London
W1B 1PU
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(111 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | David Philip Snook |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | Old Dairy House Puddledock Cottage Puddledock Lane Sutton Poyntz Weymouth Dorset DT3 6LZ |
Director Name | Sir David William Hardy |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Cranmer Court Whiteheads Grove London SW3 3HN |
Director Name | Paul Edwin Ashdown |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 1993) |
Role | Leisure Consultant |
Correspondence Address | 85 High Street Wick Bristol Avon BS15 5QQ |
Director Name | Nicholas Brian Dillon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Mill House Mill Lane Hasketon Woodbridge Suffolk IP13 6HQ |
Director Name | John Webb Clark |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Orchard Priors Battledown Close Cheltenham Gloucestershire GL52 6RD Wales |
Director Name | William Graham Blace |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1993) |
Role | Chartered Management Accountant |
Correspondence Address | Little Sefton Eridge Road Crowborough East Sussex TN6 2SY |
Director Name | Sally Ann Tiverton Cannon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | 16 Courtfield Road South Kensington London SW7 4DA |
Director Name | Anthony Horace Button |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 3 Orchard Rise Richmond Surrey TW10 5BX |
Director Name | Michael Robin Cannon |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | 16 Courtfield Road South Kensington London SW7 4DA |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | John William Bright |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | Lower Mill Cuddington Lane Cuddington Northwich Cheshire CW8 2SQ |
Director Name | Roger Allen Young |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | Hempgill Carriage Drive Frodsham Cheshire WA6 6DR |
Director Name | Andrew Gerald Thomas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 October 1997) |
Role | Company Chairman |
Correspondence Address | Greenlands Forest Road, Little Budworth Tarporley Cheshire CW6 9ES |
Director Name | Martin John Storey |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 May 2000) |
Role | Compnay Director |
Correspondence Address | Ysgubor Newydd Nannerch Mold Clwyd CH7 5RD Wales |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | Dunaway 29 Alton Road Wilmslow Cheshire SK9 5DY |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Lane Farm Daresbury Warrington WA4 4AF |
Secretary Name | Mr John Alan Farquharson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr John David Longden |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage House Nidd Harrogate North Yorkshire HG3 3BN |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 September 2003) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Roger Gordon Stubbs |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 36 Parkgate Road, Neston South Wirral Merseyside CF64 6QG Wales |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 08 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Brook Road Tarporley Cheshire CW6 9HH |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(105 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(105 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place London W2 2AQ |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(105 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(105 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Secretary Name | Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 30 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(105 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2011) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
324.3k at £1 | De Vere Group Holdings LTD 66.47% Preference |
---|---|
162.6k at £1 | De Vere Group Holdings LTD 33.32% Cumulative 2nd Preference |
20k at £0.05 | De Vere Group Holdings LTD 0.20% Ordinary |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 February 2015 | Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages) |
22 February 2015 | Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
3 March 2014 | Annual return made up to 27 February 2014 Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 Statement of capital on 2014-03-03
|
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
27 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
5 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
5 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
6 November 2012 | Director's details changed (2 pages) |
6 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
6 November 2012 | Director's details changed (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 September 2012 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
3 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (16 pages) |
3 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (16 pages) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
16 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
16 December 2010 | Resolutions
|
16 December 2010 | Resolutions
|
16 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
15 December 2010 | Resolutions
|
15 December 2010 | Solvency statement dated 14/12/10 (1 page) |
15 December 2010 | Statement of capital on 15 December 2010
|
15 December 2010 | Resolutions
|
15 December 2010 | Solvency statement dated 14/12/10 (1 page) |
15 December 2010 | Statement by directors (1 page) |
15 December 2010 | Statement of capital on 15 December 2010
|
15 December 2010 | Statement by directors (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Full accounts made up to 31 December 2008 (13 pages) |
23 March 2010 | Full accounts made up to 31 December 2008 (13 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
10 March 2010 | Memorandum and Articles of Association (52 pages) |
10 March 2010 | Memorandum and Articles of Association (52 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
17 June 2009 | Director's change of particulars / michael bibring / 15/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / michael bibring / 15/06/2009 (1 page) |
2 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
17 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
17 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
31 July 2007 | Full accounts made up to 24 September 2006 (11 pages) |
31 July 2007 | Full accounts made up to 24 September 2006 (11 pages) |
4 April 2007 | Return made up to 27/02/07; full list of members (4 pages) |
4 April 2007 | Return made up to 27/02/07; full list of members (4 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
10 December 2006 | New director appointed (4 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New director appointed (4 pages) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New director appointed (11 pages) |
10 December 2006 | New director appointed (9 pages) |
10 December 2006 | New director appointed (9 pages) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New director appointed (11 pages) |
10 December 2006 | New director appointed (10 pages) |
10 December 2006 | New director appointed (10 pages) |
28 July 2006 | Full accounts made up to 25 September 2005 (10 pages) |
28 July 2006 | Full accounts made up to 25 September 2005 (10 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
3 March 2006 | Return made up to 27/02/06; full list of members (4 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (4 pages) |
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Location of debenture register (1 page) |
2 March 2006 | Location of debenture register (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
23 July 2005 | Full accounts made up to 26 September 2004 (10 pages) |
23 July 2005 | Full accounts made up to 26 September 2004 (10 pages) |
20 April 2005 | Return made up to 27/02/05; full list of members (4 pages) |
20 April 2005 | Return made up to 27/02/05; full list of members (4 pages) |
16 April 2004 | Full accounts made up to 28 September 2003 (12 pages) |
16 April 2004 | Full accounts made up to 28 September 2003 (12 pages) |
26 March 2004 | New director appointed (4 pages) |
26 March 2004 | New director appointed (4 pages) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
24 September 2003 | Accounting reference date extended from 24/09/03 to 30/09/03 (1 page) |
24 September 2003 | Accounting reference date extended from 24/09/03 to 30/09/03 (1 page) |
31 July 2003 | Full accounts made up to 29 September 2002 (14 pages) |
31 July 2003 | Full accounts made up to 29 September 2002 (14 pages) |
20 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (5 pages) |
12 October 2001 | New director appointed (5 pages) |
25 July 2001 | Full accounts made up to 1 October 2000 (12 pages) |
25 July 2001 | Full accounts made up to 1 October 2000 (12 pages) |
25 July 2001 | Full accounts made up to 1 October 2000 (12 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page) |
1 May 2001 | Full accounts made up to 24 September 1999 (12 pages) |
1 May 2001 | Full accounts made up to 24 September 1999 (12 pages) |
21 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
8 June 2000 | New director appointed (5 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (5 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Full accounts made up to 25 September 1998 (12 pages) |
12 August 1999 | Full accounts made up to 25 September 1998 (12 pages) |
30 March 1999 | Return made up to 27/02/99; no change of members (12 pages) |
30 March 1999 | Return made up to 27/02/99; no change of members (12 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (3 pages) |
24 January 1999 | New director appointed (3 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 26 September 1997 (13 pages) |
3 August 1998 | Full accounts made up to 26 September 1997 (13 pages) |
30 March 1998 | Return made up to 27/02/98; full list of members (15 pages) |
30 March 1998 | Return made up to 27/02/98; full list of members (15 pages) |
19 January 1998 | Application for reregistration from PLC to private (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Application for reregistration from PLC to private (1 page) |
19 January 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 January 1998 | Re-registration of Memorandum and Articles (60 pages) |
19 January 1998 | Re-registration of Memorandum and Articles (60 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
25 June 1997 | Amended full accounts made up to 27 September 1996 (14 pages) |
25 June 1997 | Amended full accounts made up to 27 September 1996 (14 pages) |
12 June 1997 | Ad 18/03/93--------- £ si [email protected] (8 pages) |
12 June 1997 | Ad 18/03/93--------- £ si [email protected] (8 pages) |
28 April 1997 | Full accounts made up to 27 September 1996 (14 pages) |
28 April 1997 | Full accounts made up to 27 September 1996 (14 pages) |
22 April 1997 | Return made up to 27/02/97; no change of members (17 pages) |
22 April 1997 | Return made up to 27/02/97; full list of members (16 pages) |
22 April 1997 | Return made up to 27/02/97; full list of members (16 pages) |
22 April 1997 | Return made up to 27/02/97; no change of members (17 pages) |
28 June 1996 | New director appointed (4 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | New director appointed (4 pages) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
1 April 1996 | Full group accounts made up to 29 September 1995 (18 pages) |
1 April 1996 | Full group accounts made up to 29 September 1995 (18 pages) |
26 March 1996 | Return made up to 27/02/96; no change of members (6 pages) |
26 March 1996 | Return made up to 27/02/96; no change of members (6 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Particulars of mortgage/charge (24 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Particulars of mortgage/charge (24 pages) |
21 September 1995 | Particulars of mortgage/charge (76 pages) |
21 September 1995 | Particulars of mortgage/charge (76 pages) |
6 April 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
6 April 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
27 March 1995 | Return made up to 27/02/95; bulk list available separately (10 pages) |
27 March 1995 | Return made up to 27/02/95; bulk list available separately (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (222 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (436 pages) |
11 July 1994 | Scheme of arrangement - amalgamation (6 pages) |
11 July 1994 | Scheme of arrangement - amalgamation (6 pages) |
3 May 1994 | Full accounts made up to 24 September 1993 (24 pages) |
3 May 1994 | Full accounts made up to 24 September 1993 (24 pages) |
27 August 1993 | Ad 09/08/93--------- £ si [email protected]=16606 £ ic 7891273/7907879 (2 pages) |
27 August 1993 | Ad 09/08/93--------- £ si [email protected]=16606 £ ic 7891273/7907879 (2 pages) |
21 August 1993 | Ad 05/08/93--------- £ si [email protected]=5989 £ ic 7885284/7891273 (4 pages) |
21 August 1993 | Ad 05/08/93--------- £ si [email protected]=5989 £ ic 7885284/7891273 (4 pages) |
4 August 1993 | Ad 29/07/93--------- £ si [email protected]=13422 £ ic 7871862/7885284 (2 pages) |
4 August 1993 | Ad 29/07/93--------- £ si [email protected]=13422 £ ic 7871862/7885284 (2 pages) |
3 August 1993 | Ad 26/07/93--------- £ si [email protected]=238 £ ic 7856488/7856726 (2 pages) |
3 August 1993 | Ad 26/07/93--------- £ si [email protected]=238 £ ic 7856488/7856726 (2 pages) |
14 July 1993 | Ad 07/07/93--------- £ si [email protected]=644 £ ic 7855844/7856488 (2 pages) |
14 July 1993 | Ad 07/07/93--------- £ si [email protected]=644 £ ic 7855844/7856488 (2 pages) |
19 April 1993 | Ad 08/04/93--------- £ si [email protected]=1281 £ ic 7849838/7851119 (2 pages) |
19 April 1993 | Ad 08/04/93--------- £ si [email protected]=1281 £ ic 7849838/7851119 (2 pages) |
7 April 1993 | Ad 22/03/93--------- £ si [email protected]=400 £ ic 7849438/7849838 (2 pages) |
7 April 1993 | Ad 22/03/93--------- £ si [email protected]=400 £ ic 7849438/7849838 (2 pages) |
25 March 1993 | Ad 18/03/93--------- £ si [email protected]=50581 £ ic 7798857/7849438 (2 pages) |
25 March 1993 | Ad 18/03/93--------- £ si [email protected]=50581 £ ic 7798857/7849438 (2 pages) |
17 March 1993 | Nc inc already adjusted 15/03/93 (1 page) |
17 March 1993 | Nc inc already adjusted 15/03/93 (1 page) |
17 March 1993 | Resolutions
|
17 March 1993 | Resolutions
|
11 February 1993 | Full group accounts made up to 30 September 1992 (38 pages) |
11 February 1993 | Full group accounts made up to 30 September 1992 (38 pages) |
29 September 1992 | Ad 14/09/92--------- £ si [email protected]=932 £ ic 7797925/7798857 (2 pages) |
29 September 1992 | Ad 14/09/92--------- £ si [email protected]=932 £ ic 7797925/7798857 (2 pages) |
26 March 1992 | Ad 05/03/92--------- £ si [email protected]=108298 £ ic 7689627/7797925 (2 pages) |
26 March 1992 | Ad 05/03/92--------- £ si [email protected]=108298 £ ic 7689627/7797925 (2 pages) |
11 March 1992 | Full group accounts made up to 30 September 1991 (38 pages) |
11 March 1992 | Full group accounts made up to 30 September 1991 (38 pages) |
19 February 1992 | Memorandum and Articles of Association (74 pages) |
19 February 1992 | Resolutions
|
19 February 1992 | Memorandum and Articles of Association (74 pages) |
19 February 1992 | Resolutions
|
1 February 1992 | Ad 27/01/92--------- £ si [email protected]=2100 £ ic 7687527/7689627 (2 pages) |
1 February 1992 | Ad 27/01/92--------- £ si [email protected]=2100 £ ic 7687527/7689627 (2 pages) |
27 February 1991 | Resolutions
|
27 February 1991 | Resolutions
|
21 February 1990 | £ nc 10649475/11471539 13/02/90 (1 page) |
21 February 1990 | £ nc 10649475/11471539 13/02/90 (1 page) |
21 February 1990 | Resolutions
|
21 February 1990 | Resolutions
|
2 March 1989 | Resolutions
|
2 March 1989 | Resolutions
|
12 August 1988 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1988 | Declaration 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 1988 | Resolutions
|
16 March 1988 | Resolutions
|
24 March 1983 | Accounts made up to 1 October 1982 (19 pages) |
24 March 1983 | Accounts made up to 1 October 1982 (19 pages) |
24 March 1983 | Accounts made up to 1 October 1982 (19 pages) |
22 March 1982 | Accounts made up to 2 October 1981 (17 pages) |
22 March 1982 | Accounts made up to 2 October 1981 (17 pages) |
22 March 1982 | Accounts made up to 2 October 1981 (17 pages) |
25 February 1981 | Accounts made up to 26 September 1980 (15 pages) |
25 February 1981 | Accounts made up to 26 September 1980 (15 pages) |
14 March 1980 | Accounts made up to 28 September 1979 (15 pages) |
14 March 1980 | Accounts made up to 28 September 1979 (15 pages) |
13 December 1901 | Incorporation (36 pages) |
13 December 1901 | Incorporation (36 pages) |