Company NameDawson Pennington & Company Limited
Company StatusDissolved
Company Number00991769
CategoryPrivate Limited Company
Incorporation Date14 October 1970(53 years, 6 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2016(46 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameDean Clarke
StatusClosed
Appointed11 December 2018(48 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(48 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 07 September 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr William Francis Maloney
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed10 June 1992(21 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Secretary NameAnn Maloney
NationalityBritish
StatusResigned
Appointed10 June 1992(21 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address34 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameMr Barry Dennis Ainsbury
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1998)
RoleInsurance Broker
Correspondence Address37 Park Road
Disley
Stockport
Cheshire
SK12 2LX
Secretary NameMr Francis Mc Groggan
NationalityIrish
StatusResigned
Appointed27 February 1997(26 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts 48 Wardle Road
Sale
Cheshire
M33 3DH
Director NameMr Francis Mc Groggan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2000(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts 48 Wardle Road
Sale
Cheshire
M33 3DH
Secretary NameElaine Maloney
NationalityBritish
StatusResigned
Appointed26 February 2001(30 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 January 2008)
RoleSecretary
Correspondence AddressWhitford House
Dams Lane, Allostock
Knutsford
WA16 9JJ
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(37 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(37 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed23 January 2008(37 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(39 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(39 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(40 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(41 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(41 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(41 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(42 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(43 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(44 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(46 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(47 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(47 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN

Contact

Websiteccventures.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5k at £1Cullum Capital Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 April 2008Delivered on: 3 May 2008
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 November 1998Delivered on: 8 December 1998
Satisfied on: 22 May 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 5 holmdale court, northenden road sale cheshire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1992Delivered on: 1 August 1992
Satisfied on: 31 December 2002
Persons entitled: William Francis Maloney

Classification: Legal charge
Secured details: £176,000 due from the company to the chargee.
Particulars: F/H property k/as 404 barlow moor road chorlton cum hardy manchester M21 2AW t/no gm 39559 f/h property k/as 2 moorside road heaton moor stockport t/no gm 166528.
Fully Satisfied
29 May 1992Delivered on: 2 June 1992
Satisfied on: 31 December 2002
Persons entitled: W Maloney

Classification: Debenture
Secured details: £176,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 2 moorside road heaton moor stockport cheshire SK4 4DT and 404 barlow moor road chorlton cum hardy manchester M21 2AN. 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
20 November 1990Delivered on: 23 November 1990
Satisfied on: 31 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 404 barlow moor road chorlton cum hardy manchester M21 2AN. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1990Delivered on: 23 November 1990
Satisfied on: 12 June 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 moorside road heaton moor stockport SK4 4DT. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1990Delivered on: 23 November 1990
Satisfied on: 31 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 moorside road heston moor stockport SK4 4DT and 404 barlow moor road chorlton cum hardy manchester M21 2AN. 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

14 December 2020Statement of capital on 14 December 2020
  • GBP 1
(3 pages)
14 December 2020Statement by Directors (1 page)
14 December 2020Solvency Statement dated 26/11/20 (1 page)
14 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 July 2020Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
30 July 2019Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
17 October 2018Auditor's resignation (1 page)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
14 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,547
(6 pages)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,547
(6 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,547
(3 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,547
(3 pages)
1 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
1 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
8 January 2015Full accounts made up to 31 December 2013 (17 pages)
8 January 2015Full accounts made up to 31 December 2013 (17 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,547
(4 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,547
(4 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
21 August 2013Full accounts made up to 31 December 2012 (14 pages)
21 August 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
21 June 2013Change of share class name or designation (2 pages)
21 June 2013Change of share class name or designation (2 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
16 August 2012Termination of appointment of Graham Barr as a director (1 page)
16 August 2012Appointment of Mr David James Bruce as a director (2 pages)
16 August 2012Termination of appointment of Graham Barr as a director (1 page)
16 August 2012Appointment of Mr David James Bruce as a director (2 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 June 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 28 June 2012 (1 page)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
28 June 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 28 June 2012 (1 page)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
1 June 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
1 June 2012Termination of appointment of Bryan Park as a director (1 page)
1 June 2012Termination of appointment of Bryan Park as a director (1 page)
1 June 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
6 September 2011Full accounts made up to 31 December 2010 (14 pages)
6 September 2011Full accounts made up to 31 December 2010 (14 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
13 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
13 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Termination of appointment of William Maloney as a director (1 page)
5 July 2010Termination of appointment of William Maloney as a director (1 page)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
16 April 2010Full accounts made up to 31 December 2009 (16 pages)
16 April 2010Full accounts made up to 31 December 2009 (16 pages)
22 January 2010Director's details changed for William Francis Maloney on 22 January 2010 (2 pages)
22 January 2010Director's details changed for William Francis Maloney on 22 January 2010 (2 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
12 June 2009Return made up to 10/06/09; full list of members (5 pages)
12 June 2009Return made up to 10/06/09; full list of members (5 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
7 January 2009Accounting reference date shortened from 22/01/2009 to 31/12/2008 (1 page)
7 January 2009Accounting reference date shortened from 22/01/2009 to 31/12/2008 (1 page)
10 November 2008Total exemption small company accounts made up to 22 January 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 22 January 2008 (5 pages)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
25 September 2008Accounting reference date shortened from 23/01/2008 to 22/01/2008 (1 page)
25 September 2008Accounting reference date shortened from 23/01/2008 to 22/01/2008 (1 page)
24 September 2008Accounting reference date shortened from 31/03/2008 to 23/01/2008 (1 page)
24 September 2008Accounting reference date shortened from 31/03/2008 to 23/01/2008 (1 page)
11 June 2008Return made up to 10/06/08; full list of members (5 pages)
11 June 2008Return made up to 10/06/08; full list of members (5 pages)
21 May 2008Declaration of assistance for shares acquisition (28 pages)
21 May 2008Declaration of assistance for shares acquisition (28 pages)
7 May 2008Declaration of assistance for shares acquisition (23 pages)
7 May 2008Declaration of assistance for shares acquisition (21 pages)
7 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 May 2008Declaration of assistance for shares acquisition (21 pages)
7 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 May 2008Declaration of assistance for shares acquisition (23 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
29 January 2008Statement of affairs (14 pages)
29 January 2008Ad 18/01/08--------- £ si 272@1=272 £ ic 1275/1547 (2 pages)
29 January 2008Statement of affairs (14 pages)
29 January 2008Ad 18/01/08--------- £ si 272@1=272 £ ic 1275/1547 (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 January 2008Registered office changed on 28/01/08 from: elm house 5 acorn business centr heaton lane stockport cheshire SK4 1AS (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Registered office changed on 28/01/08 from: elm house 5 acorn business centr heaton lane stockport cheshire SK4 1AS (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 January 2008New director appointed (2 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Return made up to 10/06/07; full list of members (2 pages)
14 June 2007Return made up to 10/06/07; full list of members (2 pages)
25 September 2006Full accounts made up to 31 March 2006 (14 pages)
25 September 2006Full accounts made up to 31 March 2006 (14 pages)
28 July 2006Return made up to 10/06/06; full list of members (2 pages)
28 July 2006Return made up to 10/06/06; full list of members (2 pages)
22 September 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
22 September 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
24 June 2005Return made up to 10/06/05; full list of members (2 pages)
24 June 2005Return made up to 10/06/05; full list of members (2 pages)
9 November 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
9 November 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
30 July 2004Return made up to 10/06/04; full list of members (6 pages)
30 July 2004Return made up to 10/06/04; full list of members (6 pages)
2 October 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
2 October 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
25 June 2003Return made up to 10/06/03; full list of members (6 pages)
25 June 2003Return made up to 10/06/03; full list of members (6 pages)
22 January 2003Registered office changed on 22/01/03 from: 4O4 barlow moor road chorlton cum hardy manchester M21 2AN (1 page)
22 January 2003Registered office changed on 22/01/03 from: 4O4 barlow moor road chorlton cum hardy manchester M21 2AN (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
18 October 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
8 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
4 September 2001Full accounts made up to 31 August 2000 (18 pages)
4 September 2001Full accounts made up to 31 August 2000 (18 pages)
3 September 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
3 September 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
16 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
10 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
30 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
25 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 June 1998Return made up to 10/06/98; full list of members (6 pages)
11 June 1998Return made up to 10/06/98; full list of members (6 pages)
3 April 1998Director resigned (1 page)
3 April 1998Director resigned (1 page)
18 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
11 June 1997Return made up to 10/06/97; full list of members (6 pages)
11 June 1997Return made up to 10/06/97; full list of members (6 pages)
6 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
7 June 1996Return made up to 10/06/96; full list of members (6 pages)
7 June 1996Return made up to 10/06/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
30 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
25 July 1995Ad 03/07/95--------- £ si 255@1=255 £ ic 1020/1275 (2 pages)
25 July 1995Ad 03/07/95--------- £ si 255@1=255 £ ic 1020/1275 (2 pages)
18 June 1992£ sr 1020@1 29/05/92 (1 page)
18 June 1992£ sr 1020@1 29/05/92 (1 page)
29 April 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 April 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 March 1991Statement of affairs (30 pages)
13 March 1991Ad 05/11/90--------- £ si 1020@1 (2 pages)
13 March 1991Ad 05/11/90--------- £ si 1020@1 (2 pages)
13 March 1991Statement of affairs (30 pages)
6 March 1991Ad 05/11/90--------- £ si 1020@1=1020 £ ic 2040/3060 (2 pages)
6 March 1991Ad 05/11/90--------- £ si 1020@1=1020 £ ic 2040/3060 (2 pages)
14 October 1970Certificate of incorporation (1 page)
14 October 1970Certificate of incorporation (1 page)