Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary Name | Lindsay Anne Keswick |
---|---|
Status | Closed |
Appointed | 25 April 2016(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 April 2019) |
Role | Company Director |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adams Street London WC2N 6JU |
Director Name | David Michael Jacobs |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(63 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 1993) |
Role | Managing Director |
Correspondence Address | Riverside House Hall Cottages Lodden Drive Reading Berkshire RG10 8ND |
Director Name | Mr Colin Cuthbertson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(63 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hill Gardens Market Harborough Leicestershire LE16 9EB |
Secretary Name | Mr Colin Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(63 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hill Gardens Market Harborough Leicestershire LE16 9EB |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(63 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Stewart Edmund Conyers Bubb |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(63 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Clare Cottage 42 Lammas Lane Esher Surrey KT10 8PD |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(66 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(66 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(66 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(69 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 13 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Secretary Name | Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2003) |
Role | Secretary |
Correspondence Address | 5 Lyon Drive Murieston Livingston West Lothian EH54 9HF Scotland |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock House 9 Spencer Park Wandsworth London SW18 2SX |
Director Name | Ms Johanna Louise Cumming |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(73 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Prospect Quay 98 Point Pleasant London SW18 1PR |
Director Name | Andrew Ronald Knight |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(73 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | 89 Main Street Alrewas Staffordshire DE13 7ED |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(76 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(76 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(76 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Secretary Name | Timothy James Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(76 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 31 Canterbury Close Erdington Birmingham West Midlands B23 7QL |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(78 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 16 April 2009(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(80 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Russell John Margerrison |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(81 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mrs Lucy Jane Bell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(81 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Patrick James Gallagher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Robert James Godwin-Bratt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(82 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Susan Clare Rudd |
---|---|
Status | Resigned |
Appointed | 28 September 2012(82 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Daryl Antony Kelly |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Jonathan Robert Langford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Henry Jones |
---|---|
Status | Resigned |
Appointed | 14 August 2013(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 03 September 2013(83 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Registered Address | Resolve Partners Limited 22 York Buildings John Adams Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 22 August 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 December 2003 | Delivered on: 31 December 2003 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. 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 May 1965 | Delivered on: 7 May 1965 Satisfied on: 9 February 2004 Persons entitled: Pearl Assurance Company LTD Classification: Trust deed Secured details: For securing £5000000 debenture stock of ross group LTD. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 March 2018 | Liquidators' statement of receipts and payments to 11 January 2018 (9 pages) |
13 September 2017 | Registered office address changed from Resolve Partbers Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adams Street London WC2N 6JU on 13 September 2017 (2 pages) |
13 September 2017 | Registered office address changed from Resolve Partbers Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adams Street London WC2N 6JU on 13 September 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 February 2017 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partbers Limited 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partbers Limited 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages) |
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Resolutions
|
6 February 2017 | Declaration of solvency (3 pages) |
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Resolutions
|
6 February 2017 | Declaration of solvency (3 pages) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
7 March 2016 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
11 February 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
27 January 2016 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page) |
22 December 2015 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
24 June 2015 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 February 2015 | Accounts for a dormant company made up to 23 August 2014 (3 pages) |
2 February 2015 | Accounts for a dormant company made up to 23 August 2014 (3 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 January 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
18 March 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
26 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Robert Langford as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Robert Langford as a director (2 pages) |
7 February 2013 | Termination of appointment of Robert Godwin-Bratt as a director (1 page) |
7 February 2013 | Termination of appointment of Robert Godwin-Bratt as a director (1 page) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
27 June 2012 | Appointment of Robert James Godwin-Bratt as a director (2 pages) |
27 June 2012 | Appointment of Robert James Godwin-Bratt as a director (2 pages) |
5 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
30 April 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
30 April 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
22 November 2011 | Appointment of Lucy Jane Bell as a director (2 pages) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
22 November 2011 | Termination of appointment of Russell Margerrison as a director (1 page) |
22 November 2011 | Termination of appointment of Russell Margerrison as a director (1 page) |
22 November 2011 | Appointment of Lucy Jane Bell as a director (2 pages) |
28 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
28 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
27 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
27 July 2011 | Appointment of Russell John Margerrison as a director (2 pages) |
27 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
27 July 2011 | Appointment of Russell John Margerrison as a director (2 pages) |
25 July 2011 | Appointment of Stephen John Stone as a director (2 pages) |
25 July 2011 | Appointment of Stephen John Stone as a director (2 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 July 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
2 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
18 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 April 2009 | Secretary appointed claire susan stewart (1 page) |
21 April 2009 | Secretary appointed claire susan stewart (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
5 April 2009 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
5 April 2009 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 July 2008 | Appointment terminated director giles thorley (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director giles thorley (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
28 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
8 March 2008 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
8 March 2008 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
24 April 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Company name changed country carvery restaurants limi ted\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed country carvery restaurants limi ted\certificate issued on 03/10/06 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
18 May 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 01/03/06; no change of members (6 pages) |
30 March 2006 | Return made up to 01/03/06; no change of members (6 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (5 pages) |
23 January 2006 | New director appointed (5 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | New director appointed (10 pages) |
15 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
15 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
3 May 2005 | New director appointed (4 pages) |
3 May 2005 | New director appointed (4 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (5 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (5 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (20 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (20 pages) |
2 November 2004 | Accounting reference date shortened from 03/11/04 to 24/08/04 (1 page) |
2 November 2004 | Accounting reference date shortened from 03/11/04 to 24/08/04 (1 page) |
8 September 2004 | Accounts for a dormant company made up to 2 November 2003 (5 pages) |
8 September 2004 | Accounts for a dormant company made up to 2 November 2003 (5 pages) |
8 September 2004 | Accounts for a dormant company made up to 2 November 2003 (5 pages) |
13 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2003 | Particulars of mortgage/charge (22 pages) |
31 December 2003 | Particulars of mortgage/charge (22 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 December 2003 | Resolutions
|
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (3 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Accounting reference date shortened from 30/04/04 to 03/11/03 (1 page) |
17 November 2003 | Accounting reference date shortened from 30/04/04 to 03/11/03 (1 page) |
14 November 2003 | New director appointed (4 pages) |
14 November 2003 | New director appointed (4 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (4 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (4 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
10 May 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
10 May 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
7 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
7 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
6 October 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (3 pages) |
2 May 2002 | New secretary appointed;new director appointed (3 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
5 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
5 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: riverside house riverside way, bedford road northampton norhants NN1 5NU united kingdom (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: riverside house riverside way, bedford road northampton norhants NN1 5NU united kingdom (1 page) |
16 March 2001 | Return made up to 01/03/01; full list of members
|
16 March 2001 | Return made up to 01/03/01; full list of members
|
21 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
21 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
19 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
24 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
23 December 1998 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
23 December 1998 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
23 December 1998 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
13 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
13 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
2 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
2 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
13 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
13 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
6 November 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
6 November 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
27 March 1996 | Resolutions
|
21 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
22 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |
22 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |
27 March 1995 | Return made up to 01/03/95; full list of members (12 pages) |
27 March 1995 | Return made up to 01/03/95; full list of members (12 pages) |
25 March 1994 | Full accounts made up to 30 September 1993 (9 pages) |
25 March 1994 | Full accounts made up to 30 September 1993 (9 pages) |
30 March 1987 | Resolutions
|
30 March 1987 | Resolutions
|
19 April 1982 | Annual return made up to 14/03/82 (4 pages) |
19 April 1982 | Annual return made up to 14/03/82 (4 pages) |
8 April 1981 | Annual return made up to 14/03/81 (4 pages) |
8 April 1981 | Annual return made up to 14/03/81 (4 pages) |
7 May 1965 | Particulars of mortgage/charge (4 pages) |
7 May 1965 | Particulars of mortgage/charge (4 pages) |
3 May 1965 | Memorandum of association (8 pages) |
3 May 1965 | Memorandum of association (8 pages) |