Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2017(56 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(31 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 20 July 1992) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Mr Brian Jelbert |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Slingsby Lodge Old Scriven Knaresborough North Yorkshire HG5 9DZ |
Director Name | Philip Stanley Butler |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Skelton York Yorkshire YO3 6XY |
Secretary Name | Graham Anthony Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 24 Oakfield Road Huddersfield Yorkshire HD2 2XF |
Director Name | Mr Andrew John Lebrecht |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(31 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 July 1993) |
Role | Civil Servant |
Correspondence Address | 63 Bulmershe Road Reading RG1 5RH |
Director Name | Mr John Keith Owens |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 1994) |
Role | Company Director |
Correspondence Address | Buckland Leighton Road Neston South Wirral Merseyside L64 3SE |
Director Name | Alan Keeling |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 1994) |
Role | Commercial Director |
Correspondence Address | 3 Hill Top Cottage Silkstone Common Barnsley South Yorkshire S75 4QG |
Director Name | Mr Timothy Richard Hill |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | Salterswell House Tarporley Crewe Cheshire CW6 0ED |
Director Name | Mr Henry Cartlidge |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(31 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 4 Woodhouse Lane Woodhouse Meadow Priorslee Telford Shropshire TF2 9SX |
Director Name | Kenneth Campbell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | Rosemount 9 Swansacre Kinross Fife KY13 7TE Scotland |
Director Name | John Wilson McKeown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 1 Swithland Lane Rothley Leicestershire LE7 7SG |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Robert James McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(33 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 February 1995) |
Role | Secretary |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Anthony Eric Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 May 1999) |
Role | Secretary |
Correspondence Address | Bupton Grange Longford Lane Longford Ashbourne Derbyshire DE6 3DT |
Director Name | Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(34 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 40 Thurleigh Road London SW12 8UD |
Director Name | Jeremy Aubrey Greville Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(34 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | Peastonbank Farmhouse Pencaitland East Lothian EH34 5ET Scotland |
Director Name | Janette Howgate |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(34 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 29 Applehaigh Lane Notton Wakefield WF4 2NA |
Director Name | David Nugent |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Hill Crest 4 Ardenbrook Rise Chelford Road Prestbury Cheshire SK10 4GD |
Director Name | Bruce Abbott Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Hanbury Staffordshire DE13 8TF |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(49 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Website | punchtaverns.com |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 (1 page) |
21 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2020 | Application to strike the company off the register (3 pages) |
17 January 2020 | Statement by Directors (1 page) |
17 January 2020 | Statement of capital on 17 January 2020
|
17 January 2020 | Solvency Statement dated 31/12/19 (1 page) |
17 January 2020 | Resolutions
|
4 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
6 December 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffs DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffs DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
24 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (5 pages) |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (5 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
2 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
2 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
10 June 2005 | Accounts for a dormant company made up to 24 August 2004 (8 pages) |
10 June 2005 | Accounts for a dormant company made up to 24 August 2004 (8 pages) |
17 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
29 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
29 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
14 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
27 June 2003 | Accounts for a dormant company made up to 17 August 2002 (5 pages) |
27 June 2003 | Accounts for a dormant company made up to 17 August 2002 (5 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
21 August 2002 | New director appointed (6 pages) |
21 August 2002 | New director appointed (6 pages) |
1 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
9 July 2002 | Location of register of members (non legible) (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
12 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
12 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
20 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
7 July 2001 | Accounts for a dormant company made up to 19 August 2000 (5 pages) |
7 July 2001 | Accounts for a dormant company made up to 19 August 2000 (5 pages) |
21 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
16 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
8 June 2000 | Accounts for a dormant company made up to 21 August 1999 (5 pages) |
8 June 2000 | Accounts for a dormant company made up to 21 August 1999 (5 pages) |
12 August 1999 | Return made up to 14/07/99; full list of members (9 pages) |
12 August 1999 | Return made up to 14/07/99; full list of members (9 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Accounts for a dormant company made up to 22 August 1998 (5 pages) |
24 June 1999 | Accounts for a dormant company made up to 22 August 1998 (5 pages) |
13 August 1998 | Return made up to 14/07/98; full list of members (9 pages) |
13 August 1998 | Return made up to 14/07/98; full list of members (9 pages) |
24 June 1998 | Accounts for a dormant company made up to 23 August 1997 (5 pages) |
24 June 1998 | Accounts for a dormant company made up to 23 August 1997 (5 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: po box 142 the brewery hunslett road leeds LS1 1QG (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: po box 142 the brewery hunslett road leeds LS1 1QG (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
25 June 1997 | Accounts for a dormant company made up to 17 August 1996 (5 pages) |
25 June 1997 | Accounts for a dormant company made up to 17 August 1996 (5 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
3 October 1996 | Return made up to 14/07/96; full list of members (13 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: po box 142 the brewery leeds LS1 1QG (1 page) |
3 October 1996 | Return made up to 14/07/96; full list of members (13 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: po box 142 the brewery leeds LS1 1QG (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
23 June 1996 | Accounts for a dormant company made up to 19 August 1995 (5 pages) |
23 June 1996 | Accounts for a dormant company made up to 19 August 1995 (5 pages) |
1 February 1996 | Director's particulars changed (2 pages) |
1 February 1996 | Director's particulars changed (2 pages) |
22 November 1995 | Director's particulars changed (4 pages) |
22 November 1995 | Director's particulars changed (4 pages) |
22 November 1995 | Director's particulars changed (4 pages) |
22 November 1995 | Director's particulars changed (4 pages) |
30 August 1995 | Return made up to 14/07/95; full list of members (20 pages) |
30 August 1995 | Return made up to 14/07/95; full list of members (20 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | New director appointed (4 pages) |
24 May 1995 | Director resigned (4 pages) |
24 May 1995 | Director resigned (4 pages) |
24 March 1995 | New director appointed (3 pages) |
24 March 1995 | New director appointed (3 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 February 1961 | Incorporation (13 pages) |
28 February 1961 | Incorporation (13 pages) |