8a Highbury Road
Sutton Coldfield
B74 4TF
Secretary Name | Mark Anthony Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(41 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 11 April 2016) |
Role | Company Director |
Correspondence Address | 44 Emmerson Avenue Stratford Upon Avon Warwickshire CV37 9DX |
Director Name | Mr Jonathan Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(41 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 11 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Trent Valley Road Lichfield WS13 6EZ |
Director Name | Andrew Shortis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(41 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 April 2016) |
Role | Company Director |
Correspondence Address | 15 Sandy Lane Virginia Water Surrey GU25 4TA |
Director Name | Mr John Reginald Prout |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 1996) |
Role | Accountant |
Correspondence Address | Silver Birches 10 Oaks Road Shirley Croydon Surrey CR0 5HL |
Director Name | Mr Patrick John Noble |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 1993) |
Role | Insurance Broker |
Correspondence Address | Ford Cottage Ford Road Chobham Woking Surrey GU24 8SS |
Director Name | Mr Derek Leonard Berry |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 February 2001) |
Role | Company Director/Farmer |
Correspondence Address | Broad Reed Farm Five Ashes Mayfield East Sussex TN20 6LG |
Director Name | Mr David John Birch |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 September 2002) |
Role | Insurance Broker |
Correspondence Address | 24 Croham Manor Road South Croydon Surrey CR2 7BE |
Director Name | Mr Douglas William Hayden |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 1997) |
Role | Insurance Broker |
Correspondence Address | 21 Victoria Court London W3 9AH |
Director Name | John Cole |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Financial Adviser |
Correspondence Address | Hurst House Langton Road Speldhurst Tunbridge Wells Kent TN3 0NP |
Director Name | Mr John Cutting |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 24 June 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Abercorn Close Selsdon South Croydon Surrey CR2 8TG |
Secretary Name | Mr John Cutting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Abercorn Close Selsdon South Croydon Surrey CR2 8TG |
Director Name | Mr Robert Hood Neville |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 60 Seymour Avenue East Ewell Epsom Surrey KT17 2RR |
Director Name | David Elwyn Hughes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1995) |
Role | Finance Director |
Correspondence Address | Lower Pendell Farm Lake Farm Pendell Road Bletchingley Redhill Surrey RH1 4QH |
Director Name | Mr Michael George Sands |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor Midas House, 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Mrs Hazel June Montague |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 February 2001) |
Role | Marketing Director |
Correspondence Address | 83 Hartland Way Shirley Croydon Surrey CR0 8RJ |
Director Name | Sir John Jeremy Black |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Crabtree Farmhouse Durley Southampton Hampshire SO32 2AB |
Director Name | Mr John Douglas Owen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Richmond Avenue London SW20 8LA |
Secretary Name | Mr John Douglas Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Richmond Avenue London SW20 8LA |
Director Name | Clifford Philip Lockyer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manor Road Coventry West Midlands CV1 2LH |
Director Name | Stephen Leonard Ingledew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 2004) |
Role | Deputy Ceo |
Correspondence Address | 141 Upper Woodcote Road Caversham Heights Reading Berkshire RG4 7LB |
Secretary Name | Michael Trevor Bromwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | Badgers Retreat School Lane, Gaulby Leicester Leicestershire LE7 9BX |
Director Name | Derek McIntyre McLaughlan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(37 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 2001) |
Role | CEO |
Correspondence Address | 6 Colegrove Down Cumnor Hill Oxford Oxfordshire OX2 9HT |
Director Name | Mr Craig Nicholas Butcher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Battenhall Road Worcester Worcestershire WR5 2BQ |
Director Name | Mr Clive Jefferson Holmes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(37 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 May 2001) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Comeragh House Kilmacthomas Co Waterford Eire |
Director Name | Selwyn Richard Herring |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(37 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2003) |
Role | Chief Executive Officer |
Correspondence Address | Brook Bend Weston Sub Edge Chipping Campden Gloucestershire GL55 6QH Wales |
Director Name | James Joseph Gaskin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(37 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 19 February 2002) |
Role | Md Exchange Fs Limited |
Correspondence Address | Altura Brook Street Kingston Blount Oxfordshire OX39 4RZ |
Director Name | Mr Nicholas Peter Davenport |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(39 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2005) |
Role | Insurer |
Country of Residence | England |
Correspondence Address | 49 Bradbourne Street London SW6 3TF |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(39 years after company formation) |
Appointment Duration | 2 years (resigned 01 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Myrtle Lodge Farm Main Street Smisby Leicestershire LE65 2TY |
Secretary Name | Mr Craig Nicholas Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(39 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Battenhall Road Worcester Worcestershire WR5 2BQ |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Mr William Hill Main |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(40 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewshot Hall Cottage Heath Lane Ewshot Farnham Surrey GU10 5AL |
Director Name | Mr Michael Anthony Cleary |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(41 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 May 2005) |
Role | Dierector |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elm Bank Close Leamington Spa Warwickshire CV32 6LR |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Turnover | £67,283,000 |
Gross Profit | £18,369,000 |
Net Worth | £11,000 |
Cash | £12,749,000 |
Current Liabilities | £12,383,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
11 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 January 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (5 pages) |
11 January 2016 | Liquidators statement of receipts and payments to 22 December 2015 (5 pages) |
11 January 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (5 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 22 September 2015 (5 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 22 September 2015 (5 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 22 September 2015 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (5 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 22 March 2015 (5 pages) |
10 April 2015 | Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
7 October 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
7 October 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
7 October 2014 | Liquidators statement of receipts and payments to 22 September 2014 (5 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 22 March 2014 (5 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 22 September 2013 (5 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 22 March 2013 (5 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
12 October 2012 | Liquidators statement of receipts and payments to 22 September 2012 (5 pages) |
5 April 2012 | Liquidators statement of receipts and payments to 22 March 2012 (5 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 22 September 2010 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
30 April 2010 | Appointment of a voluntary liquidator (1 page) |
30 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
30 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
30 April 2010 | Appointment of a voluntary liquidator (1 page) |
30 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 April 2010 | Liquidators' statement of receipts and payments to 22 March 2010 (5 pages) |
6 April 2010 | Liquidators statement of receipts and payments to 22 March 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 22 March 2010 (5 pages) |
30 September 2009 | Liquidators statement of receipts and payments to 22 September 2009 (5 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 22 September 2009 (5 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 22 September 2009 (5 pages) |
14 April 2009 | Liquidators statement of receipts and payments to 22 March 2009 (5 pages) |
14 April 2009 | Liquidators' statement of receipts and payments to 22 March 2009 (5 pages) |
14 April 2009 | Liquidators' statement of receipts and payments to 22 March 2009 (5 pages) |
18 November 2008 | Liquidators' statement of receipts and payments to 22 September 2008 (5 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 22 September 2008 (5 pages) |
18 November 2008 | Liquidators' statement of receipts and payments to 22 September 2008 (5 pages) |
21 March 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
21 March 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
23 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
23 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
25 April 2007 | Administrator's progress report (16 pages) |
25 April 2007 | Administrator's progress report (16 pages) |
23 March 2007 | Notice of extension of period of Administration (1 page) |
23 March 2007 | Notice of extension of period of Administration (1 page) |
26 October 2006 | Administrator's progress report (13 pages) |
26 October 2006 | Administrator's progress report (13 pages) |
4 July 2006 | Amended certificate of constitution of creditors' committee (2 pages) |
4 July 2006 | Amended certificate of constitution of creditors' committee (2 pages) |
5 June 2006 | Result of meeting of creditors (102 pages) |
5 June 2006 | Result of meeting of creditors (102 pages) |
18 May 2006 | Statement of administrator's proposal (102 pages) |
18 May 2006 | Statement of administrator's proposal (102 pages) |
28 April 2006 | Statement of affairs (74 pages) |
28 April 2006 | Statement of affairs (74 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: kpmg 8 salisbury square london EC4Y 8BB (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: eaton house 1 eaton road coventry CV1 2FJ (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: kpmg 8 salisbury square london EC4Y 8BB (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: eaton house 1 eaton road coventry CV1 2FJ (1 page) |
6 April 2006 | Appointment of an administrator (1 page) |
6 April 2006 | Appointment of an administrator (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
18 January 2006 | £ nc 15524323/9813407 11/01/06 (1 page) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
18 January 2006 | £ nc 15524323/9813407 11/01/06 (1 page) |
18 January 2006 | Nc inc already adjusted 09/01/06 (2 pages) |
18 January 2006 | S-div 11/01/06 (1 page) |
18 January 2006 | Nc inc already adjusted 09/01/06 (2 pages) |
18 January 2006 | S-div 11/01/06 (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (60 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (60 pages) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | New director appointed (1 page) |
22 July 2005 | Return made up to 17/06/05; bulk list available separately (9 pages) |
22 July 2005 | Return made up to 17/06/05; bulk list available separately (9 pages) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | New director appointed (3 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
3 November 2004 | Memorandum and Articles of Association (5 pages) |
3 November 2004 | Memorandum and Articles of Association (5 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
25 October 2004 | Group of companies' accounts made up to 31 March 2004 (60 pages) |
25 October 2004 | Group of companies' accounts made up to 31 March 2004 (60 pages) |
11 October 2004 | Ad 27/09/04--------- £ si [email protected]=40000 £ ic 8986387/9026387 (2 pages) |
11 October 2004 | Ad 27/09/04--------- £ si [email protected]=152472 £ ic 9026387/9178859 (2 pages) |
11 October 2004 | Ad 27/09/04--------- £ si [email protected]=152472 £ ic 9026387/9178859 (2 pages) |
11 October 2004 | Ad 27/09/04--------- £ si [email protected]=40000 £ ic 8986387/9026387 (2 pages) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
30 June 2004 | Return made up to 17/06/04; bulk list available separately
|
30 June 2004 | Return made up to 17/06/04; bulk list available separately
|
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
18 February 2004 | Ad 29/07/03--------- £ si [email protected]=115384 £ ic 9696002/9811386 (4 pages) |
18 February 2004 | Ad 29/07/03--------- £ si [email protected]=115384 £ ic 9696002/9811386 (4 pages) |
18 January 2004 | Auditor's resignation (1 page) |
18 January 2004 | Auditor's resignation (1 page) |
1 December 2003 | New secretary appointed (1 page) |
1 December 2003 | New secretary appointed (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
13 November 2003 | Ad 29/07/03--------- £ si [email protected]=824999 £ ic 8871003/9696002 (2 pages) |
13 November 2003 | Ad 29/07/03--------- £ si [email protected]=824999 £ ic 8871003/9696002 (2 pages) |
18 October 2003 | Memorandum and Articles of Association (5 pages) |
18 October 2003 | Memorandum and Articles of Association (5 pages) |
7 October 2003 | Nc inc already adjusted 26/09/03 (1 page) |
7 October 2003 | Group of companies' accounts made up to 31 March 2003 (80 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Group of companies' accounts made up to 31 March 2003 (80 pages) |
7 October 2003 | Nc inc already adjusted 26/09/03 (1 page) |
7 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Return made up to 17/06/03; bulk list available separately (9 pages) |
21 July 2003 | Return made up to 17/06/03; bulk list available separately (9 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Director resigned (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
1 March 2003 | Ad 23/01/03--------- £ si [email protected]=51562 £ ic 8819439/8871001 (2 pages) |
1 March 2003 | Ad 23/01/03--------- £ si [email protected]=51562 £ ic 8819439/8871001 (2 pages) |
24 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
13 February 2003 | Ad 13/12/02--------- £ si [email protected]=90909 £ ic 8728530/8819439 (2 pages) |
13 February 2003 | Ad 13/12/02--------- £ si [email protected]=90909 £ ic 8728530/8819439 (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
17 December 2002 | Memorandum and Articles of Association (51 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
22 November 2002 | Group of companies' accounts made up to 31 March 2002 (53 pages) |
18 November 2002 | Ad 23/10/02--------- £ si [email protected]=2702702 £ ic 6025828/8728530 (2 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | £ nc 8100000/11638043 23/10/02 (1 page) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Listing of particulars (98 pages) |
9 September 2002 | Director resigned (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Nc inc already adjusted 04/01/02 (1 page) |
3 July 2002 | Return made up to 17/06/02; bulk list available separately
|
27 February 2002 | Director resigned (1 page) |
15 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
4 January 2002 | Company name changed berry birch & noble PLC\certificate issued on 04/01/02 (5 pages) |
28 December 2001 | Director's particulars changed (1 page) |
17 December 2001 | Listing of particulars (116 pages) |
17 December 2001 | Listing of particulars (116 pages) |
9 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Return made up to 17/06/01; bulk list available separately
|
5 September 2001 | New director appointed (2 pages) |
3 August 2001 | Group of companies' accounts made up to 31 January 2001 (36 pages) |
31 July 2001 | Resolutions
|
31 May 2001 | Registered office changed on 31/05/01 from: 22-26 station road west wickham kent BR4 0PS (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
16 March 2001 | Ad 19/02/01--------- £ si [email protected]=65000 £ ic 655283/720283 (2 pages) |
6 March 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
11 December 2000 | Ad 07/11/00--------- £ si [email protected]=500 £ ic 654783/655283 (2 pages) |
14 November 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
14 September 2000 | Ad 21/08/00--------- £ si [email protected]=1000 £ ic 653783/654783 (2 pages) |
30 August 2000 | Full group accounts made up to 31 January 2000 (39 pages) |
1 August 2000 | Memorandum and Articles of Association (54 pages) |
1 August 2000 | £ nc 800000/2000000 21/06/00 (1 page) |
1 August 2000 | Resolutions
|
23 June 2000 | Ad 26/05/00--------- £ si [email protected] (2 pages) |
23 June 2000 | Ad 16/05/00--------- £ si [email protected] (2 pages) |
15 June 2000 | Return made up to 17/06/00; full list of members (39 pages) |
9 February 2000 | Director's particulars changed (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Full group accounts made up to 31 January 1999 (36 pages) |
16 August 1999 | Return made up to 17/06/99; bulk list available separately (7 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Secretary resigned (1 page) |
12 November 1998 | Interim accounts made up to 31 July 1998 (7 pages) |
28 October 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Resolutions
|
13 August 1998 | Memorandum and Articles of Association (50 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: summit house, glebe way, west wickham, kent. BR4 0RB. (1 page) |
6 August 1998 | Director resigned (2 pages) |
3 August 1998 | Full group accounts made up to 31 January 1998 (32 pages) |
29 June 1998 | Director resigned (1 page) |
26 June 1998 | Return made up to 17/06/98; bulk list available separately
|
29 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
1 December 1997 | Director's particulars changed (1 page) |
5 August 1997 | Full group accounts made up to 31 January 1997 (32 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Director resigned (2 pages) |
7 July 1997 | Return made up to 17/06/97; bulk list available separately
|
8 May 1997 | New director appointed (2 pages) |
11 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Memorandum and Articles of Association (38 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Director resigned (1 page) |
26 June 1996 | Return made up to 17/06/96; bulk list available separately
|
22 June 1996 | Full group accounts made up to 31 January 1996 (32 pages) |
17 June 1996 | Resolutions
|
28 September 1995 | Director resigned (2 pages) |
3 August 1995 | Memorandum and Articles of Association (76 pages) |
3 August 1995 | Resolutions
|
11 July 1995 | Listing of particulars (110 pages) |
4 July 1995 | Full accounts made up to 31 January 1995 (32 pages) |
30 June 1995 | Return made up to 17/06/95; bulk list available separately
|
15 May 1995 | New director appointed (2 pages) |
25 July 1991 | New director appointed (3 pages) |
5 July 1991 | Accounts made up to 31 January 1991 (24 pages) |
30 August 1990 | Accounts made up to 31 January 1990 (24 pages) |
17 August 1990 | Company name changed berry, birch and noble PLC\certificate issued on 20/08/90 (2 pages) |
19 June 1990 | New director appointed (2 pages) |
30 April 1990 | New director appointed (2 pages) |
25 September 1989 | New director appointed (2 pages) |
4 August 1989 | Accounts made up to 31 January 1989 (25 pages) |
3 August 1988 | Full accounts made up to 31 January 1988 (19 pages) |
23 July 1987 | Full group accounts made up to 31 January 1987 (19 pages) |
29 August 1986 | Group of companies' accounts made up to 31 January 1986 (16 pages) |
17 January 1964 | New secretary appointed (3 pages) |