Company NameWb Gtd Limited
Company StatusDissolved
Company Number00055936
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date23 May 2023 (10 months, 1 week ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2019(117 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 23 May 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG
Director NameChristopher Wesley Mason
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address8 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EE
Director NameMalcolm Murdo MacDonald
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(90 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWild Hatch
Water Lane
Storrington
West Sussex
RH20 3LX
Director NameBrian Charles Hurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1994)
RoleCompany Director
Correspondence AddressGorse House
Common Hill West Chiltington
Pulborough
West Sussex
RH20 2NL
Director NameMr Ronald Edmund Weeks
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(90 years, 6 months after company formation)
Appointment Duration6 months (resigned 12 December 1992)
RoleCompany Director
Correspondence AddressRosemount 50 Delta Road
Chobham
Woking
Surrey
GU24 8PZ
Director NameMr Harvey Mills Allen
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressClova Middleway Kingston Gorse
East Preston
Littlehampton
West Sussex
BN16 1SB
Secretary NameJohn Michael Tomlinson
NationalityBritish
StatusResigned
Appointed09 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NameGeorge William Ware
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(91 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherryfield Abbey Road
Medstead
Hampshire
GU34 5PB
Director NameMr Michael Glyn Dane
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(91 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Holt Cottage
Tilford Road
Farnham
Surrey
GU10 2DE
Director NameMr Alastair Timothy Bruce Herbert
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(92 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 June 1998)
RoleFinance & Systems Director
Country of ResidenceUnited Kingdom
Correspondence Address3, Kingsfold Close
Billingshurst
West Sussex
RH14 9HG
Director NameGeorge Reginald Bailes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(92 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 July 1998)
RoleDirector/General Manager
Correspondence AddressThe White House
St Margarets Road St Margarets Bay
Dover
Kent
CT15 6EQ
Secretary NameJoseph Michael Wooters
NationalityAmerican
StatusResigned
Appointed31 August 1994(92 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDenny House Knowle Hill Farm
Knowle Hill Chew Magna
Bristol
Avon
BS18 8TE
Secretary NameIain Norris James Artis
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1997)
RoleSecretary
Correspondence AddressUrchinwood Manor Cottage
Wrington Road, Congresbury
Bristol
Avon
BS19 5AR
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed08 September 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameJulian Patrick Barrett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2001)
RoleFinance Director
Correspondence AddressTryst House
Foxfields
West Chiltington
West Sussex
RH20 2JQ
Director NameMichel Francois Troutaud
Date of BirthMay 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1998(96 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2000)
RoleManaging Director
Correspondence Address7 Princes Gate Mews
London
SW7 2PS
Director NameChris Heath
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(98 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address7 Barber Close
Reading
Berkshire
RG10 0RZ
Secretary NameMaria Jayne Reay
NationalityBritish
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address6 Penn Lea Road
Weston
Bath
BA1 3RA
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(99 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 August 2001)
RoleDeputy Company Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameAlison Jill Levett
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(101 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2005)
RoleManaging Director
Correspondence AddressOld Orchard
Bedham
Fittleworth
West Sussex
RH20 1JR
Secretary NameVictoria Claire Brookes
NationalityBritish
StatusResigned
Appointed06 January 2003(101 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2005)
RoleSenior Legal Advisor
Correspondence Address5 Cyril Mansions
Prince Of Wales Driv
London
SW11 4HR
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(104 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(104 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(104 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed30 December 2005(104 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameIan Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(104 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Holly Gardens
West End
Southampton
Hampshire
SO30 3RU
Secretary NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(104 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(106 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(106 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameNathalie Boeuf
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2010(108 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 12 Chiswick Park 566 Chiswick High Road
London
W4 5AN
Director NameAndrew James Hunter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(108 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 12 Chiswick Park 566 Chiswick High Road
London
W4 5AN

Contact

Websitecghibbert.com
Email address[email protected]
Telephone01304 207353
Telephone regionDover

Location

Registered AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1World Brands Duty Free LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
28 February 2023Application to strike the company off the register (1 page)
24 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 February 2023Statement of capital on 24 February 2023
  • GBP 1.837957
(3 pages)
24 February 2023Statement by Directors (1 page)
24 February 2023Solvency Statement dated 24/02/23 (1 page)
23 February 2023Statement by Directors (1 page)
23 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 February 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Stuart Macnab as a secretary on 31 March 2022 (1 page)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
15 September 2020Registered office address changed from Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 15 September 2020 (1 page)
15 September 2020Change of details for World Brands Duty Free Limited as a person with significant control on 15 September 2020 (2 pages)
9 September 2020Termination of appointment of Andrew James Hunter as a director on 25 November 2019 (1 page)
2 July 2020Secretary's details changed for Mr Stuart Macnab on 1 July 2020 (1 page)
3 June 2020Change of details for World Brands Duty Free Limited as a person with significant control on 6 April 2016 (2 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
18 November 2019Appointment of Stuart Andrew Ferrie Mckechnie as a director on 14 November 2019 (2 pages)
18 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
(3 pages)
13 November 2019Withdraw the company strike off application (1 page)
13 November 2019Application to strike the company off the register (1 page)
8 July 2019Termination of appointment of Nathalie Boeuf as a director on 28 June 2019 (1 page)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
5 January 2018Termination of appointment of Ian Williams as a director on 30 June 2017 (1 page)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,837,957
(5 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,837,957
(5 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,837,957
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,837,957
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,837,957
(5 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
6 October 2014Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 6 October 2014 (1 page)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,837,957
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,837,957
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,837,957
(5 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for Nathalie Boeuf on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Nathalie Boeuf on 23 April 2013 (2 pages)
15 March 2013Full accounts made up to 30 June 2012 (12 pages)
15 March 2013Full accounts made up to 30 June 2012 (12 pages)
18 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 1,837,957
(4 pages)
18 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 1,837,957
(4 pages)
10 July 2012Termination of appointment of Herve Fetter as a director (1 page)
10 July 2012Termination of appointment of Herve Fetter as a director (1 page)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
9 November 2010Appointment of Nathalie Boeuf as a director (3 pages)
9 November 2010Appointment of Andrew James Hunter as a director (3 pages)
9 November 2010Appointment of Nathalie Boeuf as a director (3 pages)
9 November 2010Appointment of Andrew James Hunter as a director (3 pages)
5 November 2010Termination of appointment of Malcolm Macdonald as a director (1 page)
5 November 2010Termination of appointment of Malcolm Macdonald as a director (1 page)
28 July 2010Statement of company's objects (2 pages)
28 July 2010Statement of company's objects (2 pages)
8 June 2010Director's details changed for Malcolm Murdo Macdonald on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Malcolm Murdo Macdonald on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Malcolm Murdo Macdonald on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limit imposed on share capital be removed 14/12/2009
(21 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limit imposed on share capital be removed 14/12/2009
(21 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Director appointed herve denis michel fetter (4 pages)
15 October 2008Director appointed herve denis michel fetter (4 pages)
13 June 2008Return made up to 01/06/08; full list of members (7 pages)
13 June 2008Return made up to 01/06/08; full list of members (7 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
24 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
24 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
27 June 2007Return made up to 01/06/07; full list of members (6 pages)
27 June 2007Return made up to 01/06/07; full list of members (6 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New secretary appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: the pavillions bridgwater road bedminster down bristol. BS13 8AR (1 page)
12 September 2006Registered office changed on 12/09/06 from: the pavillions bridgwater road bedminster down bristol. BS13 8AR (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
27 June 2006Return made up to 01/06/06; full list of members (7 pages)
27 June 2006Return made up to 01/06/06; full list of members (7 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
26 April 2006New director appointed (4 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006New director appointed (4 pages)
26 April 2006Director resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New director appointed (7 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (7 pages)
26 April 2006New director appointed (3 pages)
26 April 2006New director appointed (3 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
24 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
9 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
1 July 2005Return made up to 01/06/05; full list of members (5 pages)
1 July 2005Return made up to 01/06/05; full list of members (5 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
29 June 2004Return made up to 01/06/04; full list of members (5 pages)
29 June 2004Return made up to 01/06/04; full list of members (5 pages)
3 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
20 November 2003Return made up to 01/06/03; full list of members (6 pages)
20 November 2003Return made up to 01/06/03; full list of members (6 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
21 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
21 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
26 June 2002Return made up to 01/06/02; full list of members (3 pages)
26 June 2002Return made up to 01/06/02; full list of members (3 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
11 December 2001Secretary's particulars changed (1 page)
11 December 2001Secretary's particulars changed (1 page)
11 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
11 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
18 September 2001Return made up to 01/06/01; full list of members (3 pages)
18 September 2001Return made up to 01/06/01; full list of members (3 pages)
17 September 2001New director appointed (1 page)
17 September 2001New director appointed (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
2 August 2001Secretary's particulars changed (1 page)
2 August 2001Secretary's particulars changed (1 page)
14 June 2001New secretary appointed (1 page)
14 June 2001New secretary appointed (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (1 page)
4 June 2001New director appointed (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
8 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
8 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
8 June 2000Return made up to 01/06/00; full list of members (6 pages)
8 June 2000Return made up to 01/06/00; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
14 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
10 August 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
10 August 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
28 June 1999Return made up to 09/06/99; full list of members (7 pages)
28 June 1999Return made up to 09/06/99; full list of members (7 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
14 July 1998Return made up to 01/06/98; full list of members (9 pages)
14 July 1998Return made up to 01/06/98; full list of members (9 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
26 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
26 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
30 June 1997Return made up to 09/06/97; full list of members (9 pages)
30 June 1997Return made up to 09/06/97; full list of members (9 pages)
23 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
23 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
13 August 1996New secretary appointed (1 page)
13 August 1996New secretary appointed (1 page)
13 August 1996Secretary resigned (2 pages)
13 August 1996Secretary resigned (2 pages)
2 July 1996Return made up to 09/06/96; full list of members (9 pages)
2 July 1996Return made up to 09/06/96; full list of members (9 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
11 October 1995Director's particulars changed (4 pages)
11 October 1995Director's particulars changed (4 pages)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
6 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/95
(2 pages)
6 September 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/05/95
(1 page)
6 September 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/05/95
(1 page)
6 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/95
(2 pages)
29 June 1995Return made up to 09/06/95; full list of members (16 pages)
29 June 1995Return made up to 09/06/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
8 September 1993Registered office changed on 08/09/93 from: kilver street shepton mallet somerset BA4 5ND (1 page)
8 April 1993Accounts for a dormant company made up to 28 February 1993 (1 page)
7 December 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1990Registered office changed on 26/07/90 from: regency house 3 grosvenor square southampton SO1 2BE (1 page)
16 August 1989Company name changed\certificate issued on 16/08/89 (2 pages)
18 April 1988Registered office changed on 18/04/88 from: 21 the avenue southampton SO1 2SQ (1 page)
4 March 1988Company name changed\certificate issued on 04/03/88 (2 pages)
29 December 1986Full accounts made up to 1 March 1986 (13 pages)
22 December 1986Return made up to 18/06/86; full list of members (7 pages)