Wrington Hill
North Somerset
BS40 5PL
Director Name | Mrs Caroline Jayne Wilce |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2009(48 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harlech Grove Sheffield S10 4NP |
Director Name | Mr Colin George Eric Corbally |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2009(48 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House Lower Thames Street London EC3R 6HD |
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2009(48 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 6th Floor St Magnus House Lower Thames Street London EC3R 6HD |
Director Name | Raymond Corbett |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 18 Bodfor Street Rhyl Denbighshire LL18 1AU Wales |
Director Name | Mr William Geoffrey Corbett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Woodlands Sealand Road Sealand Deeside Flintshire CH5 2RH Wales |
Secretary Name | Maureen McKeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 3 Derwen Close Connahs Quay Deeside Clwyd CH5 4AU Wales |
Secretary Name | Geoffrey Bernard Littman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | 31-33 Russell Road Rhyl Denbighshire LL18 3DB Wales |
Secretary Name | Mr Andrew Martin Stevens |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Grove Farndon Cheshire CH3 6QZ Wales |
Director Name | Nicholas Corbett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(39 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | 1 Trem Y Bont Kinmel Bay Rhyl Denbighshire LL18 5BZ Wales |
Director Name | Mrs Maureen McKeon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Himley House 44 Sealand Road Sealand Deeside Flintshire CH5 2RJ Wales |
Secretary Name | Sean Anthony McGibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(39 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Meadowbrook Cottage Green Lane, Sealand Deeside Clwyd CH5 2LH Wales |
Director Name | Mr Michael Raymond Corbett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Goldfinch Drive Alsager Stoke On Trent Staffordshire ST7 2GL |
Secretary Name | Mr Andrew Martin Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Grove Farndon Cheshire CH3 6QZ Wales |
Director Name | Mr Nicholas Corbett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Green Lane, Sealand Deeside Flintshire CH5 2LH Wales |
Director Name | Mr Simon Matthews-Williams |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vyner Road South Prenton Wirral Merseyside CH43 7QN Wales |
Director Name | Mr Sean Malone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2009) |
Role | Company Director |
Correspondence Address | 35 Saltwood Drive Brookvale Runcorn Cheshire WA7 6LU |
Secretary Name | Mr Sean Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2009) |
Role | Company Director |
Correspondence Address | 35 Saltwood Drive Brookvale Runcorn Cheshire WA7 6LU |
Director Name | Mr Paul Charles Bolton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(53 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bispham Hall Barn Eccles Lane Bispham Ormskirk Lancashire L40 3SD |
Website | www.gatewaytowaleshotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 830332 |
Telephone region | Chester |
Registered Address | 6th Floor St Magnus House Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£232,711 |
Cash | £40,184 |
Current Liabilities | £298,404 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
13 April 2000 | Delivered on: 2 May 2000 Satisfied on: 23 May 2008 Persons entitled: Barclays Bank PLC Classification: 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. Fully Satisfied |
---|---|
13 April 2000 | Delivered on: 26 April 2000 Satisfied on: 23 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a gateway to wales hotel, sealand, queensferry. T/no. WA462861, WA667198, WA667199. Fully Satisfied |
9 June 1997 | Delivered on: 14 June 1997 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or corbett holdings PLC to the chargee on any account whatsoever. Particulars: Gateway to wales hotel queensferry clwyd. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 February 1993 | Delivered on: 3 March 1993 Satisfied on: 27 September 2003 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee pursuant to a legal charge dated 16TH july 1990. Particulars: Land at drome corner, queensferry, deeside, clwyd. Fully Satisfied |
18 October 1991 | Delivered on: 21 October 1991 Satisfied on: 27 September 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a or being vaughan hall, victoria road, shotton & buildings & fixtures thereon by way of asignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 17 July 1990 Satisfied on: 27 September 2003 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: Sterling pounds 500,000 and all monies due or to become due from the company to the chargee including moneys due for goods and/or services sold or supplied. Particulars: F/H piece or parcel of land adjacent to junction of welsh road and A550 trunk road at garden city, queensferry deeside tittle no:- wa 462861.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 1987 | Delivered on: 24 January 1987 Satisfied on: 27 September 2003 Persons entitled: Bass North Limited Classification: Supplemental trading agreement Secured details: Sterling pounds 60,000 and further advances due from the company to the chargee including moneys due for goods sold & delivered. Particulars: "Sealand leisure social club" and outbuildings, appurtenances and land thereto belonging, situated at queens road, sealand, deeside, clwyd. Fully Satisfied |
21 January 1987 | Delivered on: 24 January 1987 Satisfied on: 27 September 2003 Persons entitled: Bass North Limited Classification: Legal charge Secured details: Sterling pounds 60,000 and further advances due from the company to the chargee. Particulars: "Sealed leisure social club" & outbuildings and land thereto belonging situated at queens road, sealand, deeside, clwyd. Fully Satisfied |
20 December 1962 | Delivered on: 31 December 1962 Satisfied on: 27 September 2003 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All moneys due etc. Particulars: Land fronting victoria road, shotton, flints, and the hall erected thereon known as vaughan hall. Fully Satisfied |
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
11 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
10 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 January 2018 | Change of details for The Gateway to Wales (Holdings) Limited as a person with significant control on 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
15 January 2018 | Change of details for The Gateway to Wales (Holdings) Limited as a person with significant control on 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House Lower Thames Street London EC3R 6HD on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House Lower Thames Street London EC3R 6HD on 20 December 2017 (1 page) |
28 November 2017 | Director's details changed for Mr Colin George Eric Corbally on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Colin George Eric Corbally on 28 November 2017 (2 pages) |
6 November 2017 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page) |
6 November 2017 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page) |
31 August 2017 | Director's details changed for Mr Nicholas James Taplin on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Nicholas James Taplin on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Nicholas James Taplin on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Nicholas James Taplin on 31 August 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Termination of appointment of Simon Matthews-Williams as a director on 17 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Simon Matthews-Williams as a director on 17 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Paul Charles Bolton as a director on 30 April 2016 (1 page) |
18 May 2016 | Termination of appointment of Paul Charles Bolton as a director on 30 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Paul Charles Bolton as a director on 30 April 2016 (2 pages) |
16 May 2016 | Termination of appointment of Paul Charles Bolton as a director on 30 April 2016 (2 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 November 2013 | Appointment of Mr Paul Charles Bolton as a director (2 pages) |
18 November 2013 | Appointment of Mr Paul Charles Bolton as a director (2 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Secretary's details changed for Grant Whitehouse on 17 March 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Grant Whitehouse on 17 March 2011 (2 pages) |
7 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010 (1 page) |
23 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 June 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 February 2010 | Secretary's details changed for Grant Whitehouse on 12 October 2009 (1 page) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Simon Matthews-Williams on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Simon Matthews-Williams on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Grant Whitehouse on 12 October 2009 (1 page) |
10 February 2010 | Director's details changed for Simon Matthews-Williams on 1 October 2009 (2 pages) |
11 December 2009 | Registered office address changed from the Gateway to Wales Welsh Road Deeside Flintshire CH5 2HX on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from the Gateway to Wales Welsh Road Deeside Flintshire CH5 2HX on 11 December 2009 (1 page) |
10 December 2009 | Appointment of Caroline Jayne Wilce as a director (1 page) |
10 December 2009 | Appointment of Caroline Jayne Wilce as a director (1 page) |
10 December 2009 | Appointment of Mr Nicholas James Taplin as a director (2 pages) |
10 December 2009 | Appointment of Mr Nicholas James Taplin as a director (2 pages) |
24 November 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 November 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 November 2009 | Termination of appointment of Sean Malone as a director (2 pages) |
10 November 2009 | Termination of appointment of Sean Malone as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Sean Malone as a director (2 pages) |
10 November 2009 | Termination of appointment of Sean Malone as a secretary (2 pages) |
4 November 2009 | Appointment of Grant Whitehouse as a secretary (3 pages) |
4 November 2009 | Appointment of Colin George Eric Corbally as a director (3 pages) |
4 November 2009 | Appointment of Colin George Eric Corbally as a director (3 pages) |
4 November 2009 | Appointment of Grant Whitehouse as a secretary (3 pages) |
14 August 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 August 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / simon matthews-williams / 12/03/2007 (1 page) |
24 June 2008 | Director's change of particulars / simon matthews-williams / 12/03/2007 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 74-78 welsh road garden city sealand deeside flinshire CH5 2HU (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 74-78 welsh road garden city sealand deeside flinshire CH5 2HU (1 page) |
4 June 2007 | New secretary appointed;new director appointed (2 pages) |
4 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
27 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Company name changed lintscan LIMITED\certificate issued on 20/09/00 (2 pages) |
19 September 2000 | Company name changed lintscan LIMITED\certificate issued on 20/09/00 (2 pages) |
2 May 2000 | Particulars of mortgage/charge (4 pages) |
2 May 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Resolutions
|
18 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Full accounts made up to 27 March 1996 (16 pages) |
4 June 1997 | Full accounts made up to 27 March 1996 (16 pages) |
9 April 1997 | Return made up to 31/12/96; no change of members
|
9 April 1997 | Return made up to 31/12/96; no change of members
|
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 April 1995 | Location of register of members (1 page) |
10 April 1995 | Location of register of members (1 page) |
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
14 December 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
19 January 1994 | Return made up to 31/12/93; full list of members
|
17 December 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
29 January 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
29 January 1993 | Return made up to 31/12/92; full list of members
|
23 March 1992 | Accounts for a small company made up to 31 March 1991 (8 pages) |
2 March 1992 | Return made up to 31/12/91; no change of members (5 pages) |
11 February 1991 | Return made up to 31/12/90; no change of members (7 pages) |
11 February 1991 | Accounts for a small company made up to 31 March 1990 (6 pages) |
27 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
27 February 1990 | Accounts for a small company made up to 31 March 1989 (7 pages) |
10 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
10 April 1989 | Accounts for a small company made up to 31 March 1988 (6 pages) |
8 March 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
24 June 1987 | Accounts for a small company made up to 31 March 1986 (6 pages) |
27 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
7 November 1960 | Incorporation (10 pages) |