby t/no's HS36616,HS114302,HS19612,HS18994,HS58210 and HS332319 and associated rights see image for full details. Outstanding |
31 July 2009 | Delivered on: 6 August 2009 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south east side of bell street fish quay north shields t/no TY308134, f/h number 3 factory school road lowestoft and land lying on the west side of school lane lowestoft t/nos SK139594 and SK68171, f/h land and buildings on the west side of brickyard lane melton t/nos HS262302 and YEA3057 (for details of further properties charged please refer to the form 395); any buildings fixtures fixed plant and machinery situated thereon. See image for full details. Outstanding |
8 April 2009 | Delivered on: 19 May 2009 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming 18 palmerston road aberdeen. Outstanding |
8 April 2009 | Delivered on: 12 May 2009 Persons entitled: The Pension Trustees, Frederick William Wood, Ronald Briggs Heaton, Paul Arthur Bradbury, Alan Smith, Vincent Rodger Whyte Mccracken Classification: Standard security Secured details: All monies due or to become due from the company or any other obligor to the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18 palmerston road, aberdeen. Outstanding |
26 March 2009 | Delivered on: 9 April 2009 Persons entitled: Hsbc Corporate Trustee Cimpany (UK) Limited (the "Security Trustee") Classification: Share pledge Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in and to the shares and/or other securities and all stocks shares and investments together with any dividends see image for full details. Outstanding |
26 March 2009 | Delivered on: 9 April 2009 Persons entitled: Frederick William Wood, Ronald Briggs Heaton, Paul Arthur Bradbury, Alan Smith and Vincent Rodger Whyte Mccracken as the Trustees of the Cosalt Retirement Plan Classification: Composite debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of the actual property charged please refer to the form 395). see image for full details. Outstanding |
26 March 2009 | Delivered on: 4 April 2009 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings on the west side of brickyard lane melton t/no’s (for further details of property charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 March 2009 | Delivered on: 4 April 2009 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee Classification: Legal charge over shares Secured details: All monies due or to become due from the obligors to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the distribution rights from time to time accruing to or on the shares see image for full details. Outstanding |
1 August 2008 | Delivered on: 6 August 2008 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Legal charge over shares Secured details: All monies due or to become due from the obligors to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage, the shares and the distribution rights see image for full details. Outstanding |
7 October 2016 | Restoration by order of the court (3 pages) |
---|---|
7 October 2016 | Restoration by order of the court (3 pages) |
8 June 2016 | Bona Vacantia disclaimer (1 page) |
8 June 2016 | Bona Vacantia disclaimer (1 page) |
8 June 2016 | Bona Vacantia disclaimer (1 page) |
8 June 2016 | Bona Vacantia disclaimer (1 page) |
8 June 2016 | Bona Vacantia disclaimer (1 page) |
8 June 2016 | Bona Vacantia disclaimer (1 page) |
23 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
23 February 2015 | Administrator's progress report to 12 February 2015 (17 pages) |
23 February 2015 | Notice of move from Administration to Dissolution on 12 February 2015 (17 pages) |
23 February 2015 | Administrator's progress report to 12 February 2015 (17 pages) |
23 February 2015 | Notice of move from Administration to Dissolution on 12 February 2015 (17 pages) |
23 February 2015 | Administrator's progress report to 12 February 2015 (17 pages) |
23 February 2015 | Administrator's progress report to 12 February 2015 (17 pages) |
19 August 2014 | Administrator's progress report to 25 July 2014 (15 pages) |
19 August 2014 | Administrator's progress report to 25 July 2014 (14 pages) |
19 August 2014 | Notice of extension of period of Administration (1 page) |
19 August 2014 | Administrator's progress report to 25 July 2014 (14 pages) |
19 August 2014 | Administrator's progress report to 25 July 2014 (15 pages) |
19 August 2014 | Notice of extension of period of Administration (1 page) |
11 February 2014 | Notice of extension of period of Administration (1 page) |
11 February 2014 | Notice of extension of period of Administration (1 page) |
7 February 2014 | Administrator's progress report to 27 January 2014 (15 pages) |
7 February 2014 | Administrator's progress report to 27 January 2014 (15 pages) |
19 September 2013 | Administrator's progress report to 14 August 2013 (17 pages) |
19 September 2013 | Administrator's progress report to 14 August 2013 (17 pages) |
23 April 2013 | Notice of deemed approval of proposals (1 page) |
23 April 2013 | Notice of deemed approval of proposals (1 page) |
23 April 2013 | Notice of deemed approval of proposals (1 page) |
23 April 2013 | Notice of deemed approval of proposals (1 page) |
10 April 2013 | Statement of administrator's proposal (20 pages) |
10 April 2013 | Statement of administrator's proposal (20 pages) |
8 April 2013 | Statement of affairs with form 2.14B (262 pages) |
8 April 2013 | Statement of affairs with form 2.14B (262 pages) |
8 March 2013 | Termination of appointment of Denise Brenda Robinson as a secretary on 28 February 2013 (1 page) |
8 March 2013 | Termination of appointment of Denise Brenda Robinson as a secretary on 28 February 2013 (1 page) |
5 March 2013 | Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from , Suite 9 the Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, DN37 9TT, United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from , Suite 9 the Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, DN37 9TT, United Kingdom on 5 March 2013 (2 pages) |
26 February 2013 | Appointment of an administrator (1 page) |
26 February 2013 | Appointment of an administrator (1 page) |
14 February 2013 | Annual return made up to 5 February 2013 no member list Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 5 February 2013 no member list Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 5 February 2013 no member list Statement of capital on 2013-02-14
|
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages) |
11 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28 (4 pages) |
11 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
11 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (4 pages) |
11 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (4 pages) |
11 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28 (4 pages) |
11 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
3 September 2012 | Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from , Origin 4 Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ, United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from , Origin 4 Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ, United Kingdom on 3 September 2012 (1 page) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
20 February 2012 | Annual return made up to 5 February 2012 no member list (5 pages) |
20 February 2012 | Annual return made up to 5 February 2012 no member list (5 pages) |
20 February 2012 | Register inspection address has been changed from C/O Computershare PO Box 82 the Pavillions Bridgewater Road Bristol BS99 7NH United Kingdom (1 page) |
20 February 2012 | Register inspection address has been changed from C/O Computershare PO Box 82 the Pavillions Bridgewater Road Bristol BS99 7NH United Kingdom (1 page) |
20 February 2012 | Annual return made up to 5 February 2012 no member list (5 pages) |
13 January 2012 | Termination of appointment of Yarom Ophir as a director on 9 January 2012 (1 page) |
13 January 2012 | Termination of appointment of John Kenneth Murray as a director on 9 January 2012 (1 page) |
13 January 2012 | Termination of appointment of Maurice Alistair White as a director on 9 January 2012 (1 page) |
13 January 2012 | Termination of appointment of Yarom Ophir as a director on 9 January 2012 (1 page) |
13 January 2012 | Termination of appointment of Maurice Alistair White as a director on 9 January 2012 (1 page) |
13 January 2012 | Termination of appointment of Maurice Alistair White as a director on 9 January 2012 (1 page) |
13 January 2012 | Termination of appointment of John Kenneth Murray as a director on 9 January 2012 (1 page) |
13 January 2012 | Termination of appointment of John Kenneth Murray as a director on 9 January 2012 (1 page) |
13 January 2012 | Termination of appointment of Yarom Ophir as a director on 9 January 2012 (1 page) |
2 November 2011 | Appointment of Mr Trevor Martin Sands as a director on 27 October 2011 (2 pages) |
2 November 2011 | Appointment of Mr Trevor Martin Sands as a director on 27 October 2011 (2 pages) |
1 November 2011 | Termination of appointment of Mark Timothy Lejman as a director on 26 October 2011 (1 page) |
1 November 2011 | Termination of appointment of Mark Timothy Lejman as a director on 26 October 2011 (1 page) |
3 October 2011 | Termination of appointment of Neil Richard Carrick as a director on 30 September 2011 (1 page) |
3 October 2011 | Termination of appointment of Neil Richard Carrick as a director on 30 September 2011 (1 page) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
27 June 2011 | Termination of appointment of Neil Carrick as a secretary (1 page) |
27 June 2011 | Appointment of Mrs Denise Brenda Robinson as a secretary (1 page) |
27 June 2011 | Appointment of Mrs Denise Brenda Robinson as a secretary (1 page) |
27 June 2011 | Termination of appointment of Neil Carrick as a secretary (1 page) |
14 June 2011 | Group of companies' accounts made up to 31 December 2010 (78 pages) |
14 June 2011 | Group of companies' accounts made up to 31 December 2010 (78 pages) |
16 May 2011 | Termination of appointment of Michael Reynolds as a director (1 page) |
16 May 2011 | Termination of appointment of Michael Reynolds as a director (1 page) |
5 April 2011 | Annual return made up to 5 February 2011 with bulk list of shareholders (20 pages) |
5 April 2011 | Annual return made up to 5 February 2011 with bulk list of shareholders (20 pages) |
5 April 2011 | Annual return made up to 5 February 2011 with bulk list of shareholders (20 pages) |
4 March 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
4 March 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
9 December 2010 | Termination of appointment of Simon Gilbert as a director (1 page) |
9 December 2010 | Termination of appointment of Simon Gilbert as a director (1 page) |
6 October 2010 | Appointment of Mr John Kenneth Murray as a director (2 pages) |
6 October 2010 | Appointment of Mr John Kenneth Murray as a director (2 pages) |
20 September 2010 | Termination of appointment of Calum Melville as a director (1 page) |
20 September 2010 | Termination of appointment of Calum Melville as a director (1 page) |
14 May 2010 | Registered office address changed from , Fish Dock Road, Grimsby, N E Lincolnshire, DN31 3NW on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from , Fish Dock Road, Grimsby, N E Lincolnshire, DN31 3NW on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from Fish Dock Road Grimsby N E Lincolnshire DN31 3NW on 14 May 2010 (1 page) |
13 April 2010 | Group of companies' accounts made up to 1 November 2009 (84 pages) |
13 April 2010 | Group of companies' accounts made up to 1 November 2009 (84 pages) |
13 April 2010 | Group of companies' accounts made up to 1 November 2009 (84 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (30 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (30 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (30 pages) |
12 January 2010 | Termination of appointment of John Kelly as a director (1 page) |
12 January 2010 | Appointment of Mr Maurice Alistair White as a director (2 pages) |
12 January 2010 | Termination of appointment of John Kelly as a director (1 page) |
12 January 2010 | Appointment of Mr Maurice Alistair White as a director (2 pages) |
15 December 2009 | Appointment of Mr Calum Gerrard Melville as a director (2 pages) |
15 December 2009 | Appointment of Mr Calum Gerrard Melville as a director (2 pages) |
1 December 2009 | Director's details changed for John Anthony Brian Kelly on 30 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Neil Richard Carrick on 30 November 2009 (1 page) |
1 December 2009 | Director's details changed for Mark Timothy Lejman on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Neil Richard Carrick on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Timothy Lejman on 30 November 2009 (2 pages) |
1 December 2009 | Appointment of Mr Simon George Gilbert as a director (2 pages) |
1 December 2009 | Termination of appointment of David Hobdey as a director (1 page) |
1 December 2009 | Appointment of Mr Simon George Gilbert as a director (2 pages) |
1 December 2009 | Director's details changed for David Peter John Ross on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for David Peter John Ross on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Yarom Ophir on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Yarom Ophir on 30 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Neil Richard Carrick on 30 November 2009 (1 page) |
1 December 2009 | Director's details changed for Neil Richard Carrick on 30 November 2009 (2 pages) |
1 December 2009 | Termination of appointment of David Hobdey as a director (1 page) |
1 December 2009 | Director's details changed for Michael Thomas Reynolds on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael Thomas Reynolds on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for John Anthony Brian Kelly on 30 November 2009 (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
21 September 2009 | Ad 01/09/09\gbp si [email protected]=2310602.31\gbp ic 8120496.44/10431098.75\ (6 pages) |
21 September 2009 | Memorandum and Articles of Association (64 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
21 September 2009 | Memorandum and Articles of Association (64 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
21 September 2009 | S-div (1 page) |
21 September 2009 | Ad 01/09/09\gbp si [email protected]=2310602.31\gbp ic 8120496.44/10431098.75\ (6 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | S-div (1 page) |
18 September 2009 | Ad 01/09/09\gbp si [email protected]=1469397.69\gbp ic 6651098.75/8120496.44\ (3 pages) |
18 September 2009 | Ad 01/09/09\gbp si [email protected]=1469397.69\gbp ic 6651098.75/8120496.44\ (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 28 (13 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 28 (13 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 27 (15 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 27 (15 pages) |
19 May 2009 | Particulars of a mortgage or charge/398 / charge no: 26 (8 pages) |
19 May 2009 | Particulars of a mortgage or charge/398 / charge no: 26 (8 pages) |
14 May 2009 | Appointment terminated director roderick powell (1 page) |
14 May 2009 | Appointment terminated director matthew peacock (1 page) |
14 May 2009 | Appointment terminated director roderick powell (1 page) |
14 May 2009 | Gbp nc 8000000/12250000\30/04/09 (2 pages) |
14 May 2009 | Appointment terminated director matthew peacock (1 page) |
14 May 2009 | Gbp nc 8000000/12250000\30/04/09 (2 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Memorandum and Articles of Association (32 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Memorandum and Articles of Association (32 pages) |
12 May 2009 | Particulars of a mortgage or charge/398 / charge no: 25 (7 pages) |
12 May 2009 | Group of companies' accounts made up to 26 October 2008 (82 pages) |
12 May 2009 | Particulars of a mortgage or charge/398 / charge no: 25 (7 pages) |
12 May 2009 | Group of companies' accounts made up to 26 October 2008 (82 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 23 (20 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 23 (20 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 22 (20 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 22 (20 pages) |
9 March 2009 | Return made up to 05/02/09; change of members (9 pages) |
9 March 2009 | Return made up to 05/02/09; change of members (9 pages) |
27 February 2009 | Director appointed mark lejman logged form (3 pages) |
27 February 2009 | Director appointed mark lejman logged form (3 pages) |
27 August 2008 | Director appointed michael thomas reynolds (3 pages) |
27 August 2008 | Director appointed michael thomas reynolds (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
1 August 2008 | Ad 28/07/08\gbp si [email protected]=102617\gbp ic 6548481.75/6651098.75\ (2 pages) |
1 August 2008 | Particulars of contract relating to shares (2 pages) |
1 August 2008 | Ad 28/07/08\gbp si [email protected]=102617\gbp ic 6548481.75/6651098.75\ (2 pages) |
1 August 2008 | Particulars of contract relating to shares (2 pages) |
24 July 2008 | Ad 18/07/08-18/07/08\gbp si [email protected]=308375\gbp ic 6240106.75/6548481.75\ (2 pages) |
24 July 2008 | Ad 18/07/08-18/07/08\gbp si [email protected]=308375\gbp ic 6240106.75/6548481.75\ (2 pages) |
12 June 2008 | Appointment terminated director per jonsson (1 page) |
12 June 2008 | Appointment terminated director per jonsson (1 page) |
4 June 2008 | Director appointed yarom ophir (1 page) |
4 June 2008 | Director appointed yarom ophir (1 page) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
29 March 2008 | Ad 19/03/08\gbp si [email protected]=20077.75\gbp ic 6220029/6240106.75\ (2 pages) |
29 March 2008 | Ad 19/03/08\gbp si [email protected]=20077.75\gbp ic 6220029/6240106.75\ (2 pages) |
27 March 2008 | Appointment terminated director frederick wood (1 page) |
27 March 2008 | Appointment terminated director frederick wood (1 page) |
26 March 2008 | Group of companies' accounts made up to 28 October 2007 (68 pages) |
26 March 2008 | Group of companies' accounts made up to 28 October 2007 (68 pages) |
4 March 2008 | Return made up to 05/02/08; bulk list available separately (8 pages) |
4 March 2008 | Return made up to 05/02/08; bulk list available separately (8 pages) |
18 December 2007 | Ad 30/11/07--------- £ si [email protected]=12453 £ ic 6207574/6220027 (2 pages) |
18 December 2007 | Ad 30/11/07--------- £ si [email protected]=12453 £ ic 6207574/6220027 (2 pages) |
30 October 2007 | Nc inc already adjusted 11/10/07 (1 page) |
30 October 2007 | Nc inc already adjusted 11/10/07 (1 page) |
30 October 2007 | Ad 12/10/07--------- £ si [email protected]=2459568 £ ic 3748006/6207574 (3 pages) |
30 October 2007 | Ad 12/10/07--------- £ si [email protected]=2459568 £ ic 3748006/6207574 (3 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
15 July 2007 | New director appointed (3 pages) |
15 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
3 June 2007 | Resolutions
|
3 June 2007 | Resolutions
|
25 April 2007 | Ad 02/04/07--------- £ si [email protected]=174411 £ ic 3559731/3734142 (2 pages) |
25 April 2007 | Ad 16/04/07--------- £ si [email protected]=13864 £ ic 3734142/3748006 (2 pages) |
25 April 2007 | Ad 02/04/07--------- £ si [email protected]=174411 £ ic 3559731/3734142 (2 pages) |
25 April 2007 | Ad 16/04/07--------- £ si [email protected]=13864 £ ic 3734142/3748006 (2 pages) |
4 April 2007 | Group of companies' accounts made up to 29 October 2006 (59 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Group of companies' accounts made up to 29 October 2006 (59 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
28 March 2007 | Ad 26/02/07--------- £ si [email protected]=21250 £ ic 3538481/3559731 (2 pages) |
28 March 2007 | Ad 26/02/07--------- £ si [email protected]=21250 £ ic 3538481/3559731 (2 pages) |
8 March 2007 | Return made up to 05/02/07; bulk list available separately (10 pages) |
8 March 2007 | Return made up to 05/02/07; bulk list available separately (10 pages) |
6 January 2007 | Ad 21/12/06--------- £ si [email protected]=165939 £ ic 3372542/3538481 (2 pages) |
6 January 2007 | Ad 21/12/06--------- £ si [email protected]=165939 £ ic 3372542/3538481 (2 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
10 August 2006 | Ad 01/08/06--------- £ si [email protected]=3500 £ ic 3369042/3372542 (2 pages) |
10 August 2006 | Ad 01/08/06--------- £ si [email protected]=3500 £ ic 3369042/3372542 (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
23 May 2006 | Group of companies' accounts made up to 30 October 2005 (54 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Group of companies' accounts made up to 30 October 2005 (54 pages) |
23 May 2006 | Resolutions
|
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 05/02/06; bulk list available separately (9 pages) |
8 March 2006 | Return made up to 05/02/06; bulk list available separately (9 pages) |
20 June 2005 | New director appointed (4 pages) |
20 June 2005 | New director appointed (4 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
5 April 2005 | Group of companies' accounts made up to 31 October 2004 (54 pages) |
5 April 2005 | Group of companies' accounts made up to 31 October 2004 (54 pages) |
28 February 2005 | Return made up to 05/02/05; bulk list available separately (8 pages) |
28 February 2005 | Return made up to 05/02/05; bulk list available separately (8 pages) |
20 April 2004 | Nc inc already adjusted 22/03/04 (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | Nc inc already adjusted 22/03/04 (1 page) |
16 April 2004 | Group of companies' accounts made up to 26 October 2003 (51 pages) |
16 April 2004 | Group of companies' accounts made up to 26 October 2003 (51 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
3 March 2004 | Return made up to 05/02/04; bulk list available separately (8 pages) |
3 March 2004 | Return made up to 05/02/04; bulk list available separately (8 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
14 November 2003 | Ad 06/11/03--------- £ si [email protected]=5562 £ ic 3344860/3350422 (2 pages) |
14 November 2003 | Ad 06/11/03--------- £ si [email protected]=5562 £ ic 3344860/3350422 (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
24 August 2003 | Ad 07/08/03--------- £ si [email protected]=155954 £ ic 3188906/3344860 (1 page) |
24 August 2003 | Ad 07/08/03--------- £ si [email protected]=155954 £ ic 3188906/3344860 (1 page) |
8 August 2003 | Ad 31/07/03--------- £ si [email protected]=2068 £ ic 3186838/3188906 (2 pages) |
8 August 2003 | Ad 31/07/03--------- £ si [email protected]=2068 £ ic 3186838/3188906 (2 pages) |
30 June 2003 | Ad 24/06/03--------- £ si [email protected]=17500 £ ic 3169338/3186838 (2 pages) |
30 June 2003 | Ad 24/06/03--------- £ si [email protected]=17500 £ ic 3169338/3186838 (2 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
31 March 2003 | New director appointed (3 pages) |
31 March 2003 | Group of companies' accounts made up to 27 October 2002 (48 pages) |
31 March 2003 | Group of companies' accounts made up to 27 October 2002 (48 pages) |
31 March 2003 | New director appointed (3 pages) |
27 February 2003 | Return made up to 05/02/03; bulk list available separately (8 pages) |
27 February 2003 | Return made up to 05/02/03; bulk list available separately (8 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
27 September 2002 | New director appointed (3 pages) |
27 September 2002 | New director appointed (3 pages) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | New director appointed (3 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Group of companies' accounts made up to 28 October 2001 (50 pages) |
2 April 2002 | Group of companies' accounts made up to 28 October 2001 (50 pages) |
4 March 2002 | Return made up to 05/02/02; bulk list available separately (8 pages) |
4 March 2002 | Return made up to 05/02/02; bulk list available separately (8 pages) |
14 February 2002 | Ad 29/01/02--------- £ si [email protected]=2000 £ ic 3117088/3119088 (2 pages) |
14 February 2002 | Ad 29/01/02--------- £ si [email protected]=2000 £ ic 3117088/3119088 (2 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
11 May 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
11 May 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
13 March 2001 | Return made up to 05/02/01; bulk list available separately (14 pages) |
13 March 2001 | Return made up to 05/02/01; bulk list available separately (14 pages) |
28 January 2001 | Full group accounts made up to 27 August 2000 (37 pages) |
28 January 2001 | Full group accounts made up to 27 August 2000 (37 pages) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Ad 22/05/00--------- £ si [email protected]=6000 £ ic 3161338/3167338 (2 pages) |
26 May 2000 | Ad 22/05/00--------- £ si [email protected]=6000 £ ic 3161338/3167338 (2 pages) |
29 February 2000 | Full group accounts made up to 29 August 1999 (34 pages) |
29 February 2000 | Full group accounts made up to 29 August 1999 (34 pages) |
28 February 2000 | Return made up to 05/02/00; bulk list available separately
|
28 February 2000 | Return made up to 05/02/00; bulk list available separately
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
17 December 1999 | Ad 14/12/99--------- £ si [email protected]=9000 £ ic 3152338/3161338 (2 pages) |
17 December 1999 | Ad 14/12/99--------- £ si [email protected]=9000 £ ic 3152338/3161338 (2 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Auditor's resignation (1 page) |
23 June 1999 | Auditor's resignation (1 page) |
24 February 1999 | Return made up to 05/02/99; bulk list available separately
|
24 February 1999 | Full group accounts made up to 30 August 1998 (33 pages) |
24 February 1999 | Return made up to 05/02/99; bulk list available separately
|
24 February 1999 | Full group accounts made up to 30 August 1998 (33 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
12 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
30 November 1998 | Ad 24/11/98--------- £ si [email protected]=4375 £ ic 3147963/3152338 (2 pages) |
30 November 1998 | Ad 24/11/98--------- £ si [email protected]=4375 £ ic 3147963/3152338 (2 pages) |
22 September 1998 | Director's particulars changed (1 page) |
22 September 1998 | Director's particulars changed (1 page) |
1 May 1998 | Resolutions
|
1 May 1998 | Ad 24/04/98--------- £ si [email protected]=2500 £ ic 3145463/3147963 (2 pages) |
1 May 1998 | Ad 24/04/98--------- £ si [email protected]=2500 £ ic 3145463/3147963 (2 pages) |
1 May 1998 | Resolutions
|
28 April 1998 | Ad 22/04/98--------- £ si [email protected]=8500 £ ic 3136963/3145463 (2 pages) |
28 April 1998 | Ad 22/04/98--------- £ si [email protected]=8500 £ ic 3136963/3145463 (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) |
18 February 1998 | Return made up to 05/02/98; bulk list available separately (6 pages) |
18 February 1998 | Full group accounts made up to 31 August 1997 (42 pages) |
18 February 1998 | Return made up to 05/02/98; bulk list available separately (6 pages) |
18 February 1998 | Full group accounts made up to 31 August 1997 (42 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Ad 10/12/97--------- £ si [email protected]=6000 £ ic 3130963/3136963 (2 pages) |
17 December 1997 | Ad 10/12/97--------- £ si [email protected]=6000 £ ic 3130963/3136963 (2 pages) |
27 February 1997 | Full group accounts made up to 1 September 1996 (40 pages) |
27 February 1997 | Full group accounts made up to 1 September 1996 (40 pages) |
27 February 1997 | Return made up to 05/02/97; bulk list available separately
|
27 February 1997 | Full group accounts made up to 1 September 1996 (40 pages) |
27 February 1997 | Return made up to 05/02/97; bulk list available separately
|
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
19 December 1996 | Ad 13/12/96--------- £ si [email protected]=19375 £ ic 3111587/3130962 (2 pages) |
19 December 1996 | Ad 13/12/96--------- £ si [email protected]=19375 £ ic 3111587/3130962 (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
13 March 1996 | Full group accounts made up to 3 September 1995 (40 pages) |
13 March 1996 | Full group accounts made up to 3 September 1995 (40 pages) |
13 March 1996 | Full group accounts made up to 3 September 1995 (40 pages) |
29 February 1996 | New director appointed (3 pages) |
29 February 1996 | New director appointed (3 pages) |
26 February 1996 | Ad 05/02/96--------- £ si [email protected] (2 pages) |
26 February 1996 | Ad 05/02/96--------- £ si [email protected] (2 pages) |
22 February 1996 | Return made up to 05/02/96; bulk list available separately (11 pages) |
22 February 1996 | Return made up to 05/02/96; bulk list available separately (11 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
21 December 1995 | Ad 18/12/95--------- £ si [email protected]=2000 £ ic 2953993/2955993 (3 pages) |
21 December 1995 | Ad 18/12/95--------- £ si [email protected]=2000 £ ic 2953993/2955993 (3 pages) |
25 November 1995 | Particulars of mortgage/charge (3 pages) |
25 November 1995 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Ad 20/11/95--------- £ si [email protected]=24250 £ ic 2929743/2953993 (2 pages) |
23 November 1995 | Ad 20/11/95--------- £ si [email protected]=24250 £ ic 2929743/2953993 (2 pages) |
25 September 1995 | Secretary resigned (1 page) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Secretary resigned (1 page) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Ad 12/06/95--------- £ si [email protected]=2000 £ ic 2927743/2929743 (2 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Ad 12/06/95--------- £ si [email protected]=2000 £ ic 2927743/2929743 (2 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
1 March 1995 | Full group accounts made up to 29 August 1994 (38 pages) |
1 March 1995 | Full group accounts made up to 29 August 1994 (38 pages) |
12 January 1995 | Ad 20/12/94--------- £ si [email protected]=2500 £ ic 2925243/2927743 (2 pages) |
12 January 1995 | Ad 20/12/94--------- £ si [email protected]=2500 £ ic 2925243/2927743 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (139 pages) |
28 November 1994 | Ad 21/11/94--------- £ si [email protected]=25060 £ ic 2900183/2925243 (2 pages) |
28 November 1994 | Ad 21/11/94--------- £ si [email protected]=25060 £ ic 2900183/2925243 (2 pages) |
28 February 1994 | Ad 14/02/94--------- £ si [email protected]=2500 £ ic 2897683/2900183 (2 pages) |
28 February 1994 | Ad 14/02/94--------- £ si [email protected]=2500 £ ic 2897683/2900183 (2 pages) |
28 February 1993 | Resolutions
|
28 February 1993 | Resolutions
|
24 February 1993 | Ad 18/02/93--------- £ si [email protected]=6250 £ ic 2891433/2897683 (2 pages) |
24 February 1993 | Ad 18/02/93--------- £ si [email protected]=6250 £ ic 2891433/2897683 (2 pages) |
18 January 1993 | Ad 11/01/93--------- £ si [email protected]=5625 £ ic 2885808/2891433 (2 pages) |
18 January 1993 | Ad 11/01/93--------- £ si [email protected]=5625 £ ic 2885808/2891433 (2 pages) |
10 January 1993 | Ad 18/12/92--------- £ si [email protected]=3125 £ ic 2882683/2885808 (2 pages) |
10 January 1993 | Ad 18/12/92--------- £ si [email protected]=3125 £ ic 2882683/2885808 (2 pages) |
16 March 1992 | Resolutions
|
6 January 1992 | Ad 20/12/91--------- £ si [email protected]=4375 £ ic 2878308/2882683 (3 pages) |
6 January 1992 | Ad 20/12/91--------- £ si [email protected]=4375 £ ic 2878308/2882683 (3 pages) |
4 February 1991 | Memorandum and Articles of Association (29 pages) |
4 February 1991 | Memorandum and Articles of Association (29 pages) |
29 January 1990 | Resolutions
|
29 January 1990 | Resolutions
|
4 April 1989 | £ sr [email protected] (1 page) |
4 April 1989 | £ sr [email protected] (1 page) |
9 March 1989 | £ sr [email protected] (1 page) |
9 March 1989 | £ sr [email protected] (1 page) |
24 February 1989 | Resolutions
|
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
22 February 1988 | Full group accounts made up to 30 August 1987 (31 pages) |
22 February 1988 | Resolutions
|
22 February 1988 | Full group accounts made up to 30 August 1987 (31 pages) |
22 February 1988 | Resolutions
|
22 February 1988 | Resolutions
|
22 February 1988 | Resolutions
|
2 November 1987 | Resolutions
|
27 August 1987 | Resolutions
|
27 August 1987 | Resolutions
|
11 June 1968 | Company name changed\certificate issued on 11/06/68 (4 pages) |
11 June 1968 | Company name changed\certificate issued on 11/06/68 (4 pages) |
13 December 1901 | Incorporation (21 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Incorporation (21 pages) |