London
SW6 4BL
Director Name | Mr Martin Brett Boden |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South House The Green Adderbury Banbury Oxfordshire OX17 3NE |
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lawns Copse Lane Chilworth Southampton Hampshire SO16 7JY |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 03 February 2015) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 29 August 1998) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Bruce Abbott Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 29 August 1998) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Hanbury Staffordshire DE13 8TF |
Director Name | Alan Steven Perelman |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 28 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 66 Woodside Avenue Highgate London N6 4ST |
Director Name | Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 40 Thurleigh Road London SW12 8UD |
Director Name | Jeremy Eugene Walton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2000) |
Role | Executive |
Correspondence Address | Polars Wood End Widdington Saffron Walden Essex CB11 3SN |
Director Name | Kenneth Arnold Oginsky |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2000) |
Role | Accountant |
Correspondence Address | 41 Pinfold Hill Shenstone Staffordshire WS14 0JN |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2000) |
Role | Marketing Director |
Correspondence Address | Pryor House The Green Preston Hitchin Hertfordshire SG4 7UD |
Director Name | Mr Stewart Miller |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2000) |
Role | Managing Director |
Correspondence Address | King Hams Meadow Hudnall Lane Little Gaddesden Hertfordshire HP4 1QE |
Director Name | Michael Paul Holway Hammond |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 18 Picton Way Caversham Reading Berkshire RG4 8NJ |
Secretary Name | Robert Brian Warne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Chase Lane Haslemere Surrey GU27 3AG |
Secretary Name | Mr Russell William Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Windermere Road Muswell Hill London N10 2RD |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | Mr Paul Francis Fenney |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Porch House Church Street Buckden St Neots Cambridgeshire PE19 5SX |
Director Name | Graham Edward Frost |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Marloes Park Road Bowdon Altrincham Cheshire WA14 3JF |
Director Name | Peter John Hallett |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Square House 5 Shakespeare Road Kettering Northamptonshire NN16 9RB |
Director Name | Mr David Hedley Richardson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 October 2000) |
Role | Chartered Accountant (Fca) |
Country of Residence | United Kingdom |
Correspondence Address | 47b Church End Biddenham Bedford MK40 4AS |
Director Name | Michael Charles Johnson |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 May 2001) |
Role | Investment Banker |
Correspondence Address | 19 Hillsleigh Road London W8 7LE |
Director Name | Quentin Richard Stewart |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Anchor Brew House Shad Thames London SE1 2LY |
Secretary Name | Peter John Hallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Square House 5 Shakespeare Road Kettering Northamptonshire NN16 9RB |
Director Name | Colin Waggett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | 41 Spring Grove London W4 3NH |
Director Name | Zillah Byng-Maddick |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | 14 Claremont Gardens Marlow Bucks SL7 1BS |
Director Name | Mr John Stephen Masters |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Perryfield House Stratton Chase Drive Chalfont St Giles Buckinghamshire HP8 4NS |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tudor Lodge Hawthorn Hill Warfield Bracknell Berkshire RG42 6HE |
Director Name | Mrs Kim Gozzett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(105 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 2007) |
Role | Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Kelvedon Road Inworth Colchester Essex CO5 9SX |
Director Name | Mr David Malcolm Thomson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(105 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 2007) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 60 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QQ |
Director Name | Mr Robert Bradley Kendall |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Russell Road London W14 8HU |
Director Name | Yvonne Rose Rankin |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(105 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2009) |
Role | CEO |
Correspondence Address | The Maples Holmes Chapel Road Over Peover Cheshire WA16 9RD |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 05 October 2009) |
Role | Cfo Thresher Group |
Country of Residence | England |
Correspondence Address | 59 Biddulph Mansions Elgin Avenue London W9 1HT |
Director Name | Lloyd Anthony Stephens |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(107 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | South Bank Warren Farm Ridgmont Bedfordshire MK43 0TS |
Director Name | Johan Peter Van De Steen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 September 2009(107 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Grandison Road London SW11 6LS |
Registered Address | C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
264.4m at 1 | Thresher Wines Acquisitions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £687,361,000 |
Gross Profit | £87,816,000 |
Net Worth | £224,075,000 |
Cash | £94,074,000 |
Current Liabilities | £147,451,000 |
Latest Accounts | 28 June 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 November 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
10 July 2017 | Bona Vacantia disclaimer (1 page) |
6 September 2016 | Bona Vacantia disclaimer (1 page) |
6 September 2016 | Bona Vacantia disclaimer (1 page) |
15 July 2016 | Bona Vacantia disclaimer (1 page) |
10 November 2015 | Bona Vacantia disclaimer (1 page) |
8 April 2015 | Bona Vacantia disclaimer (1 page) |
5 March 2015 | Bona Vacantia disclaimer (1 page) |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | Final Gazette dissolved following liquidation (1 page) |
3 November 2014 | Administrator's progress report to 28 October 2014 (24 pages) |
3 November 2014 | Notice of move from Administration to Dissolution on 28 October 2014 (24 pages) |
30 May 2014 | Administrator's progress report to 28 April 2014 (20 pages) |
10 February 2014 | Termination of appointment of Johan Peter Van De Steen as a director on 31 December 2013 (2 pages) |
29 November 2013 | Administrator's progress report to 28 October 2013 (19 pages) |
5 June 2013 | Notice of extension of period of Administration (1 page) |
5 June 2013 | Administrator's progress report to 28 April 2013 (23 pages) |
25 March 2013 | Notice of extension of period of Administration (1 page) |
29 November 2012 | Administrator's progress report to 28 October 2012 (22 pages) |
1 October 2012 | Administrator's notice of a change in committee membership (1 page) |
1 October 2012 | Amended certificate of constitution of creditors' committee (1 page) |
29 May 2012 | Administrator's progress report to 28 April 2012 (24 pages) |
9 May 2012 | Notice of extension of period of Administration (1 page) |
7 February 2012 | Notice of vacation of office by administrator (4 pages) |
5 January 2012 | Notice of appointment of replacement/additional administrator (1 page) |
5 January 2012 | (1 page) |
5 January 2012 | Court order insolvency:miscellaneous - court order replacement liquidator (3 pages) |
1 December 2011 | Administrator's progress report to 28 October 2011 (24 pages) |
25 November 2011 | Administrator's progress report to 28 October 2011 (26 pages) |
3 June 2011 | Administrator's progress report to 28 April 2011 (26 pages) |
26 November 2010 | Administrator's progress report to 28 October 2010 (35 pages) |
26 October 2010 | Notice of extension of period of Administration (1 page) |
2 June 2010 | Administrator's progress report to 28 April 2010 (33 pages) |
1 June 2010 | Administrator's progress report to 28 April 2010 (30 pages) |
17 May 2010 | Amended certificate of constitution of creditors' committee (1 page) |
17 May 2010 | Administrator's notice of a change in committee membership (1 page) |
7 May 2010 | Notice of vacation of office by administrator (4 pages) |
5 February 2010 | Amended certificate of constitution of creditors' committee (1 page) |
15 January 2010 | Result of meeting of creditors (3 pages) |
11 January 2010 | Result of meeting of creditors (3 pages) |
30 December 2009 | Statement of administrator's proposal (65 pages) |
14 December 2009 | Statement of affairs with form 2.14B (30 pages) |
9 December 2009 | Appointment of Johan Peter Van De Steen as a director (4 pages) |
9 November 2009 | Registered office address changed from Fqr House Bessemer Road Welwyn Garden City Herts AL7 1BL on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from Fqr House Bessemer Road Welwyn Garden City Herts AL7 1BL on 9 November 2009 (1 page) |
6 November 2009 | Appointment of an administrator (1 page) |
6 November 2009 | Appointment of Andrew Peter Rich as a director (3 pages) |
5 November 2009 | Appointment of Martin Brett Boden as a director (3 pages) |
5 November 2009 | Termination of appointment of Martin Healy as a director (2 pages) |
5 November 2009 | Appointment of Jonathan Bradley Cleland as a director (3 pages) |
25 August 2009 | Appointment terminated director yvonne rankin (1 page) |
17 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
11 August 2009 | Appointment terminated director lloyd stephens (1 page) |
5 June 2009 | Full accounts made up to 28 June 2008 (26 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
14 April 2009 | Director appointed yvonne rose rankin logged form (4 pages) |
25 March 2009 | Director appointed lloyd anthony stephens (3 pages) |
19 March 2009 | Appointment terminated director john masters (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 November 2008 | Location of register of members (1 page) |
26 November 2008 | Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008 (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from enjoyment hall bessemer road welwyn garden city hertfordshire AL7 1BL (1 page) |
16 October 2008 | Director appointed martin william oliver healy (3 pages) |
7 October 2008 | Memorandum and Articles of Association (16 pages) |
7 October 2008 | Resolutions
|
3 October 2008 | Appointment terminated director harvey ainley (1 page) |
26 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (27 pages) |
7 March 2008 | Auditor's resignation (1 page) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (5 pages) |
31 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (4 pages) |
13 June 2007 | New director appointed (3 pages) |
21 March 2007 | Full accounts made up to 1 July 2006 (30 pages) |
21 March 2007 | Full accounts made up to 1 July 2006 (30 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Notice of assignment of name or new name to shares (1 page) |
12 December 2006 | New director appointed (4 pages) |
8 December 2006 | Particulars of mortgage/charge (5 pages) |
7 December 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (3 pages) |
18 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (6 pages) |
2 May 2006 | Full accounts made up to 2 July 2005 (63 pages) |
2 May 2006 | Full accounts made up to 2 July 2005 (63 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (7 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
24 February 2005 | Accounting reference date extended from 01/03/05 to 30/06/05 (1 page) |
8 October 2004 | Full accounts made up to 28 February 2004 (29 pages) |
13 September 2004 | New director appointed (4 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Memorandum and Articles of Association (16 pages) |
7 September 2004 | Resolutions
|
1 September 2004 | Particulars of mortgage/charge (12 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (6 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (3 pages) |
20 January 2004 | Director's particulars changed (1 page) |
5 October 2003 | Full accounts made up to 1 March 2003 (28 pages) |
5 October 2003 | Full accounts made up to 1 March 2003 (28 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
26 July 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Auditor's resignation (1 page) |
23 August 2002 | Return made up to 17/08/02; full list of members (6 pages) |
17 July 2002 | Director's particulars changed (1 page) |
29 June 2002 | Full accounts made up to 2 March 2002 (28 pages) |
29 June 2002 | Full accounts made up to 2 March 2002 (28 pages) |
10 September 2001 | Full accounts made up to 3 March 2001 (22 pages) |
10 September 2001 | Full accounts made up to 3 March 2001 (22 pages) |
23 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
5 July 2001 | New director appointed (3 pages) |
5 July 2001 | Resolutions
|
26 June 2001 | Auditor's resignation (1 page) |
6 June 2001 | Location of register of members (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
15 December 2000 | Particulars of mortgage/charge (11 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Notice of assignment of name or new name to shares (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: dukes court dukes street woking surrey GU21 5XL (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
3 November 2000 | Full group accounts made up to 4 March 2000 (19 pages) |
3 November 2000 | Full group accounts made up to 4 March 2000 (19 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of assistance for shares acquisition (16 pages) |
26 October 2000 | Resolutions
|
23 October 2000 | Particulars of mortgage/charge (9 pages) |
30 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
21 August 2000 | New director appointed (1 page) |
18 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (1 page) |
5 April 2000 | New director appointed (1 page) |
5 April 2000 | New director appointed (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
24 December 1999 | Full group accounts made up to 27 February 1999 (27 pages) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1999 | Particulars of mortgage/charge (11 pages) |
20 October 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
8 September 1999 | Ad 02/09/99--------- £ si 1@1=1 £ ic 264422401/264422402 (2 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Ad 02/09/99--------- £ si 1@1=1 £ ic 264422400/264422401 (2 pages) |
8 September 1999 | £ nc 300275000/300275002 02/09/99 (2 pages) |
7 September 1999 | Return made up to 17/08/99; change of members (12 pages) |
30 June 1999 | Full group accounts made up to 31 August 1998 (26 pages) |
13 April 1999 | Location of register of members (1 page) |
10 March 1999 | Accounting reference date shortened from 31/08/99 to 01/03/99 (1 page) |
24 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Particulars of mortgage/charge (6 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Statement of affairs (265 pages) |
6 November 1998 | Ad 29/08/98--------- £ si 132210700@1=132210700 £ ic 87211200/219421900 (2 pages) |
28 October 1998 | Company name changed cater stoffell & fortt LIMITED\certificate issued on 29/10/98 (3 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
25 September 1998 | Statement of affairs (4 pages) |
25 September 1998 | Ad 22/08/98--------- £ si 50000000@1=50000000 £ si [email protected]=82073700 £ ic 132210700/264284400 (2 pages) |
15 September 1998 | Memorandum and Articles of Association (7 pages) |
14 September 1998 | New director appointed (3 pages) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | Return made up to 17/08/98; full list of members (8 pages) |
4 September 1998 | New director appointed (3 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Accounting reference date extended from 24/08/98 to 31/08/98 (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Resolutions
|
4 September 1998 | Conso 28/08/98 (1 page) |
4 September 1998 | New director appointed (3 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Resolutions
|
19 August 1998 | S-div 05/08/98 (1 page) |
19 August 1998 | £ nc 300000000/300275000 05/08/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Conso 05/06/98 (1 page) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Nc inc already adjusted 05/06/98 (1 page) |
5 June 1998 | New director appointed (2 pages) |
3 June 1998 | Full accounts made up to 23 August 1997 (9 pages) |
24 September 1997 | Return made up to 17/08/97; full list of members (8 pages) |
3 September 1997 | Auditor's resignation (1 page) |
27 June 1997 | Full accounts made up to 17 August 1996 (10 pages) |
2 October 1996 | Return made up to 17/08/96; full list of members (9 pages) |
23 June 1996 | Full accounts made up to 19 August 1995 (10 pages) |
30 August 1995 | Return made up to 17/08/95; full list of members (7 pages) |
20 June 1986 | Return made up to 18/06/86; full list of members (6 pages) |
3 December 1973 | Memorandum of association (10 pages) |
13 December 1901 | Certificate of incorporation (1 page) |