Company NameHaines & Strange Limited
Company StatusActive
Company Number00360142
CategoryPrivate Limited Company
Incorporation Date29 March 1940(84 years ago)
Previous NamesHaines & Strange Limited and Haines & Strange (Holdings) Limited

Business Activity

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

Directors

Director NameMr David John Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(73 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew Robbins
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(78 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Jeremy Bowman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2018(78 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Secretary NameCertagent Limited (Corporation)
StatusCurrent
Appointed21 December 2018(78 years, 9 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr John Frederick Butcher
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(50 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1993)
RoleCompany Director
Correspondence Address2 Delmont Grove
Stroud
Gloucestershire
GL5 1UN
Wales
Director NameMr Maurice Frederick Hall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(50 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address1 Bay Tree Road
Abbeymead
Gloucester
GL4 5WD
Wales
Director NameRoger John Langridge
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(50 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 February 2000)
RoleCompany Director
Correspondence AddressChestnut Barn
Winson
Cirencester
Gloucestershire
GL7 5ER
Wales
Director NameMr Donald Murray
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(50 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address5 Mary Grove
Highnam
Gloucester
Gloucestershire
GL2 8NH
Wales
Secretary NameMr Maurice Frederick Hall
NationalityBritish
StatusResigned
Appointed14 March 1991(50 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address1 Bay Tree Road
Abbeymead
Gloucester
GL4 5WD
Wales
Secretary NameRoger John Langridge
NationalityBritish
StatusResigned
Appointed31 July 1998(58 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2000)
RoleCompany Secretary Director
Correspondence AddressChestnut Barn
Winson
Cirencester
Gloucestershire
GL7 5ER
Wales
Director NameMichael Christopher Baylis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(59 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFyletts Manor
Hawstead
Bury St Edmunds
Suffolk
IP29 5NP
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(59 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 21 December 2018)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(59 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 21 December 2018)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ

Contact

Websitebaylis.uk.com
Email address[email protected]
Telephone01242 504818
Telephone regionCheltenham

Location

Registered AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Hsh LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

21 November 1986Delivered on: 2 December 1986
Satisfied on: 10 March 2000
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 car compound laxton meadow farm southam cheltenham, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1986Delivered on: 2 December 1986
Satisfied on: 10 March 2000
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 25/32 gloucester place cheltenham gloucestershire, and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1986Delivered on: 2 December 1986
Satisfied on: 10 March 2000
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 21/27 fairview road cheltenham, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1986Delivered on: 2 December 1986
Satisfied on: 10 March 2000
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 46/50 albion street cheltenham gloucestershire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1986Delivered on: 22 August 1986
Satisfied on: 18 March 2000
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
15 November 1985Delivered on: 29 November 1985
Satisfied on: 27 February 1999
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from H.S.H. limited to the chargee on any account whatsoever.
Particulars: Properties as defined on doc M87 please refer for details.
Fully Satisfied
15 November 1985Delivered on: 26 November 1985
Satisfied on: 10 March 2000
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 57/59 albion street cheltenham gloucester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1985Delivered on: 26 November 1985
Satisfied on: 7 March 1991
Persons entitled:
Elizabeth Ann Pearson
Peter Donald James
Margaret Jean James
Joyce Eileen Dodwell

Classification: Legal charge
Secured details: £500,000 10% 2ND mortgage debenture stock 1987-1991 due under the terms of a debenture trust deed dated 15.11.85.
Particulars: Properties as detailed on doc M85.
Fully Satisfied
6 February 1989Delivered on: 17 February 1989
Satisfied on: 8 March 1995
Persons entitled: Mobil Oil Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-46 albion street cheltenham. Title no gr 94448. 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.
Fully Satisfied
31 December 1980Delivered on: 14 January 1981
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from haines & strange LTD to the chargee.
Particulars: Land & garage premises k/a east end services station charlton kings cheltenham glos.
Fully Satisfied
24 February 2000Delivered on: 28 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
24 February 2000Delivered on: 26 February 2000
Persons entitled: Vauxhall Motors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 46 albion street and fairview road cheltenham for further property details see ch microfiche. 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.
Outstanding
4 May 1995Delivered on: 16 May 1995
Persons entitled: General Motors Acceptance Corporation ~(UK) PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the whole of the company's title and interest from time to time in all used motor vehicles now or at any time and from time to time hereafter. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
16 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
11 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
24 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
25 January 2019Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 25 January 2019 (1 page)
18 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
14 January 2019Register inspection address has been changed from Griffin House Osborne Road Luton Beds LU1 3YT England to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW (1 page)
10 January 2019Appointment of Certagent Limited as a secretary on 21 December 2018 (2 pages)
10 January 2019Termination of appointment of Motors Directors Limited as a director on 21 December 2018 (1 page)
10 January 2019Appointment of Mr Jeremy Bowman as a director on 22 December 2018 (2 pages)
10 January 2019Termination of appointment of Motors Secretaries Limited as a secretary on 21 December 2018 (1 page)
10 January 2019Appointment of Mr Andrew Robbins as a director on 21 December 2018 (2 pages)
27 December 2018Satisfaction of charge 13 in full (1 page)
27 December 2018Satisfaction of charge 12 in full (2 pages)
27 December 2018Satisfaction of charge 11 in full (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 24,950
(5 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 24,950
(5 pages)
14 August 2015Register(s) moved to registered inspection location Griffin House Osborne Road Luton Beds LU1 3YT (1 page)
14 August 2015Register(s) moved to registered inspection location Griffin House Osborne Road Luton Beds LU1 3YT (1 page)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 24,950
(4 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 24,950
(4 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 24,950
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 24,950
(4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 24,950
(4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 24,950
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 August 2013Appointment of Mr David John Jones as a director (2 pages)
5 August 2013Termination of appointment of Michael Baylis as a director (1 page)
5 August 2013Termination of appointment of Michael Baylis as a director (1 page)
5 August 2013Appointment of Mr David John Jones as a director (2 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 January 2012Director's details changed for Motors Directors Limited on 2 January 2012 (2 pages)
16 January 2012Director's details changed for Motors Directors Limited on 2 January 2012 (2 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
16 January 2012Secretary's details changed for Motors Secretaries Limited on 2 January 2012 (2 pages)
16 January 2012Director's details changed for Motors Directors Limited on 2 January 2012 (2 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
16 January 2012Secretary's details changed for Motors Secretaries Limited on 2 January 2012 (2 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
16 January 2012Secretary's details changed for Motors Secretaries Limited on 2 January 2012 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
6 January 2011Register inspection address has been changed (1 page)
6 January 2011Register inspection address has been changed (1 page)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Motors Directors Limited on 2 January 2010 (2 pages)
5 January 2010Director's details changed for Motors Directors Limited on 2 January 2010 (2 pages)
5 January 2010Secretary's details changed for Motors Secretaries Limited on 2 January 2010 (2 pages)
5 January 2010Secretary's details changed for Motors Secretaries Limited on 2 January 2010 (2 pages)
5 January 2010Director's details changed for Motors Directors Limited on 2 January 2010 (2 pages)
5 January 2010Secretary's details changed for Motors Secretaries Limited on 2 January 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 31 December 2008 (6 pages)
4 January 2010Total exemption full accounts made up to 31 December 2008 (6 pages)
14 July 2009Registered office changed on 14/07/2009 from 4 chiswell street london EC1Y 4UP (1 page)
14 July 2009Registered office changed on 14/07/2009 from 4 chiswell street london EC1Y 4UP (1 page)
5 January 2009Return made up to 02/01/09; full list of members (3 pages)
5 January 2009Return made up to 02/01/09; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
2 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 03/01/07; full list of members (7 pages)
10 January 2007Return made up to 03/01/07; full list of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 03/01/06; full list of members (7 pages)
12 January 2006Return made up to 03/01/06; full list of members (7 pages)
9 August 2005Full accounts made up to 31 December 2004 (10 pages)
9 August 2005Full accounts made up to 31 December 2004 (10 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
8 June 2004Full accounts made up to 31 December 2003 (11 pages)
8 June 2004Full accounts made up to 31 December 2003 (11 pages)
13 February 2004Return made up to 21/01/04; full list of members (7 pages)
13 February 2004Return made up to 21/01/04; full list of members (7 pages)
16 October 2003Amended full accounts made up to 31 December 2002 (10 pages)
16 October 2003Amended full accounts made up to 31 December 2002 (10 pages)
19 August 2003Full accounts made up to 31 December 2002 (4 pages)
19 August 2003Full accounts made up to 31 December 2002 (4 pages)
18 February 2003Return made up to 06/02/03; full list of members (8 pages)
18 February 2003Return made up to 06/02/03; full list of members (8 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
28 February 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2002Registered office changed on 28/02/02 from: 4 chiswell street london EC1Y 4UP (1 page)
28 February 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2002Registered office changed on 28/02/02 from: 4 chiswell street london EC1Y 4UP (1 page)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
26 March 2001Return made up to 19/02/01; full list of members (6 pages)
26 March 2001Return made up to 19/02/01; full list of members (6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
28 July 2000Full accounts made up to 30 September 1999 (16 pages)
28 July 2000Full accounts made up to 30 September 1999 (16 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned;director resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: albion st cheltenham GL52 2RH (1 page)
24 March 2000Secretary resigned;director resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: albion st cheltenham GL52 2RH (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Auditor's resignation (1 page)
14 March 2000Auditor's resignation (1 page)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
14 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 March 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
14 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 March 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2000Particulars of mortgage/charge (4 pages)
28 February 2000Particulars of mortgage/charge (4 pages)
26 February 2000Particulars of mortgage/charge (5 pages)
26 February 2000Particulars of mortgage/charge (5 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
21 April 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
21 April 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
11 March 1999Return made up to 19/02/99; full list of members (6 pages)
11 March 1999Return made up to 19/02/99; full list of members (6 pages)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
19 June 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
19 June 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
24 February 1998Return made up to 19/02/98; no change of members (4 pages)
24 February 1998Return made up to 19/02/98; no change of members (4 pages)
16 July 1997Accounts for a medium company made up to 30 September 1996 (21 pages)
16 July 1997Accounts for a medium company made up to 30 September 1996 (21 pages)
28 February 1997Return made up to 19/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1997Return made up to 19/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1996Return made up to 19/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1996Return made up to 19/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1996Full accounts made up to 30 September 1995 (18 pages)
20 February 1996Full accounts made up to 30 September 1995 (18 pages)
4 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
4 April 1995Accounts for a medium company made up to 30 September 1994 (20 pages)
4 April 1995Accounts for a medium company made up to 30 September 1994 (20 pages)
21 August 1986Company name changed haines & strange (holdings) limi ted\certificate issued on 21/08/86 (2 pages)
21 August 1986Company name changed haines & strange (holdings) limi ted\certificate issued on 21/08/86 (2 pages)