Company NameStadia Catering Services Limited
Company StatusDissolved
Company Number00913749
CategoryPrivate Limited Company
Incorporation Date22 August 1967(56 years, 8 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2017(50 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(52 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusClosed
Appointed27 December 2017(50 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 27 September 2022)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Peter Coates
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm Newcastle Road
Betchton
Sandbach
Cheshire
CW11 2TG
Secretary NameDavid Gordon Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address28 Bracken Close
Tittensor
Stoke On Trent
Staffordshire
ST12 9JD
Secretary NameNicholas John Reginauld
NationalityBritish
StatusResigned
Appointed15 November 1996(29 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 August 1997)
RoleCompany Director
Correspondence AddressFairport
22 Bramfield Drive
Newcastle
Staffordshire
ST5 0ST
Director NameJohn Fitzgerald Coates
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(29 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address8 The Grove
Westlands
Newcastle-Under-Lyme
Staffordshire
ST5 2HD
Secretary NameMrs Karen Silk
NationalityBritish
StatusResigned
Appointed04 August 1997(29 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hawk Close
Meir Park
Stoke On Trent
ST3 7GB
Director NameHamish John Clifton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(33 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(33 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Secretary NameAlexander Campbell McCrindle
NationalityBritish
StatusResigned
Appointed20 July 2001(33 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Secretary NameMr David Harold Hulme
NationalityBritish
StatusResigned
Appointed04 July 2005(37 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
4 Lower Penkridge Road
Acton
Staffordshire
ST17 0RJ
Director NameMr Paul Robert Biffen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(38 years after company formation)
Appointment Duration5 years, 9 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Northfield Road
Sherfield On Loddon
Hook
Hampshire
RG27 0DS
Director NameMr David Harold Hulme
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(38 years after company formation)
Appointment Duration6 years, 5 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
4 Lower Penkridge Road
Acton
Staffordshire
ST17 0RJ
Director NameMr Adam Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(43 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Secretary NameTimothy John Doubleday
StatusResigned
Appointed23 January 2012(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2014)
RoleCompany Director
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(44 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Desmond Gerard Hague
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(46 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Hadi K. Monavar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(46 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Keith Baxter Willson King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(46 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 December 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Adrian Robert Dishington
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(46 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Chris Steven Verros
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2014(47 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2018)
RolePresident And Ceo, Centerplate
Country of ResidenceUnited States
Correspondence Address2187 Atlantic Street
Stamford
Connecticut
United States
Director NameMr Robert Stern
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 2017(50 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 December 2017(50 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameChristopher John Bray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(50 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Angelo Piccirillo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2018(51 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websitethelindleygroup.com
Telephone01782 222000
Telephone regionStoke-on-Trent

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

18 July 1991Delivered on: 2 August 1991
Satisfied on: 27 July 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 August 1983Delivered on: 5 September 1983
Satisfied on: 27 July 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
4 July 2022Application to strike the company off the register (1 page)
23 June 2022Termination of appointment of Angelo Piccirillo as a director on 23 June 2022 (1 page)
17 May 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
20 January 2022Termination of appointment of Christopher John Bray as a director on 17 December 2021 (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 August 2020 (5 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
4 November 2019Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page)
4 November 2019Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
3 November 2019Registered office address changed from Mitchell House Town Road Business Quarter Hanley Stoke-on-Trent ST1 2QA to One Southampton Row London WC1B 5HA on 3 November 2019 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 September 2018Appointment of Mr Angelo Piccirillo as a director on 1 September 2018 (2 pages)
4 September 2018Termination of appointment of Robert Stern as a director on 31 August 2018 (1 page)
2 August 2018Termination of appointment of Adrian Robert Dishington as a director on 1 August 2018 (1 page)
29 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Chris Steven Verros as a director on 10 May 2018 (1 page)
14 May 2018Termination of appointment of Hadi K. Monavar as a director on 10 May 2018 (1 page)
14 May 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
2 February 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2018Statement of company's objects (23 pages)
9 January 2018Appointment of Mr Robert Stern as a director on 27 December 2017 (2 pages)
9 January 2018Appointment of Mr Robert Stern as a director on 27 December 2017 (2 pages)
6 January 2018Termination of appointment of Keith Baxter Willson King as a director on 27 December 2017 (1 page)
6 January 2018Termination of appointment of Keith Baxter Willson King as a director on 27 December 2017 (1 page)
6 January 2018Appointment of Mr Sean Michael Haley as a director on 27 December 2017 (2 pages)
6 January 2018Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 27 December 2017 (2 pages)
6 January 2018Appointment of Mr Christopher John Bray as a director on 27 December 2017 (2 pages)
6 January 2018Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 27 December 2017 (2 pages)
6 January 2018Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 27 December 2017 (2 pages)
6 January 2018Appointment of Mr Sean Michael Haley as a director on 27 December 2017 (2 pages)
6 January 2018Appointment of Mr Christopher John Bray as a director on 27 December 2017 (2 pages)
6 January 2018Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 27 December 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages)
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages)
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages)
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 June 2014Full accounts made up to 31 May 2013 (9 pages)
4 June 2014Full accounts made up to 31 May 2013 (9 pages)
28 April 2014Termination of appointment of Adam Elliott as a director (1 page)
28 April 2014Termination of appointment of Adam Elliott as a director (1 page)
22 April 2014Appointment of Mr Adrian Robert Dishington as a director (2 pages)
22 April 2014Appointment of Mr Adrian Robert Dishington as a director (2 pages)
15 April 2014Appointment of Mr Hadi K. Monavar as a director (2 pages)
15 April 2014Appointment of Mr Keith Baxter Willson King as a director (2 pages)
15 April 2014Appointment of Mr Keith Baxter Willson King as a director (2 pages)
15 April 2014Appointment of Mr Hadi K. Monavar as a director (2 pages)
14 April 2014Appointment of Mr Desmond Gerard Hague as a director (2 pages)
14 April 2014Appointment of Mr Desmond Gerard Hague as a director (2 pages)
23 January 2014Termination of appointment of Timothy Doubleday as a director (1 page)
23 January 2014Termination of appointment of Timothy Doubleday as a secretary (1 page)
23 January 2014Termination of appointment of Timothy Doubleday as a secretary (1 page)
23 January 2014Termination of appointment of Timothy Doubleday as a director (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
16 December 2013Registered office address changed from the Mellor Building Queens Road Penkhull Stoke on Trent ST4 7TR on 16 December 2013 (1 page)
16 December 2013Director's details changed for Adam Elliott on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Timothy John Doubleday on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Adam Elliott on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from the Mellor Building Queens Road Penkhull Stoke on Trent ST4 7TR on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mr Timothy John Doubleday on 16 December 2013 (2 pages)
24 July 2013Current accounting period shortened from 6 June 2014 to 31 December 2013 (1 page)
24 July 2013Current accounting period shortened from 6 June 2014 to 31 December 2013 (1 page)
24 July 2013Current accounting period shortened from 6 June 2014 to 31 December 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 April 2012Appointment of Mr Timothy John Doubleday as a director (2 pages)
2 April 2012Appointment of Mr Timothy John Doubleday as a director (2 pages)
27 March 2012Termination of appointment of David Hulme as a secretary (1 page)
27 March 2012Termination of appointment of Paul Biffen as a director (1 page)
27 March 2012Termination of appointment of David Hulme as a director (1 page)
27 March 2012Appointment of Managing Director Adam Elliott as a director (2 pages)
27 March 2012Termination of appointment of David Hulme as a secretary (1 page)
27 March 2012Appointment of Timothy John Doubleday as a secretary (1 page)
27 March 2012Appointment of Managing Director Adam Elliott as a director (2 pages)
27 March 2012Termination of appointment of David Hulme as a director (1 page)
27 March 2012Termination of appointment of Paul Biffen as a director (1 page)
27 March 2012Appointment of Timothy John Doubleday as a secretary (1 page)
31 January 2012Full accounts made up to 31 May 2011 (9 pages)
31 January 2012Full accounts made up to 31 May 2011 (9 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 October 2010Full accounts made up to 31 May 2010 (9 pages)
15 October 2010Full accounts made up to 31 May 2010 (9 pages)
2 March 2010Full accounts made up to 31 May 2009 (9 pages)
2 March 2010Full accounts made up to 31 May 2009 (9 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Termination of appointment of Alexander Mccrindle as a director (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for David Hulme on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Paul Robert Biffen on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Paul Robert Biffen on 26 January 2010 (2 pages)
26 January 2010Termination of appointment of Alexander Mccrindle as a director (1 page)
26 January 2010Director's details changed for David Hulme on 26 January 2010 (2 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
28 November 2008Full accounts made up to 6 June 2008 (9 pages)
28 November 2008Full accounts made up to 6 June 2008 (9 pages)
28 November 2008Full accounts made up to 6 June 2008 (9 pages)
7 March 2008Return made up to 31/12/07; no change of members (7 pages)
7 March 2008Return made up to 31/12/07; no change of members (7 pages)
28 August 2007Full accounts made up to 6 June 2007 (9 pages)
28 August 2007Full accounts made up to 6 June 2007 (9 pages)
28 August 2007Full accounts made up to 6 June 2007 (9 pages)
29 May 2007Full accounts made up to 6 June 2006 (9 pages)
29 May 2007Full accounts made up to 6 June 2006 (9 pages)
29 May 2007Full accounts made up to 6 June 2006 (9 pages)
28 February 2007Return made up to 31/12/06; full list of members (7 pages)
28 February 2007Return made up to 31/12/06; full list of members (7 pages)
28 July 2006Full accounts made up to 1 June 2006 (8 pages)
28 July 2006Full accounts made up to 1 June 2006 (8 pages)
28 July 2006Full accounts made up to 1 June 2006 (8 pages)
20 February 2006Return made up to 31/12/05; full list of members (7 pages)
20 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
12 January 2005Full accounts made up to 1 June 2004 (9 pages)
12 January 2005Full accounts made up to 1 June 2004 (9 pages)
12 January 2005Full accounts made up to 1 June 2004 (9 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2004Full accounts made up to 1 June 2003 (9 pages)
7 February 2004Full accounts made up to 1 June 2003 (9 pages)
7 February 2004Full accounts made up to 1 June 2003 (9 pages)
17 June 2003Auditor's resignation (1 page)
17 June 2003Auditor's resignation (1 page)
20 May 2003Registered office changed on 20/05/03 from: grenville court britwell road burnham berkshire SL1 8DF (1 page)
20 May 2003Registered office changed on 20/05/03 from: grenville court britwell road burnham berkshire SL1 8DF (1 page)
3 March 2003Return made up to 31/12/02; full list of members (5 pages)
3 March 2003Return made up to 31/12/02; full list of members (5 pages)
1 November 2002Full accounts made up to 2 June 2002 (7 pages)
1 November 2002Full accounts made up to 2 June 2002 (7 pages)
1 November 2002Full accounts made up to 2 June 2002 (7 pages)
2 June 2002Full accounts made up to 4 June 2001 (7 pages)
2 June 2002Full accounts made up to 4 June 2001 (7 pages)
2 June 2002Full accounts made up to 4 June 2001 (7 pages)
14 May 2002Return made up to 31/12/01; full list of members (5 pages)
14 May 2002Registered office changed on 14/05/02 from: 21 london rd newcastle-under-lyme staffs ST5 1LQ (1 page)
14 May 2002Return made up to 31/12/01; full list of members (5 pages)
14 May 2002Registered office changed on 14/05/02 from: 21 london rd newcastle-under-lyme staffs ST5 1LQ (1 page)
29 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Full accounts made up to 4 June 2000 (7 pages)
28 March 2001Full accounts made up to 4 June 2000 (7 pages)
28 March 2001Full accounts made up to 4 June 2000 (7 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Accounts for a dormant company made up to 6 June 1999 (7 pages)
11 April 2000Accounts for a dormant company made up to 6 June 1999 (7 pages)
11 April 2000Accounts for a dormant company made up to 6 June 1999 (7 pages)
4 March 2000Return made up to 31/12/99; full list of members (6 pages)
4 March 2000Return made up to 31/12/99; full list of members (6 pages)
7 April 1999Full accounts made up to 7 June 1998 (4 pages)
7 April 1999Full accounts made up to 7 June 1998 (4 pages)
7 April 1999Full accounts made up to 7 June 1998 (4 pages)
3 March 1999Return made up to 31/12/98; full list of members (8 pages)
3 March 1999Return made up to 31/12/98; full list of members (8 pages)
9 April 1998Full accounts made up to 1 June 1997 (3 pages)
9 April 1998Full accounts made up to 1 June 1997 (3 pages)
9 April 1998Full accounts made up to 1 June 1997 (3 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Return made up to 31/12/97; no change of members (6 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Return made up to 31/12/97; no change of members (6 pages)
6 February 1998New director appointed (2 pages)
6 March 1997Full accounts made up to 2 June 1996 (4 pages)
6 March 1997Full accounts made up to 2 June 1996 (4 pages)
6 March 1997Full accounts made up to 2 June 1996 (4 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
29 January 1997New secretary appointed (2 pages)
15 March 1996Full accounts made up to 4 June 1995 (4 pages)
15 March 1996Full accounts made up to 4 June 1995 (4 pages)
15 March 1996Full accounts made up to 4 June 1995 (4 pages)
5 February 1996Return made up to 31/12/95; full list of members (7 pages)
5 February 1996Return made up to 31/12/95; full list of members (7 pages)
11 May 1990Full accounts made up to 4 June 1989 (4 pages)
11 May 1990Full accounts made up to 4 June 1989 (4 pages)
11 May 1990Full accounts made up to 4 June 1989 (4 pages)
28 March 1989Full accounts made up to 5 June 1988 (3 pages)
28 March 1989Full accounts made up to 5 June 1988 (3 pages)
28 March 1989Full accounts made up to 5 June 1988 (3 pages)
1 February 1988Full accounts made up to 7 June 1987 (3 pages)
1 February 1988Full accounts made up to 7 June 1987 (3 pages)
1 February 1988Full accounts made up to 7 June 1987 (3 pages)
26 February 1987Full accounts made up to 1 June 1986 (3 pages)
26 February 1987Full accounts made up to 1 June 1986 (3 pages)
26 February 1987Full accounts made up to 1 June 1986 (3 pages)
18 April 1986Accounts made up to 2 June 1985 (3 pages)
18 April 1986Accounts made up to 2 June 1985 (3 pages)
18 April 1986Accounts made up to 2 June 1985 (3 pages)
17 February 1985Accounts made up to 3 June 1984 (4 pages)
17 February 1985Accounts made up to 3 June 1984 (4 pages)
17 February 1985Accounts made up to 3 June 1984 (4 pages)
16 February 1985Accounts made up to 5 June 1983 (4 pages)
16 February 1985Accounts made up to 5 June 1983 (4 pages)
16 February 1985Accounts made up to 5 June 1983 (4 pages)
16 July 1984Accounts made up to 6 June 1982 (4 pages)
16 July 1984Accounts made up to 6 June 1982 (4 pages)
16 July 1984Accounts made up to 6 June 1982 (4 pages)
14 November 1982Accounts made up to 4 October 1981 (2 pages)
14 November 1982Accounts made up to 4 October 1981 (2 pages)
14 November 1982Accounts made up to 4 October 1981 (2 pages)
13 November 1982Accounts made up to 30 September 1979 (2 pages)
13 November 1982Accounts made up to 30 September 1979 (2 pages)
11 November 1982Accounts made up to 1 October 1978 (2 pages)
11 November 1982Accounts made up to 1 October 1978 (2 pages)
11 November 1982Accounts made up to 1 October 1978 (2 pages)
28 September 1980Accounts made up to 28 September 1980 (2 pages)
28 September 1980Accounts made up to 28 September 1980 (2 pages)
30 May 1978Accounts made up to 3 October 1976 (2 pages)
30 May 1978Accounts made up to 3 October 1976 (2 pages)
30 May 1978Accounts made up to 3 October 1976 (2 pages)
11 May 1978Accounts made up to 5 October 1975 (2 pages)
11 May 1978Accounts made up to 5 October 1975 (2 pages)
11 May 1978Accounts made up to 5 October 1975 (2 pages)
12 March 1975Accounts made up to 6 October 1974 (1 page)
12 March 1975Accounts made up to 6 October 1974 (1 page)
12 March 1975Accounts made up to 6 October 1974 (1 page)
9 December 1974Accounts made up to 30 September 2073 (1 page)
9 December 1974Accounts made up to 30 September 2073 (1 page)
22 August 1967Certificate of incorporation (1 page)
22 August 1967Certificate of incorporation (1 page)