London
EC4A 3TR
Director Name | Mrs Zena Patricia Yates |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2015(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2014(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 June 2018) |
Correspondence Address | The Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Kenneth Bell |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 1997) |
Role | Company Director |
Correspondence Address | Lough House Espley Morpeth Northumberland NE61 3DB |
Director Name | Mr Howard Carlton Dawe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenham Grange Fenham Le Moor Belford Northumberland NE70 7PN |
Director Name | Mr Gerald Anthony Hamilton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Farm Moss Lane Glazebury Warrington Cheshire WA3 5PJ |
Director Name | Mrs Jacqueline Mabel Matheson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Roehampton Drive Liverpool Merseyside L23 7XD |
Director Name | Keith Charles Maddox |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 1995) |
Role | Company Director |
Correspondence Address | Brownstow Cottage Budworth Lane Great Budworth Cheshire CW9 6HD |
Secretary Name | Mr Peter John Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Secretary Name | Gilbert Kevin Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 9 Dymock Court Tudor Grange Newcastle Upon Tyne NE3 2FH |
Director Name | Mr John Knowlton Watson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 September 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 142 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HN |
Director Name | Mr Alistair McLeod Leitch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(23 years, 12 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Mr Peter John Stoker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(23 years, 12 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 September 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(28 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(29 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(33 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
195.2k at £1 | Fairhold Holdings 2006 (Appts) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £260,000 |
Net Worth | £3,519,000 |
Current Liabilities | £129,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 October 2014 | Delivered on: 23 October 2014 Persons entitled: Boardwalk Finance Limited Classification: A registered charge Outstanding |
---|---|
29 August 2006 | Delivered on: 13 September 2006 Satisfied on: 26 March 2015 Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from any charger to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 September 2005 | Delivered on: 19 September 2005 Satisfied on: 16 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of debenture Secured details: All monies due or to become due from the company formerly k/a bellway (north west) limited to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 February 2018 | Liquidators' statement of receipts and payments to 27 December 2017 (12 pages) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
3 March 2017 | Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
3 March 2017 | Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
3 March 2017 | Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
3 March 2017 | Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
30 January 2017 | Declaration of solvency (3 pages) |
30 January 2017 | Declaration of solvency (3 pages) |
16 January 2017 | Registered office address changed from , Asticus Building 2nd Floor 21 Palmer Street, London, SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from , Asticus Building 2nd Floor 21 Palmer Street, London, SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Appointment of a voluntary liquidator (2 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Appointment of a voluntary liquidator (2 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
6 May 2016 | Auditor's resignation (3 pages) |
6 May 2016 | Auditor's resignation (3 pages) |
20 April 2016 | Satisfaction of charge 015562090003 in full (1 page) |
20 April 2016 | Satisfaction of charge 015562090003 in full (1 page) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
11 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
11 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
11 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
11 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
11 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
11 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
11 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
26 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
26 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
29 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from , Pollen House 10 Cork Street, London, W1S 3NP to Hill House 1 Little New Street London EC4A 3TR on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from , Pollen House 10 Cork Street, London, W1S 3NP to Hill House 1 Little New Street London EC4A 3TR on 29 July 2015 (1 page) |
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP04 previously delivered to Companies House
|
24 July 2015 | Second filing of AP04 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
23 July 2015 | Second filing of TM01 previously delivered to Companies House
|
23 July 2015 | Second filing of TM01 previously delivered to Companies House
|
16 April 2015 | Second filing of TM02 previously delivered to Companies House
|
16 April 2015 | Second filing of TM02 previously delivered to Companies House
|
26 March 2015 | Satisfaction of charge 2 in full (4 pages) |
26 March 2015 | Satisfaction of charge 2 in full (4 pages) |
23 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
31 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
31 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
31 October 2014 | Termination of appointment of William Kenneth Procter as a director on 22 September 2014
|
31 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
31 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
31 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Pollen House 10 Cork Street London W1S 3NP on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
31 October 2014 | Termination of appointment of Paul Hallam as a secretary on 22 September 2014
|
31 October 2014 | Termination of appointment of Paul Hallam as a secretary on 22 September 2014
|
31 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of William Kenneth Procter as a director on 22 September 2014
|
31 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
31 October 2014 | Registered office address changed from , Molteno House 302 Regents Park Road, Finchley, London, N3 2JX to Hill House 1 Little New Street London EC4A 3TR on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
31 October 2014 | Registered office address changed from , Molteno House 302 Regents Park Road, Finchley, London, N3 2JX to Hill House 1 Little New Street London EC4A 3TR on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
31 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
31 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
31 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
23 October 2014 | Registration of charge 015562090003, created on 10 October 2014 (56 pages) |
23 October 2014 | Registration of charge 015562090003, created on 10 October 2014 (56 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
15 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
30 January 2012 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Secretary's details changed for Mr Ian Rapley on 17 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Mr Ian Rapley on 17 February 2011 (2 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
9 August 2010 | Appointment of Ian Rapley as a director (3 pages) |
9 August 2010 | Appointment of Ian Rapley as a director (3 pages) |
12 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 September 2009 | Director appointed christopher charles mcgill (1 page) |
29 September 2009 | Director appointed christopher charles mcgill (1 page) |
9 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
9 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
20 August 2009 | Full accounts made up to 31 December 2007 (14 pages) |
20 August 2009 | Full accounts made up to 31 December 2007 (14 pages) |
12 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page) |
1 May 2008 | Full accounts made up to 31 December 2006 (13 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (13 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Particulars of mortgage/charge (377 pages) |
13 September 2006 | Particulars of mortgage/charge (377 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 March 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
10 March 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
6 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
6 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
28 October 2005 | Auditor's resignation (1 page) |
28 October 2005 | Auditor's resignation (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 October 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
19 September 2005 | Company name changed bellway (north west) LIMITED\certificate issued on 19/09/05 (2 pages) |
19 September 2005 | Company name changed bellway (north west) LIMITED\certificate issued on 19/09/05 (2 pages) |
19 September 2005 | Particulars of mortgage/charge (7 pages) |
19 September 2005 | Particulars of mortgage/charge (7 pages) |
13 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: seaton burn house, dudley lane, seaton burn, newcastle upon tyne, NE13 6BE (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: seaton burn house, dudley lane, seaton burn, newcastle upon tyne, NE13 6BE (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New director appointed (7 pages) |
13 September 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
13 September 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
13 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 September 2005 | New director appointed (7 pages) |
13 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Nc inc already adjusted 01/09/05 (1 page) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
12 September 2005 | Ad 01/09/05--------- £ si 195200@1=195200 £ ic 2/195202 (2 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Nc inc already adjusted 01/09/05 (1 page) |
12 September 2005 | Resolutions
|
12 September 2005 | Ad 01/09/05--------- £ si 195200@1=195200 £ ic 2/195202 (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
5 September 2005 | Amended accounts made up to 31 July 2005 (5 pages) |
5 September 2005 | Amended accounts made up to 31 July 2005 (5 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | New director appointed (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (10 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (10 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (9 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (9 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
1 March 1999 | Return made up to 28/01/99; full list of members (9 pages) |
1 March 1999 | Return made up to 28/01/99; full list of members (9 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
5 March 1998 | Return made up to 28/01/98; full list of members
|
5 March 1998 | Return made up to 28/01/98; full list of members
|
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
3 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
3 March 1997 | Return made up to 28/01/97; full list of members (11 pages) |
3 March 1997 | Return made up to 28/01/97; full list of members (11 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
15 March 1996 | Return made up to 28/01/96; full list of members (11 pages) |
15 March 1996 | Return made up to 28/01/96; full list of members (11 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 May 1994 | Accounts for a dormant company made up to 31 July 1993 (6 pages) |
26 May 1994 | Accounts for a dormant company made up to 31 July 1993 (6 pages) |
28 May 1993 | Accounts for a dormant company made up to 31 July 1992 (4 pages) |
28 May 1993 | Accounts for a dormant company made up to 31 July 1992 (4 pages) |
16 March 1993 | Registered office changed on 16/03/93 from: 5TH floor horsley house, regent centre, gosforth, newcastle upon tyne NE3 3LU (1 page) |
16 March 1993 | Registered office changed on 16/03/93 from: 5TH floor horsley house, regent centre, gosforth, newcastle upon tyne NE3 3LU (1 page) |
1 June 1992 | Accounts for a dormant company made up to 31 July 1991 (4 pages) |
1 June 1992 | Accounts for a dormant company made up to 31 July 1991 (4 pages) |
3 July 1991 | Accounts for a dormant company made up to 31 July 1990 (4 pages) |
3 July 1991 | Accounts for a dormant company made up to 31 July 1990 (4 pages) |
15 May 1990 | Accounts for a dormant company made up to 31 July 1989 (3 pages) |
15 May 1990 | Accounts for a dormant company made up to 31 July 1989 (3 pages) |
19 June 1989 | Accounts for a dormant company made up to 31 July 1988 (3 pages) |
19 June 1989 | Accounts for a dormant company made up to 31 July 1988 (3 pages) |
7 April 1987 | Registered office changed on 07/04/87 from: dobson house, regent centre, gosforth, newcastle upon tyne NE3 3LT (1 page) |
7 April 1987 | Registered office changed on 07/04/87 from: dobson house, regent centre, gosforth, newcastle upon tyne NE3 3LT (1 page) |
11 March 1987 | Accounts for a dormant company made up to 31 July 1986 (4 pages) |
11 March 1987 | Accounts for a dormant company made up to 31 July 1986 (4 pages) |
12 February 1986 | Accounts made up to 31 July 1985 (3 pages) |
12 February 1986 | Accounts made up to 31 July 1985 (3 pages) |
22 August 1985 | Company name changed\certificate issued on 22/08/85 (2 pages) |
22 August 1985 | Company name changed\certificate issued on 22/08/85 (2 pages) |
29 March 1985 | Accounts made up to 31 July 1984 (4 pages) |
29 March 1985 | Accounts made up to 31 July 1984 (4 pages) |
30 March 1984 | Accounts made up to 31 July 1983 (3 pages) |
30 March 1984 | Accounts made up to 31 July 1983 (3 pages) |
8 April 1983 | Accounts made up to 31 July 1982 (3 pages) |
8 April 1983 | Accounts made up to 31 July 1982 (3 pages) |
7 April 1983 | Accounts made up to 31 July 1981 (3 pages) |
7 April 1983 | Accounts made up to 31 July 1981 (3 pages) |
15 April 1981 | Incorporation (13 pages) |
15 April 1981 | Incorporation (13 pages) |