Company NameThistle Hotels & Restaurants Ltd
Company StatusDissolved
Company Number00777705
CategoryPrivate Limited Company
Incorporation Date17 October 1963(60 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameEMI Hotels & Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameFiona Keddie
StatusClosed
Appointed30 January 2012(48 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr Michael Bernard Denoma
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2012(48 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 21 October 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr Mark Ostridge
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(49 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 October 2014)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 2nd Floor
75 Hampstead Road
London
NW1 2PL
Secretary NameMs Susan Lim Geok Mui
StatusClosed
Appointed02 May 2013(49 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr Robert Edmund Guy Peel
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(27 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Warwick Avenue
London
W9 2PS
Director NameKenneth Vernon Frank Pawson
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressHaggas Hall
Weeton
Leeds
North Yorkshire
LS17 0BH
Secretary NameGraham Howden
NationalityBritish
StatusResigned
Appointed14 July 1991(27 years, 9 months after company formation)
Appointment Duration8 years (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Tinshill Road
Leeds
West Yorkshire
LS16 7DU
Director NameMr Norbert Paul Gottfried Petersen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1995(32 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Burlington Lane
London
W4 3ET
Director NameHartley William Sutcliffe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1997(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address3 The Close
Boston Spa
West Yorkshire
LS23 6BY
Director NameAndrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(34 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 May 2001)
RoleAccountant
Correspondence Address28 Woodhill Rise
Cookridge
Leeds
West Yorkshire
LS16 7DB
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(35 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2002)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed26 July 1999(35 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2002)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr Stephen Gareth Young
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(37 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Lee Lane
Pinkneys Green
Maidenhead
Berkshire
SL6 6PE
Director NameGillian Anne Newsome
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(37 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2004)
RoleAccountant
Correspondence Address15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Director NameMr Neil Duff Fairley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(37 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RH
Director NameMr Ian Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(38 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Secretary NameMr Ian Charles Durant
NationalityBritish
StatusResigned
Appointed20 May 2002(38 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMr Ian Kendall Cattermole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(39 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusResigned
Appointed10 February 2003(39 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Director NameRayman Mok
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed10 December 2004(41 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 July 2005)
RoleChief Financial Officer
Correspondence AddressPO Box 44790
101 Buckingham Palace Road
London
SW1W 0WA
Director NameMichael O'Mahoney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(42 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 November 2006)
RoleCompany Director
Correspondence Address44 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameMr Arun Amarsi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 January 2007(43 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Flat 1 Bostock House
97-99 Park Street
London
W1K 7HA
Director NamePeter Alexander Nicholas
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 January 2007(43 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2007)
RoleChief Executive
Correspondence AddressThistle Hotel Marble Arch
Bryanston Street
London
W1A 4UR
Director NameMr Timothy James Scoble
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(43 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Director NameEng Juay Edwin Low
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed01 March 2007(43 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 May 2007)
RoleChief Financial Officer
Correspondence Address3a Lorong Batawi
Singapore
536664
Foreign
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(43 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameSheena Hirani
NationalityBritish
StatusResigned
Appointed27 June 2008(44 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Sandhurst Road
London
NW9 9LJ
Secretary NameJulie McGuirk
StatusResigned
Appointed01 September 2009(45 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2011)
RoleCommercial Solicitor
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameMs Seok Hui Blackwell
NationalitySingaporean
StatusResigned
Appointed01 September 2009(45 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2011)
RoleLegal Counsel
Country of ResidenceSingapore
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(47 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2012)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr Andy Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(47 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameJocelyn Ng
StatusResigned
Appointed03 January 2012(48 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr Premod Paul Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed01 May 2012(48 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2014)
RoleCEO
Country of ResidenceSingapore
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameMs Jeanette Ling Hsieh-Lin
StatusResigned
Appointed01 February 2013(49 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL

Contact

Websitewww.thistle.com

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

7.4m at £0.05Glh Hotels Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Statement of capital on 1 July 2014
  • GBP 0.05
(4 pages)
1 July 2014Solvency statement dated 23/06/14 (1 page)
1 July 2014Statement of capital on 1 July 2014
  • GBP 0.05
(4 pages)
1 July 2014Statement by directors (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Resolutions
  • RES13 ‐ Share premium account cancelled 23/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 July 2014Statement of capital on 1 July 2014
  • GBP 0.05
(4 pages)
1 July 2014Resolutions
  • RES13 ‐ Share premium account cancelled 23/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 July 2014Solvency statement dated 23/06/14 (1 page)
1 July 2014Statement by directors (1 page)
4 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
4 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
10 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
10 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
10 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
10 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
8 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Premod Paul Thomas
(5 pages)
8 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Premod Paul Thomas
(5 pages)
7 December 2012Appointment of Mr Mark Ostridge as a director (2 pages)
7 December 2012Appointment of Mr Mark Ostridge as a director (2 pages)
27 November 2012Termination of appointment of Heiko Figge as a director (1 page)
27 November 2012Termination of appointment of Heiko Figge as a director (1 page)
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page)
9 August 2012Appointment of Mr Michael De Noma as a director (2 pages)
9 August 2012Appointment of Mr Michael De Noma as a director (2 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
11 May 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A second filed AP01 was registered on the 08 January 2013
(3 pages)
11 May 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A second filed AP01 was registered on the 08 January 2013
(3 pages)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
26 March 2012Accounts for a dormant company made up to 3 July 2011 (4 pages)
26 March 2012Accounts for a dormant company made up to 3 July 2011 (4 pages)
26 March 2012Accounts for a dormant company made up to 3 July 2011 (4 pages)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
16 March 2011Appointment of Mr Andy Hughes as a director (2 pages)
16 March 2011Appointment of Mr Andy Hughes as a director (2 pages)
14 March 2011Full accounts made up to 27 June 2010 (13 pages)
14 March 2011Full accounts made up to 27 June 2010 (13 pages)
8 March 2011Appointment of Mr Heiko Figge as a director (2 pages)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
8 March 2011Appointment of Mr Heiko Figge as a director (2 pages)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 October 2009Full accounts made up to 28 June 2009 (19 pages)
20 October 2009Full accounts made up to 28 June 2009 (19 pages)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
16 September 2009Secretary appointed seok hui blackwell (1 page)
16 September 2009Secretary appointed seok hui blackwell (1 page)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
15 September 2009Secretary appointed julie mcguirk (1 page)
15 September 2009Secretary appointed julie mcguirk (1 page)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
29 April 2009Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
29 April 2009Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
23 March 2009Full accounts made up to 29 June 2008 (24 pages)
23 March 2009Full accounts made up to 29 June 2008 (24 pages)
2 July 2008Secretary appointed sheena hirani (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
2 July 2008Secretary appointed sheena hirani (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
22 November 2007Full accounts made up to 1 July 2007 (20 pages)
22 November 2007Full accounts made up to 1 July 2007 (20 pages)
22 November 2007Full accounts made up to 1 July 2007 (20 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
25 May 2007Return made up to 19/05/07; full list of members (3 pages)
25 May 2007Location of register of members (1 page)
25 May 2007Location of register of members (1 page)
25 May 2007Return made up to 19/05/07; full list of members (3 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
4 May 2007Full accounts made up to 2 July 2006 (23 pages)
4 May 2007Full accounts made up to 2 July 2006 (23 pages)
4 May 2007Full accounts made up to 2 July 2006 (23 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
23 May 2006Return made up to 19/05/06; full list of members (3 pages)
23 May 2006Return made up to 19/05/06; full list of members (3 pages)
3 May 2006Full accounts made up to 3 July 2005 (17 pages)
3 May 2006Full accounts made up to 3 July 2005 (17 pages)
3 May 2006Full accounts made up to 3 July 2005 (17 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
21 June 2005Return made up to 19/05/05; full list of members (3 pages)
21 June 2005Return made up to 19/05/05; full list of members (3 pages)
6 May 2005Full accounts made up to 4 July 2004 (17 pages)
6 May 2005Full accounts made up to 4 July 2004 (17 pages)
6 May 2005Full accounts made up to 4 July 2004 (17 pages)
10 January 2005New director appointed (4 pages)
10 January 2005New director appointed (4 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
2 August 2004Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
14 June 2004Return made up to 19/05/04; full list of members (6 pages)
14 June 2004Return made up to 19/05/04; full list of members (6 pages)
3 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
3 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
4 June 2003Return made up to 19/05/03; full list of members (6 pages)
4 June 2003Return made up to 19/05/03; full list of members (6 pages)
8 May 2003Full accounts made up to 29 December 2002 (15 pages)
8 May 2003Full accounts made up to 29 December 2002 (15 pages)
23 April 2003Registered office changed on 23/04/03 from: 2 the calls leeds LS2 7JU (1 page)
23 April 2003Registered office changed on 23/04/03 from: 2 the calls leeds LS2 7JU (1 page)
26 February 2003New secretary appointed;new director appointed (4 pages)
26 February 2003New secretary appointed;new director appointed (4 pages)
26 February 2003Secretary resigned;director resigned (1 page)
26 February 2003Secretary resigned;director resigned (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 October 2002Full accounts made up to 30 December 2001 (8 pages)
31 October 2002Full accounts made up to 30 December 2001 (8 pages)
13 June 2002Return made up to 19/05/02; full list of members (6 pages)
13 June 2002New secretary appointed (1 page)
13 June 2002Return made up to 19/05/02; full list of members (6 pages)
13 June 2002New secretary appointed (1 page)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002Secretary resigned;director resigned (1 page)
11 January 2002New director appointed (3 pages)
11 January 2002New director appointed (3 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
4 October 2001New director appointed (4 pages)
4 October 2001New director appointed (4 pages)
3 October 2001Full accounts made up to 31 December 2000 (6 pages)
3 October 2001Full accounts made up to 31 December 2000 (6 pages)
19 June 2001Return made up to 19/05/01; full list of members (6 pages)
19 June 2001Return made up to 19/05/01; full list of members (6 pages)
29 May 2001New director appointed (3 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (3 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (3 pages)
29 May 2001New director appointed (3 pages)
9 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/08/00
(1 page)
9 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/08/00
(1 page)
3 November 2000Full accounts made up to 26 December 1999 (10 pages)
3 November 2000Full accounts made up to 26 December 1999 (10 pages)
3 July 2000Return made up to 19/05/00; full list of members (7 pages)
3 July 2000Return made up to 19/05/00; full list of members (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
9 September 1999Accounts for a dormant company made up to 27 December 1998 (3 pages)
9 September 1999Accounts for a dormant company made up to 27 December 1998 (3 pages)
12 August 1999New secretary appointed;new director appointed (7 pages)
12 August 1999New secretary appointed;new director appointed (7 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
8 June 1999Return made up to 19/05/99; full list of members (14 pages)
8 June 1999Return made up to 19/05/99; full list of members (14 pages)
17 June 1998Return made up to 19/05/98; no change of members (4 pages)
17 June 1998Return made up to 19/05/98; no change of members (4 pages)
8 June 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
8 June 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
3 November 1997Accounts for a dormant company made up to 29 December 1996 (3 pages)
3 November 1997Accounts for a dormant company made up to 29 December 1996 (3 pages)
6 June 1997Return made up to 19/05/97; no change of members (4 pages)
6 June 1997Return made up to 19/05/97; no change of members (4 pages)
15 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
15 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 June 1996Return made up to 19/05/96; full list of members (6 pages)
8 June 1996Return made up to 19/05/96; full list of members (6 pages)
5 January 1996Director resigned (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (1 page)
26 October 1995Accounts for a dormant company made up to 25 December 1994 (3 pages)
26 October 1995Accounts for a dormant company made up to 25 December 1994 (3 pages)
16 June 1995Return made up to 19/05/95; full list of members (6 pages)
16 June 1995Return made up to 19/05/95; full list of members (6 pages)
18 October 1994Accounts for a dormant company made up to 26 December 1993 (3 pages)
18 October 1994Accounts for a dormant company made up to 26 December 1993 (3 pages)
27 July 1993Accounts for a dormant company made up to 27 December 1992 (3 pages)
27 July 1993Accounts for a dormant company made up to 27 December 1992 (3 pages)
27 August 1992Accounts for a dormant company made up to 29 December 1991 (4 pages)
27 August 1992Accounts for a dormant company made up to 29 December 1991 (4 pages)
18 October 1991Accounts for a dormant company made up to 30 December 1990 (4 pages)
18 October 1991Accounts for a dormant company made up to 30 December 1990 (4 pages)
20 November 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
20 November 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
22 August 1989Return made up to 14/07/89; full list of members (7 pages)
22 August 1989Accounts for a dormant company made up to 30 April 1989 (2 pages)
22 August 1989Return made up to 14/07/89; full list of members (7 pages)
22 August 1989Accounts for a dormant company made up to 30 April 1989 (2 pages)
14 November 1988Return made up to 12/08/88; full list of members (7 pages)
14 November 1988Accounts for a dormant company made up to 1 May 1988 (2 pages)
14 November 1988Accounts for a dormant company made up to 1 May 1988 (2 pages)
14 November 1988Return made up to 12/08/88; full list of members (7 pages)
14 November 1988Accounts for a dormant company made up to 1 May 1988 (2 pages)
2 October 1987Return made up to 21/07/87; full list of members (7 pages)
2 October 1987Accounts made up to 3 May 1987 (2 pages)
2 October 1987Accounts made up to 3 May 1987 (2 pages)
2 October 1987Accounts made up to 3 May 1987 (2 pages)
2 October 1987Return made up to 21/07/87; full list of members (7 pages)
17 November 1986Return made up to 10/07/86; full list of members (4 pages)
17 November 1986Return made up to 10/07/86; full list of members (4 pages)
12 September 1986Accounts for a dormant company made up to 27 April 1986 (2 pages)
12 September 1986Accounts for a dormant company made up to 27 April 1986 (2 pages)
26 February 1982Memorandum and Articles of Association (46 pages)
26 February 1982Memorandum and Articles of Association (46 pages)
28 January 1977Annual return made up to 18/11/76 (8 pages)
28 January 1977Annual return made up to 18/11/76 (8 pages)