Company NameJ.A. Devenish Limited
Company StatusDissolved
Company Number00030065
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(109 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(111 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameDavid Philip Snook
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1993)
RoleCompany Director
Correspondence AddressOld Dairy House Puddledock Cottage
Puddledock Lane Sutton Poyntz
Weymouth
Dorset
DT3 6LZ
Director NameSir David William Hardy
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Cranmer Court
Whiteheads Grove
London
SW3 3HN
Director NamePaul Edwin Ashdown
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 1993)
RoleLeisure Consultant
Correspondence Address85 High Street
Wick
Bristol
Avon
BS15 5QQ
Director NameNicholas Brian Dillon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 1993)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Mill House Mill Lane
Hasketon
Woodbridge
Suffolk
IP13 6HQ
Director NameJohn Webb Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1993)
RoleChartered Accountant
Correspondence AddressOrchard Priors
Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales
Director NameWilliam Graham Blace
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1993)
RoleChartered Management Accountant
Correspondence AddressLittle Sefton
Eridge Road
Crowborough
East Sussex
TN6 2SY
Director NameSally Ann Tiverton Cannon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1993)
RoleCompany Director
Correspondence Address16 Courtfield Road
South Kensington
London
SW7 4DA
Director NameAnthony Horace Button
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address3 Orchard Rise
Richmond
Surrey
TW10 5BX
Director NameMichael Robin Cannon
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1993)
RoleCompany Director
Correspondence Address16 Courtfield Road
South Kensington
London
SW7 4DA
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed27 February 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameJohn William Bright
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(91 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressLower Mill
Cuddington Lane Cuddington
Northwich
Cheshire
CW8 2SQ
Director NameRoger Allen Young
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(91 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 1998)
RoleCompany Director
Correspondence AddressHempgill
Carriage Drive
Frodsham
Cheshire
WA6 6DR
Director NameAndrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(91 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 1997)
RoleCompany Chairman
Correspondence AddressGreenlands
Forest Road, Little Budworth
Tarporley
Cheshire
CW6 9ES
Director NameMartin John Storey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(91 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 May 2000)
RoleCompnay Director
Correspondence AddressYsgubor Newydd
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameTimothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(91 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 1999)
RoleCompany Director
Correspondence AddressDunaway 29 Alton Road
Wilmslow
Cheshire
SK9 5DY
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(91 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Daresbury
Warrington
WA4 4AF
Secretary NameMr John Alan Farquharson
NationalityBritish
StatusResigned
Appointed22 April 1994(92 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(94 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed24 June 1996(94 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr John David Longden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(97 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(98 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(99 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 September 2003)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameRoger Gordon Stubbs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(102 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
36 Parkgate Road, Neston
South Wirral
Merseyside
CF64 6QG
Wales
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(104 years, 6 months after company formation)
Appointment Duration3 months (resigned 08 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Brook Road
Tarporley
Cheshire
CW6 9HH
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(105 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(105 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(105 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(105 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(109 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(109 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed30 November 2006(105 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2011)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

324.3k at £1De Vere Group Holdings LTD
66.47%
Preference
162.6k at £1De Vere Group Holdings LTD
33.32%
Cumulative 2nd Preference
20k at £0.05De Vere Group Holdings LTD
0.20%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 487,919
(5 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 487,919
(5 pages)
22 February 2015Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages)
22 February 2015Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
3 March 2014Annual return made up to 27 February 2014
Statement of capital on 2014-03-03
  • GBP 487,919
(6 pages)
3 March 2014Annual return made up to 27 February 2014
Statement of capital on 2014-03-03
  • GBP 487,919
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
27 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
5 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
5 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
19 December 2012Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
6 November 2012Director's details changed (2 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
6 November 2012Director's details changed (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 September 2012Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
3 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (16 pages)
3 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (16 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
16 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 3,269,634.55
(4 pages)
16 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised to appropriate bonus shares 14/12/2010
(1 page)
16 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised to appropriate bonus shares 14/12/2010
(1 page)
16 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 3,269,634.55
(4 pages)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 14/12/2010
(1 page)
15 December 2010Solvency statement dated 14/12/10 (1 page)
15 December 2010Statement of capital on 15 December 2010
  • GBP 487,919
(4 pages)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 14/12/2010
(1 page)
15 December 2010Solvency statement dated 14/12/10 (1 page)
15 December 2010Statement by directors (1 page)
15 December 2010Statement of capital on 15 December 2010
  • GBP 487,919
(4 pages)
15 December 2010Statement by directors (1 page)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
11 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (8 pages)
11 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (8 pages)
23 March 2010Full accounts made up to 31 December 2008 (13 pages)
23 March 2010Full accounts made up to 31 December 2008 (13 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2010Memorandum and Articles of Association (52 pages)
10 March 2010Memorandum and Articles of Association (52 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
2 March 2009Return made up to 27/02/09; full list of members (5 pages)
2 March 2009Return made up to 27/02/09; full list of members (5 pages)
21 October 2008Full accounts made up to 31 December 2007 (10 pages)
21 October 2008Full accounts made up to 31 December 2007 (10 pages)
12 March 2008Return made up to 27/02/08; full list of members (5 pages)
12 March 2008Return made up to 27/02/08; full list of members (5 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 December 2007Declaration of assistance for shares acquisition (10 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 December 2007Declaration of assistance for shares acquisition (10 pages)
7 November 2007Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
7 November 2007Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
17 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
17 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
31 July 2007Full accounts made up to 24 September 2006 (11 pages)
31 July 2007Full accounts made up to 24 September 2006 (11 pages)
4 April 2007Return made up to 27/02/07; full list of members (4 pages)
4 April 2007Return made up to 27/02/07; full list of members (4 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006New director appointed (4 pages)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (4 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (11 pages)
10 December 2006New director appointed (9 pages)
10 December 2006New director appointed (9 pages)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (11 pages)
10 December 2006New director appointed (10 pages)
10 December 2006New director appointed (10 pages)
28 July 2006Full accounts made up to 25 September 2005 (10 pages)
28 July 2006Full accounts made up to 25 September 2005 (10 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
3 March 2006Return made up to 27/02/06; full list of members (4 pages)
3 March 2006Return made up to 27/02/06; full list of members (4 pages)
2 March 2006Location of register of members (1 page)
2 March 2006Location of register of members (1 page)
2 March 2006Location of debenture register (1 page)
2 March 2006Location of debenture register (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
23 July 2005Full accounts made up to 26 September 2004 (10 pages)
23 July 2005Full accounts made up to 26 September 2004 (10 pages)
20 April 2005Return made up to 27/02/05; full list of members (4 pages)
20 April 2005Return made up to 27/02/05; full list of members (4 pages)
16 April 2004Full accounts made up to 28 September 2003 (12 pages)
16 April 2004Full accounts made up to 28 September 2003 (12 pages)
26 March 2004New director appointed (4 pages)
26 March 2004New director appointed (4 pages)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
24 September 2003Accounting reference date extended from 24/09/03 to 30/09/03 (1 page)
24 September 2003Accounting reference date extended from 24/09/03 to 30/09/03 (1 page)
31 July 2003Full accounts made up to 29 September 2002 (14 pages)
31 July 2003Full accounts made up to 29 September 2002 (14 pages)
20 March 2003Return made up to 27/02/03; full list of members (7 pages)
20 March 2003Return made up to 27/02/03; full list of members (7 pages)
22 July 2002Full accounts made up to 30 September 2001 (12 pages)
22 July 2002Full accounts made up to 30 September 2001 (12 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
12 October 2001New director appointed (5 pages)
12 October 2001New director appointed (5 pages)
25 July 2001Full accounts made up to 1 October 2000 (12 pages)
25 July 2001Full accounts made up to 1 October 2000 (12 pages)
25 July 2001Full accounts made up to 1 October 2000 (12 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page)
1 May 2001Full accounts made up to 24 September 1999 (12 pages)
1 May 2001Full accounts made up to 24 September 1999 (12 pages)
21 March 2001Return made up to 27/02/01; full list of members (6 pages)
21 March 2001Return made up to 27/02/01; full list of members (6 pages)
8 June 2000New director appointed (5 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (5 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
9 March 2000Return made up to 27/02/00; full list of members (7 pages)
9 March 2000Return made up to 27/02/00; full list of members (7 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Full accounts made up to 25 September 1998 (12 pages)
12 August 1999Full accounts made up to 25 September 1998 (12 pages)
30 March 1999Return made up to 27/02/99; no change of members (12 pages)
30 March 1999Return made up to 27/02/99; no change of members (12 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
24 January 1999New director appointed (3 pages)
24 January 1999New director appointed (3 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
3 August 1998Full accounts made up to 26 September 1997 (13 pages)
3 August 1998Full accounts made up to 26 September 1997 (13 pages)
30 March 1998Return made up to 27/02/98; full list of members (15 pages)
30 March 1998Return made up to 27/02/98; full list of members (15 pages)
19 January 1998Application for reregistration from PLC to private (1 page)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1998Application for reregistration from PLC to private (1 page)
19 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 1998Re-registration of Memorandum and Articles (60 pages)
19 January 1998Re-registration of Memorandum and Articles (60 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
25 June 1997Amended full accounts made up to 27 September 1996 (14 pages)
25 June 1997Amended full accounts made up to 27 September 1996 (14 pages)
12 June 1997Ad 18/03/93--------- £ si [email protected] (8 pages)
12 June 1997Ad 18/03/93--------- £ si [email protected] (8 pages)
28 April 1997Full accounts made up to 27 September 1996 (14 pages)
28 April 1997Full accounts made up to 27 September 1996 (14 pages)
22 April 1997Return made up to 27/02/97; no change of members (17 pages)
22 April 1997Return made up to 27/02/97; full list of members (16 pages)
22 April 1997Return made up to 27/02/97; full list of members (16 pages)
22 April 1997Return made up to 27/02/97; no change of members (17 pages)
28 June 1996New director appointed (4 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996New secretary appointed (2 pages)
28 June 1996New director appointed (4 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996Secretary resigned (1 page)
1 April 1996Full group accounts made up to 29 September 1995 (18 pages)
1 April 1996Full group accounts made up to 29 September 1995 (18 pages)
26 March 1996Return made up to 27/02/96; no change of members (6 pages)
26 March 1996Return made up to 27/02/96; no change of members (6 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Particulars of mortgage/charge (24 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Particulars of mortgage/charge (24 pages)
21 September 1995Particulars of mortgage/charge (76 pages)
21 September 1995Particulars of mortgage/charge (76 pages)
6 April 1995Full group accounts made up to 30 September 1994 (21 pages)
6 April 1995Full group accounts made up to 30 September 1994 (21 pages)
27 March 1995Return made up to 27/02/95; bulk list available separately (10 pages)
27 March 1995Return made up to 27/02/95; bulk list available separately (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (222 pages)
1 January 1995A selection of documents registered before 1 January 1995 (436 pages)
11 July 1994Scheme of arrangement - amalgamation (6 pages)
11 July 1994Scheme of arrangement - amalgamation (6 pages)
3 May 1994Full accounts made up to 24 September 1993 (24 pages)
3 May 1994Full accounts made up to 24 September 1993 (24 pages)
27 August 1993Ad 09/08/93--------- £ si [email protected]=16606 £ ic 7891273/7907879 (2 pages)
27 August 1993Ad 09/08/93--------- £ si [email protected]=16606 £ ic 7891273/7907879 (2 pages)
21 August 1993Ad 05/08/93--------- £ si [email protected]=5989 £ ic 7885284/7891273 (4 pages)
21 August 1993Ad 05/08/93--------- £ si [email protected]=5989 £ ic 7885284/7891273 (4 pages)
4 August 1993Ad 29/07/93--------- £ si [email protected]=13422 £ ic 7871862/7885284 (2 pages)
4 August 1993Ad 29/07/93--------- £ si [email protected]=13422 £ ic 7871862/7885284 (2 pages)
3 August 1993Ad 26/07/93--------- £ si [email protected]=238 £ ic 7856488/7856726 (2 pages)
3 August 1993Ad 26/07/93--------- £ si [email protected]=238 £ ic 7856488/7856726 (2 pages)
14 July 1993Ad 07/07/93--------- £ si [email protected]=644 £ ic 7855844/7856488 (2 pages)
14 July 1993Ad 07/07/93--------- £ si [email protected]=644 £ ic 7855844/7856488 (2 pages)
19 April 1993Ad 08/04/93--------- £ si [email protected]=1281 £ ic 7849838/7851119 (2 pages)
19 April 1993Ad 08/04/93--------- £ si [email protected]=1281 £ ic 7849838/7851119 (2 pages)
7 April 1993Ad 22/03/93--------- £ si [email protected]=400 £ ic 7849438/7849838 (2 pages)
7 April 1993Ad 22/03/93--------- £ si [email protected]=400 £ ic 7849438/7849838 (2 pages)
25 March 1993Ad 18/03/93--------- £ si [email protected]=50581 £ ic 7798857/7849438 (2 pages)
25 March 1993Ad 18/03/93--------- £ si [email protected]=50581 £ ic 7798857/7849438 (2 pages)
17 March 1993Nc inc already adjusted 15/03/93 (1 page)
17 March 1993Nc inc already adjusted 15/03/93 (1 page)
17 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1993Full group accounts made up to 30 September 1992 (38 pages)
11 February 1993Full group accounts made up to 30 September 1992 (38 pages)
29 September 1992Ad 14/09/92--------- £ si [email protected]=932 £ ic 7797925/7798857 (2 pages)
29 September 1992Ad 14/09/92--------- £ si [email protected]=932 £ ic 7797925/7798857 (2 pages)
26 March 1992Ad 05/03/92--------- £ si [email protected]=108298 £ ic 7689627/7797925 (2 pages)
26 March 1992Ad 05/03/92--------- £ si [email protected]=108298 £ ic 7689627/7797925 (2 pages)
11 March 1992Full group accounts made up to 30 September 1991 (38 pages)
11 March 1992Full group accounts made up to 30 September 1991 (38 pages)
19 February 1992Memorandum and Articles of Association (74 pages)
19 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(71 pages)
19 February 1992Memorandum and Articles of Association (74 pages)
19 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(71 pages)
1 February 1992Ad 27/01/92--------- £ si [email protected]=2100 £ ic 7687527/7689627 (2 pages)
1 February 1992Ad 27/01/92--------- £ si [email protected]=2100 £ ic 7687527/7689627 (2 pages)
27 February 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 February 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 February 1990£ nc 10649475/11471539 13/02/90 (1 page)
21 February 1990£ nc 10649475/11471539 13/02/90 (1 page)
21 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 March 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 March 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 August 1988Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1988Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1988£ ic 7396076/7085407 £ sr 310669@1=310669 (1 page)
15 April 1988£ ic 7396076/7085407 £ sr 310669@1=310669 (1 page)
16 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 March 1983Accounts made up to 1 October 1982 (19 pages)
24 March 1983Accounts made up to 1 October 1982 (19 pages)
24 March 1983Accounts made up to 1 October 1982 (19 pages)
22 March 1982Accounts made up to 2 October 1981 (17 pages)
22 March 1982Accounts made up to 2 October 1981 (17 pages)
22 March 1982Accounts made up to 2 October 1981 (17 pages)
25 February 1981Accounts made up to 26 September 1980 (15 pages)
25 February 1981Accounts made up to 26 September 1980 (15 pages)
14 March 1980Accounts made up to 28 September 1979 (15 pages)
14 March 1980Accounts made up to 28 September 1979 (15 pages)
13 December 1901Incorporation (36 pages)
13 December 1901Incorporation (36 pages)