Company NameGreat Park Nurseries Limited
Company StatusDissolved
Company Number01135187
CategoryPrivate Limited Company
Incorporation Date19 September 1973(50 years, 7 months ago)
Dissolution Date21 May 2019 (4 years, 11 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 Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(42 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 21 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(44 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NamePeter Hepworth
NationalityBritish
StatusResigned
Appointed18 March 1991(17 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 July 2004)
RoleHorticulturist
Correspondence AddressWych End
Flow Lane, Bishopsteignton
Teignmouth
Devon
TQ14 9RG
Director NamePatricia Mary Hepworth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(17 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 July 2004)
RoleSecretary
Correspondence Address11 Bishops Avenue
Bishopsteignton
Teignmouth
Devon
TQ14 9RE
Director NameArthur Hepworth
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 1992)
RoleHorticulturist
Correspondence Address11 Bishops Avenue
Bishopsteignton
Teignmouth
Devon
TQ14 9RE
Director NameGillian Hepworth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(17 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 July 2004)
RoleHorticulturist
Correspondence AddressBitsa Flow Lane
Bishopsteignton
Teignmouth
Devon
TQ14 9RG
Director NameJeremy John Hepworth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(17 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 July 2004)
RoleHorticulturist
Correspondence AddressBitsa Flow Lane
Bishopsteignton
Teignmouth
Devon
TQ14 9RG
Director NameMarilyn Irene Christine Hepworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(17 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 July 2004)
RoleHousewife
Correspondence AddressWych End Great Park Nurseries
Bishopsteignton
Teignmouth
Devon
Tq14
Secretary NamePatricia Mary Hepworth
NationalityBritish
StatusResigned
Appointed18 March 1991(17 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address11 Bishops Avenue
Bishopsteignton
Teignmouth
Devon
TQ14 9RE
Director NameMr Robert John Hewitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cider Mill 2 Cotts Farm
Cotts Lane
Lugwardine
Herefordshire
HR1 3ND
Wales
Director NameMr Glyn John Price
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(30 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill End
Ash Ingen Mews Bridstow
Ross On Wye
Herefordshire
HR9 6QA
Wales
Director NameMr Stephen Murfin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Secretary NameMr Stephen Murfin
NationalityBritish
StatusResigned
Appointed29 July 2004(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Director NameGary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(32 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Foldshaw Lane
Braithwaite
Harrogate
Yorks
HG3 4AN
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(32 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(32 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Secretary NameMr Anthony David Jones
NationalityBritish
StatusResigned
Appointed20 June 2006(32 years, 9 months after company formation)
Appointment Duration8 months (resigned 16 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed19 February 2007(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(34 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(35 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(35 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(35 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(39 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(39 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(42 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(42 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(42 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(42 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF

Contact

Websitethegardencentregroup.co.uk
Telephone01626 776996
Telephone regionNewton Abbot

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

1 at £1Wyevale Garden Centres Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 February 2009Delivered on: 4 March 2009
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The “Security Agent”)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details.
Fully Satisfied
23 June 2006Delivered on: 7 July 2006
Satisfied on: 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties (Security Agent)

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from a chargor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being wyevale garden centre jacks patch newton road bishopsteighton teignmouth devon,. 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. See the mortgage charge document for full details.
Fully Satisfied
11 June 1991Delivered on: 25 June 1991
Satisfied on: 31 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the north east side of flow lane bishopsteignton teignmouth devon dn 122828.
Fully Satisfied
2 May 1991Delivered on: 21 May 1991
Satisfied on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on south side of teignmouth road, bishopsteignton teignmouth devon, t/no:- dn 161620.
Fully Satisfied
20 December 1985Delivered on: 23 December 1985
Satisfied on: 7 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land adjoining jacks patch, newton road, bishopsteignton, teignmouth, devon.
Fully Satisfied
26 May 1984Delivered on: 11 June 1984
Satisfied on: 7 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as jacks patch, newton road, bishopsteignton teignbridge devon title no dn 122828.
Fully Satisfied
12 March 1981Delivered on: 27 March 1981
Satisfied on: 7 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H great park nurseries bishopsteignton devon.
Fully Satisfied

Filing History

28 September 2017Micro company accounts made up to 25 December 2016 (4 pages)
25 May 2017Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
28 October 2016Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
10 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
10 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
9 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
9 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
9 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
9 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
9 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
23 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015 (1 page)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
23 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
23 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
23 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (8 pages)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Full accounts made up to 27 December 2009 (13 pages)
13 July 2010Statement of company's objects (2 pages)
20 May 2010Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
13 May 2010Termination of appointment of David Pierpoint as a director (1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(2 pages)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Change of share class name or designation (2 pages)
20 November 2009Statement by directors (4 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1,100
(4 pages)
18 May 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
15 May 2009Return made up to 28/04/09; full list of members (4 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
30 March 2009Director appointed david julian pierpoint (4 pages)
18 March 2009Resolutions
  • RES13 ‐ Comp business 24/02/2009
(3 pages)
18 March 2009Appointment terminated director william livingston (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 7 (15 pages)
13 January 2009Accounts for a dormant company made up to 30 December 2007 (6 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
17 July 2008Return made up to 28/04/08; full list of members (4 pages)
22 January 2008Director resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page)
6 December 2007New director appointed (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
4 June 2007Return made up to 28/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
(8 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
28 September 2006Full accounts made up to 1 January 2006 (9 pages)
28 September 2006Full accounts made up to 1 January 2006 (9 pages)
11 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 July 2006Declaration of assistance for shares acquisition (7 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 July 2006Particulars of mortgage/charge (10 pages)
26 May 2006Return made up to 28/04/06; full list of members (7 pages)
19 April 2006Return made up to 18/03/06; full list of members (7 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
4 November 2005Full accounts made up to 2 January 2005 (14 pages)
4 November 2005Full accounts made up to 2 January 2005 (14 pages)
23 September 2005Director resigned (1 page)
29 June 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(8 pages)
9 June 2005Registered office changed on 09/06/05 from: 23 devon square newton abbot devon TQ12 2HU (1 page)
13 April 2005Full accounts made up to 29 July 2004 (17 pages)
17 February 2005Accounting reference date shortened from 29/07/05 to 31/12/04 (1 page)
23 August 2004New director appointed (2 pages)
18 August 2004New director appointed (5 pages)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004New secretary appointed;new director appointed (7 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
11 August 2004Accounting reference date shortened from 31/07/04 to 29/07/04 (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Return made up to 18/03/04; full list of members (9 pages)
12 February 2004Full accounts made up to 31 July 2003 (18 pages)
3 April 2003Return made up to 18/03/03; full list of members (9 pages)
27 March 2003Full accounts made up to 31 July 2002 (13 pages)
3 April 2002Return made up to 18/03/02; full list of members (8 pages)
14 January 2002Full accounts made up to 31 July 2001 (13 pages)
23 October 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
30 March 2001Return made up to 18/03/01; full list of members (8 pages)
16 February 2001Full accounts made up to 30 September 2000 (12 pages)
20 March 2000Return made up to 18/03/00; full list of members (8 pages)
6 March 2000Full accounts made up to 30 September 1999 (11 pages)
24 March 1999Return made up to 18/03/99; full list of members (8 pages)
22 March 1999Full accounts made up to 30 September 1998 (11 pages)
25 March 1998Return made up to 18/03/98; no change of members (8 pages)
24 March 1998Full accounts made up to 30 September 1997 (11 pages)
25 March 1997Return made up to 18/03/97; no change of members (6 pages)
21 February 1997Full accounts made up to 30 September 1996 (11 pages)
13 March 1996Return made up to 18/03/96; full list of members (8 pages)
1 March 1996Full accounts made up to 30 September 1995 (12 pages)
11 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)
11 April 1995Return made up to 18/03/95; no change of members (6 pages)
15 March 1994Accounts for a small company made up to 30 September 1993 (12 pages)
11 March 1993Full accounts made up to 30 September 1992 (12 pages)
8 July 1992Full accounts made up to 30 September 1991 (12 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
28 March 1991Full accounts made up to 30 September 1990 (11 pages)
23 July 1990Full accounts made up to 30 September 1989 (12 pages)
29 August 1989£ nc 100/1100 (1 page)
29 August 1989Wd 24/08/89 ad 14/06/89--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
15 May 1989Full accounts made up to 30 September 1988 (11 pages)
24 June 1988Full accounts made up to 30 September 1987 (12 pages)
2 October 1987Full accounts made up to 30 September 1986 (11 pages)
16 October 1986Full accounts made up to 30 September 1985 (12 pages)
19 September 1973Incorporation (16 pages)