Odyssey Business Park
Ruislip
Middlesex
HA4 6QD
Director Name | Mr John Leo Larkin |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 12 Chapel Drive Wythall Birmingham West Midlands B47 6JP |
Director Name | Mr Rodney Graham Tompsett |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(64 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 April 1998) |
Role | Business Executive |
Correspondence Address | 11 Chatsworth Gardens Keepers Gate Tettenhall Wolverhampton WV6 8UU |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(64 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 May 1993) |
Role | Business Executive |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | Peter Duncan Atkinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(64 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 July 1993) |
Role | Business Executive |
Correspondence Address | 23 Highbury Crescent Camberley Surrey GU15 1JZ |
Director Name | Mr Michael Gerard Quinn |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Business Executive |
Correspondence Address | 47 The Common Abberley Worcestershire WR6 6AY |
Secretary Name | Mr John Leo Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 12 Chapel Drive Wythall Birmingham West Midlands B47 6JP |
Director Name | David Houghton |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(65 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 June 1994) |
Role | Chief Executive |
Correspondence Address | Mile House 158 Ellesmere Road Shrewsbury Shropshire SY1 2RQ Wales |
Director Name | Mr Nicholas David Shaw |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(65 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 June 1994) |
Role | Controller Ca |
Correspondence Address | No1 The Old Orchard Upper Farm Hope Bowdler Church Stretton Shropshie SY6 7DD Wales |
Director Name | Gordon William Lord |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(66 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 April 1998) |
Role | Commercial Director |
Correspondence Address | 27 Donnerville Gardens Admaston Telford Salop TF5 0DE |
Secretary Name | Gordon William Lord |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(66 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 October 1994) |
Role | Commercial Director |
Correspondence Address | 27 Donnerville Gardens Admaston Telford Salop TF5 0DE |
Secretary Name | Mark Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 1997) |
Role | Financial Controller |
Correspondence Address | 1 Coppice Grove Lichfield Staffordshire WS14 9PR |
Secretary Name | Gordon William Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(68 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1997) |
Role | Commercial Dir |
Correspondence Address | 27 Donnerville Gardens Admaston Telford Salop TF5 0DE |
Secretary Name | Mr David Keith Pickerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(69 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Roman Way Birmingham Road Bromsgrove Worcestershire B61 0DT |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(70 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(70 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Childown Accomodation Road Longcross Surrey KT16 0EJ |
Secretary Name | Mr Allister Russell Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(70 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | Christopher David Bucknall |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(73 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | 51 Brackendale Road Camberley Surrey GU15 2JS |
Director Name | Mr Justin Antony James Tydeman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(73 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63a Marlborough Place St John's Wood London NW8 0PT |
Secretary Name | Christopher David Bucknall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(73 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 51 Brackendale Road Camberley Surrey GU15 2JS |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Andy Edward Mee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(77 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Loughglynn Bunstrux Tring Herts HP23 4HT |
Director Name | Mr David Grant Mortimer |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(77 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2007) |
Role | Finance Director |
Correspondence Address | 86 Frenchay Road Oxford Oxfordshire OX2 6TF |
Secretary Name | Jane Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Brickyard Cottage Rushock Droitwich Worcestershire WR9 0NS |
Director Name | Mr Roger Owen Baker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(79 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 02 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ampfield House Blackheath Guildford Surrey GU4 8RD |
Director Name | Martin Schwab |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 July 2007(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2010) |
Role | Cfo Selecta Group |
Country of Residence | Switzerland |
Correspondence Address | Eebrunnestrasse 26 Hausen Bei Brugg 5212 Switzerland |
Secretary Name | Mr Roger Owen Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(79 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ampfield House Blackheath Guildford Surrey GU4 8RD |
Secretary Name | Roderick Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(79 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 2009) |
Role | Finance Director |
Correspondence Address | Slipe Charvil Lane Sonning Reading Berkshire RG4 6TH |
Secretary Name | Michael John Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 2012) |
Role | Company Director |
Correspondence Address | Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW |
Director Name | Mr Michael John Payne |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2012) |
Role | Commercial & Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW |
Director Name | Mrs Helen Burrows |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(84 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 June 2013) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW |
Director Name | Mrs Claire Jacqueline Blunt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(85 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW |
Director Name | Mr Dylan Glynn Jones |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(86 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Spinnaker House Lime Tree Way, Hampshire Chineham Basingstoke Hampshire RG24 8GG |
Director Name | Mr Jan Marck Vrijlandt |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2015(87 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2015) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 1st Floor Spinnaker House Lime Tree Way, Hampshire Chineham Basingstoke Hampshire RG24 8GG |
Website | www.selecta.co.uk/Home/ |
---|
Registered Address | Apollo House West End Road Odyssey Business Park Ruislip Middlesex HA4 6QD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 September 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 November 1998 | Delivered on: 8 December 1998 Satisfied on: 26 July 2001 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 July 1998 | Delivered on: 27 July 1998 Satisfied on: 14 June 2000 Persons entitled: The Royal Bank of Scotland P.L.C.; As Agent and Trustee for the Secured Parties (As Defined) Classification: Guarantee and debenture Secured details: The actual contingent present and/or future obligations due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) including the debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 July 1995 | Delivered on: 14 July 1995 Satisfied on: 2 August 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 July 1995 | Delivered on: 14 July 1995 Satisfied on: 16 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- 8 bays dudley street bilston west midlands and the proceeds of sale thereof; t/no wm 596093. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2018 | Registered office address changed from 1st Floor Spinnaker House Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GG to Apollo House West End Road Odyssey Business Park Ruislip Middlesex HA4 6QD on 20 April 2018 (1 page) |
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2018 | Application to strike the company off the register (3 pages) |
30 November 2017 | Solvency Statement dated 28/11/17 (1 page) |
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Statement by Directors (1 page) |
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Statement by Directors (1 page) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
30 November 2017 | Solvency Statement dated 28/11/17 (1 page) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 May 2016 | Termination of appointment of Jan Marck Vrijlandt as a director on 1 October 2015 (1 page) |
23 May 2016 | Termination of appointment of Jan Marck Vrijlandt as a director on 1 October 2015 (1 page) |
23 October 2015 | Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Dylan Glynn Jones as a director on 1 October 2015 (1 page) |
16 October 2015 | Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Dylan Glynn Jones as a director on 1 October 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
16 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2014 | Registered office address changed from Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW on 16 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Claire Blunt as a director (1 page) |
10 June 2014 | Termination of appointment of Claire Blunt as a director (1 page) |
29 May 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
29 May 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 April 2014 | Appointment of Mr Dylan Glynn Jones as a director (2 pages) |
25 April 2014 | Appointment of Mr Dylan Glynn Jones as a director (2 pages) |
23 July 2013 | Termination of appointment of Helen Burrows as a director (1 page) |
23 July 2013 | Termination of appointment of Helen Burrows as a director (1 page) |
9 July 2013 | Appointment of Mrs Claire Jacqueline Blunt as a director (2 pages) |
9 July 2013 | Appointment of Mrs Claire Jacqueline Blunt as a director (2 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 November 2012 | Termination of appointment of Andrew Mee as a director (1 page) |
22 November 2012 | Termination of appointment of Andrew Mee as a director (1 page) |
11 September 2012 | Termination of appointment of Michael Payne as a secretary (1 page) |
11 September 2012 | Termination of appointment of Michael Payne as a secretary (1 page) |
11 September 2012 | Termination of appointment of Michael Payne as a director (1 page) |
11 September 2012 | Termination of appointment of Michael Payne as a director (1 page) |
6 September 2012 | Appointment of Mrs Helen Burrows as a director (2 pages) |
6 September 2012 | Appointment of Mrs Helen Burrows as a director (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
13 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
12 January 2011 | Termination of appointment of Martin Schwab as a director (1 page) |
12 January 2011 | Appointment of Mr Michael John Payne as a director (2 pages) |
12 January 2011 | Termination of appointment of Martin Schwab as a director (1 page) |
12 January 2011 | Appointment of Mr Michael John Payne as a director (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Appointment of Michael John Payne as a secretary (3 pages) |
1 December 2009 | Appointment of Michael John Payne as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Roderick Mercer as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Roderick Mercer as a secretary (2 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
27 May 2008 | Secretary appointed roderick mercer (2 pages) |
27 May 2008 | Secretary appointed roderick mercer (2 pages) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
23 May 2008 | Location of register of members (1 page) |
22 May 2008 | Appointment terminated secretary roger baker (1 page) |
22 May 2008 | Appointment terminated secretary roger baker (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: parklands court 24 parklands great park rubery birmingham B45 9PZ (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: parklands court 24 parklands great park rubery birmingham B45 9PZ (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
24 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
13 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
7 June 2004 | Return made up to 07/05/04; full list of members (2 pages) |
7 June 2004 | Return made up to 07/05/04; full list of members (2 pages) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
28 May 2003 | Return made up to 07/05/03; full list of members (2 pages) |
28 May 2003 | Return made up to 07/05/03; full list of members (2 pages) |
1 October 2002 | Full accounts made up to 24 November 2001 (9 pages) |
1 October 2002 | Full accounts made up to 24 November 2001 (9 pages) |
29 May 2002 | Return made up to 07/05/02; full list of members (3 pages) |
29 May 2002 | Return made up to 07/05/02; full list of members (3 pages) |
23 May 2002 | Location of register of members (1 page) |
23 May 2002 | Location of register of members (1 page) |
18 April 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
18 April 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
28 September 2001 | New secretary appointed;new director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: unit 2 cartel business centre wade road basingstoke RG24 8FW (1 page) |
28 September 2001 | New secretary appointed;new director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: unit 2 cartel business centre wade road basingstoke RG24 8FW (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
13 August 2001 | Full accounts made up to 25 November 2000 (13 pages) |
13 August 2001 | Full accounts made up to 25 November 2000 (13 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 27 November 1999 (17 pages) |
27 September 2000 | Full accounts made up to 27 November 1999 (17 pages) |
17 July 2000 | Return made up to 31/05/00; full list of members (5 pages) |
17 July 2000 | Return made up to 31/05/00; full list of members (5 pages) |
6 July 2000 | Location of register of members (1 page) |
6 July 2000 | Location of debenture register (1 page) |
6 July 2000 | Location of debenture register (1 page) |
6 July 2000 | Location of register of members (1 page) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
29 September 1999 | Full accounts made up to 28 November 1998 (19 pages) |
29 September 1999 | Full accounts made up to 28 November 1998 (19 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
20 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
20 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1998 | Particulars of mortgage/charge (11 pages) |
8 December 1998 | Particulars of mortgage/charge (11 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
3 August 1998 | Return made up to 31/05/98; full list of members
|
3 August 1998 | Return made up to 31/05/98; full list of members
|
27 July 1998 | Particulars of mortgage/charge (7 pages) |
27 July 1998 | Particulars of mortgage/charge (7 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
10 July 1998 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: dudley street, P.O.box 6 bilston west midlands WV14 0JF (1 page) |
10 July 1998 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: dudley street, P.O.box 6 bilston west midlands WV14 0JF (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
28 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
27 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 June 1996 | Return made up to 31/05/96; no change of members
|
18 June 1996 | Return made up to 31/05/96; no change of members
|
13 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
14 July 1995 | Particulars of mortgage/charge (6 pages) |
14 July 1995 | Particulars of mortgage/charge (6 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members
|
13 June 1995 | Return made up to 31/05/95; full list of members
|
31 January 1995 | Resolutions
|
31 January 1995 | Resolutions
|
5 July 1994 | Resolutions
|
5 July 1994 | Resolutions
|
4 July 1994 | Company name changed gkn vending services LIMITED\certificate issued on 04/07/94 (2 pages) |
4 July 1994 | Company name changed gkn vending services LIMITED\certificate issued on 04/07/94 (2 pages) |