London
W2 2ET
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Closed |
Appointed | 02 July 2019(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Simon John O'Gorman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2020(66 years, 3 months after company formation) |
Appointment Duration | 5 months (closed 13 October 2020) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr David Thomas Lawson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 1996) |
Role | Finance Director |
Correspondence Address | 28 Bodmin Drive Normanton West Yorkshire WF6 2RU |
Director Name | Mr Kenneth Edwin Barlow |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(38 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 20 Temple Gate Avenue Leeds West Yorkshire LS15 0HD |
Director Name | Mr Michael Brain |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 72 Holmwood Avenue Leeds West Yorkshire LS6 4NJ |
Director Name | Mr Martin Howard Buckley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ausbourne Grange Linton Common Linton Wetherby West Yorkshire LS22 4JD |
Director Name | Mr Stuart Huckerby |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(38 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | Lark Rise New Road Milthorpe Holmesfield Sheffield Yorkshire S18 5WN |
Secretary Name | Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | Beckfield Main Street Weeton North Yorkshire LS17 0AY |
Director Name | Gareth Roy Partlett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1993) |
Role | Sales/Marketing Director |
Correspondence Address | 2 Richmond Court Repton Derby Derbyshire DE65 6WS |
Director Name | Shaun Kearns |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(38 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 October 1998) |
Role | Technical Director |
Correspondence Address | Willow Garth Back Lane Hemingbrough Selby North Yorkshire YO8 7QP |
Director Name | Christopher Mark Green |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(41 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 653 Scotthall Road Moortown Leeds Yorkshire LS17 5PD |
Director Name | David Kitchen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1997) |
Role | Commercial Director |
Correspondence Address | 11 Cricketers Green Yeadon Leeds West Yorkshire LS19 7YS |
Director Name | Mr Christopher Simon Fryatt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorney House Main Street, Edingley Newark Nottinghamshire NG22 8BE |
Director Name | Mr Stephen Martin Baker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Balk Walton Wakefield West Yorkshire WF2 6JU |
Director Name | Marcus Ludovicus Collet |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 1998(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Rubenslaan 9 Boortheerbeek 3190 Belgium |
Director Name | Mr Jonathan Brian Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Nicholas Way Northwood Middlesex HA6 2TS |
Secretary Name | Philip Arthur Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Spent Oak Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Philip Arthur Naylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(45 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 22 June 2000) |
Role | Accountant |
Correspondence Address | Spent Oak Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Norman Duff McLeod |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(46 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 25 April 2001) |
Role | Finance Director |
Correspondence Address | Merklands 11 Salisbury Place Arbroath DD11 2AF Scotland |
Secretary Name | Richard John Colin Peebles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(46 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 22 Spoutwells Road Scone Perth PH2 6RW Scotland |
Director Name | Mr Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glaston Hill Lodge Church Road Eversley Hampshire RG27 0PX |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2007) |
Role | Secretary |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | John Boyne Meadowcroft |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2007) |
Role | Accountant |
Correspondence Address | 2 Bailey Close High Wycombe Buckinghamshire HP13 6QA |
Director Name | Mr Paul Anthony Forman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2009) |
Role | Group Chief Executive |
Correspondence Address | Manor Farm House Coln St Aldwyns Cirencester Glos GL7 5AD Wales |
Secretary Name | David Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2009) |
Role | Secretary |
Correspondence Address | 12 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Geoffrey Byard Hammond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(53 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 273 London Road Stoneygate Leicestershire LE2 3BE |
Director Name | Mr Stephen Paul Good |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(55 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Mr Simon John Dray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(55 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(57 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Philip Joachim De Klerk |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2017(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Mrs Erika Britt Percival |
---|---|
Status | Resigned |
Appointed | 19 June 2018(64 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2019) |
Role | Company Director |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Daniel Alexander Dayan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(65 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(55 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 June 2018) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | One Connaught Place London W2 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 March 1976 | Delivered on: 15 April 1976 Satisfied on: 13 August 1998 Persons entitled: County Bank LTD. Classification: Supplemental debenture Secured details: For further securing the monies due from john waddington LTD to the chargee secured by a charge dated 17/7/75 as varied by on agreement d/d 16/10/75. Particulars: Floating charge on the (see doc. M38). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
26 March 1976 | Delivered on: 8 April 1976 Satisfied on: 13 August 1998 Persons entitled: Commercial Union Assurance Company LTD. Classification: Suplemental trust deed Secured details: For further securing the debenture stock of john waddington limited amounting to £1,250,000 secured by a trust deed dd 21/8/70 and deed supplemental thereto. Particulars: First floating charge see doc m/35. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (1 page) |
19 May 2020 | Accounts for a dormant company made up to 30 November 2019 (5 pages) |
14 May 2020 | Appointment of Mr Simon John O'gorman as a director on 12 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Daniel Alexander Dayan as a director on 12 May 2020 (1 page) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
16 July 2019 | Secretary's details changed for Mr Matthew Alexander Jones on 15 July 2019 (1 page) |
5 July 2019 | Appointment of Mr Matthew Alexander Jones as a secretary on 2 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Erika Britt Percival as a secretary on 2 July 2019 (1 page) |
4 July 2019 | Termination of appointment of Philip Joachim De Klerk as a director on 2 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Daniel Alexander Dayan as a director on 2 July 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
19 September 2018 | Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 19 September 2018 (1 page) |
29 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
28 August 2018 | Resolutions
|
23 August 2018 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 June 2018 (1 page) |
23 August 2018 | Appointment of Mrs Erika Britt Percival as a secretary on 19 June 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
24 January 2018 | Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page) |
24 January 2018 | Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page) |
27 December 2017 | Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page) |
27 December 2017 | Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages) |
27 December 2017 | Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages) |
27 December 2017 | Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 May 2017 | Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
20 February 2017 | Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
15 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 May 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
8 May 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
8 October 2014 | Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page) |
8 October 2014 | Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages) |
8 October 2014 | Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page) |
13 August 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 13 August 2014 (1 page) |
13 August 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page) |
13 August 2014 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page) |
13 August 2014 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
13 August 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2013 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
9 August 2012 | Register(s) moved to registered office address (1 page) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Register inspection address has been changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR (1 page) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Register(s) moved to registered office address (1 page) |
9 August 2012 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Register inspection address has been changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR (1 page) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page) |
14 May 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page) |
14 May 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page) |
5 April 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
5 April 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
5 August 2011 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR (1 page) |
5 August 2011 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR (1 page) |
5 August 2011 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
13 April 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
15 March 2011 | Appointment of Mr Michael John Holt as a director (2 pages) |
15 March 2011 | Appointment of Mr Michael John Holt as a director (2 pages) |
8 September 2010 | Termination of appointment of Kevin Higginson as a director (1 page) |
8 September 2010 | Termination of appointment of Kevin Higginson as a director (1 page) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
23 March 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Simon John Dray on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon John Dray on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
29 September 2009 | Director appointed stephen paul good (1 page) |
29 September 2009 | Director appointed stephen paul good (1 page) |
29 September 2009 | Director appointed simon john dray (1 page) |
29 September 2009 | Director appointed simon john dray (1 page) |
29 September 2009 | Appointment terminated director paul forman (1 page) |
29 September 2009 | Appointment terminated director paul forman (1 page) |
26 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
12 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
18 March 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
18 March 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
18 March 2009 | Appointment terminated secretary david morris (1 page) |
18 March 2009 | Appointment terminated secretary david morris (1 page) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
1 April 2008 | Appointment terminated director geoffrey hammond (1 page) |
1 April 2008 | Appointment terminated director geoffrey hammond (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page) |
5 October 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (3 pages) |
28 April 2007 | New secretary appointed (1 page) |
28 April 2007 | New secretary appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
9 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
26 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | New director appointed (3 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: low and bonar PLC 3RD floor mimet house 5A praed street london W2 1NJ (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: low and bonar PLC 3RD floor mimet house 5A praed street london W2 1NJ (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
5 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
20 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
31 August 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
10 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
6 August 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
6 August 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
28 July 2003 | Return made up to 19/07/03; full list of members (5 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (5 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: c/o low & bonar PLC 4TH floor 12 berkeley street london W1J 8DT (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: c/o low & bonar PLC 4TH floor 12 berkeley street london W1J 8DT (1 page) |
3 October 2002 | Accounts for a dormant company made up to 30 November 2001 (7 pages) |
3 October 2002 | Accounts for a dormant company made up to 30 November 2001 (7 pages) |
1 August 2002 | Return made up to 19/07/02; full list of members (5 pages) |
1 August 2002 | Return made up to 19/07/02; full list of members (5 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
2 October 2001 | Full accounts made up to 27 November 2000 (10 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
2 October 2001 | Full accounts made up to 27 November 2000 (10 pages) |
23 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
16 May 2001 | New director appointed (5 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (5 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 12 berkeley street london W1X 5AD (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 12 berkeley street london W1X 5AD (1 page) |
2 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: cockburn fields factory middleton grove leeds LS11 5LX (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: cockburn fields factory middleton grove leeds LS11 5LX (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
11 May 2000 | Full accounts made up to 27 November 1999 (16 pages) |
11 May 2000 | Full accounts made up to 27 November 1999 (16 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
24 September 1999 | Full accounts made up to 28 November 1998 (17 pages) |
24 September 1999 | Full accounts made up to 28 November 1998 (17 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
23 December 1998 | Accounts for a dormant company made up to 4 April 1998 (3 pages) |
23 December 1998 | Accounts for a dormant company made up to 4 April 1998 (3 pages) |
23 December 1998 | Accounts for a dormant company made up to 4 April 1998 (3 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: wakefield road leeds LS10 1DU (1 page) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
21 October 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: wakefield road leeds LS10 1DU (1 page) |
17 August 1998 | Return made up to 28/07/98; full list of members
|
17 August 1998 | Return made up to 28/07/98; full list of members
|
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
23 September 1997 | Accounts for a dormant company made up to 29 March 1997 (3 pages) |
23 September 1997 | Accounts for a dormant company made up to 29 March 1997 (3 pages) |
22 August 1997 | Return made up to 28/07/97; no change of members
|
22 August 1997 | Return made up to 28/07/97; no change of members
|
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
1 October 1996 | Company name changed waddingtons cartons LIMITED\certificate issued on 01/10/96 (2 pages) |
1 October 1996 | Company name changed waddingtons cartons LIMITED\certificate issued on 01/10/96 (2 pages) |
29 August 1996 | Return made up to 28/07/96; no change of members
|
29 August 1996 | Return made up to 28/07/96; no change of members
|
13 August 1996 | Accounts for a dormant company made up to 30 March 1996 (2 pages) |
13 August 1996 | Accounts for a dormant company made up to 30 March 1996 (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
7 September 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |
7 September 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |
7 September 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |
16 March 1976 | Memorandum and Articles of Association (18 pages) |
16 March 1976 | Memorandum and Articles of Association (18 pages) |