Company NameDemmy Investments Limited
Company StatusDissolved
Company Number01152249
CategoryPrivate Limited Company
Incorporation Date18 December 1973(50 years, 4 months ago)
Dissolution Date17 March 2022 (2 years, 1 month ago)
Previous NameGrandshares Limited

Business Activity

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

Directors

Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2019(45 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 17 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2020(46 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 17 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Simon James Callander
StatusClosed
Appointed25 March 2020(46 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 17 March 2022)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameHarvey Demmy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Thorne House
Wilmslow Road
Manchester
Greater Manchester
Director NameSelwyn Demmy
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Moon
Prestbury Road
Wilmslow
Cheshire
Secretary NameKenneth James Johnson
NationalityBritish
StatusResigned
Appointed15 August 1991(17 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 October 1991)
RoleCompany Director
Correspondence Address123 Dialstone Lane
Offerton
Stockport
Cheshire
SK2 6AP
Secretary NameMr John Griffin
NationalityBritish
StatusResigned
Appointed07 October 1991(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleCompany Director
Correspondence Address7 Deepdale Drive
Swinton
Manchester
Lancashire
M27 8TX
Director NameMr Charles Michael Kershaw
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address9 Reid Court
Little Sutton
Wirral
Merseyside
L66 1SB
Director NameLeonard Steinberg
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address96 Moss Lane
Sale
Manchester
Cheshire
M33 5BT
Director NameMr Thomas Allen Lowry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(19 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHomewood
Smithy Lane Mouldsworth
Chester
CH3 8AR
Wales
Director NameMr Paul Anthony Olive
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(19 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address338 Midgeland Road
Marton
Blackpool
Lancashire
FY4 5HZ
Secretary NameMr Thomas Allen Lowry
NationalityBritish
StatusResigned
Appointed01 November 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHomewood
Smithy Lane Mouldsworth
Chester
CH3 8AR
Wales
Secretary NameSarah-Jane Goulbourne
NationalityBritish
StatusResigned
Appointed20 May 1999(25 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 2005)
RoleSolicitor
Correspondence Address36 Wynnstay Lane
Marford
Wrexham
Clwyd
LL12 8LG
Wales
Director NameMr Alan Michael Riddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(25 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Mollington
Chester
Cheshire
CH1 6LD
Wales
Director NameRobert Wiper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(27 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2005)
RoleChief Executive
Correspondence AddressPelham Cottage
Brookledge Lane
Adlington
Cheshire
SK10 4JU
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(31 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(31 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed18 June 2005(31 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(32 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(32 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(33 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(33 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(36 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(39 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(42 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(44 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(44 years, 9 months after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(45 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(45 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU

Contact

Websitewilliamhillplc.com
Telephone029 00000000
Telephone regionCardiff

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Willstan Racing Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 October 1976Delivered on: 18 October 1976
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) limited to the chargee on any account whatsoever.
Particulars: 154, egerton street, farnrworth, greater manchester. Title no: la 375224.
Fully Satisfied
11 October 1976Delivered on: 18 October 1976
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) limited to the chargee on any account whatsoever.
Particulars: 13, 13A & 15, belmont road, bolton, greater manchester. Title no la 383567.
Fully Satisfied
11 October 1976Delivered on: 18 October 1976
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) limited to the chargee on any account whatsoever.
Particulars: 54, market street, farnworth, greater lancashire. Title no la 375903.
Fully Satisfied
11 October 1976Delivered on: 18 October 1976
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) limited to the chargee on any account whatsoever.
Particulars: 9, great floor street, bolton, greater manchester. Title no. La 381980.
Fully Satisfied
17 May 1974Delivered on: 23 May 1974
Satisfied on: 25 July 1996
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: 13, 13A and 15 belmont road bolton lancashire.
Fully Satisfied
2 May 1974Delivered on: 7 May 1974
Satisfied on: 25 July 1996
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: 154 egerton st, farnwoth, lancashire.
Fully Satisfied
16 April 1974Delivered on: 1 May 1974
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, great moor street bolton. Lancashire.
Fully Satisfied
28 August 1991Delivered on: 2 September 1991
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 364 leyland lane south ribble leyland and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1991Delivered on: 2 September 1991
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143, 145 and 147 oldham street and 1, 3 and 5 swan street manchester greater manchester t/n gm 123124. and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1991Delivered on: 2 September 1991
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 258 woodland road cheetham greater manchester t/n la 3716 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1974Delivered on: 5 April 1974
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54, market sstreet farnworth lancashire.
Fully Satisfied
28 August 1991Delivered on: 2 September 1991
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, 13A and 15 belmont road bolton greater manchester t/n la 383567 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1991Delivered on: 2 September 1991
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 hollins road and 2 and 4 crofton street oldham greater manchester t/n gm 51318 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1982Delivered on: 18 April 1982
Satisfied on: 25 July 1996
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: F/H 360, ashton road, hathershaw, oldham, greater manchester. Title no: gm 63588.
Fully Satisfied
30 March 1982Delivered on: 13 April 1982
Satisfied on: 25 July 1996
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: F/H 14 rochdale road, manchester, greater manchester. Title no:- gm 239623.
Fully Satisfied
8 December 1977Delivered on: 15 December 1977
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become dur from the company and/or gus demmy (cash betting) limited to the chargee on any account whatsoever.
Particulars: 143/145/147 oldham sstreet and 1/3/5 swan street manchester. Title no. Gm 1231249.
Fully Satisfied
25 May 1977Delivered on: 1 June 1977
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) limited to the chargee on any account whatsoever.
Particulars: 310, great cheetham street east, broughton, greater manchester. Title no; gm 11804.
Fully Satisfied
25 May 1977Delivered on: 1 June 1977
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gus demmy (cash betting) limited to the chargee on any account whatsoever.
Particulars: 4, hollins road, & 204 crofton street, oldham, gt. Manchester title no gm 51318.
Fully Satisfied
11 March 1977Delivered on: 25 March 1977
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gus demmy (cash betting) limited to the chargee on any account whatsoever.
Particulars: 181, cross lane, salford, greater manchester. Title no la 19560.
Fully Satisfied
16 November 1976Delivered on: 23 November 1976
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) LTD ot the chargee on any account whatsoever.
Particulars: F/H property known as 364, heyland lane, lancashire, as comprised la conveyance dated 15.10.76.
Fully Satisfied
11 October 1976Delivered on: 18 October 1976
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) limited to the chargee on any account whatsoever.
Particulars: 258, woodlands road, cheetham, manchester. Title no la 3716.
Fully Satisfied
14 March 1974Delivered on: 20 March 1974
Satisfied on: 25 July 1996
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: 258 woodlands rd cheetham manchester lancashire.
Fully Satisfied

Filing History

13 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (6 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (6 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (6 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (7 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (7 pages)
30 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(6 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
3 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (6 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (6 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
16 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
17 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (7 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 September 2008Return made up to 21/09/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
14 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 October 2007Return made up to 21/09/07; full list of members (5 pages)
17 July 2007Accounts for a dormant company made up to 26 December 2006 (5 pages)
7 June 2007New director appointed (4 pages)
10 May 2007Director resigned (1 page)
30 January 2007Secretary's particulars changed (1 page)
8 January 2007New director appointed (4 pages)
20 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
1 November 2006Accounts for a dormant company made up to 27 December 2005 (5 pages)
19 October 2006Return made up to 21/09/06; full list of members (5 pages)
29 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (1 page)
18 October 2004Return made up to 21/09/04; full list of members (2 pages)
21 October 2003Return made up to 21/09/03; full list of members (7 pages)
19 October 2003Accounts for a dormant company made up to 27 April 2003 (1 page)
28 February 2003Auditor's resignation (1 page)
3 February 2003Accounts for a dormant company made up to 28 April 2002 (1 page)
15 October 2002Return made up to 21/09/02; full list of members (7 pages)
11 February 2002Accounts for a dormant company made up to 29 April 2001 (1 page)
18 October 2001Return made up to 21/09/01; full list of members (6 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (4 pages)
12 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
3 May 2000Secretary's particulars changed (1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/00
(1 page)
3 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Full accounts made up to 2 May 1999 (6 pages)
3 March 2000Full accounts made up to 2 May 1999 (6 pages)
11 January 2000Withdrawal of application for striking off (1 page)
2 December 1999Application for striking-off (1 page)
8 November 1999Director resigned (1 page)
4 November 1999New director appointed (4 pages)
22 October 1999Return made up to 21/09/99; full list of members (9 pages)
21 October 1999Location of register of members (1 page)
21 October 1999Location of debenture register (1 page)
14 October 1999Registered office changed on 14/10/99 from: stanley house 4-12 marybone liverpool merseydide L3 2BY (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
3 April 1999Director resigned (1 page)
19 January 1999Full accounts made up to 3 May 1998 (6 pages)
19 January 1999Full accounts made up to 3 May 1998 (6 pages)
17 September 1998Return made up to 21/09/98; no change of members (5 pages)
15 October 1997Full accounts made up to 27 April 1997 (6 pages)
7 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 1997Full accounts made up to 31 October 1996 (6 pages)
14 March 1997Full accounts made up to 31 October 1995 (6 pages)
10 September 1996Return made up to 15/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1995Full accounts made up to 31 October 1994 (9 pages)
11 August 1995Registered office changed on 11/08/95 from: stanley house 4/12 marybone liverpool L3 2BY (1 page)
3 December 1987Group accounts for a medium company made up to 28 February 1987 (13 pages)
18 December 1973Incorporation (14 pages)