Company NameSt. Georges Hill Golf Club (Holdings) Limited
Company StatusDissolved
Company Number00879471
CategoryPrivate Limited Company
Incorporation Date17 May 1966(57 years, 11 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger Ian Lavington
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2008(41 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 15 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWalton Lodge Heath Drive
Walton On The Hill
Tadworth
Surrey
KT20 7QW
Secretary NameBarry James Hill
NationalityBritish
StatusClosed
Appointed14 March 2011(44 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 15 July 2014)
RoleCompany Director
Correspondence AddressSt. George's Hill Golf Club
Weybridge
Surrey
KT13 0NL
Director NameMr Richard Thompson Welch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2013(46 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 15 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameMr David Oliver Horne
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 The Gardens
Esher
Surrey
KT10 8QF
Director NameIan MacDonald Trotter
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 1993)
RoleInvestment Manager
Correspondence AddressEast Cottage Pyrford Road
Pyrford Green
Woking
Surrey
GU22 8UX
Director NameAlexander Dawson Smith
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 February 1996)
RoleCompany Director
Correspondence AddressBracondale Beech Close
Cobham
Surrey
KT11 2EN
Director NameAlexander Gordon Kelso Hamilton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1996)
RoleChartered Accountant
Correspondence Address19 Elm Park Road
London
SW3 6BP
Director NameMr Clive Leonard Ashcroft Edginton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1998)
RoleInsurance Executive
Correspondence AddressHillcrest 20 Mizen Close
Cobham
Surrey
KT11 2RJ
Director NameHolms Carlile
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 January 2003)
RoleManagement Consultant
Correspondence Address13 Tower Grove
Weybridge
Surrey
KT13 9LX
Director NameRobert Edward Aldred
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 1993)
RoleCompany Director
Correspondence AddressScarletts
St Georges Hill
Weybridge
Surrey
KT13 0NA
Secretary NameMichael Richard Tapsell
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressRosslyn Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Director NameAlexander Miller
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(26 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 January 2002)
RoleCompany Director
Correspondence Address14 Pyrford Place
Pyrford Road
Woking
Surrey
GU22 8UR
Director NameJeremy Nigel Scovell Lowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(26 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 January 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrow Cottage
The Street
East Clandon
Surrey
GU4 7RU
Secretary NameJohn Robinson
NationalityBritish
StatusResigned
Appointed01 October 1993(27 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 14 March 2011)
RoleCompany Director
Correspondence AddressRosslyn Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Director NameKonrad Walter Meldal-Johnsen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(29 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 January 1999)
RoleCompany Director
Correspondence AddressFirfield House
Firfields
Weybridge
Surrey
KT13 0UD
Director NameSimon Peter Outred
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(30 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 2001)
RoleSolicitor
Correspondence Address5 Benfleet Hall
23 Green Lane
Cobham
Surrey
KT11 2NN
Director NameMr Dudley Charles Montgomery
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(31 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2003)
RoleConsultant Engineer
Correspondence AddressMillwater Cottage
Ockham Mill
Ripley
Surrey
GU23 6QT
Director NameMr Barry Raymond Hancock
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1999(32 years, 8 months after company formation)
Appointment Duration9 years (resigned 16 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Gardens Mews
London
W2 2NU
Director NameAnthony Edward Seager
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2000(33 years, 8 months after company formation)
Appointment Duration7 years (resigned 17 February 2007)
RoleRetired
Correspondence AddressLittle Wing Fairmile Lea
Portsmouth Road
Cobham
Surrey
KT11 1BG
Director NameDavid Anthony Greenhalgh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(34 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 March 2009)
RoleSolicitor
Correspondence AddressPine Close Campend Road
St Georges Hill
Weybridge
Surrey
KT13 0NU
Director NameMrs Anne Patricia Cotton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(34 years, 8 months after company formation)
Appointment Duration7 years (resigned 16 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardwycke House
Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameMr Stephen David Flanagan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(35 years, 8 months after company formation)
Appointment Duration9 years (resigned 19 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNiblicks Pond Road
Hook Heath
Woking
Surrey
GU22 0JZ
Director NameFrancis William Richard Stocks
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(35 years, 8 months after company formation)
Appointment Duration9 years (resigned 19 February 2011)
RoleFinancial Services Regulator
Correspondence AddressCherrys
Saint Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameJeremy Nigel Scovell Lowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2003(36 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrow Cottage
The Street
East Clandon
Surrey
GU4 7RU
Director NameChristopher Nigel Trollope
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2007(40 years, 9 months after company formation)
Appointment Duration5 years (resigned 18 February 2012)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Mary's House
Tanners Lane Haslemere
Guildford
Surrey
GU27 1BL
Director NameMr Victor Ernest Barker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2009(42 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Farm Close
Byfleet
Surrey
KT14 7PT
Director NameNicola Jane Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2009(42 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Rowlls Road
Kingston
Surrey
KT1 3ET
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2009(42 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2014)
RoleExecutive Finance
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameMr Richard John Manthorpe
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2011(44 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCoxford Broom Way
Weybridge
Surrey
KT13 9TG
Director NameLawrence Patrick Lupo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2011(44 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Lodge Cottage Old Avenue
Weybridge
Surrey
KT13 0QA
Director NameMr Timothy Philip Anthony Clements
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2012(45 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 February 2014)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glenconner
Old Avenue
Weybridge
Surrey
KT13 0QA

Contact

Websitewww.stgeorgeshillgolfclub.co.uk
Telephone01932 847758
Telephone regionWeybridge

Location

Registered AddressSt. George's Hill Golf Club
Weybridge
Surrey
KT13 0NL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

-OTHER
96.90%
-
1.5k at £1Dr J.t.j. Abraham
0.15%
Ordinary
1.5k at £1Mr C.d. Avis
0.15%
Ordinary
1.5k at £1Mr D.j.c. Allom
0.15%
Ordinary
1.5k at £1Mr D.p. Arnold
0.15%
Ordinary
1.5k at £1Mr G.p. Alwart
0.15%
Ordinary
1.5k at £1Mr H.a. Alwart
0.15%
Ordinary
1.5k at £1Mr I.m. Alexander
0.15%
Ordinary
1.5k at £1Mr J.a. Bamford
0.15%
Ordinary
1.5k at £1Mr J.r. Arnold
0.15%
Ordinary
1.5k at £1Mr M.j. Austin
0.15%
Ordinary
1.5k at £1Mr M.t.c. Allom
0.15%
Ordinary
1.5k at £1Mr M.w. Austin
0.15%
Ordinary
1.5k at £1Mr P.j.c. Ashfield
0.15%
Ordinary
1.5k at £1Mr R. Anderson
0.15%
Ordinary
1.5k at £1Mr R.s. Alexander
0.15%
Ordinary
1.5k at £1Mr S.d. Ambridge
0.15%
Ordinary
1.5k at £1Mr S.j. Bamford
0.15%
Ordinary
1.5k at £1Mr S.n. Bailey
0.15%
Ordinary
1.5k at £1Mrs L.a. Aldridge
0.15%
Ordinary
1.5k at £1Mrs S.j. Ashby
0.15%
Ordinary

Financials

Year2014
Turnover£2,616,665
Gross Profit£2,266,128
Net Worth£2,385,450
Cash£1,109,628
Current Liabilities£545,428

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Application to strike the company off the register (3 pages)
25 March 2014Application to strike the company off the register (3 pages)
11 March 2014Termination of appointment of Ronald Elder as a director (1 page)
11 March 2014Termination of appointment of Jeremy Lowe as a director (1 page)
11 March 2014Termination of appointment of Jeremy Lowe as a director (1 page)
11 March 2014Termination of appointment of Richard Manthorpe as a director (1 page)
11 March 2014Termination of appointment of Richard Manthorpe as a director (1 page)
11 March 2014Termination of appointment of Nicola Williams as a director (1 page)
11 March 2014Termination of appointment of Timothy Clements as a director (1 page)
11 March 2014Termination of appointment of Lawrence Lupo as a director (1 page)
11 March 2014Termination of appointment of Timothy Clements as a director (1 page)
11 March 2014Termination of appointment of Richard Manthorpe as a director (1 page)
11 March 2014Termination of appointment of Nicola Williams as a director (1 page)
11 March 2014Termination of appointment of Lawrence Lupo as a director (1 page)
11 March 2014Termination of appointment of Ronald Elder as a director (1 page)
11 March 2014Termination of appointment of Richard Manthorpe as a director (1 page)
28 February 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
28 February 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
23 December 2013Memorandum and Articles of Association (42 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2013Memorandum and Articles of Association (42 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2013Statement of capital on 19 December 2013
  • GBP 1
(4 pages)
19 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2013Solvency statement dated 10/12/13 (1 page)
19 December 2013Statement by directors (1 page)
19 December 2013Solvency statement dated 10/12/13 (1 page)
19 December 2013Statement by directors (1 page)
19 December 2013Statement of capital on 19 December 2013
  • GBP 1
(4 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 December 2013Statement by directors (1 page)
10 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2013Statement of capital on 10 December 2013
  • GBP 29,301.00
(4 pages)
10 December 2013Statement of capital on 10 December 2013
  • GBP 29,301.00
(4 pages)
10 December 2013Statement by directors (1 page)
10 December 2013Solvency statement dated 10/12/13 (1 page)
10 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2013Solvency statement dated 10/12/13 (1 page)
25 November 2013Annual return made up to 30 September 2013 with a full list of shareholders (34 pages)
25 November 2013Annual return made up to 30 September 2013 with a full list of shareholders (34 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 July 2013Purchase of own shares. (3 pages)
18 July 2013Purchase of own shares. (3 pages)
18 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
25 June 2013Change of share class name or designation (2 pages)
25 June 2013Statement of capital following an allotment of shares on 9 March 2013
  • GBP 950,500
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 9 March 2013
  • GBP 950,500
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 9 March 2013
  • GBP 950,500
(4 pages)
25 June 2013Change of share class name or designation (2 pages)
18 June 2013Termination of appointment of Victor Barker as a director (1 page)
18 June 2013Termination of appointment of Victor Barker as a director (1 page)
29 April 2013Group of companies' accounts made up to 30 September 2012 (20 pages)
29 April 2013Group of companies' accounts made up to 30 September 2012 (20 pages)
23 April 2013Appointment of Mr Richard Thompson Welch as a director (3 pages)
23 April 2013Appointment of Mr Richard Thompson Welch as a director (3 pages)
29 November 2012Statement of capital following an allotment of shares on 18 February 2012
  • GBP 942,050
(4 pages)
29 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 18 February 2012
  • GBP 942,050
(4 pages)
22 November 2012Appointment of Mr Timothy Philip Anthony Clements as a director (2 pages)
22 November 2012Appointment of Mr Timothy Philip Anthony Clements as a director (2 pages)
22 November 2012Termination of appointment of Christopher Trollope as a director (1 page)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (55 pages)
22 November 2012Termination of appointment of Christopher Trollope as a director (1 page)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (55 pages)
21 November 2012Purchase of own shares. (3 pages)
21 November 2012Purchase of own shares. (3 pages)
9 November 2012Change of share class name or designation (2 pages)
9 November 2012Change of share class name or designation (2 pages)
13 June 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
13 June 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
3 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (33 pages)
3 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (33 pages)
18 April 2011Purchase of own shares. (3 pages)
18 April 2011Appointment of Lawrence Patrick Lupo as a director (3 pages)
18 April 2011Appointment of Lawrence Patrick Lupo as a director (3 pages)
18 April 2011Purchase of own shares. (3 pages)
18 March 2011Termination of appointment of John Robinson as a secretary (2 pages)
18 March 2011Appointment of Barry James Hill as a secretary (3 pages)
18 March 2011Termination of appointment of John Robinson as a secretary (2 pages)
18 March 2011Appointment of Barry James Hill as a secretary (3 pages)
15 March 2011Termination of appointment of Stephen Flanagan as a director (2 pages)
15 March 2011Change of share class name or designation (2 pages)
15 March 2011Appointment of Mr Richard John Manthorpe as a director (3 pages)
15 March 2011Change of share class name or designation (2 pages)
15 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 19 February 2011
  • GBP 919,250
(4 pages)
15 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 19 February 2011
  • GBP 919,250
(4 pages)
15 March 2011Appointment of Mr Richard John Manthorpe as a director (3 pages)
15 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 March 2011Termination of appointment of Stephen Flanagan as a director (2 pages)
15 March 2011Termination of appointment of Francis Stocks as a director (2 pages)
15 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 909,350
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 909,350
(4 pages)
15 March 2011Termination of appointment of Francis Stocks as a director (2 pages)
25 February 2011Group of companies' accounts made up to 30 September 2010 (19 pages)
25 February 2011Group of companies' accounts made up to 30 September 2010 (19 pages)
16 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (30 pages)
16 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (30 pages)
6 August 2010Purchase of own shares. (3 pages)
6 August 2010Purchase of own shares. (3 pages)
6 August 2010Purchase of own shares. (2 pages)
6 August 2010Purchase of own shares. (2 pages)
6 August 2010Purchase of own shares. (2 pages)
6 August 2010Purchase of own shares. (2 pages)
6 July 2010Conve (3 pages)
6 July 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 872,150
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 20 February 2010
  • GBP 881,650
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 23 March 2009
  • GBP 903,950
(5 pages)
6 July 2010Statement of capital following an allotment of shares on 20 February 2010
  • GBP 881,650
(4 pages)
6 July 2010Change of share class name or designation (2 pages)
6 July 2010Change of share class name or designation (2 pages)
6 July 2010Statement of capital following an allotment of shares on 23 March 2009
  • GBP 903,950
(5 pages)
6 July 2010Conve (3 pages)
6 July 2010Change of share class name or designation (2 pages)
6 July 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 872,150
(4 pages)
6 July 2010Change of share class name or designation (2 pages)
16 April 2010Statement of capital following an allotment of shares on 10 March 2008
  • GBP 887,950
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 10 March 2008
  • GBP 899,250
(3 pages)
16 April 2010Statement of capital following an allotment of shares on 10 March 2008
  • GBP 881,950
(3 pages)
16 April 2010Conve (2 pages)
16 April 2010Conve (2 pages)
16 April 2010Statement of capital following an allotment of shares on 10 March 2008
  • GBP 881,950
(3 pages)
16 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 April 2010Form 128(4) (2 pages)
16 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 April 2010Form 128(4) (2 pages)
16 April 2010Statement of capital following an allotment of shares on 10 March 2008
  • GBP 899,250
(3 pages)
16 April 2010Statement of capital following an allotment of shares on 10 March 2008
  • GBP 887,950
(2 pages)
4 March 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
4 March 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
20 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (18 pages)
20 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (18 pages)
1 June 2009Gbp ic 862150/857650\14/03/09\gbp sr 4500@1=4500\ (2 pages)
1 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 June 2009Gbp ic 862150/857650\14/03/09\gbp sr 4500@1=4500\ (2 pages)
21 April 2009Group of companies' accounts made up to 30 September 2008 (18 pages)
21 April 2009Group of companies' accounts made up to 30 September 2008 (18 pages)
8 April 2009Resolutions
  • RES13 ‐ Section 175 ca 2006 14/03/2009
(1 page)
8 April 2009Resolutions
  • RES13 ‐ Section 175 ca 2006 14/03/2009
(1 page)
31 March 2009Director appointed victor ernest barker (2 pages)
31 March 2009Appointment terminated director david greenhalgh (1 page)
31 March 2009Director appointed victor ernest barker (2 pages)
31 March 2009Appointment terminated director david greenhalgh (1 page)
31 March 2009Director appointed nicola jane williams (2 pages)
31 March 2009Director appointed ronald sharp elder (2 pages)
31 March 2009Director appointed ronald sharp elder (2 pages)
31 March 2009Director appointed nicola jane williams (2 pages)
6 November 2008Return made up to 30/09/08; full list of members (20 pages)
6 November 2008Return made up to 30/09/08; full list of members (20 pages)
5 June 2008Group of companies' accounts made up to 30 September 2007 (18 pages)
5 June 2008Group of companies' accounts made up to 30 September 2007 (18 pages)
20 May 2008Return made up to 30/09/07; full list of members; amend
  • 363(288) ‐ Director resigned
(20 pages)
20 May 2008Return made up to 30/09/07; full list of members; amend
  • 363(288) ‐ Director resigned
(20 pages)
27 February 2008Director appointed roger ian lavington (1 page)
27 February 2008Director appointed roger ian lavington (1 page)
26 February 2008Appointment terminated director anne cotton (1 page)
26 February 2008Appointment terminated director barry hancock (1 page)
26 February 2008Appointment terminated director barry hancock (1 page)
26 February 2008Appointment terminated director anne cotton (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
27 October 2007Return made up to 30/09/07; full list of members (17 pages)
27 October 2007Return made up to 30/09/07; full list of members (17 pages)
19 July 2007Group of companies' accounts made up to 30 September 2006 (17 pages)
19 July 2007Group of companies' accounts made up to 30 September 2006 (17 pages)
3 November 2006Return made up to 30/09/06; full list of members (19 pages)
3 November 2006Return made up to 30/09/06; full list of members (19 pages)
12 July 2006Ad 16/03/06--------- £ si 9600@1=9600 £ ic 776450/786050 (3 pages)
12 July 2006Ad 16/03/06--------- £ si 12500@1=12500 £ ic 797950/810450 (4 pages)
12 July 2006Ad 16/03/06--------- £ si 11900@1=11900 £ ic 786050/797950 (4 pages)
12 July 2006£ ic 779750/776450 16/03/06 £ sr 3300@1=3300 (1 page)
12 July 2006Ad 16/03/06--------- £ si 12500@1=12500 £ ic 797950/810450 (4 pages)
12 July 2006Conve 16/03/06 (1 page)
12 July 2006Ad 16/03/06--------- £ si 9600@1=9600 £ ic 776450/786050 (3 pages)
12 July 2006Ad 16/03/06--------- £ si 11900@1=11900 £ ic 786050/797950 (4 pages)
12 July 2006Conve 16/03/06 (1 page)
12 July 2006£ ic 779750/776450 16/03/06 £ sr 3300@1=3300 (1 page)
23 March 2006Group of companies' accounts made up to 30 September 2005 (17 pages)
23 March 2006Group of companies' accounts made up to 30 September 2005 (17 pages)
7 November 2005Return made up to 30/09/05; full list of members (21 pages)
7 November 2005Return made up to 30/09/05; full list of members (21 pages)
11 August 2005Ad 06/06/05--------- £ si 100@1=100 £ ic 781150/781250 (2 pages)
11 August 2005Ad 06/06/05--------- £ si 100@1=100 £ ic 781150/781250 (2 pages)
18 July 2005Auditor's resignation (1 page)
18 July 2005Auditor's resignation (1 page)
11 July 2005Ad 21/02/05--------- £ si 5400@1=5400 £ ic 761050/766450 (2 pages)
11 July 2005Ad 21/02/05--------- £ si 14700@1=14700 £ ic 766450/781150 (4 pages)
11 July 2005Ad 21/02/05--------- £ si 14700@1=14700 £ ic 766450/781150 (4 pages)
11 July 2005Ad 21/02/05--------- £ si 5400@1=5400 £ ic 761050/766450 (2 pages)
25 May 2005Notice of assignment of name or new name to shares (2 pages)
25 May 2005£ ic 766450/761050 19/02/05 £ sr 5400@1=5400 (4 pages)
25 May 2005£ ic 766450/761050 19/02/05 £ sr 5400@1=5400 (4 pages)
25 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 May 2005Notice of assignment of name or new name to shares (2 pages)
25 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 February 2005Group of companies' accounts made up to 30 September 2004 (16 pages)
28 February 2005Group of companies' accounts made up to 30 September 2004 (16 pages)
1 November 2004Return made up to 30/09/04; full list of members (22 pages)
1 November 2004Return made up to 30/09/04; full list of members (22 pages)
20 April 2004£ ic 777650/766450 31/01/04 £ sr 11200@1=11200 (2 pages)
20 April 2004£ ic 777650/766450 31/01/04 £ sr 11200@1=11200 (2 pages)
20 April 2004Notice of assignment of name or new name to shares (1 page)
20 April 2004Notice of assignment of name or new name to shares (1 page)
20 April 2004Ad 24/01/04--------- £ si 11200@1=11200 £ ic 766450/777650 (4 pages)
20 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 April 2004Ad 24/01/04--------- £ si 11200@1=11200 £ ic 766450/777650 (4 pages)
16 April 2004Ad 24/01/04--------- £ si 12300@1=12300 £ ic 754150/766450 (3 pages)
16 April 2004Ad 24/01/04--------- £ si 12300@1=12300 £ ic 754150/766450 (3 pages)
23 March 2004Ad 30/09/03--------- £ si 35700@1 (3 pages)
23 March 2004Ad 30/09/03--------- £ si 35700@1 (3 pages)
11 March 2004Group of companies' accounts made up to 30 September 2003 (16 pages)
11 March 2004Group of companies' accounts made up to 30 September 2003 (16 pages)
22 November 2003Nc inc already adjusted 25/01/03 (1 page)
22 November 2003Nc inc already adjusted 25/01/03 (1 page)
18 November 2003Return made up to 30/09/03; full list of members (20 pages)
18 November 2003Return made up to 30/09/03; full list of members (20 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Ad 01/10/02-02/11/02 £ si 17300@1=17300 £ ic 718450/735750 (4 pages)
23 April 2003Ad 01/10/02-02/11/02 £ si 17300@1=17300 £ ic 718450/735750 (4 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2003Group of companies' accounts made up to 30 September 2002 (16 pages)
3 February 2003Group of companies' accounts made up to 30 September 2002 (16 pages)
24 October 2002Return made up to 30/09/02; bulk list available separately (12 pages)
24 October 2002Return made up to 30/09/02; bulk list available separately (12 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
12 February 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
12 February 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
2 January 2002Return made up to 30/09/01; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
2 January 2002Return made up to 30/09/01; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
8 August 2001Group of companies' accounts made up to 30 September 2000 (15 pages)
8 August 2001Group of companies' accounts made up to 30 September 2000 (15 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Return made up to 30/09/00; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
30 October 2000Return made up to 30/09/00; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
30 October 2000New director appointed (2 pages)
12 October 2000Full group accounts made up to 30 September 1999 (16 pages)
12 October 2000Full group accounts made up to 30 September 1999 (16 pages)
15 November 1999Return made up to 30/09/99; bulk list available separately (10 pages)
15 November 1999Return made up to 30/09/99; bulk list available separately (10 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
27 April 1999Full group accounts made up to 30 September 1998 (16 pages)
27 April 1999Full group accounts made up to 30 September 1998 (16 pages)
1 December 1998Return made up to 30/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 December 1998Return made up to 30/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 May 1998Full group accounts made up to 30 September 1997 (19 pages)
19 May 1998Full group accounts made up to 30 September 1997 (19 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
3 December 1997Return made up to 30/09/97; full list of members (16 pages)
3 December 1997Return made up to 30/09/97; full list of members (16 pages)
15 July 1997Full group accounts made up to 30 September 1996 (18 pages)
15 July 1997Full group accounts made up to 30 September 1996 (18 pages)
23 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1996Nc inc already adjusted 20/02/93 (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Return made up to 30/09/96; bulk list available separately (7 pages)
23 December 1996Return made up to 30/09/96; bulk list available separately (7 pages)
23 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Nc inc already adjusted 20/02/93 (1 page)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
17 February 1996Full group accounts made up to 30 September 1995 (21 pages)
17 February 1996Full group accounts made up to 30 September 1995 (21 pages)
6 December 1995Return made up to 30/09/95; bulk list available separately (8 pages)
6 December 1995Return made up to 30/09/95; bulk list available separately (8 pages)
17 February 1995Full group accounts made up to 30 September 1994 (20 pages)
17 February 1995Full group accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
19 December 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(67 pages)
19 December 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(67 pages)
15 March 1994Accounts for a small company made up to 30 September 1993 (9 pages)
15 March 1994Accounts for a small company made up to 30 September 1993 (9 pages)
11 November 1993Return made up to 30/09/93; change of members
  • 363(288) ‐ Secretary resigned
(23 pages)
11 November 1993Return made up to 30/09/93; change of members
  • 363(288) ‐ Secretary resigned
(23 pages)
16 April 1993Accounts for a small company made up to 30 September 1992 (7 pages)
16 April 1993Accounts for a small company made up to 30 September 1992 (7 pages)
3 November 1992Return made up to 30/09/92; bulk list available separately (11 pages)
3 November 1992Return made up to 30/09/92; bulk list available separately (11 pages)
22 April 1992Accounts for a small company made up to 30 September 1991 (7 pages)
22 April 1992Accounts for a small company made up to 30 September 1991 (7 pages)
28 October 1991Return made up to 30/09/91; bulk list available separately (11 pages)
28 October 1991Return made up to 30/09/91; bulk list available separately (11 pages)
30 August 1991Return made up to 17/03/91; bulk list available separately (10 pages)
30 August 1991Return made up to 17/03/91; bulk list available separately (10 pages)
7 April 1991Return made up to 01/12/90; bulk list available separately (10 pages)
7 April 1991Return made up to 01/12/90; bulk list available separately (10 pages)
22 March 1991Group accounts for a small company made up to 30 September 1990 (5 pages)
22 March 1991Group accounts for a small company made up to 30 September 1990 (5 pages)
15 June 1990Return made up to 17/03/90; bulk list available separately (7 pages)
15 June 1990Return made up to 17/03/90; bulk list available separately (7 pages)
14 June 1990Full group accounts made up to 30 September 1989 (12 pages)
14 June 1990Full group accounts made up to 30 September 1989 (12 pages)
23 March 1990Memorandum and Articles of Association (47 pages)
23 March 1990Memorandum and Articles of Association (47 pages)